NORTHBAY FISHING COMPANY LIMITED

🌳Matureactive
SC115897 · ltd · incorporated 1989-01-30
Investment thesis
Established operating company — standard diligence applies, no dominant angle.
Why interesting: Live, filing, normal profile.
Why risky: No standout signals in either direction.
Opportunity decay
approaching window · 12-months
Approaching a transaction window — refinance or sale event plausible in the next 12 months.
  • · Oldest live charge 34.4y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
year to Dec 2024
Net worth
£10.70M
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: SIC 03110
Sector: Agriculture, forestry & fishing
Investor take
Pursue
Asset-holding vehicle with a 73-year-old founder — textbook succession opportunity.

Opportunity 77/100 (strong), bankability 85/100. Strong seller-intent signal (73/100, director aged 73). Share purchase looks the cleaner deal structure. Most likely exit: share sale to pe / searcher (65/100).

🏦

Refinance opportunity

14 live charges · 2 lenders · oldest 34.4y

50/100
clean up first

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

  • · Oldest live charge is 34.4 years old — likely at or near maturity.
  • · Two lenders — manageable, but coordination required.
  • · Legal-friction score 35/100 — workable, but lender will want more DD.

Data confidence

Overall: medium (75/100)

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
1 year of iXBRL accounts extracted (no YoY comparison) + narrative notes parsed
50
Lenders & charges
14 charges (14/14 with lender, 14/14 with type)
90
Directors & officers
26 officers (4 active, 26 linked, 20 with DOB)
85
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
11 connected companies via shared directors
78
Filing history
182 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
75
Strong succession / seller-readiness signals.
Risk profile
74
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 £10,698,901

Key financials

1 year extracted from filed iXBRL accounts
Cash
£32k
Net Worth
£11m
Current Assets
£2.4m
Current Liabilities

Financials

Extracted from Companies House accounts · accounting standard unknown
Metric2024-12-31
Total assets£10.90M
Current assets£2.37M
Cash£31.6k
Debtors£2.34M
Net assets£10.70M

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

🔒Filing-note intelligence

3 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
0
filings
Last 180 days
2
filings
  • 2 address
Counts from Companies House filing history.
Corporate timeline (88 events)Click to expand
  1. 2026-01-30
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  2. 2025-11-12
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  3. 2025-09-27
    📄
    accounts-with-accounts-type-small
    accounts · AA
  4. 2024-12-03
    📄
    change-account-reference-date-company-current-extended
    accounts · AA01
  5. 2024-07-16
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  6. 2024-07-16
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  7. 2024-07-16
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  8. 2024-07-16
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  9. 2024-07-16
    🔓
    Charge satisfied #15
  10. 2024-07-16
    🔓
    Charge satisfied #16
  11. 2024-07-16
    🔓
    Charge satisfied #14
  12. 2024-07-16
    🔓
    Charge satisfied #13
  13. 2024-06-27
    📄
    accounts-with-accounts-type-small
    accounts · AA
  14. 2023-06-28
    📄
    accounts-with-accounts-type-small
    accounts · AA
  15. 2022-06-29
    📄
    accounts-with-accounts-type-small
    accounts · AA
  16. 2021-06-28
    📄
    accounts-with-accounts-type-small
    accounts · AA
  17. 2020-06-24
    📄
    accounts-with-accounts-type-small
    accounts · AA
  18. 2019-06-26
    📄
    accounts-with-accounts-type-small
    accounts · AA
  19. 2018-06-26
    📄
    accounts-with-accounts-type-small
    accounts · AA
  20. 2017-07-05
    📄
    accounts-with-accounts-type-small
    accounts · AA
  21. 2012-05-10
    MACLEAN, James Scott Millar resigned
    director
  22. 2012-05-10
    MACLEOD, Eoina Margaret resigned
    director
  23. 2012-01-21
    🔓
    Charge satisfied #12
  24. 2012-01-21
    🔓
    Charge satisfied #6
  25. 2011-12-21
    🔒
    Charge registered #15
    Lender: The Royal Bank of Scotland PLC
  26. 2011-12-16
    COLAM, Rachel Anne appointed
    secretary
  27. 2011-12-16
    COLAM, Johannus Jacobus appointed
    director
  28. 2011-12-16
    COLAM, Rachel Anne appointed
    director
  29. 2011-12-16
    PILLAR, Andrew Charles appointed
    director
  30. 2011-12-16
    DOUGAL, Robert Ross resigned
    secretary
  31. 2011-12-16
    HUNTER, William Alasdair resigned
    director
  32. 2011-12-16
    MACKAY, George Hector resigned
    director
  33. 2011-12-16
    MACLEOD, James resigned
    director
  34. 2011-12-16
    MACLEOD, John Archie resigned
    director
  35. 2011-12-16
    MACLEOD, Lachlan resigned
    director
  36. 2011-12-16
    MACLEOD, Mary Clare resigned
    director
  37. 2011-12-16
    MACLEOD, Michael resigned
    director
  38. 2011-12-16
    🔒
    Charge registered #16
    Lender: The Royal Bank of Scotland PLC
  39. 2011-12-16
    🔒
    Charge registered #14
    Lender: The Royal Bank of Scotland PLC
  40. 2011-12-16
    🔒
    Charge registered #13
    Lender: The Royal Bank of Scotland PLC
  41. 2011-09-05
    🔒
    Charge registered #12
    Lender: The Royal Bank of Scotland PLC
  42. 2011-04-20
    MACLEAN, James Scott Millar appointed
    director
  43. 2011-04-20
    MACLEOD, Eoina Margaret appointed
    director
  44. 2011-04-20
    MACLEOD, James appointed
    director
  45. 2011-04-20
    MACLEOD, Lachlan appointed
    director
  46. 2011-04-20
    MACLEOD, Michael appointed
    director
  47. 2009-11-24
    🔓
    Charge satisfied #11
  48. 2007-03-29
    🔒
    Charge registered #11
    Lender: The Royal Bank of Scotland PLC
  49. 2007-01-30
    HUNTER, William Alasdair appointed
    director
  50. 2007-01-30
    STRACHAN, Alexander resigned
    director
Showing most recent 50 of 88 events

