HERITAGE SCOTLAND LIMITED

🌳Matureactive
SC146437 · ltd · incorporated 1993-09-14
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.
Opportunity decay
approaching window · 12-months
Approaching a transaction window — refinance or sale event plausible in the next 12 months.
  • · Oldest live charge 30.6y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
80/100
Exceptional
🔔
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
Pursue
Active trading company with a 65-year-old founder — textbook succession opportunity.

Opportunity 80/100 (exceptional), bankability 85/100. Strong seller-intent signal (73/100, director aged 65). Share purchase looks the cleaner deal structure. Most likely exit: share sale to pe / searcher (65/100).

🏦

Refinance opportunity

13 live charges · oldest 30.6y

65/100
clean up first

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

  • · Oldest live charge is 30.6 years old — likely at or near maturity.
  • · Single lender — cleanest path to refinance.
  • · Legal-friction score 35/100 — workable, but lender will want more DD.

Data confidence

Overall: medium (61/100)

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
13 charges (13/13 with lender, 13/13 with type)
90
Directors & officers
18 officers (4 active, 18 linked, 11 with DOB)
82
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
17 connected companies via shared directors
90
Filing history
142 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
80/100Exceptional
PassWatchWorth a lookStrongExceptional 

Strong composite across quality, acquirability, and risk. High-priority target — progress to serious diligence.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
85
Strong succession / seller-readiness signals.
Risk profile
77
Few red flags.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
1
filing
  • 1 accounts
Counts from Companies House filing history.
Corporate timeline (74 events)Click to expand
  1. 2025-12-17
    📄
    accounts-with-accounts-type-full
    accounts · AA
  2. 2024-11-14
    📄
    accounts-with-accounts-type-full
    accounts · AA
  3. 2024-02-08
    📄
    accounts-with-accounts-type-full
    accounts · AA
  4. 2022-12-19
    📄
    accounts-with-accounts-type-full
    accounts · AA
  5. 2022-08-05
    📄
    change-account-reference-date-company-previous-extended
    accounts · AA01
  6. 2021-09-30
    📄
    accounts-with-accounts-type-full
    accounts · AA
  7. 2020-09-22
    📄
    accounts-with-accounts-type-full
    accounts · AA
  8. 2019-09-30
    📄
    accounts-with-accounts-type-full
    accounts · AA
  9. 2019-01-04
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  10. 2019-01-04
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  11. 2019-01-01
    MILLIGAN, Leanne appointed
    director
  12. 2018-12-31
    MACDONALD, Ronald Sutherland resigned
    director
  13. 2018-09-26
    📄
    accounts-with-accounts-type-full
    accounts · AA
  14. 2017-08-29
    📄
    accounts-with-accounts-type-full
    accounts · AA
  15. 2017-06-19
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  16. 2016-09-28
    📄
    accounts-with-accounts-type-full
    accounts · AA
  17. 2015-09-28
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  18. 2015-06-22
    HAMILL, Stephen Andrew Samuel resigned
    director
  19. 2015-01-19
    O'NEILL, David Conor appointed
    director
  20. 2013-12-02
    MILLIGAN, Leanne appointed
    secretary
  21. 2013-12-02
    MACDONALD, Ronald Sutherland resigned
    secretary
  22. 2013-03-27
    CASEY, Wilma Jane resigned
    secretary
  23. 2013-03-27
    MACDONALD, Ronald Sutherland appointed
    secretary
  24. 2008-02-01
    CASEY, Wilma Jane appointed
    secretary
  25. 2008-02-01
    EYLEY, John Edwin resigned
    secretary
  26. 2007-05-30
    🔓
    Charge satisfied #11
  27. 2007-05-30
    🔓
    Charge satisfied #10
  28. 2007-05-30
    🔓
    Charge satisfied #9
  29. 2007-05-30
    🔓
    Charge satisfied #7
  30. 2007-05-30
    🔓
    Charge satisfied #6
  31. 2007-05-30
    🔓
    Charge satisfied #3
  32. 2007-05-30
    🔓
    Charge satisfied #1
  33. 2007-05-24
    CHEEVERS, William Francis Philip appointed
    director
  34. 2007-05-24
    HAMILL, Stephen Andrew Samuel appointed
    director
  35. 2004-03-31
    MACLEOD, Kenneth William resigned
    director
  36. 2004-02-03
    🔓
    Charge satisfied #4
  37. 2004-01-28
    🔓
    Charge satisfied #13
  38. 2003-10-16
    🔓
    Charge satisfied #2
  39. 2003-07-11
    🔓
    Charge satisfied #14
  40. 2003-06-17
    MACDONALD, Ronald Sutherland appointed
    director
  41. 2003-05-23
    BARR, Andrew Duncan resigned
    director
  42. 2003-05-23
    BARR, John Drummond resigned
    director
  43. 2003-05-23
    BARR, William James resigned
    director
  44. 2003-05-23
    CHALMERS, John Barclay resigned
    director
  45. 2003-05-23
    EYLEY, John Edwin resigned
    director
  46. 2003-04-25
    🔓
    Charge satisfied #12
  47. 2002-10-08
    🔒
    Charge registered #14
    Lender: National Westminster Bank PLC
  48. 2002-05-24
    🔒
    Charge registered #13
    Lender: National Westminster Bank PLC
  49. 2002-03-25
    🔒
    Charge registered #12
    Lender: National Westminster Bank PLC
  50. 2002-03-15
    CHALMERS, John Barclay appointed
    director
Showing most recent 50 of 74 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
  • +Long-tenure founder: Senior director has been in place 19 years — deep operational knowledge concentrated in one person.
  • +Founder age: Director aged approximately 65 — succession pressure is live.

