BOUQUET TROIS LIMITED

🌳Matureactive
SC131116 · ltd · incorporated 1991-04-12
Investment thesis
Property vehicle with leveraged stack — refinance / partial-release angle.
Why interesting: Asset-backed; value largely in underlying property; lender engagement likely possible.
Why risky: Multiple lenders to manage; inter-creditor friction and partial-release cost possible.
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
72/100
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: Other letting and operating of own or leased real estate
Sector: Real estate
Investor take
Pursue
Strong opportunity: property-backed borrower with strong profile and acceptable with review structure.

Opportunity 72/100 (strong), bankability 67/100. 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 34.4y

35/100
too messy

Refinance path is blocked by complexity. Rethink structure or expect bespoke, expensive terms.

  • · Oldest live charge is 34.4 years old — likely at or near maturity.
  • · 3 lenders named — inter-creditor friction likely.
  • · Legal-friction score 38/100 — workable, but lender will want more DD.

Data confidence

Overall: medium (59/100)

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
No iXBRL financials extracted
0
Lenders & charges
3 charges (3/3 with lender, 3/3 with type)
90
Directors & officers
39 officers (2 active, 39 linked, 28 with DOB)
84
Ownership & PSC
1 active PSC(s) of 3 total, 3 with control declared
90
Director network
10 connected companies via shared directors
75
Filing history
205 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
72/100Strong
PassWatchWorth a lookStrongExceptional 

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

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
50
Some acquirability indicators.
Risk profile
77
Few red flags.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
2
filings
  • 2 officers
Last 90 days
2
filings
  • 2 officers
Last 180 days
5
filings
  • 2 officers
  • 1 confirmation-statement
  • 1 persons-with-significant-control
Counts from Companies House filing history.
Corporate timeline (99 events)Click to expand
  1. 2026-04-01
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  2. 2026-04-01
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  3. 2026-03-23
    MARSHALL, Natalie, Ms. appointed
    director
  4. 2026-03-23
    PHILLIPS, Gavin Steven, Mr. resigned
    director
  5. 2025-11-06
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  6. 2025-11-06
    📄
    accounts-with-accounts-type-full
    accounts · AA
  7. 2025-10-28
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  8. 2025-10-17
    BUSHELL, Joanne Constance, Ms. appointed
    director
  9. 2025-10-06
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  10. 2025-10-03
    BERGER, Wayne David, Mr. resigned
    director
  11. 2024-10-09
    📄
    accounts-with-accounts-type-full
    accounts · AA
  12. 2024-06-14
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  13. 2024-06-14
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  14. 2024-06-14
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  15. 2024-05-31
    BERGER, Wayne David, Mr. appointed
    director
  16. 2024-05-31
    MORRIS, Richard resigned
    director
  17. 2024-05-31
    PHILLIPS, Gavin Steven, Mr. appointed
    director
  18. 2023-12-21
    📄
    accounts-with-accounts-type-full
    accounts · AA
  19. 2023-05-15
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  20. 2023-05-12
    LOH, Simon Oliver resigned
    director
  21. 2023-04-24
    📄
    accounts-with-accounts-type-full
    accounts · AA
  22. 2022-01-21
    📄
    accounts-with-accounts-type-full
    accounts · AA
  23. 2021-01-16
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  24. 2020-12-31
    🔒
    Charge registered #3
    Lender: Genesis Finance S.À.R.L.
  25. 2020-12-08
    📄
    accounts-with-accounts-type-full
    accounts · AA
  26. 2020-02-13
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  27. 2020-02-06
    LOH, Simon Oliver appointed
    director
  28. 2019-11-01
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  29. 2019-10-28
    GIBSON, Peter David Edward resigned
    director
  30. 2014-11-13
    🔒
    Charge registered #2
    Lender: Pathway Finance Sarl
  31. 2014-09-05
    SPENCER, John Robert resigned
    director
  32. 2014-09-01
    MORRIS, Richard appointed
    director
  33. 2014-03-07
    ESPLANADE SECRETARIAL SERVICES LIMITED resigned
    corporate-secretary
  34. 2014-03-07
    GIBSON, Peter David Edward appointed
    director
  35. 2014-03-07
    MCCABE, Scott Richard resigned
    director
  36. 2014-03-07
    MCCABE, Simon Charles resigned
    director
  37. 2014-03-07
    SPENCER, John Robert appointed
    director
  38. 2011-07-01
    🔓
    Charge satisfied #1
  39. 2011-02-07
    HARROP, David Anthony resigned
    director
  40. 2010-12-30
    ARGALL, Simon Neil resigned
    director
  41. 2010-09-29
    RICHARDSON, Paul resigned
    secretary
  42. 2010-09-20
    ESPLANADE SECRETARIAL SERVICES LIMITED appointed
    corporate-secretary
  43. 2010-09-17
    TANDY, Didier Michel resigned
    director
  44. 2009-09-25
    ARGALL, Simon Neil appointed
    director
  45. 2009-07-27
    HARROP, David Anthony appointed
    director
  46. 2008-02-15
    GWILLIM-DAVID, Jane resigned
    director
  47. 2007-09-14
    RICHARDSON, Paul appointed
    secretary
  48. 2007-09-14
    WRIGHTSON, Deborah Louise resigned
    secretary
  49. 2007-09-14
    ESPLANADE SECRETARIAL SERVICES LIMITED resigned
    corporate-secretary
  50. 2007-07-10
    ESPLANADE SECRETARIAL SERVICES LIMITED appointed
    corporate-secretary
Showing most recent 50 of 99 events

