LITTLEJOHNS LIMITED

🌳Matureactive
SC133637 · ltd · incorporated 1991-08-26
Investment thesis
Property vehicle with a workable charge structure — clean refinance potential.
Why interesting: Asset-backed; value largely in underlying property; lender engagement likely possible.
Why risky: Dependent on title and valuation due diligence; standard property risks.
Opportunity decay
approaching window · 12-months
Approaching a transaction window — refinance or sale event plausible in the next 12 months.
  • · Oldest live charge 10.2y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
year to Mar 2025
Net worth
£342.9k
book net assets
Opportunity
78/100
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: Management of real estate on a fee or contract basis
Sector: Real estate
Investor take
Pursue
Property-backed borrower with a 66-year-old founder — textbook succession opportunity.

Opportunity 78/100 (strong), bankability 80/100. Strong seller-intent signal (68/100, director aged 66). Share purchase looks the cleaner deal structure. Most likely exit: share sale to pe / searcher (73/100).

🏦

Refinance opportunity

1 live charge · oldest 10.2y

85/100
ready

Refinance conversation should be productive — structure clean and timing right.

  • · Oldest live charge is 10.2 years old — likely at or near maturity.
  • · Single lender — cleanest path to refinance.
  • · Legal-friction score 15/100 — clean.

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
1 charges (1/1 with lender, 1/1 with type)
90
Directors & officers
13 officers (2 active, 13 linked, 7 with DOB)
81
Ownership & PSC
1 active PSC(s) of 3 total, 3 with control declared
90
Director network
19 connected companies via shared directors
90
Filing history
108 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
🔒Estimated company valuation

Sector-multiple EBITDA, turnover, and NAV-proxy valuation range with confidence tier — derived from extracted iXBRL financials.

Available from the Pro tier upwards.

See pricing →
Opportunity Score
78/100Strong
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
77
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 £342,939

Key financials

1 year extracted from filed iXBRL accounts
Cash
£672k
Net Worth
£343k
Current Assets
£942k
Current Liabilities

Financials

Extracted from Companies House accounts · accounting standard unknown
Metric2025-03-31
Total assets£344.6k
Current assets£942.4k
Cash£672.1k
Debtors£268.0k
Net assets£342.9k

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
0
filings
Last 90 days
0
filings
Last 180 days
10
filings
  • 4 persons-with-significant-control
  • 4 officers
  • 1 address
Counts from Companies House filing history.
Corporate timeline (44 events)Click to expand
  1. 2025-12-15
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  2. 2025-12-12
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  3. 2025-12-12
    📄
    change-account-reference-date-company-current-shortened
    accounts · AA01
  4. 2025-12-12
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  5. 2025-12-12
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  6. 2025-12-12
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  7. 2025-12-12
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  8. 2025-12-12
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  9. 2025-12-12
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  10. 2025-12-03
    ALEXANDER, David Johnston appointed
    director
  11. 2025-12-03
    SUTHERLAND, Ian Ronald appointed
    director
  12. 2025-12-03
    SHAND, Ian resigned
    secretary
  13. 2025-12-03
    SHAND, Ian Mckenzie resigned
    director
  14. 2025-11-19
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  15. 2025-11-12
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  16. 2024-12-23
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  17. 2023-12-27
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  18. 2022-12-21
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  19. 2021-12-24
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  20. 2021-03-31
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  21. 2019-12-23
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  22. 2018-12-28
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  23. 2016-02-29
    🔒
    Charge registered #1
    Lender: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
  24. 2010-10-13
    SHAND, Ian appointed
    secretary
  25. 2010-10-13
    AS COMPANY SERVICES LIMITED resigned
    corporate-secretary
  26. 2007-11-26
    ANDERSON STRATHERN resigned
    corporate-secretary
  27. 2007-11-26
    AS COMPANY SERVICES LIMITED appointed
    corporate-secretary
  28. 1999-04-01
    WHITELAW, Peter Alexander resigned
    secretary
  29. 1999-04-01
    ANDERSON STRATHERN appointed
    corporate-secretary
  30. 1999-04-01
    SHAND, Ian Mckenzie appointed
    director
  31. 1999-04-01
    WHITELAW, Jane Strang resigned
    director
  32. 1999-04-01
    WHITELAW, Peter Alexander resigned
    director
  33. 1992-05-19
    WHITELAW, Allan Lindsay resigned
    director
  34. 1992-05-19
    WHITELAW, Jane Strang appointed
    director
  35. 1991-11-22
    WHITELAW, Peter Alexander appointed
    secretary
  36. 1991-11-22
    D.W. COMPANY SERVICES LIMITED resigned
    corporate-nominee-secretary
  37. 1991-11-22
    COUTTS, Maureen Sheila resigned
    nominee-director
  38. 1991-11-22
    CUMMING, Donald Ian resigned
    nominee-director
  39. 1991-11-22
    WHITELAW, Allan Lindsay appointed
    director
  40. 1991-11-22
    WHITELAW, Peter Alexander appointed
    director
  41. 1991-08-26
    🏢
    Company incorporated
    As LITTLEJOHNS LIMITED
  42. 1991-08-26
    D.W. COMPANY SERVICES LIMITED appointed
    corporate-nominee-secretary
  43. 1991-08-26
    COUTTS, Maureen Sheila appointed
    nominee-director
  44. 1991-08-26
    CUMMING, Donald Ian appointed
    nominee-director

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
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.
  • +Founder age: Director aged approximately 66 — succession pressure is live.

