HITECH EQUIPMENT LIMITED

💤Zombieactive
SC110422 · ltd · incorporated 1988-04-12
Investment thesis
Zombie company — trading but stalled; unlikely mover.
Why interesting: Quiet, steady; could be a succession or carve-out candidate with the right conversation.
Why risky: No growth signal; thin margin for error on price.
🔒Estimated value
Upgrade to see
Turnover
year to Dec 2024
Net worth
£50.0k
book net assets
Opportunity
75/100
Strong
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: SIC 99999
Sector: Extraterritorial bodies
Investor take
Pursue
Strong opportunity: asset-holding vehicle with strong profile and bankable structure.

Opportunity 75/100 (strong), bankability 77/100. High owner-dependency — earn-out structure likely required for clean transition. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 3 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (58/100).

🏦

Refinance opportunity

3 live charges · 3 lenders · oldest 35.8y

15/100
under pressure

Refinance would be pressure-driven, not opportunity-driven. Expect tighter margins and covenant scrutiny.

  • · Oldest live charge is 35.8 years old — likely at or near maturity.
  • · 3 lenders named — inter-creditor friction likely.
  • · Distress signals active — lender appetite narrows.

Data confidence

Overall: high (82/100)

Strong data coverage across all sections. AI outputs should be trusted with minimal caveats.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
2 years of iXBRL accounts extracted (YoY deltas available) + narrative notes parsed
75
Lenders & charges
3 charges (3/3 with lender, 3/3 with type)
90
Directors & officers
15 officers (2 active, 15 linked, 11 with DOB)
85
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
10 connected companies via shared directors
75
Filing history
138 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
75/100Strong
PassWatchWorth a lookStrongExceptional 

Solid opportunity signal. Worth a dedicated memo and management meeting.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
55
Some acquirability indicators.
Risk profile
85
Few red flags.
Signal strength
100
Good data coverage for analysis.

Signals from accounts

Derived from iXBRL accounts · accounting standard not declared
Positive net assets
Net assets £50,000

Key financials

2 years extracted from filed iXBRL accounts
Cash
Net Worth
£50k
~ YoY
Current Assets
£50k
~ YoY
Current Liabilities
£0£10k£20k£30k£40k£50kDec 2023Dec 2024

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · accounting standard unknown
Metric2024-12-312023-12-31
Total assets£50.0k£50.0k
Current assets£50.0k£50.0k
Net assets£50.0k£50.0k

Amounts extracted automatically from iXBRL. Fields left blank were not reported or not mapped. Values in GBP unless stated.

