ORACLE PRESTIGE HOTELS LTD.

💤Zombieactive
SC113336 · ltd · incorporated 1988-09-08
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 Mar 2025
Net worth
£111.5k
book net assets
Opportunity
77/100
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: Hotels and similar accommodation
Sector: Accommodation & food service
Investor take
Pursue
Active trading company with a 76-year-old founder — textbook succession opportunity.

Opportunity 77/100 (strong), bankability 67/100. Strong seller-intent signal (68/100, director aged 76). Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 7 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (53/100).

🏦

Refinance opportunity

15 live charges · 7 lenders · oldest 37.3y

15/100
under pressure

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

  • · Oldest live charge is 37.3 years old — likely at or near maturity.
  • · 7 lenders named — inter-creditor friction likely.
  • · Distress signals active — lender appetite narrows.

Data confidence

Overall: medium (76/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

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
15 charges (15/15 with lender, 15/15 with type)
90
Directors & officers
11 officers (2 active, 11 linked, 4 with DOB)
77
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
Network not yet resolved
30
Filing history
152 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
77/100Strong
PassWatchWorth a lookStrongExceptional 

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

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
70
Strong succession / seller-readiness signals.
Risk profile
77
Few red flags.
Signal strength
100
Good data coverage for analysis.

Signals from accounts

Derived from iXBRL accounts · FRS 105 (micro)
Positive net assets
Net assets £111,489
Net assets shrinking
Down £5,647 YoY

Key financials

2 years extracted from filed iXBRL accounts
Cash
Net Worth
£111k
↓ 4.8% YoY
Current Assets
£328k
↓ 1.7% YoY
Current Liabilities
£0£67k£133k£200k£267k£333kMar 2024Mar 2025

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · FRS 105 (micro)
Metric2025-03-312024-03-31
Total assets£112.5k£117.1k
Current assets£327.6k£333.2k
Net assets£111.5k£117.1k

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

🔒Filing-note intelligence

2 signals detected in this company's narrative notes — going-concern language, audit opinion, contingent liabilities, related-party transactions.

Available from the Pro tier upwards.

See pricing →

Recent activity

Last 30 days
0
filings
Last 90 days
1
filing
  • 1 confirmation-statement
Last 180 days
2
filings
  • 1 confirmation-statement
  • 1 accounts
Counts from Companies House filing history.
Corporate timeline (60 events)Click to expand
  1. 2025-12-23
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  2. 2024-11-28
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  3. 2023-12-20
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  4. 2022-12-22
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  5. 2021-12-30
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  6. 2021-08-19
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  7. 2021-03-19
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  8. 2019-11-14
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  9. 2019-01-07
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  10. 2018-01-08
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  11. 2017-10-10
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  12. 2016-12-29
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  13. 2016-05-20
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  14. 2015-12-27
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  15. 2015-04-03
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  16. 2009-02-25
    🔓
    Charge satisfied #20
  17. 2009-02-25
    🔓
    Charge satisfied #19
  18. 2009-02-25
    🔓
    Charge satisfied #18
  19. 2009-02-25
    🔓
    Charge satisfied #17
  20. 2009-02-25
    🔓
    Charge satisfied #15
  21. 2009-02-24
    🔓
    Charge satisfied #14
  22. 2009-02-03
    🔒
    Charge registered #22
    Lender: Royal Bank of Scotland PLC
  23. 2009-01-28
    🔒
    Charge registered #21
    Lender: Royal Bank of Scotland PLC
  24. 2008-04-24
    RIDDELL, George James appointed
    secretary
  25. 2008-04-24
    HAMILL, Charles resigned
    secretary
  26. 2007-09-30
    GIBBON, Richard resigned
    secretary
  27. 2007-09-30
    HAMILL, Charles appointed
    secretary
  28. 2006-07-17
    GIBBON, Richard appointed
    secretary
  29. 2006-07-17
    HAMILL, Charles resigned
    secretary
  30. 2004-12-17
    HAMILL, Charles appointed
    secretary
  31. 2004-12-16
    MACROBERTS resigned
    corporate-secretary
  32. 2004-03-31
    PUREWAL, Suzanne Mcdonald resigned
    secretary
  33. 2004-03-31
    MACROBERTS appointed
    corporate-secretary
  34. 2004-03-31
    PUREWAL, Makhan Singh resigned
    director
  35. 1999-10-11
    🔒
    Charge registered #20
    Lender: Scottish & Newcastle PLC
  36. 1999-03-12
    🔒
    Charge registered #19
    Lender: Clydesdale Bank Public Limited Company
  37. 1997-03-24
    🔒
    Charge registered #18
    Lender: Clydesdale Bank Public Limited Company
  38. 1996-08-09
    🔒
    Charge registered #17
    Lender: Clydesdale Bank Public Limited Company
  39. 1994-08-15
    🔓
    Charge satisfied #1
  40. 1994-07-12
    🔓
    Charge satisfied #3
  41. 1994-07-06
    🔒
    Charge registered #16
    Lender: Clydesdale Bank Public Limited Company
  42. 1994-07-05
    🔒
    Charge registered #15
    Lender: Clydesdale Bank Public Limited Company
  43. 1994-07-04
    🔓
    Charge satisfied #12
  44. 1994-07-04
    🔓
    Charge satisfied #13
  45. 1994-07-04
    🔓
    Charge satisfied #7
  46. 1994-07-04
    🔓
    Charge satisfied #2
  47. 1994-06-17
    🔒
    Charge registered #14
    Lender: Clydesdale Bank Public Limited Company
  48. 1990-10-02
    🔒
    Charge registered #12
    Lender: Scottish & Newcastle Breweries PLC
  49. 1990-07-06
    🔒
    Charge registered #13
    Lender: Bank of India
  50. 1990-05-28
    🔒
    Charge registered #7
    Lender: Scottish Newcastle Breweries PLC
Showing most recent 50 of 60 events