Owner dependency

73/100
High — earn-out structure required

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

FACTORS
  • +Founder age: Director aged approximately 73 — succession pressure is live.
  • +Family involvement: Multiple officers share a surname — likely family business, which concentrates governance.

Succession & seller-readiness

83/100
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 73 years old. Natural succession window is now.
  • secondary12+ year tenure: Director in role 14 years.
  • secondaryStable-but-static management: Company is 37 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

1 med · 1 low
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.

Multiple registered office changes
low

Multiple address changes in a short period can indicate operational instability or admin disorder.

Group structure

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

🏛️
Interfish Limited
Corporate parent · holds 75-100% shares
ultimate parent
NORTHBAY FISHING COMPANY LIMITED
This company · SC115897

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
Interfish Limited
Corporate entity
75100%
75–100%75-100% shares · 75-100% voting16/04/2016

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 · Agriculture · G postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
ARDARDAN ESTATE LTD.
SC302812 · est 2006
£892.6k19y8373y
LUXE K9 LTD
SC781678 · est 2023 · no financials extracted
2y
MURIE KENNELS LTD
SC713414 · est 2021 · no financials extracted
4y
POSEIDON AQUACULTURE SYSTEMS UK LTD
SC829339 · est 2024 · no financials extracted
1y
RELLARK LIMITED
SC822339 · est 2024 · no financials extracted
1y
RHET DUMBARTON, LOMOND AND RENFREW
SC349696 · est 2008 · no financials extracted
17y
ROOT ONE CENTRAL LTD
SC597771 · est 2018 · no financials extracted
7y
SORBUS TREE SERVICES LTD
SC814481 · est 2024 · no financials extracted
1y
SOUTHEND WOODS LIMITED
SC184100 · est 1998 · no financials extracted
28y
THE FAMILY TREE GLASGOW LTD
SC859085 · est 2025 · no financials extracted
THE MUTZ NUTZ GROOMING LTD
SC764465 · est 2023 · no financials extracted
3y
TRAIGH MHOR OYSTERS LIMITED
SC459505 · est 2013 · no financials extracted
12y
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
Incorporated1989-01-30
Jurisdictionscotland
Primary SIC03110 — SIC 03110

