TRIMITE SCOTLAND LIMITED

🌳Matureactive
SC114154 · ltd · incorporated 1988-10-24
Investment thesis
Well-run mature business — low negotiation leverage; premium likely.
Why interesting: Textbook target; clean filings, stable trading.
Why risky: No pressure on seller; any deal likely at full price.
Opportunity decay
approaching window · 12-months
Approaching a transaction window — refinance or sale event plausible in the next 12 months.
  • · Oldest live charge 17.5y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
year to Oct 2024
Net worth
book net assets
Opportunity
82/100
Exceptional
🔔
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 20301
Sector: Manufacturing
Investor take
Pursue
Active trading company with a 62-year-old founder — textbook succession opportunity.

Opportunity 82/100 (exceptional), bankability 80/100. Strong seller-intent signal (70/100, director aged 62). Share purchase looks the cleaner deal structure. Biggest value-creation lever: Discharge stale live charges. 2 live charge(s) created 15+ years ago — likely paid but undischarged. Clean register. Most likely exit: share sale to pe / searcher (65/100).

🏦

Refinance opportunity

3 live charges · oldest 17.5y

65/100
clean up first

Refinance viable after a tidy-up — address the highlighted items first.

  • · Oldest live charge is 17.5 years old — likely at or near maturity.
  • · Single lender — cleanest path to refinance.
  • · Legal-friction score 30/100 — workable, but lender will want more DD.

Data confidence

Overall: high (80/100)

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
21 officers (3 active, 21 linked, 14 with DOB)
83
Ownership & PSC
2 active PSC(s) of 2 total, 2 with control declared
90
Director network
3 connected companies via shared directors
54
Filing history
138 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
82/100Exceptional
PassWatchWorth a lookStrongExceptional 

Strong composite across quality, acquirability, and risk. High-priority target — progress to serious diligence.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
80
Strong succession / seller-readiness signals.
Risk profile
85
Few red flags.
Signal strength
100
Good data coverage for analysis.

Key financials

2 years extracted from filed iXBRL accounts
Cash
Net Worth
Current Assets
Current Liabilities
£0£0£0£0£0£0Oct 2023Oct 2024

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · FRS 102
Metric2024-10-312023-10-31
Average employees500600

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

🔒Filing-note intelligence

1 signal 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
1
filing
  • 1 confirmation-statement
Last 90 days
1
filing
  • 1 confirmation-statement
Last 180 days
1
filing
  • 1 confirmation-statement
Counts from Companies House filing history.
Corporate timeline (48 events)Click to expand
  1. 2025-07-31
    📄
    accounts-with-accounts-type-unaudited-abridged
    accounts · AA
  2. 2024-02-27
    📄
    accounts-with-accounts-type-unaudited-abridged
    accounts · AA
  3. 2023-11-01
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  4. 2023-11-01
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  5. 2023-09-18
    📄
    accounts-with-accounts-type-unaudited-abridged
    accounts · AA
  6. 2023-02-14
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC04
  7. 2023-02-14
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC04
  8. 2022-06-01
    📄
    accounts-with-accounts-type-unaudited-abridged
    accounts · AA
  9. 2022-03-02
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  10. 2022-02-24
    ROBERTS, David Gareth resigned
    director
  11. 2021-07-23
    📄
    accounts-with-accounts-type-unaudited-abridged
    accounts · AA
  12. 2020-04-23
    📄
    accounts-with-accounts-type-unaudited-abridged
    accounts · AA
  13. 2019-07-31
    📄
    accounts-with-accounts-type-unaudited-abridged
    accounts · AA
  14. 2018-07-26
    📄
    accounts-with-accounts-type-unaudited-abridged
    accounts · AA
  15. 2017-05-26
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  16. 2016-04-14
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  17. 2014-02-28
    🔒
    Charge registered #3
    Lender: Barclays Bank PLC
  18. 2011-03-31
    ROBOTHAM, Angela Helen Claire appointed
    secretary
  19. 2011-03-16
    DEAN, Paul Richard resigned
    secretary
  20. 2010-09-10
    WALKER, David Anthony resigned
    director
  21. 2010-06-23
    ROBOTHAM, Angela Helen Claire appointed
    director
  22. 2010-05-07
    ROBOTHAM, Trevor resigned
    director
  23. 2008-11-01
    🔒
    Charge registered #2
    Lender: Barclays Bank PLC
  24. 2008-11-01
    🔒
    Charge registered #1
    Lender: Barclays Bank PLC
  25. 2008-10-20
    ROBOTHAM, Charles Dominic appointed
    director
  26. 2008-10-20
    DEAN, Paul Richard appointed
    secretary
  27. 2008-10-20
    PICKVANCE, Roy resigned
    secretary
  28. 2008-10-20
    PICKVANCE, Roy resigned
    director
  29. 2008-10-20
    ROBOTHAM, Trevor appointed
    director
  30. 2008-10-20
    WALKER, David Anthony appointed
    director
  31. 2007-05-15
    BRENT, Lucy Elizabeth resigned
    secretary
  32. 2007-05-15
    PICKVANCE, Roy appointed
    secretary
  33. 2007-05-15
    BRENT, Lucy Elizabeth resigned
    director
  34. 2007-05-15
    BRENT, Michael Hamilton resigned
    director
  35. 2007-05-15
    EDWARDS, Edwin Rowland resigned
    director
  36. 2007-05-15
    HENRY, Peter Michael resigned
    director
  37. 2007-05-15
    PICKVANCE, Roy appointed
    director
  38. 2007-05-15
    ROBERTS, David Gareth appointed
    director
  39. 2002-11-08
    PACE, Graham resigned
    director
  40. 2001-07-31
    WILKINSON, Neil Mcgregor resigned
    director
  41. 2001-05-31
    LITCHFIELD, Allan Ward resigned
    director
  42. 1991-11-09
    MD SECRETARIES LIMITED resigned
    corporate-nominee-secretary
  43. 1991-11-09
    PLAIL, David William resigned
    director
  44. 1991-11-09
    MD SECRETARIES LIMITED resigned
    corporate-nominee-director
  45. 1990-03-02
    RADFORD, Patrick resigned
    director
  46. 1988-10-24
    🏢
    Company incorporated
    As TRIMITE SCOTLAND LIMITED
  47. 1988-10-24
    MD SECRETARIES LIMITED appointed
    corporate-nominee-secretary
  48. 1988-10-24
    MD SECRETARIES LIMITED appointed
    corporate-nominee-director

