MOZOLOWSKI & MURRAY (SCOTLAND) LIMITED

🌳Matureactive
SC144432 · ltd · incorporated 1993-05-18
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
hardening · 12-months
Already tight — no obvious softening catalysts on the horizon.
  • · Thesis: well-run, low negotiation leverage
🔒Estimated value
Upgrade to see
Turnover
year to Jul 2025
Net worth
book net assets
Opportunity
79/100
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 manufacturing n.e.c.
Sector: Manufacturing
Investor take
Pursue
Strong opportunity: active trading company with strong profile and acceptable with review structure.

Opportunity 79/100 (strong), bankability 67/100. High owner-dependency — earn-out structure likely required for clean transition. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 5 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (65/100).

🏦

Refinance opportunity

9 live charges · 5 lenders · oldest 27.1y

35/100
too messy

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

  • · Oldest live charge is 27.1 years old — likely at or near maturity.
  • · 5 lenders named — inter-creditor friction likely.
  • · Legal-friction score 25/100 — workable, but lender will want more DD.

Data confidence

Overall: medium (77/100)

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
2 years of iXBRL accounts extracted (YoY deltas available) + narrative notes parsed
75
Lenders & charges
9 charges (9/9 with lender, 9/9 with type)
90
Directors & officers
13 officers (4 active, 13 linked, 6 with DOB)
79
Ownership & PSC
2 active PSC(s) of 2 total, 2 with control declared
90
Director network
Network not yet resolved
30
Filing history
141 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
79/100Strong
PassWatchWorth a lookStrongExceptional 

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

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
80
Strong succession / seller-readiness signals.
Risk profile
77
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£0Jul 2024Jul 2025

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · FRS 102
Metric2025-07-312024-07-31
Average employees61006100

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

🔒Filing-note intelligence

2 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
1
filing
  • 1 accounts
Last 90 days
1
filing
  • 1 accounts
Last 180 days
1
filing
  • 1 accounts
Counts from Companies House filing history.
Corporate timeline (57 events)Click to expand
  1. 2026-04-30
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  2. 2025-05-19
    📄
    change-person-director-company-with-change-date
    officers · CH01
  3. 2025-04-30
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  4. 2024-09-23
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  5. 2024-09-18
    🔒
    Charge registered #9
    Lender: Funding Circle Limited
  6. 2024-07-17
    📄
    resolution
    resolution · RESOLUTIONS
  7. 2024-07-02
    📄
    capital-cancellation-shares
    capital · SH06
  8. 2024-04-30
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  9. 2024-02-19
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC04
  10. 2024-02-16
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC04
  11. 2024-02-16
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC04
  12. 2023-04-26
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  13. 2022-06-27
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  14. 2022-06-13
    🔒
    Charge registered #8
    Lender: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
  15. 2021-12-23
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  16. 2021-04-28
    📄
    change-person-director-company-with-change-date
    officers · CH01
  17. 2021-03-24
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  18. 2020-04-02
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  19. 2020-04-02
    🔓
    Charge satisfied #3
  20. 2020-01-13
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  21. 2020-01-07
    🔒
    Charge registered #7
    Lender: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
  22. 2019-12-23
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  23. 2019-10-31
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  24. 2019-10-31
    🔓
    Charge satisfied #6
  25. 2019-10-31
    🔓
    Charge satisfied #5
  26. 2019-10-30
    🔓
    Charge satisfied #4
  27. 2019-09-27
    MILLER, Nikola appointed
    director
  28. 2016-02-22
    🔒
    Charge registered #6
    Lender: National Westminster Bank PLC
  29. 2016-02-22
    🔒
    Charge registered #5
    Lender: National Westminster Bank PLC
  30. 2016-01-26
    🔒
    Charge registered #4
    Lender: National Westminster Bank PLC
  31. 2013-05-25
    🔓
    Charge satisfied #2
  32. 2013-02-06
    🔒
    Charge registered #3
    Lender: National Westminster Bank PLC
  33. 2012-02-20
    MURRAY, John resigned
    director
  34. 2010-05-17
    MILLER, Nikola Margaret appointed
    secretary
  35. 2010-05-17
    MURRAY, Virginia resigned
    secretary
  36. 2005-10-04
    🔓
    Charge satisfied #1
  37. 2005-09-12
    🔒
    Charge registered #2
    Lender: Clydesdale Bank Public Limited Company
  38. 2002-09-01
    MURRAY, Virginia appointed
    secretary
  39. 2002-08-31
    TAPP, Paul William resigned
    secretary
  40. 1999-03-12
    🔒
    Charge registered #1
    Lender: The Royal Bank of Scotland PLC
  41. 1996-03-04
    POMPHREY, Nicola Anne resigned
    secretary
  42. 1996-03-04
    TAPP, Paul William appointed
    secretary
  43. 1996-02-01
    HUNTER, Craig appointed
    director
  44. 1996-02-01
    MURRAY, Virginia appointed
    director
  45. 1995-11-22
    BLACKLAN, Lesley resigned
    secretary
  46. 1995-11-22
    POMPHREY, Nicola Anne appointed
    secretary
  47. 1994-01-21
    BLACKLAN, Lesley appointed
    secretary
  48. 1994-01-12
    WATERS, Austin resigned
    secretary
  49. 1994-01-12
    WATERS, Austin resigned
    director
  50. 1993-08-24
    WATERS, Austin appointed
    secretary
Showing most recent 50 of 57 events