Owner dependency

58/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.

Succession & seller-readiness

36/100
Weak signal

Limited succession signal. Not a near-term off-market candidate.

SIGNALS
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.

Red flags

1 med ·
2 director resignations in last 12 months
medium

Multiple recent departures can indicate governance disagreement, succession event, or preparation for sale/stress.

Evidence: BERGER, Wayne David, Mr. resigned 2025-10-03; PHILLIPS, Gavin Steven, Mr. resigned 2026-03-23

Group structure

International Workplace Group Plc is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
International Workplace Group Plc
Corporate parent · holds 75-100% shares · board control
ultimate parent
BOUQUET TROIS LIMITED
This company · SC131116

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
International Workplace Group Plc
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control19/12/2016
2 historic (ceased) PSCs
  • Regus Plcceased 19/12/2016· 75-100% shares · 75-100% voting · board control
  • Regus Group Limitedceased 31/10/2016· 75-100% shares · 75-100% voting · board control · firm interest

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 · Property · EH postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
BTHM PROPERTIES LIMITED
SC552888 · est 2016 · no financials extracted
9y
C1 PROPERTY INVESTMENTS LIMITED
SC837177 · est 2025 · no financials extracted
1y
CADDYSHACKS LTD
SC696406 · est 2021 · no financials extracted
4y
CAIRNMORE LIMITED
SC207729 · est 2000 · no financials extracted
25y
CALEDON PROPERTIES LIMITED
SC367677 · est 2009 · no financials extracted
16y
CALEDONIAN FINANCE LIMITED
SC123931 · est 1990 · no financials extracted
36y
CALEY WATER PROPERTY LTD
SC837237 · est 2025 · no financials extracted
1y
CALGARY HERITAGE LIMITED
SC588883 · est 2018 · no financials extracted
8y
CANADA PLACE (RETAIL) UNIT TRUST LP LIMITED
SC312212 · est 2006 · no financials extracted
19y
CANADA PLACE MALL (RETAIL) UNIT TRUST LP LIMITED
SC312215 · est 2006 · no financials extracted
19y
CANT PROPERTY COMPANY LTD
SC862986 · est 2025 · no financials extracted
CAPERCAILLIE PROPERTIES LTD
SC682002 · est 2020 · no financials extracted
5y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

6 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
Incorporated1991-04-12
Jurisdictionscotland
Primary SIC68209 — Other letting and operating of own or leased real estate