Succession & seller-readiness

56/100
Strong succession signal

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

SIGNALS
  • primaryFounder aged 63+: Senior director is approximately 66. Approaching typical UK retirement age — succession thinking likely.
  • 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: SHAND, Ian resigned 2025-12-03; SHAND, Ian Mckenzie resigned 2025-12-03

Group structure

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

🏛️
Lomond Property Lettings Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
LITTLEJOHNS LIMITED
This company · SC133637

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
Lomond Property Lettings Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control03/12/2025
2 historic (ceased) PSCs
  • Mr Ian Mckenzie Shandceased 03/12/2025· significant influence
  • Grinmost (No 90) Limitedceased 03/12/2025· 75-100% shares · 75-100% voting · board control

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
MALZER PROPERTIES LTD
SC811163 · est 2024 · no financials extracted
1y
MARK GP (SCOTLAND) LIMITED
SC333120 · est 2007 · no financials extracted
18y
MASTER TOUCHES LTD
SC725250 · est 2022 · no financials extracted
4y
MCDURAN LIMITED
SC548887 · est 2016 · no financials extracted
9y
MCEWAN FRASER (UK) LIMITED
SC257925 · est 2003 · no financials extracted
22y
MCNEISH PROPERTIES LIMITED
SC626235 · est 2019 · no financials extracted
7y
MIDLOTHIAN DEVELOPMENTS LTD
SC574492 · est 2017 · no financials extracted
8y
MIDLOTHIAN PROPERTY COMPANY LIMITED
SC645452 · est 2019 · no financials extracted
6y
MILLER 1875 PROPERTIES LTD.
SC331834 · est 2007 · no financials extracted
18y
MILLER BROWN PROPERTIES LTD
SC716996 · est 2021 · no financials extracted
4y
MILLERHILL PROPERTIES LIMITED
SC060301 · est 1976 · no financials extracted
49y
MILLGLEN ASSOCIATES LIMITED
SC301824 · est 2006 · no financials extracted
19y
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
Incorporated1991-08-26
Jurisdictionscotland
Primary SIC68320 — Management of real estate on a fee or contract basis

Registered office

1 Wemyss Place
Edinburgh
EH3 6DH
Scotland

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2025-03-31
Confirmation statement
Next due: 2026-09-09
Last: 2025-08-26

Officers (2 active · 11 resigned)

ALEXANDER, David Johnston
director · ~66y · appointed 2025-12-03
View their other companies + combined net worth →
Active
SUTHERLAND, Ian Ronald
director · ~56y · appointed 2025-12-03
View their other companies + combined net worth →
Active
SHAND, Ian
secretary · appointed 2010-10-13 · resigned 2025-12-03
Resigned
WHITELAW, Peter Alexander
secretary · appointed 1991-11-22 · resigned 1999-04-01
Resigned
ANDERSON STRATHERN
corporate-secretary · appointed 1999-04-01 · resigned 2007-11-26
Resigned
AS COMPANY SERVICES LIMITED
corporate-secretary · appointed 2007-11-26 · resigned 2010-10-13
Resigned
D.W. COMPANY SERVICES LIMITED
corporate-nominee-secretary · appointed 1991-08-26 · resigned 1991-11-22
Resigned
COUTTS, Maureen Sheila
nominee-director · appointed 1991-08-26 · resigned 1991-11-22
Resigned
CUMMING, Donald Ian
nominee-director · ~74y · appointed 1991-08-26 · resigned 1991-11-22
Resigned
SHAND, Ian Mckenzie
director · ~59y · appointed 1999-04-01 · resigned 2025-12-03
Resigned
WHITELAW, Allan Lindsay
director · ~65y · appointed 1991-11-22 · resigned 1992-05-19
Resigned
WHITELAW, Jane Strang
director · ~71y · appointed 1992-05-19 · resigned 1999-04-01
Resigned
WHITELAW, Peter Alexander
director · ~77y · appointed 1991-11-22 · resigned 1999-04-01
Resigned

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

Mortgages & charges

1
Total charges
1
Outstanding
1
Active lenders
Status:Lender:1 of 1 shown
TypeProperties
outstanding
Virgin Money
Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
A registered charge29/02/2016
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (108 total)

notification-of-a-person-with-significant-control
persons-with-significant-control · PSC02
2025-12-15
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2025-12-12
change-account-reference-date-company-current-shortened
accounts · AA01
2025-12-12
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2025-12-12
termination-director-company-with-name-termination-date
officers · TM01
2025-12-12
termination-secretary-company-with-name-termination-date
officers · TM02
2025-12-12
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2025-12-12
appoint-person-director-company-with-name-date
officers · AP01
2025-12-12
appoint-person-director-company-with-name-date
officers · AP01
2025-12-12
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC02
2025-11-19
accounts-with-accounts-type-total-exemption-full
accounts · AA
2025-11-12
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-09-26
accounts-with-accounts-type-total-exemption-full
accounts · AA
2024-12-23
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-10-20
accounts-with-accounts-type-total-exemption-full
accounts · AA
2023-12-27