FOUNTAINHILL PROPERTIES LIMITED

⚰️Wound downdissolved
SC140051 · ltd · incorporated 1992-09-02
Investment thesis
Company dissolved — not a live target.
Why interesting: Historical record only; useful for precedent research.
Why risky: Not transactable.
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
55/100
Worth a look
🔔
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: Buying and selling of own real estate
Sector: Real estate
Investor take
Pass (distressed without resilience)
Distressed unclear — structural issues outweigh the discount.

Opportunity 55/100 (worth a look), bankability 72/100. High owner-dependency — earn-out structure likely required for clean transition. Biggest value-creation lever: Consolidate lender relationships. 4 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (58/100).

🏦

Refinance opportunity

7 live charges · 4 lenders · oldest 32.6y

35/100
too messy

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

  • · Oldest live charge is 32.6 years old — likely at or near maturity.
  • · 4 lenders named — inter-creditor friction likely.
  • · Legal-friction score 30/100 — workable, but lender will want more DD.

Data confidence

Overall: low (51/100)

Sparse data coverage. Treat AI-generated outputs as preliminary. Manual diligence essential.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
7 charges (7/7 with lender, 7/7 with type)
90
Directors & officers
16 officers (1 active, 16 linked, 10 with DOB)
83
Ownership & PSC
No PSCs filed (unusual — worth investigating)
35
Director network
10 connected companies via shared directors
75
Filing history
127 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
55/100Worth a look
PassWatchWorth a lookStrongExceptional 

Mixed signal. Worth opening the full target workup before deciding to pursue.

Business quality
30
Concerning — overdue filings or status flags present.
Acquirability
55
Some acquirability indicators.
Risk profile
59
Some moderate concerns — review flags.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
0
filings
Counts from Companies House filing history.
Corporate timeline (72 events)Click to expand
  1. 2016-02-02
    📄
    gazette-dissolved-voluntary
    gazette · GAZ2(A)
  2. 2016-02-02
    🏁
    Company dissolved
  3. 2015-11-17
    📄
    gazette-notice-voluntary
    gazette · GAZ1(A)
  4. 2015-11-09
    📄
    dissolution-application-strike-off-company
    dissolution · DS01
  5. 2015-10-05
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  6. 2015-09-28
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  7. 2015-03-05
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  8. 2015-03-05
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  9. 2015-03-05
    🔓
    Charge satisfied #6
  10. 2015-03-05
    🔓
    Charge satisfied #1
  11. 2014-12-16
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  12. 2014-09-25
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  13. 2013-10-17
    📍
    change-sail-address-company-with-old-address
    address · AD02
  14. 2013-10-04
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  15. 2013-10-03
    📄
    accounts-with-accounts-type-full
    accounts · AA
  16. 2013-09-30
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  17. 2013-07-11
    📄
    termination-director-company-with-name
    officers · TM01
  18. 2013-06-30
    NOTMAN, Keith James resigned
    director
  19. 2013-05-23
    📄
    dissolution-withdrawal-application-strike-off-company
    dissolution · DS02
  20. 2013-02-22
    📄
    gazette-notice-voluntary
    gazette · GAZ1(A)
  21. 2013-02-13
    📄
    dissolution-application-strike-off-company
    dissolution · DS01
  22. 2012-11-01
    📄
    legacy
    mortgage · MG02s
  23. 2012-11-01
    📄
    legacy
    mortgage · MG02s
  24. 2012-11-01
    📄
    legacy
    mortgage · MG02s
  25. 2012-11-01
    📄
    legacy
    mortgage · MG02s
  26. 2012-10-31
    🔓
    Charge satisfied #7
  27. 2012-10-31
    🔓
    Charge satisfied #5
  28. 2012-10-31
    🔓
    Charge satisfied #4
  29. 2012-10-31
    🔓
    Charge satisfied #3
  30. 2012-09-10
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  31. 2012-09-10
    📍
    change-sail-address-company-with-old-address
    address · AD02
  32. 2011-11-01
    📄
    appoint-person-director-company-with-name
    officers · AP01
  33. 2011-11-01
    📄
    appoint-person-director-company-with-name
    officers · AP01
  34. 2011-10-19
    MCMYN, Neil Armstrong appointed
    director
  35. 2011-10-19
    BROOK, Robert William Middleton resigned
    director
  36. 2011-10-19
    NOTMAN, Keith James appointed
    director
  37. 2009-12-14
    WHITE, Andrew Edward resigned
    director
  38. 2009-12-04
    KENNEDY, John Anthony Bingham resigned
    director
  39. 2009-09-01
    MCCALL, Peter Michael resigned
    secretary
  40. 2009-08-11
    ROBSON, Ronald Alexander resigned
    director
  41. 2008-03-03
    BROWN, John Kenneth resigned
    secretary
  42. 2008-03-03
    MCCALL, Peter Michael appointed
    secretary
  43. 2008-03-03
    BROWN, John Kenneth resigned
    director
  44. 2008-03-03
    ROBSON, Ronald Alexander appointed
    director
  45. 2001-12-18
    RAWLINSON, Grant Macdonald resigned
    director
  46. 2001-10-10
    RAWLINSON, Grant Macdonald appointed
    director
  47. 2001-01-23
    🔒
    Charge registered #7
    Lender: The Governor and Company of the Bank of Scotland
  48. 2001-01-23
    🔒
    Charge registered #6
    Lender: The Governor and Company of the Bank of Scotland
  49. 2001-01-16
    BROOK, Robert William Middleton appointed
    director
  50. 2000-01-28
    BROWN, John Kenneth appointed
    secretary
Showing most recent 50 of 72 events

Owner dependency

75/100
High — earn-out structure required

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

FACTORS
  • +Sole director: Only one active director — all governance concentrated on one person.

