GARDENWOOD LIMITED

🌳Matureactive
SC158110 · ltd · incorporated 1995-05-18
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
approaching window · 12-months
Approaching a transaction window — refinance or sale event plausible in the next 12 months.
  • · Oldest live charge 29.1y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
year to Apr 2025
Net worth
£733.6k
book net assets
Opportunity
83/100
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: Other business support service activities n.e.c.
Sector: Administrative & support services
Investor take
Pursue
Active trading company with a 72-year-old founder — textbook succession opportunity.

Opportunity 83/100 (exceptional), bankability 65/100. Strong seller-intent signal (63/100, director aged 72). Share purchase looks the cleaner deal structure. Biggest value-creation lever: Discharge stale live charges. 3 live charge(s) created 15+ years ago — likely paid but undischarged. Clean register. Most likely exit: share sale to pe / searcher (65/100).

🏦

Refinance opportunity

4 live charges · 2 lenders · oldest 29.1y

50/100
clean up first

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

  • · Oldest live charge is 29.1 years old — likely at or near maturity.
  • · Two lenders — manageable, but coordination required.
  • · Legal-friction score 25/100 — workable, but lender will want more DD.

Data confidence

Overall: medium (79/100)

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
4 charges (4/4 with lender, 4/4 with type)
90
Directors & officers
14 officers (3 active, 14 linked, 8 with DOB)
81
Ownership & PSC
2 active PSC(s) of 2 total, 2 with control declared
90
Director network
1 connected companies via shared directors
48
Filing history
115 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
83/100Exceptional
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
85
Few red flags.
Signal strength
100
Good data coverage for analysis.

Signals from accounts

Derived from iXBRL accounts · FRS 102
Positive net assets
Net assets £733,631
Net assets shrinking
Down £11,852 YoY
Cash YoY
+4463%
Year on year

Key financials

2 years extracted from filed iXBRL accounts
Cash
£2k
↑ 4463% YoY
Net Worth
£734k
↓ 1.6% YoY
Current Assets
£1.0m
↓ 15% YoY
Current Liabilities
£0£240k£480k£720k£961k£1.2mApr 2024Apr 2025

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · FRS 102
Metric2025-04-302024-04-30
Total assets£1.00M£800.2k
Current assets£1.01M£1.20M
Cash£2.2k£49
Debtors£524.9k£91.5k
Net assets£733.6k£745.5k