Registered office

C/O Rsm G1 Building, 4th Floor
5 George Square
Glasgow
G2 1DH
Scotland

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2026-05-04
Last: 2025-04-20

Officers (4 active · 22 resigned)

COLAM, Rachel Anne
secretary · appointed 2011-12-16
View their other companies + combined net worth →
Active
COLAM, Johannus Jacobus
director · ~73y · appointed 2011-12-16
View their other companies + combined net worth →
Active
COLAM, Rachel Anne
director · ~65y · appointed 2011-12-16
View their other companies + combined net worth →
Active
PILLAR, Andrew Charles
director · ~50y · appointed 2011-12-16
View their other companies + combined net worth →
Active
DOUGAL, Robert Ross
secretary · appointed 2004-09-22 · resigned 2011-12-16
Resigned
GRAY, Rachel Garvie
secretary · resigned 1994-05-10
Resigned
PYPER, Jackson Bell
secretary · appointed 1994-05-10 · resigned 2004-09-22
Resigned
D.W. COMPANY SERVICES LIMITED
corporate-nominee-secretary · appointed 1989-01-30 · resigned 1990-04-20
Resigned
ALLAN, Alistair David Wishart
director · ~82y · appointed 2003-04-11 · resigned 2004-12-17
Resigned
ALLAN, Alistair David Wishart
director · ~82y · resigned 1994-10-03
Resigned
COUTTS, Maureen Sheila
nominee-director · appointed 1989-01-30 · resigned 1990-04-20
Resigned
HARDIE, David
nominee-director · ~72y · appointed 1989-01-30 · resigned 1990-04-20
Resigned
HEPBURN, James
director · ~95y · resigned 1991-12-02
Resigned
HUNTER, William Alasdair
director · ~64y · appointed 2007-01-30 · resigned 2011-12-16
Resigned
JONES, Alan John
director · ~83y · appointed 1991-12-02 · resigned 2003-05-02
Resigned
MACKAY, George Hector
director · ~65y · appointed 2005-03-31 · resigned 2011-12-16
Resigned
MACLEAN, James Scott Millar
director · ~70y · appointed 2011-04-20 · resigned 2012-05-10
Resigned
MACLEOD, Eoina Margaret
director · ~70y · appointed 2011-04-20 · resigned 2012-05-10
Resigned
MACLEOD, James
director · ~46y · appointed 2011-04-20 · resigned 2011-12-16
Resigned
MACLEOD, James William
director · ~76y · resigned 2003-02-22
Resigned

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

Mortgages & charges

14
Total charges
0
Outstanding
0
Active lenders
Status:Lender:14 of 14 shown
TypeProperties
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Mortgage1 property21/12/201116/07/2024
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Deed of covenants1 property16/12/201116/07/2024
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Bond & floating charge1 property16/12/201116/07/2024
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Debenture1 property16/12/201116/07/2024
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Mortgage1 property05/09/201121/01/2012
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Mortgage1 property29/03/200724/11/2009
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Ship mortgage1 property19/06/200327/09/2006
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Ship mortgage1 property14/05/200225/02/2005
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Mortgage1 property11/05/199826/09/2003
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Ship mortgage1 property15/12/199702/05/2003
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Bond & floating charge1 property03/03/199721/01/2012
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Fishing boat mortgage1 property14/02/199613/01/1998
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Fishing vessel mortgage1 property10/01/199212/08/1997
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Floating charge1 property17/12/199112/08/1997

Recent filings (182 total)

change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2026-01-30
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2025-11-12
accounts-with-accounts-type-small
accounts · AA
2025-09-27
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-04-25
change-account-reference-date-company-current-extended
accounts · AA01
2024-12-03
mortgage-satisfy-charge-full
mortgage · MR04
2024-07-16
mortgage-satisfy-charge-full
mortgage · MR04
2024-07-16
mortgage-satisfy-charge-full
mortgage · MR04
2024-07-16
mortgage-satisfy-charge-full
mortgage · MR04
2024-07-16
accounts-with-accounts-type-small
accounts · AA
2024-06-27
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-05-01
accounts-with-accounts-type-small
accounts · AA
2023-06-28
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-05-09
accounts-with-accounts-type-small
accounts · AA
2022-06-29
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-04-21