Recent activity

Last 30 days
1
filing
  • 1 confirmation-statement
Last 90 days
1
filing
  • 1 confirmation-statement
Last 180 days
2
filings
  • 1 confirmation-statement
  • 1 officers
Counts from Companies House filing history.
Corporate timeline (48 events)Click to expand
  1. 2025-12-30
    📄
    change-corporate-secretary-company-with-change-date
    officers · CH04
  2. 2025-09-22
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  3. 2025-04-08
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  4. 2025-04-08
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  5. 2025-01-08
    BOOTE, Paul Michael appointed
    director
  6. 2024-09-06
    POTTAGE, Shaun David resigned
    director
  7. 2024-07-26
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  8. 2023-09-19
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  9. 2022-09-12
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  10. 2022-05-31
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  11. 2022-04-27
    FRYER, Mark Rupert Maxwell resigned
    director
  12. 2022-03-30
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  13. 2022-03-22
    POTTAGE, Shaun David appointed
    director
  14. 2021-11-09
    📄
    change-to-a-person-with-significant-control-without-name-date
    persons-with-significant-control · PSC05
  15. 2021-11-09
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  16. 2021-11-02
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  17. 2021-11-02
    🔓
    Charge satisfied #3
  18. 2021-08-06
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  19. 2020-08-28
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  20. 2019-06-24
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  21. 2018-08-15
    📄
    accounts-with-accounts-type-unaudited-abridged
    accounts · AA
  22. 2017-10-16
    DAVIES, Stewart John Rodney, Dr resigned
    director
  23. 2016-11-12
    FRYER, Mark Rupert Maxwell appointed
    director
  24. 2016-11-12
    LAKER, Richard Stephen resigned
    director
  25. 2014-09-02
    LAKER, Richard Stephen appointed
    director
  26. 2014-06-20
    ALLEN, Richard David resigned
    director
  27. 2014-03-07
    🔒
    Charge registered #3
    Lender: Hsbc Bank PLC
  28. 2013-08-12
    DAVIES, Stewart John Rodney, Dr appointed
    director
  29. 2013-02-28
    BLACKLER, Paul George resigned
    director
  30. 2011-09-01
    A G SECRETARIAL LIMITED appointed
    corporate-secretary
  31. 2011-09-01
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED resigned
    corporate-secretary
  32. 2010-12-31
    MAWLAW SECRETARIES LIMITED resigned
    corporate-secretary
  33. 2010-12-31
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED appointed
    corporate-secretary
  34. 2010-09-01
    ALLEN, Richard David appointed
    director
  35. 2010-09-01
    SOUTHBY, Peter John resigned
    director
  36. 2008-01-26
    🔓
    Charge satisfied #2
  37. 2007-12-19
    PATON, Lesley Anne resigned
    secretary
  38. 2007-12-19
    MAWLAW SECRETARIES LIMITED appointed
    corporate-secretary
  39. 2007-12-19
    BLACKLER, Paul George appointed
    director
  40. 2007-12-19
    HUTTON, Derek James resigned
    director
  41. 2007-12-19
    HUTTON, James resigned
    director
  42. 2007-12-19
    SOUTHBY, Peter John appointed
    director
  43. 2002-06-13
    HUTTON, Margaret Ruby resigned
    director
  44. 2000-06-19
    HUTTON, Derek James appointed
    director
  45. 1996-04-16
    🔓
    Charge satisfied #1
  46. 1995-11-23
    🔒
    Charge registered #2
    Lender: The Royal Bank of Scotland PLC
  47. 1990-07-26
    🔒
    Charge registered #1
    Lender: Clydesdale Bank Public Limited Company
  48. 1988-04-12
    🏢
    Company incorporated
    As HITECH EQUIPMENT LIMITED

Owner dependency

75/100
High — earn-out structure required

Material founder dependency. Consider a 2-3 year earn-out and build in a handover plan before completion.

FACTORS
  • +Sole director: Only one active director — all governance concentrated on one person.

Succession & seller-readiness

45/100
Moderate signal

Some succession indicators present. Worth watching; approach if sector/strategy fits.

SIGNALS
  • primarySole active director: Only one director in control. No visible successor — buyers solve the succession problem.

Red flags

clean
No red flags detected from available public data. (This is not a clean bill of health — detailed accounts review still recommended.)

Group structure

Augean Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Augean Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
HITECH EQUIPMENT LIMITED
This company · SC110422

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Augean Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control06/04/2016

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Other · PA postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
ARCADIA UNIVERSITY
OE023122 · est 2023 · no financials extracted
3y
BUTE 65 LIMITED
SC488874 · est 2014 · no financials extracted
11y
DUNADD COMMUNITY ENTERPRISE
SC594990 · est 2018 · no financials extracted
7y
E2 SOLUTIONS INTERNATIONAL LIMITED
SC578573 · est 2017 · no financials extracted
8y
FIGHTING FIT PERSONAL TRAINING LTD
SC725737 · est 2022 · no financials extracted
4y
FIRE MARSHAL SCOTLAND LTD
SC717141 · est 2021 · no financials extracted
4y
GMG HEALTH & SAFETY FIRST CONSULTANCY LTD
SC442213 · est 2013 · no financials extracted
13y
HENRY BUTCHER INTERNATIONAL LTD
SC492421 · est 2014 · no financials extracted
11y
HOUSE OF ARDALUM LLP
SO307111 · est 2020 · no financials extracted
5y
I.C. WILSON & CO
SL002625 · est 1995 · no financials extracted
31y
INCHINNAN DEVELOPMENT TRUST LTD
SC659896 · est 2020 · no financials extracted
5y
INVER FARMERS
SL002747 · est 1995 · no financials extracted
30y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