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

Recent activity

Last 30 days
3
filings
  • 1 confirmation-statement
  • 1 officers
  • 1 persons-with-significant-control
Last 90 days
3
filings
  • 1 confirmation-statement
  • 1 officers
  • 1 persons-with-significant-control
Last 180 days
3
filings
  • 1 confirmation-statement
  • 1 officers
  • 1 persons-with-significant-control
Counts from Companies House filing history.
Corporate timeline (47 events)Click to expand
  1. 2026-04-21
    📄
    change-person-director-company-with-change-date
    officers · CH01
  2. 2026-04-21
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC01
  3. 2025-09-13
    📄
    accounts-with-accounts-type-unaudited-abridged
    accounts · AA
  4. 2024-07-10
    📄
    accounts-with-accounts-type-unaudited-abridged
    accounts · AA
  5. 2023-08-23
    📄
    capital-allotment-shares
    capital · SH01
  6. 2023-08-22
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC04
  7. 2023-08-03
    📄
    capital-cancellation-shares
    capital · SH06
  8. 2023-08-01
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  9. 2023-06-30
    ROSS, Andrew Vass resigned
    director
  10. 2023-06-05
    📄
    accounts-with-accounts-type-unaudited-abridged
    accounts · AA
  11. 2022-08-26
    📄
    capital-cancellation-shares
    capital · SH06
  12. 2022-08-26
    📄
    capital-return-purchase-own-shares
    capital · SH03
  13. 2022-07-21
    📄
    accounts-with-accounts-type-unaudited-abridged
    accounts · AA
  14. 2021-06-17
    📄
    accounts-with-accounts-type-unaudited-abridged
    accounts · AA
  15. 2021-01-19
    📄
    capital-cancellation-shares
    capital · SH06
  16. 2021-01-08
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  17. 2021-01-08
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  18. 2020-11-11
    📄
    capital-allotment-shares
    capital · SH01
  19. 2020-10-20
    HARKISS, Niall Fraser resigned
    secretary
  20. 2020-10-20
    HARKISS, Niall Fraser resigned
    director
  21. 2018-11-07
    COULL, Leonard Archibald appointed
    director
  22. 2014-01-13
    ROSS, Gary appointed
    director
  23. 2014-01-13
    HARKISS, Niall Fraser appointed
    secretary
  24. 2014-01-13
    HARKISS, Niall Fraser appointed
    director
  25. 2014-01-13
    ROSS, Andrew Vass appointed
    director
  26. 2013-07-01
    🔒
    Charge registered #4
    Lender: Clydesdale Bank PLC
  27. 2013-01-15
    GRINDLAY, David resigned
    secretary
  28. 2013-01-15
    GRINDLAY, David resigned
    director
  29. 2007-02-10
    MACDONALD, Adam Gunn resigned
    director
  30. 2003-10-17
    🔒
    Charge registered #3
    Lender: Clydesdale Bank Public Limited Company
  31. 1999-10-25
    🔒
    Charge registered #2
    Lender: Clydesdale Bank Public Limited Company
  32. 1997-03-15
    🔒
    Charge registered #1
    Lender: Clydesdale Bank Public Limited Company
  33. 1995-11-19
    SHIELDS, George Herriot resigned
    director
  34. 1995-11-16
    GRINDLAY, David appointed
    secretary
  35. 1995-11-11
    DUNN, George Alexander resigned
    secretary
  36. 1995-11-11
    DUNN, George Alexander resigned
    director
  37. 1995-06-01
    HARKISS, James appointed
    director
  38. 1995-06-01
    DUNN, George Alexander appointed
    secretary
  39. 1995-06-01
    OSWALDS OF EDINBURGH LIMITED resigned
    corporate-secretary
  40. 1995-06-01
    DUNN, George Alexander appointed
    director
  41. 1995-06-01
    GRINDLAY, David appointed
    director
  42. 1995-06-01
    MACDONALD, Adam Gunn appointed
    director
  43. 1995-06-01
    SHIELDS, George Herriot appointed
    director
  44. 1995-06-01
    JORDANS (SCOTLAND) LIMITED resigned
    corporate-director
  45. 1995-05-18
    🏢
    Company incorporated
    As GARDENWOOD LIMITED
  46. 1995-05-18
    OSWALDS OF EDINBURGH LIMITED appointed
    corporate-secretary
  47. 1995-05-18
    JORDANS (SCOTLAND) LIMITED appointed
    corporate-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
  • +Long-tenure founder: Senior director has been in place 31 years — deep operational knowledge concentrated in one person.
  • +Founder age: Director aged approximately 72 — succession pressure is live.

Succession & seller-readiness

90/100
Likely off-market candidate

Strong acquirability signals converging. Worth approaching directly — this is how off-market deals start.

SIGNALS
  • primaryFounder aged 70+: Senior director is approximately 72 years old. Natural succession window is now.
  • primary20+ year tenure: Director in role 31 years. Very long tenure is a classic succession signal.
  • secondaryStable-but-static management: Company is 31 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

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

Shareholders & ownership

2 active beneficial owners
NameSharesVoting rightsNature of controlNotified
Mr Gary Ross
Individual · British · DOB 08/1982 · age 44
2550%
25-50% shares27/03/2026
James Harkiss
Individual · British · DOB 01/1954 · age 72
2550%
25–50%25-50% shares · 25-50% voting06/04/2016

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 · Trade services · IV postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
SAY LESS TRAIN MORE LTD
SC797176 · est 2024 · no financials extracted
2y
SEAFAST MARITIME LTD
SC504666 · est 2015 · no financials extracted
10y
SIKA COUNTRY SERVICES LTD
SC788851 · est 2023 · no financials extracted
2y
SIMPLY BLISS BEAUTY LIMITED
SC468666 · est 2014 · no financials extracted
12y
SPEYFIELD LIMITED
SC222384 · est 2001 · no financials extracted
24y
TAES TECHNICAL LTD
SC760036 · est 2023 · no financials extracted
3y
TATTOO CENTRE (INV) LTD
SC575733 · est 2017 · no financials extracted
8y
TEULADA LTD
SC766737 · est 2023 · no financials extracted
2y
THE CLEANER MORAY LTD
SC651336 · est 2020 · no financials extracted
6y
THE COLLECTIVE INVERNESS LTD
SC796987 · est 2024 · no financials extracted
2y
THE GALLERY (INVERNESS) LTD.
SC244427 · est 2003 · no financials extracted
23y
THE GIVEAWAY GROUP LTD
SC677702 · est 2020 · no financials extracted
5y
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