Owner dependency

90/100
Critical — business is the founder

The business appears inseparable from the founder. Acquisition without a serious earn-out or meaningful transition period would likely destroy value.

FACTORS
  • +Sole director: Only one active director — all governance concentrated on one person.
  • +Founder age: Director aged approximately 76 — succession pressure is live.

Succession & seller-readiness

85/100
Likely off-market candidate

Strong acquirability signals converging. Worth approaching directly — this is how off-market deals start.

SIGNALS
  • primaryFounder aged 70+: Senior director is approximately 76 years old. Natural succession window is now.
  • primarySole active director: Only one director in control. No visible successor — buyers solve the succession problem.
  • secondaryStable-but-static management: Company is 38 years old and no new directors in the last 3 years — succession not yet being planned internally.

Red flags

1 med ·
Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Mrs Suzanne Mcdonald Magennis
Individual · British · DOB 07/1950 · age 76
75100%
75-100% shares06/04/2016

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

Similar companies

Active · Hospitality · PA postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
FZ MULTIVENTURE LTD
SC852878 · est 2025 · no financials extracted
LAURA'S TINY TREASURES LIMITED
SC286285 · est 2005 · no financials extracted
20y
MAIN CORP PROPERTY LTD
SC811291 · est 2024 · no financials extracted
1y
MASTER CHEF PAISLEY LTD
SC881885 · est 2026 · no financials extracted
MOCHEF LIMITED
SC545354 · est 2016 · no financials extracted
9y
MUSSELMEN LIMITED
SC331401 · est 2007 · no financials extracted
18y
NICO'S PIZZERIA LTD
SC622592 · est 2019 · no financials extracted
7y
O.C.K TAKEAWAY LTD
SC883292 · est 2026 · no financials extracted
O.C.O. WEST END LIMITED
SC216552 · est 2001 · no financials extracted
25y
ONE COVE ROAD LTD
SC535035 · est 2016 · no financials extracted
9y
ORMIDALE COURTYARD RENTAL LIMITED
SC562250 · est 2017 · no financials extracted
9y
ORMIDALE HOUSE RENTAL LIMITED
SC562479 · est 2017 · no financials extracted
9y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