7 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusactive
Typeltd
Incorporated1988-04-12
Jurisdictionscotland
Primary SIC99999 — SIC 99999

Registered office

36 Clark Street
Paisley
Renfrewshire
PA3 1RB

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2027-03-29
Last: 2026-03-15

Officers (2 active · 13 resigned)

A G SECRETARIAL LIMITED
corporate-secretary · appointed 2011-09-01
View their other companies + combined net worth →
Active
BOOTE, Paul Michael
director · ~48y · appointed 2025-01-08
View their other companies + combined net worth →
Active
PATON, Lesley Anne
secretary · resigned 2007-12-19
Resigned
MAWLAW SECRETARIES LIMITED
corporate-secretary · appointed 2007-12-19 · resigned 2010-12-31
Resigned
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
corporate-secretary · appointed 2010-12-31 · resigned 2011-09-01
Resigned
ALLEN, Richard David
director · ~56y · appointed 2010-09-01 · resigned 2014-06-20
Resigned
BLACKLER, Paul George
director · ~57y · appointed 2007-12-19 · resigned 2013-02-28
Resigned
DAVIES, Stewart John Rodney, Dr
director · ~66y · appointed 2013-08-12 · resigned 2017-10-16
Resigned
FRYER, Mark Rupert Maxwell
director · ~59y · appointed 2016-11-12 · resigned 2022-04-27
Resigned
HUTTON, Derek James
director · ~60y · appointed 2000-06-19 · resigned 2007-12-19
Resigned
HUTTON, James
director · ~88y · resigned 2007-12-19
Resigned
HUTTON, Margaret Ruby
director · ~84y · resigned 2002-06-13
Resigned
LAKER, Richard Stephen
director · ~50y · appointed 2014-09-02 · resigned 2016-11-12
Resigned
POTTAGE, Shaun David
director · ~58y · appointed 2022-03-22 · resigned 2024-09-06
Resigned
SOUTHBY, Peter John
director · ~53y · appointed 2007-12-19 · resigned 2010-09-01
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

3
Total charges
0
Outstanding
0
Active lenders
Status:Lender:3 of 3 shown
TypeProperties
satisfied
HSBC
Hsbc Bank PLC
A registered charge1 property07/03/201402/11/2021
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Bond & floating charge1 property23/11/199526/01/2008
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Floating charge1 property26/07/199016/04/1996

Recent filings (138 total)

confirmation-statement-with-no-updates
confirmation-statement · CS01
2026-03-31
change-corporate-secretary-company-with-change-date
officers · CH04
2025-12-30
accounts-with-accounts-type-micro-entity
accounts · AA
2025-09-22
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-04-08
termination-director-company-with-name-termination-date
officers · TM01
2025-04-08
appoint-person-director-company-with-name-date
officers · AP01
2025-04-08
accounts-with-accounts-type-micro-entity
accounts · AA
2024-07-26
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-05-10
accounts-with-accounts-type-micro-entity
accounts · AA
2023-09-19
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-04-13
accounts-with-accounts-type-micro-entity
accounts · AA
2022-09-12
termination-director-company-with-name-termination-date
officers · TM01
2022-05-31
appoint-person-director-company-with-name-date
officers · AP01
2022-03-30
confirmation-statement-with-updates
confirmation-statement · CS01
2022-03-18
change-to-a-person-with-significant-control-without-name-date
persons-with-significant-control · PSC05
2021-11-09