Owner dependency

84/100
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
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.
  • +Long-tenure founder: Senior director has been in place 18 years — deep operational knowledge concentrated in one person.
  • +Senior director age: Director aged approximately 62 — approaching natural succession window.
  • +Family involvement: Multiple officers share a surname — likely family business, which concentrates governance.

Succession & seller-readiness

69/100
Strong succession signal

Multiple signals suggest succession is on the horizon. Candidate for proactive outreach.

SIGNALS
  • secondaryFounder aged 58+: Senior director is approximately 62. Early succession window.
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.
  • secondary12+ year tenure: Director in role 18 years.
  • secondaryStable-but-static management: Company is 38 years old and no new directors in the last 3 years — succession not yet being planned internally.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

Red flags

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

Shareholders & ownership

2 active beneficial owners
NameSharesVoting rightsNature of controlNotified
Mr Charles Dominic Robotham
Individual · British · DOB 09/1964 · age 62
2550%
25–50%25-50% shares · 25-50% voting06/04/2016
Mrs Angela Helen Claire Robotham
Individual · British · DOB 05/1965 · age 61
2550%
25–50%25-50% shares · 25-50% voting06/04/2016

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 · Manufacturing · G postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
DIESELEC THISTLE GENERATORS LIMITED
SC269766 · est 2004
£7.66M
£5.96M£9.37M
1030021y8458y
CALEDONIAN PLYWOOD COMPANY LTD.
SC195444 · est 1999
£6.46M
£5.02M£7.89M
810027y8572y
PITREAVIE PACKAGING LIMITED
SC290452 · est 2005
£4.66M
£3.63M£5.70M
£24.98M1570020y8470y
KELVINSIDE ELECTRONICS LIMITED
SC105407 · est 1987
£4.29M
£3.33M£5.24M
610038y8465y
PCT GROUP SALES LIMITED
SC075642 · est 1981
£3.56M
£2.77M£4.35M
7744y8583y
PROMAT BD LIMITED
SC208370 · est 2000
£3.41M
£2.65M£4.17M
850025y8770y
INDEPENDENT GLASS COMPANY LIMITED
SC107294 · est 1987
£2.83M
£2.20M£3.46M
2180038y8579y
THOMAS TUNNOCK LIMITED
SC028747 · est 1952
£2.26M
£1.76M£2.76M
65374y8593y
SAMTEC (EUROPE) LIMITED
SC096674 · est 1986
£1.51M
£1.17M£1.84M
270040y8565y
WALKI LIMITED
SC014320 · est 1926
£439.3k
£341.7k£536.9k
3599y9461y
LINIAN SUPPLY CO. LIMITED
SC246119 · est 2003
140023y8866y
WILLIAMS WINDOW FABRICATION LIMITED
SC163160 · est 1996 · 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
Incorporated1988-10-24
Jurisdictionscotland
Primary SIC20301 — SIC 20301

