GLENISLE CRAFTS LIMITED

💤Zombieactive
SC154938 · ltd · incorporated 1994-12-15
Investment thesis
Zombie company — trading but stalled; unlikely mover.
Why interesting: Quiet, steady; could be a succession or carve-out candidate with the right conversation.
Why risky: No growth signal; thin margin for error on price.
🔒Estimated value
Upgrade to see
Turnover
year to Nov 2024
Net worth
book net assets
Opportunity
75/100
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: SIC 99999
Sector: Extraterritorial bodies
Investor take
Pursue
Strong opportunity: active trading company with strong profile and bankable structure.

Opportunity 75/100 (strong), bankability 85/100. High owner-dependency — earn-out structure likely required for clean transition. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Broaden director team. Sole director creates succession risk and reduces buyer comfort. Appoint a second director or strong #2. Most likely exit: share sale to pe / searcher (58/100).

🏦

Refinance opportunity

2 live charges · 2 lenders · oldest 20.8y

30/100
under pressure

Refinance would be pressure-driven, not opportunity-driven. Expect tighter margins and covenant scrutiny.

  • · Oldest live charge is 20.8 years old — likely at or near maturity.
  • · Two lenders — manageable, but coordination required.
  • · Distress signals active — lender appetite narrows.

Data confidence

Overall: high (82/100)

Strong data coverage across all sections. AI outputs should be trusted with minimal caveats.

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
2 charges (2/2 with lender, 2/2 with type)
90
Directors & officers
10 officers (1 active, 10 linked, 6 with DOB)
82
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
103 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
75/100Strong
PassWatchWorth a lookStrongExceptional 

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

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
55
Some acquirability indicators.
Risk profile
85
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£3k£5k£8k£10k£13kNov 2023Nov 2024

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · FRS 102
Metric2024-11-302023-11-30
Total assets£12.0k
Current assets£12.8k
Cash£1.7k
Debtors£11.0k
Net assets£12.0k
Average employees100

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

🔒Filing-note intelligence

3 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
2
filings
  • 2 confirmation-statement
Last 90 days
4
filings
  • 2 confirmation-statement
  • 1 address
  • 1 officers
Last 180 days
4
filings
  • 2 confirmation-statement
  • 1 address
  • 1 officers
Counts from Companies House filing history.
Corporate timeline (42 events)Click to expand
  1. 2026-04-02
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  2. 2026-04-02
    📄
    change-person-director-company-with-change-date
    officers · CH01
  3. 2025-05-14
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  4. 2024-04-25
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  5. 2024-04-25
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  6. 2024-04-04
    📄
    memorandum-articles
    incorporation · MA
  7. 2024-04-04
    📄
    resolution
    resolution · RESOLUTIONS
  8. 2024-04-04
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  9. 2024-04-04
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  10. 2024-04-02
    PATERSON, Mark Andrew appointed
    director
  11. 2024-04-02
    BROWN, Stephen resigned
    director
  12. 2024-04-02
    PARKINSON, Ernest John resigned
    director
  13. 2024-03-28
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  14. 2024-03-27
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  15. 2024-03-27
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  16. 2024-03-13
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  17. 2024-02-22
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  18. 2024-02-22
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  19. 2024-02-22
    🔓
    Charge satisfied #2
  20. 2024-02-22
    🔓
    Charge satisfied #1
  21. 2023-05-03
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  22. 2022-08-31
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  23. 2021-08-31
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  24. 2011-09-23
    GIBSON, Paula Anne resigned
    secretary
  25. 2011-09-23
    GIBSON, Paula Anne resigned
    director
  26. 2005-09-16
    🔒
    Charge registered #2
    Lender: The Royal Bank of Scotland Commercial Services Limited
  27. 2005-08-12
    BOARDMAN, Margaret Anne resigned
    secretary
  28. 2005-08-12
    GIBSON, Paula Anne appointed
    secretary
  29. 2005-08-12
    BOARDMAN, James Joseph resigned
    director
  30. 2005-08-12
    BOARDMAN, Margaret Anne resigned
    director
  31. 2005-08-12
    BROWN, Stephen appointed
    director
  32. 2005-08-12
    GIBSON, Paula Anne appointed
    director
  33. 2005-08-12
    PARKINSON, Ernest John appointed
    director
  34. 2005-08-12
    🔒
    Charge registered #1
    Lender: The Royal Bank of Scotland PLC
  35. 1994-12-15
    🏢
    Company incorporated
    As GLENISLE CRAFTS LIMITED
  36. 1994-12-15
    BOARDMAN, Margaret Anne appointed
    secretary
  37. 1994-12-15
    OSWALDS OF EDINBURGH LIMITED appointed
    corporate-nominee-secretary
  38. 1994-12-15
    OSWALDS OF EDINBURGH LIMITED resigned
    corporate-nominee-secretary
  39. 1994-12-15
    BOARDMAN, James Joseph appointed
    director
  40. 1994-12-15
    BOARDMAN, Margaret Anne appointed
    director
  41. 1994-12-15
    JORDANS (SCOTLAND) LIMITED appointed
    corporate-nominee-director
  42. 1994-12-15
    JORDANS (SCOTLAND) LIMITED resigned
    corporate-nominee-director

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

45/100
Moderate signal

Some succession indicators present. Worth watching; approach if sector/strategy fits.