Registered office

93 George Street
Edinburgh
EH2 3ES

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2026-11-14
Last: 2025-10-31

Officers (2 active · 37 resigned)

BUSHELL, Joanne Constance, Ms.
director · ~55y · appointed 2025-10-17
View their other companies + combined net worth →
Active
MARSHALL, Natalie, Ms.
director · ~46y · appointed 2026-03-23
View their other companies + combined net worth →
Active
ASH, Christine Ann
secretary · appointed 1991-05-02 · resigned 1997-02-28
Resigned
COOPER, Hilary Joan
secretary · appointed 1997-01-20 · resigned 1998-02-27
Resigned
MCBRIDE, Stephen Paul
secretary · appointed 1998-02-03 · resigned 2006-07-21
Resigned
RICHARDSON, Paul
secretary · appointed 2007-09-14 · resigned 2010-09-29
Resigned
WRIGHTSON, Deborah Louise
secretary · appointed 2006-07-21 · resigned 2007-09-14
Resigned
ZAJAC, Leslie Murray Fraser
secretary · appointed 1998-03-02 · resigned 2003-09-01
Resigned
ESPLANADE SECRETARIAL SERVICES LIMITED
corporate-secretary · appointed 2010-09-20 · resigned 2014-03-07
Resigned
ESPLANADE SECRETARIAL SERVICES LIMITED
corporate-secretary · appointed 2007-07-10 · resigned 2007-09-14
Resigned
OSWALDS OF EDINBURGH LIMITED
corporate-nominee-secretary · appointed 1991-04-12 · resigned 1991-05-02
Resigned
TEESLAND SECRETARIAL SERVICES LIMITED
corporate-secretary · appointed 2003-09-01 · resigned 2004-04-01
Resigned
ARGALL, Simon Neil
director · ~58y · appointed 2009-09-25 · resigned 2010-12-30
Resigned
ASH, Christine Ann
director · ~80y · appointed 1991-05-02 · resigned 1997-02-28
Resigned
BARKLEY, John
director · ~78y · appointed 1994-10-05 · resigned 1995-10-16
Resigned
BERGER, Wayne David, Mr.
director · ~53y · appointed 2024-05-31 · resigned 2025-10-03
Resigned
BRADLEY, Pauline Anne
director · ~65y · appointed 1994-10-05 · resigned 1995-10-16
Resigned
BURNLEY, John Lewis
director · ~82y · appointed 1999-06-01 · resigned 2006-07-21
Resigned
CAMERON, Bruce Stewart
director · ~57y · appointed 2007-02-19 · resigned 2007-06-08
Resigned
CHOWDHURY, Paul Abdul
director · ~62y · appointed 1998-02-27 · resigned 1999-12-17
Resigned

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

Mortgages & charges

3
Total charges
2
Outstanding
2
Active lenders
Status:Lender:3 of 3 shown
TypeProperties
outstanding
Genesis Finance S.À.R.L.
A registered charge31/12/2020
outstanding
Pathway Finance Sarl
A registered charge13/11/2014
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Floating charge1 property16/12/199101/07/2011
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (205 total)

appoint-person-director-company-with-name-date
officers · AP01
2026-04-01
termination-director-company-with-name-termination-date
officers · TM01
2026-04-01
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-11-06
change-to-a-person-with-significant-control
persons-with-significant-control · PSC05
2025-11-06
accounts-with-accounts-type-full
accounts · AA
2025-11-06
appoint-person-director-company-with-name-date
officers · AP01
2025-10-28
termination-director-company-with-name-termination-date
officers · TM01
2025-10-06
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-11-11
accounts-with-accounts-type-full
accounts · AA
2024-10-09
termination-director-company-with-name-termination-date
officers · TM01
2024-06-14
appoint-person-director-company-with-name-date
officers · AP01
2024-06-14
appoint-person-director-company-with-name-date
officers · AP01
2024-06-14
accounts-with-accounts-type-full
accounts · AA
2023-12-21
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-11-10
termination-director-company-with-name-termination-date
officers · TM01
2023-05-15