Owner dependency

83/100
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
  • +Founder name in company name: Company name contains director surname "MURRAY" — strong identity link between founder and business.
  • +Long-tenure founder: Senior director has been in place 30 years — deep operational knowledge concentrated in one person.
  • +Senior director age: Director aged approximately 62 — approaching natural succession window.

Succession & seller-readiness

70/100
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.
  • primary20+ year tenure: Director in role 30 years. Very long tenure is a classic succession signal.
  • secondaryStable-but-static management: Company is 33 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 ·
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.

Shareholders & ownership

2 active beneficial owners
NameSharesVoting rightsNature of controlNotified
Ms Virginia Murray
Individual · Scottish · DOB 04/1967 · age 59
2550%
25–50%sig. influence25-50% shares · 25-50% voting · significant influence · firm interest01/05/2017
Mr Craig Hunter
Individual · Scottish · DOB 02/1968 · age 58
2550%
25–50%sig. influence25-50% shares · 25-50% voting · significant influence · firm interest01/05/2017

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

Similar companies

Active · Manufacturing · KY postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
FTV PROCLAD (U.K.) LIMITED
SC271316 · est 2004
4221y8566y
CLEAR AUDIO SYSTEMS LTD
SC144490 · est 1993
£17.3k32y8381y
FCE HYDRAULICS LTD
SC191289 · est 1998
£655.5k27y8368y
PR2 ENGINEERING LIMITED
SC278634 · est 2005 · no financials extracted
21y8360y
STONE MARINE SERVICES LIMITED
SC202418 · est 1999
£2.02M26y8375y
TEN 47 LIMITED
SC216186 · est 2001
£4.37M25y8361y
AXYZ ENGINEERING LIMITED
SC222810 · est 2001
40024y8265y
BELLISTON QUARRY COMPANY LTD. (THE)
SC022558 · est 1943 · no financials extracted
82y8294y
CONTRACT SOLUTIONS (SCOTLAND) LIMITED
SC305000 · est 2006 · no financials extracted
19y8275y
THE FRAMESTOREUK LTD
SC726572 · est 2022 · no financials extracted
4y
VALKARIE GAMES LTD
SC793669 · est 2023 · no financials extracted
2y
VEHICLE TRANSPORT KINROSS LTD
SC774377 · est 2023 · no financials extracted
2y
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
Incorporated1993-05-18
Jurisdictionscotland
Primary SIC32990 — Other manufacturing n.e.c.