Succession & seller-readiness

73/100
Strong succession signal

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

SIGNALS
  • primaryFounder aged 63+: Senior director is approximately 65. Approaching typical UK retirement age — succession thinking likely.
  • secondary12+ year tenure: Director in role 19 years.
  • 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.

Group structure

Mclaughlin & Harvey Construction Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Mclaughlin & Harvey Construction Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
HERITAGE SCOTLAND LIMITED
This company · SC146437

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
Mclaughlin & Harvey Construction Limited
Corporate entity
75100%
board controlsig. influence75-100% shares · board control · significant influence06/04/2016

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 · Property · ML postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
BLACK & MACDONALD LTD
SC794947 · est 2024 · no financials extracted
2y
BLUE MAX INVESTMENTS LTD.
SC458655 · est 2013 · no financials extracted
12y
BONNAR PROPERTY LIMITED
SC413364 · est 2011 · no financials extracted
14y
BRADMAN ROW PROPERTY LIMITED
SC755066 · est 2023 · no financials extracted
3y
C & K PROPERTY MANAGEMENT LIMITED
SC566857 · est 2017 · no financials extracted
8y
CAAM VENTURES LIMITED
SC730338 · est 2022 · no financials extracted
3y
CALGARY HOLDINGS LTD
SC762376 · est 2023 · no financials extracted
3y
CALMAC PROPERTIES LIMITED
SC695469 · est 2021 · no financials extracted
5y
CCL PROPERTY LIMITED
SC333761 · est 2007 · no financials extracted
18y
CCPROPERTY20 LTD
SC833301 · est 2025 · no financials extracted
1y
CDL PROPERTIES LIMITED
SC378812 · est 2010 · no financials extracted
15y
CDMB LTD
SC712643 · est 2021 · no financials extracted
4y
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
Incorporated1993-09-14
Jurisdictionscotland
Primary SIC68100 — Buying and selling of own real estate

Registered office

Heathfield House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland

Filing status

Accounts
Next due: 2027-03-31
Last made up to: 2025-06-30
Confirmation statement
Next due: 2026-09-27
Last: 2025-09-13

Officers (4 active · 14 resigned)