Registered office

Darnley Industrial Estate
38 Welbeck Road
Glasgow
G53 7RG
Scotland

Filing status

Accounts
Next due: 2026-07-31
Last made up to: 2024-10-31
Confirmation statement
Next due: 2027-03-17
Last: 2026-03-03

Officers (3 active · 18 resigned)

ROBOTHAM, Angela Helen Claire
secretary · appointed 2011-03-31
View their other companies + combined net worth →
Active
ROBOTHAM, Angela Helen Claire
director · ~61y · appointed 2010-06-23
View their other companies + combined net worth →
Active
ROBOTHAM, Charles Dominic
director · ~62y · appointed 2008-10-20
View their other companies + combined net worth →
Active
BRENT, Lucy Elizabeth
secretary · resigned 2007-05-15
Resigned
DEAN, Paul Richard
secretary · appointed 2008-10-20 · resigned 2011-03-16
Resigned
PICKVANCE, Roy
secretary · appointed 2007-05-15 · resigned 2008-10-20
Resigned
MD SECRETARIES LIMITED
corporate-nominee-secretary · appointed 1988-10-24 · resigned 1991-11-09
Resigned
BRENT, Lucy Elizabeth
director · ~79y · resigned 2007-05-15
Resigned
BRENT, Michael Hamilton
director · ~83y · resigned 2007-05-15
Resigned
EDWARDS, Edwin Rowland
director · ~88y · resigned 2007-05-15
Resigned
HENRY, Peter Michael
director · ~83y · resigned 2007-05-15
Resigned
LITCHFIELD, Allan Ward
director · ~81y · resigned 2001-05-31
Resigned
PACE, Graham
director · ~89y · resigned 2002-11-08
Resigned
PICKVANCE, Roy
director · ~81y · appointed 2007-05-15 · resigned 2008-10-20
Resigned
PLAIL, David William
director · ~102y · resigned 1991-11-09
Resigned
RADFORD, Patrick
director · resigned 1990-03-02
Resigned
ROBERTS, David Gareth
director · ~74y · appointed 2007-05-15 · resigned 2022-02-24
Resigned
ROBOTHAM, Trevor
director · ~93y · appointed 2008-10-20 · resigned 2010-05-07
Resigned
WALKER, David Anthony
director · ~81y · appointed 2008-10-20 · resigned 2010-09-10
Resigned
WILKINSON, Neil Mcgregor
director · ~77y · resigned 2001-07-31
Resigned

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

Mortgages & charges

3
Total charges
3
Outstanding
1
Active lenders
Status:Lender:3 of 3 shown
TypeProperties
outstanding
Barclays
Barclays Bank PLC
A registered charge1 property28/02/2014
outstanding
Barclays
Barclays Bank PLC
Deed of charge over debtors1 property01/11/2008
outstanding
Barclays
Barclays Bank PLC
Floating charge1 property01/11/2008
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (138 total)

confirmation-statement-with-no-updates
confirmation-statement · CS01
2026-04-22
accounts-with-accounts-type-unaudited-abridged
accounts · AA
2025-07-31
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-04-16
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-04-08
accounts-with-accounts-type-unaudited-abridged
accounts · AA
2024-02-27
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2023-11-01
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2023-11-01
accounts-with-accounts-type-unaudited-abridged
accounts · AA
2023-09-18
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-03-27
change-to-a-person-with-significant-control
persons-with-significant-control · PSC04
2023-02-14
change-to-a-person-with-significant-control
persons-with-significant-control · PSC04
2023-02-14
accounts-with-accounts-type-unaudited-abridged
accounts · AA
2022-06-01
confirmation-statement-with-updates
confirmation-statement · CS01
2022-03-03
termination-director-company-with-name-termination-date
officers · TM01
2022-03-02
accounts-with-accounts-type-unaudited-abridged
accounts · AA
2021-07-23