Succession & seller-readiness

68/100
Strong succession signal

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

SIGNALS
  • primarySole active director: Only one director in control. No visible successor — buyers solve the succession problem.
  • secondary12+ year tenure: Director in role 15 years.
  • secondaryStable-but-static management: Company is 34 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 high · 1 med ·
Company dissolved
high

Company has been dissolved — it no longer legally exists. Any diligence here is historical only.

Evidence: Dissolved on 2016-02-02

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.

🔒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
CALEDONIAN FINANCE LIMITED
SC123931 · est 1990 · no financials extracted
36y
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
CAPITAL HPLC LIMITED
SC139633 · est 1992 · no financials extracted
33y
CAPITAL INVESTMENT GROUP LTD
SC523241 · est 2015 · no financials extracted
10y
CAPITAL LETTER PROPERTY MANAGEMENT LIMITED
SC227262 · est 2002 · no financials extracted
24y
CAPITAL LETTINGS LTD
SC850542 · est 2025 · no financials extracted
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

8 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

Statusdissolved
Typeltd
Incorporated1992-09-02
Jurisdictionscotland
Primary SIC68100 — Buying and selling of own real estate

Registered office

16 Charlotte Square
Edinburgh
Lothian
EH2 4DF

Filing status

Accounts
Next due:
Last made up to: 2014-12-31
Confirmation statement
Next due:
Last:

Officers (0 active · 15 resigned)

MCMYN, Neil Armstrong
director · ~57y · appointed 2011-10-19
View their other companies + combined net worth →
Active
BROWN, John Kenneth
secretary · appointed 2000-01-28 · resigned 2008-03-03
Resigned
HARPER, Douglas George
secretary · appointed 1992-09-03 · resigned 1996-04-30
Resigned
MCCALL, Peter Michael
secretary · appointed 2008-03-03 · resigned 2009-09-01
Resigned
CHIENE & TAIT
corporate-secretary · appointed 1996-04-30 · resigned 2000-01-28
Resigned
CITY INITIATIVE LIMITED
corporate-secretary · appointed 1992-09-02 · resigned 1992-09-03
Resigned
BROOK, Robert William Middleton
director · ~60y · appointed 2001-01-16 · resigned 2011-10-19
Resigned
BROWN, John Kenneth
director · ~69y · appointed 1999-09-20 · resigned 2008-03-03
Resigned
HARPER, Douglas George
director · ~74y · appointed 1992-09-03 · resigned 1996-04-30
Resigned
KENNEDY, John Anthony Bingham
director · ~75y · appointed 1994-06-21 · resigned 2009-12-04
Resigned
NOTMAN, Keith James
director · ~54y · appointed 2011-10-19 · resigned 2013-06-30
Resigned
OPPENHEIM, Philip Anthony
director · ~88y · appointed 1992-09-03 · resigned 1994-06-21
Resigned
RAWLINSON, Grant Macdonald
director · ~52y · appointed 2001-10-10 · resigned 2001-12-18
Resigned
ROBSON, Ronald Alexander
director · ~63y · appointed 2008-03-03 · resigned 2009-08-11
Resigned
WHITE, Andrew Edward
director · ~63y · appointed 1999-09-29 · resigned 2009-12-14
Resigned
C.I. NOMINEES LIMITED
corporate-director · appointed 1992-09-02 · resigned 1992-09-03
Resigned

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

Mortgages & charges

7
Total charges
0
Outstanding
0
Active lenders
Status:Lender:7 of 7 shown
TypeProperties
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Legal charge2 properties23/01/200131/10/2012
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Floating charge2 properties23/01/200105/03/2015
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Legal charge1 property27/04/199831/10/2012
satisfied
Kenmore Investments
Kenmore Investments Limited
Standard security1 property23/06/199431/10/2012
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Standard security1 property04/10/199331/10/2012
satisfied
Philip Anthony Oppenheim
Standard security1 property04/10/199301/07/1994
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Floating charge1 property15/09/199305/03/2015

Recent filings (127 total)

gazette-dissolved-voluntary
gazette · GAZ2(A)
2016-02-02
gazette-notice-voluntary
gazette · GAZ1(A)
2015-11-17
dissolution-application-strike-off-company
dissolution · DS01
2015-11-09
accounts-with-accounts-type-total-exemption-full
accounts · AA
2015-10-05
annual-return-company-with-made-up-date-full-list-shareholders
annual-return · AR01
2015-09-28
mortgage-satisfy-charge-full
mortgage · MR04
2015-03-05
mortgage-satisfy-charge-full
mortgage · MR04
2015-03-05
accounts-with-accounts-type-total-exemption-full
accounts · AA
2014-12-16
annual-return-company-with-made-up-date-full-list-shareholders
annual-return · AR01
2014-09-25
change-sail-address-company-with-old-address
address · AD02
2013-10-17
accounts-with-accounts-type-total-exemption-full
accounts · AA
2013-10-04
accounts-with-accounts-type-full
accounts · AA
2013-10-03
annual-return-company-with-made-up-date-full-list-shareholders
annual-return · AR01
2013-09-30
termination-director-company-with-name
officers · TM01
2013-07-11
dissolution-withdrawal-application-strike-off-company
dissolution · DS02
2013-05-23