MILLIGAN, Leanne
secretary · appointed 2013-12-02
View their other companies + combined net worth →
Active
CHEEVERS, William Francis Philip
director · ~65y · appointed 2007-05-24
View their other companies + combined net worth →
Active
MILLIGAN, Leanne
director · ~47y · appointed 2019-01-01
View their other companies + combined net worth →
Active
O'NEILL, David Conor
director · ~56y · appointed 2015-01-19
View their other companies + combined net worth →
Active
BARR, William James
secretary · appointed 1994-02-16 · resigned 1996-05-23
Resigned
CASEY, Wilma Jane
secretary · appointed 2008-02-01 · resigned 2013-03-27
Resigned
EYLEY, John Edwin
secretary · appointed 1995-09-29 · resigned 2008-02-01
Resigned
MACDONALD, Ronald Sutherland
secretary · appointed 2013-03-27 · resigned 2013-12-02
Resigned
BURNESS SOLICITORS
corporate-nominee-secretary · appointed 1993-09-14 · resigned 1994-02-16
Resigned
BARR, Andrew Duncan
director · ~80y · appointed 1994-02-16 · resigned 2003-05-23
Resigned
BARR, John Drummond
director · ~83y · appointed 1994-02-16 · resigned 2003-05-23
Resigned
BARR, William James
director · ~87y · appointed 1994-02-16 · resigned 2003-05-23
Resigned
CHALMERS, John Barclay
director · ~76y · appointed 2002-03-15 · resigned 2003-05-23
Resigned
EYLEY, John Edwin
director · ~77y · appointed 1996-05-23 · resigned 2003-05-23
Resigned
HAMILL, Stephen Andrew Samuel
director · ~69y · appointed 2007-05-24 · resigned 2015-06-22
Resigned
MACDONALD, Ronald Sutherland
director · ~75y · appointed 2003-06-17 · resigned 2018-12-31
Resigned
MACLEOD, Kenneth William
director · ~62y · appointed 1995-09-29 · resigned 2004-03-31
Resigned
WJB (DIRECTORS) LIMITED
corporate-nominee-director · appointed 1993-09-14 · resigned 1994-02-16
Resigned

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

Mortgages & charges

13
Total charges
0
Outstanding
0
Active lenders
Status:Lender:13 of 13 shown
TypeProperties
satisfied
National Westminster Bank
National Westminster Bank PLC
Standard security1 property08/10/200211/07/2003
satisfied
National Westminster Bank
National Westminster Bank PLC
Standard security1 property24/05/200228/01/2004
satisfied
National Westminster Bank
National Westminster Bank PLC
Standard security1 property25/03/200225/04/2003
satisfied
National Westminster Bank
National Westminster Bank PLC
Standard security1 property26/06/200130/05/2007
satisfied
National Westminster Bank
National Westminster Bank PLC
Standard security1 property31/03/199930/05/2007
satisfied
National Westminster Bank
National Westminster Bank PLC
Standard security1 property04/11/199830/05/2007
satisfied
National Westminster Bank
National Westminster Bank PLC
Standard security1 property09/02/199830/05/2007
satisfied
National Westminster Bank
National Westminster Bank PLC
Standard security1 property28/01/199830/05/2007
satisfied
National Westminster Bank
National Westminster Bank PLC
Standard security1 property21/01/199815/03/2001
satisfied
National Westminster Bank
National Westminster Bank PLC
Standard security1 property21/01/199803/02/2004
satisfied
National Westminster Bank
National Westminster Bank PLC
Standard security1 property21/01/199830/05/2007
satisfied
National Westminster Bank
National Westminster Bank PLC
Standard security1 property21/01/199816/10/2003
satisfied
National Westminster Bank
National Westminster Bank PLC
Floating charge1 property28/09/199530/05/2007

Recent filings (142 total)

accounts-with-accounts-type-full
accounts · AA
2025-12-17
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-09-15
accounts-with-accounts-type-full
accounts · AA
2024-11-14
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-09-13
accounts-with-accounts-type-full
accounts · AA
2024-02-08
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-09-13
accounts-with-accounts-type-full
accounts · AA
2022-12-19
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-09-14
change-account-reference-date-company-previous-extended
accounts · AA01
2022-08-05
accounts-with-accounts-type-full
accounts · AA
2021-09-30
confirmation-statement-with-no-updates
confirmation-statement · CS01
2021-09-14
accounts-with-accounts-type-full
accounts · AA
2020-09-22
confirmation-statement-with-no-updates
confirmation-statement · CS01
2020-09-15
accounts-with-accounts-type-full
accounts · AA
2019-09-30
confirmation-statement-with-no-updates
confirmation-statement · CS01
2019-09-13