SIGNALS
  • primarySole active director: Only one director in control. No visible successor — buyers solve the succession problem.

Red flags

clean
No red flags detected from available public data. (This is not a clean bill of health — detailed accounts review still recommended.)

Group structure

Thistle Products Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Thistle Products Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
GLENISLE CRAFTS LIMITED
This company · SC154938

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
Thistle Products Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control · trust interest · firm interest06/04/2016
2 historic (ceased) PSCs
  • Mr Ernest John Parkinsonceased 06/04/2016· significant influence
  • Mr Stephen Brownceased 06/04/2016· significant influence

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 · Other · DG postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
BELCHER (HOLDINGS) LIMITED
SC338271 · est 2008 · no financials extracted
18y8362y
CREETOWN INITIATIVE LIMITED
SC266207 · est 2004 · no financials extracted
22y8374y
JAMES PRINGLE TEXTILES LIMITED
SC079554 · est 1982 · no financials extracted
43y8362y
MACDONALDS OF OBAN LIMITED
SC024542 · est 1946 · no financials extracted
79y8362y
NITH VALLEY LEAF TRUST
SC366401 · est 2009 · no financials extracted
16y8378y
PITLOCHRY KNITWEAR COMPANY LIMITED
SC055476 · est 1974 · no financials extracted
52y8362y
ROMANES & PATERSON LIMITED
SC126056 · est 1990 · no financials extracted
35y8362y
SKYE WOOLLEN MILL LIMITED
SC080601 · est 1982 · no financials extracted
43y8362y
THE EDINBURGH SWEATER COMPANY LIMITED
SC139176 · est 1992 · no financials extracted
33y8362y
THE MILLSHOP LIMITED
SC005530 · est 1904 · no financials extracted
122y8362y
A WORLD IN MINIATURE LIMITED
SC237725 · est 2002 · no financials extracted
23y8281y
EQUORIAN LIMITED
SC104485 · est 1987 · no financials extracted
39y8162y
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
Incorporated1994-12-15
Jurisdictionscotland
Primary SIC99999 — SIC 99999

Registered office

Unit 5 Biggar's Mill
Dalbeattie
Dumfries And Galloway
DG5 4AZ
Scotland

Filing status

Accounts
Next due: 2026-08-31
Last made up to: 2024-11-30
Confirmation statement
Next due: 2027-05-13
Last: 2026-04-29

Officers (1 active · 9 resigned)

PATERSON, Mark Andrew
director · ~44y · appointed 2024-04-02
View their other companies + combined net worth →
Active
BOARDMAN, Margaret Anne
secretary · appointed 1994-12-15 · resigned 2005-08-12
Resigned
GIBSON, Paula Anne
secretary · appointed 2005-08-12 · resigned 2011-09-23
Resigned
OSWALDS OF EDINBURGH LIMITED
corporate-nominee-secretary · appointed 1994-12-15 · resigned 1994-12-15
Resigned
BOARDMAN, James Joseph
director · ~76y · appointed 1994-12-15 · resigned 2005-08-12
Resigned
BOARDMAN, Margaret Anne
director · ~74y · appointed 1994-12-15 · resigned 2005-08-12
Resigned
BROWN, Stephen
director · ~65y · appointed 2005-08-12 · resigned 2024-04-02
Resigned
GIBSON, Paula Anne
director · ~54y · appointed 2005-08-12 · resigned 2011-09-23
Resigned
PARKINSON, Ernest John
director · ~77y · appointed 2005-08-12 · resigned 2024-04-02
Resigned
JORDANS (SCOTLAND) LIMITED
corporate-nominee-director · appointed 1994-12-15 · resigned 1994-12-15
Resigned

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

Mortgages & charges

2
Total charges
0
Outstanding
0
Active lenders
Status:Lender:2 of 2 shown
TypeProperties
satisfied
Lloyds Banking Group
The Royal Bank of Scotland Commercial Services Limited
Floating charge1 property16/09/200522/02/2024
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Bond & floating charge1 property12/08/200522/02/2024

Recent filings (103 total)

confirmation-statement-with-updates
confirmation-statement · CS01
2026-04-29
confirmation-statement-with-no-updates
confirmation-statement · CS01
2026-04-29
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2026-04-02
change-person-director-company-with-change-date
officers · CH01
2026-04-02
accounts-with-accounts-type-total-exemption-full
accounts · AA
2025-05-14
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-04-22
termination-director-company-with-name-termination-date
officers · TM01
2024-04-25
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-04-25
termination-director-company-with-name-termination-date
officers · TM01
2024-04-25
memorandum-articles
incorporation · MA
2024-04-04
resolution
resolution · RESOLUTIONS
2024-04-04
appoint-person-director-company-with-name-date
officers · AP01
2024-04-04
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2024-04-04
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC02
2024-03-28
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2024-03-27