Statusactive
Typeltd
Incorporated1995-05-18
Jurisdictionscotland
Primary SIC82990 — Other business support service activities n.e.c.

Registered office

Gardenwood Ltd
Blarliath Industrial Estate
Tain
IV19 1EB
Scotland

Filing status

Accounts
Next due: 2027-01-31
Last made up to: 2025-04-30
Confirmation statement
Next due: 2027-04-11
Last: 2026-03-28

Officers (3 active · 11 resigned)

COULL, Leonard Archibald
director · ~65y · appointed 2018-11-07
View their other companies + combined net worth →
Active
HARKISS, James
director · ~72y · appointed 1995-06-01
View their other companies + combined net worth →
Active
ROSS, Gary
director · ~44y · appointed 2014-01-13
View their other companies + combined net worth →
Active
DUNN, George Alexander
secretary · appointed 1995-06-01 · resigned 1995-11-11
Resigned
GRINDLAY, David
secretary · appointed 1995-11-16 · resigned 2013-01-15
Resigned
HARKISS, Niall Fraser
secretary · appointed 2014-01-13 · resigned 2020-10-20
Resigned
OSWALDS OF EDINBURGH LIMITED
corporate-secretary · appointed 1995-05-18 · resigned 1995-06-01
Resigned
DUNN, George Alexander
director · appointed 1995-06-01 · resigned 1995-11-11
Resigned
GRINDLAY, David
director · ~72y · appointed 1995-06-01 · resigned 2013-01-15
Resigned
HARKISS, Niall Fraser
director · ~45y · appointed 2014-01-13 · resigned 2020-10-20
Resigned
MACDONALD, Adam Gunn
director · ~76y · appointed 1995-06-01 · resigned 2007-02-10
Resigned
ROSS, Andrew Vass
director · ~69y · appointed 2014-01-13 · resigned 2023-06-30
Resigned
SHIELDS, George Herriot
director · ~87y · appointed 1995-06-01 · resigned 1995-11-19
Resigned
JORDANS (SCOTLAND) LIMITED
corporate-director · appointed 1995-05-18 · resigned 1995-06-01
Resigned

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

Mortgages & charges

4
Total charges
4
Outstanding
1
Active lenders
Status:Lender:4 of 4 shown
TypeProperties
outstanding
Virgin Money
Clydesdale Bank PLC
A registered charge1 property01/07/2013
outstanding
Virgin Money
Clydesdale Bank Public Limited Company
Standard security1 property17/10/2003
outstanding
Virgin Money
Clydesdale Bank Public Limited Company
Standard security1 property25/10/1999
outstanding
Virgin Money
Clydesdale Bank Public Limited Company
Floating charge1 property15/03/1997
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (115 total)

confirmation-statement-with-updates
confirmation-statement · CS01
2026-04-21
change-person-director-company-with-change-date
officers · CH01
2026-04-21
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC01
2026-04-21
accounts-with-accounts-type-unaudited-abridged
accounts · AA
2025-09-13
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-04-02
accounts-with-accounts-type-unaudited-abridged
accounts · AA
2024-07-10
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-03-28
confirmation-statement-with-updates
confirmation-statement · CS01
2023-08-23
capital-allotment-shares
capital · SH01
2023-08-23
change-to-a-person-with-significant-control
persons-with-significant-control · PSC04
2023-08-22
capital-cancellation-shares
capital · SH06
2023-08-03
termination-director-company-with-name-termination-date
officers · TM01
2023-08-01
accounts-with-accounts-type-unaudited-abridged
accounts · AA
2023-06-05
confirmation-statement-with-updates
confirmation-statement · CS01
2022-08-27
capital-cancellation-shares
capital · SH06
2022-08-26