Registered office

2-8 Clashburn Way Clashburn Way
Bridgend Industrial Estate
Kinross
KY13 8GA
Scotland

Filing status

Accounts
Next due: 2027-04-30
Last made up to: 2025-07-31
Confirmation statement
Next due: 2026-06-01
Last: 2025-05-18

Officers (4 active · 9 resigned)

MILLER, Nikola Margaret
secretary · appointed 2010-05-17
View their other companies + combined net worth →
Active
HUNTER, Craig
director · ~58y · appointed 1996-02-01
View their other companies + combined net worth →
Active
MILLER, Nikola
director · ~62y · appointed 2019-09-27
View their other companies + combined net worth →
Active
MURRAY, Virginia
director · ~59y · appointed 1996-02-01
View their other companies + combined net worth →
Active
BLACKLAN, Lesley
secretary · appointed 1994-01-21 · resigned 1995-11-22
Resigned
MURRAY, Virginia
secretary · appointed 2002-09-01 · resigned 2010-05-17
Resigned
POMPHREY, Nicola Anne
secretary · appointed 1995-11-22 · resigned 1996-03-04
Resigned
TAPP, Paul William
secretary · appointed 1996-03-04 · resigned 2002-08-31
Resigned
WATERS, Austin
secretary · appointed 1993-08-24 · resigned 1994-01-12
Resigned
T D YOUNG & CO
corporate-secretary · appointed 1993-05-18 · resigned 1993-08-24
Resigned
MURRAY, John
director · ~84y · appointed 1993-08-09 · resigned 2012-02-20
Resigned
WATERS, Austin
director · ~92y · appointed 1993-08-11 · resigned 1994-01-12
Resigned
YOUNG, Thomas Duncan
director · ~74y · appointed 1993-05-18 · resigned 1993-08-09
Resigned

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

Mortgages & charges

9
Total charges
3
Outstanding
2
Active lenders
Status:Lender:9 of 9 shown
TypeProperties
outstanding
Funding Circle
Funding Circle Limited
A registered charge1 property18/09/2024
outstanding
Virgin Money
Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
A registered charge2 properties13/06/2022
outstanding
Virgin Money
Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
A registered charge07/01/2020
satisfied
National Westminster Bank
National Westminster Bank PLC
A registered charge22/02/201631/10/2019
satisfied
National Westminster Bank
National Westminster Bank PLC
A registered charge22/02/201631/10/2019
satisfied
National Westminster Bank
National Westminster Bank PLC
A registered charge1 property26/01/201630/10/2019
satisfied
National Westminster Bank
National Westminster Bank PLC
Floating charge1 property06/02/201302/04/2020
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Floating charge1 property12/09/200525/05/2013
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Bond & floating charge1 property12/03/199904/10/2005
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (141 total)

accounts-with-accounts-type-total-exemption-full
accounts · AA
2026-04-30
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-05-19
change-person-director-company-with-change-date
officers · CH01
2025-05-19
accounts-with-accounts-type-total-exemption-full
accounts · AA
2025-04-30
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2024-09-23
resolution
resolution · RESOLUTIONS
2024-07-17
capital-cancellation-shares
capital · SH06
2024-07-02
confirmation-statement-with-updates
confirmation-statement · CS01
2024-06-04
accounts-with-accounts-type-total-exemption-full
accounts · AA
2024-04-30
change-to-a-person-with-significant-control
persons-with-significant-control · PSC04
2024-02-19
change-to-a-person-with-significant-control
persons-with-significant-control · PSC04
2024-02-16
change-to-a-person-with-significant-control
persons-with-significant-control · PSC04
2024-02-16
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-05-23
accounts-with-accounts-type-total-exemption-full
accounts · AA
2023-04-26
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2022-06-27