9 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
Incorporated1988-09-08
Jurisdictionscotland
Primary SIC55100 — Hotels and similar accommodation

Registered office

80 Argyll Street
Dunoon
PA23 7NE
Scotland

Filing status

Accounts
Next due: 2026-12-31
Last made up to: 2025-03-31
Confirmation statement
Next due: 2027-04-04
Last: 2026-03-21

Officers (2 active · 9 resigned)

RIDDELL, George James
secretary · appointed 2008-04-24
View their other companies + combined net worth →
Active
MAGENNIS, Suzanne Mcdonald
director · ~76y
View their other companies + combined net worth →
Active
GIBBON, Richard
secretary · appointed 2006-07-17 · resigned 2007-09-30
Resigned
HAMILL, Charles
secretary · appointed 2007-09-30 · resigned 2008-04-24
Resigned
HAMILL, Charles
secretary · appointed 2004-12-17 · resigned 2006-07-17
Resigned
PUREWAL, Suzanne Mcdonald
secretary · resigned 2004-03-31
Resigned
BISHOP & ROBERTSON CHALMERS
corporate-nominee-secretary · appointed 1988-09-08 · resigned 1990-03-21
Resigned
MACROBERTS
corporate-secretary · appointed 2004-03-31 · resigned 2004-12-16
Resigned
CAMERON, John Roderick Hector
director · ~79y · appointed 1988-09-08 · resigned 1990-03-21
Resigned
MILLAR, James Allan
nominee-director · ~77y · appointed 1988-09-08 · resigned 1990-03-21
Resigned
PUREWAL, Makhan Singh
director · ~75y · resigned 2004-03-31
Resigned

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

Mortgages & charges

15
Total charges
3
Outstanding
2
Active lenders
Status:Lender:15 of 15 shown
TypeProperties
outstanding
Lloyds Banking Group
Royal Bank of Scotland PLC
Standard security1 property03/02/2009
outstanding
Lloyds Banking Group
Royal Bank of Scotland PLC
Floating charge1 property28/01/2009
satisfied
Scottish & Newcastle
Scottish & Newcastle PLC
Standard security1 property11/10/199925/02/2009
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Standard security1 property12/03/199925/02/2009
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Standard security1 property24/03/199725/02/2009
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Standard security1 property09/08/199625/02/2009
outstanding
Virgin Money
Clydesdale Bank Public Limited Company
Standard security1 property06/07/1994
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Standard security1 property05/07/199425/02/2009
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Floating charge1 property17/06/199424/02/2009
satisfied
Scottish & Newcastle Breweries
Scottish & Newcastle Breweries PLC
Standard security1 property02/10/199004/07/1994
satisfied
Bank of India
Standard security1 property06/07/199004/07/1994
satisfied
Scottish Newcastle Breweries
Scottish Newcastle Breweries PLC
Standard security1 property28/05/199004/07/1994
satisfied
Scottish & Newcastle Breweries
Scottish & Newcastle Breweries PLC
Floating charge1 property17/11/198912/07/1994
satisfied
Bank of India
Standard security1 property27/01/198904/07/1994
satisfied
Mcgriger Donald Glasgow / Bank of India
Bond & floating charge1 property13/01/198915/08/1994
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (152 total)

confirmation-statement-with-no-updates
confirmation-statement · CS01
2026-03-24
accounts-with-accounts-type-micro-entity
accounts · AA
2025-12-23
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-04-03
accounts-with-accounts-type-micro-entity
accounts · AA
2024-11-28
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-04-29
accounts-with-accounts-type-micro-entity
accounts · AA
2023-12-20
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-04-01
accounts-with-accounts-type-micro-entity
accounts · AA
2022-12-22
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-04-01
accounts-with-accounts-type-micro-entity
accounts · AA
2021-12-30
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2021-08-19
confirmation-statement-with-no-updates
confirmation-statement · CS01
2021-05-21
accounts-with-accounts-type-total-exemption-full
accounts · AA
2021-03-19
confirmation-statement-with-no-updates
confirmation-statement · CS01
2020-04-03
accounts-with-accounts-type-total-exemption-full
accounts · AA
2019-11-14