INVERBURN LIMITED

💤Zombieactive
SC158525 · ltd · incorporated 1995-06-08
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 Dec 2024
Net worth
£180.8k
book net assets
Opportunity
74/100
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 10920
Sector: Manufacturing
Investor take
Pursue
Strong opportunity: asset-holding vehicle with strong profile and bankable structure.

Opportunity 74/100 (strong), bankability 75/100. High owner-dependency — earn-out structure likely required for clean transition. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Cash flow review and working-capital discipline. Cash down -35% YoY — forensic review of receivables, stock turns, and creditor days. Most likely exit: share sale to pe / searcher (58/100).

Data confidence

Overall: medium (76/100)

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
Confirmed no charges registered
85
Directors & officers
12 officers (1 active, 12 linked, 7 with DOB)
82
Ownership & PSC
1 active PSC(s) of 2 total, 2 with control declared
90
Director network
Network not yet resolved
30
Filing history
100 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
74/100Strong
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
90
Good data coverage for analysis.

Signals from accounts

Derived from iXBRL accounts · accounting standard not declared
Positive net assets
Net assets £180,770
Net assets shrinking
Down £76,044 YoY
Cash YoY
-35%
Year on year

Key financials

2 years extracted from filed iXBRL accounts
Cash
£31k
↓ 35% YoY
Net Worth
£181k
↓ 30% YoY
Current Assets
£200k
↓ 31% YoY
Current Liabilities
£0£58k£115k£173k£231k£289kDec 2023Dec 2024

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · accounting standard unknown
Metric2024-12-312023-12-31
Total assets£195.8k£282.2k
Current assets£200.1k£288.6k
Cash£31.5k£48.5k
Debtors£77.2k£91.5k
Net assets£180.8k£256.8k

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

🔒Filing-note intelligence

1 signal 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
0
filings
Last 90 days
0
filings
Last 180 days
0
filings
Counts from Companies House filing history.
Corporate timeline (40 events)Click to expand
  1. 2025-09-19
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  2. 2024-11-30
    📄
    gazette-filings-brought-up-to-date
    gazette · DISS40
  3. 2024-11-27
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC01
  4. 2024-11-27
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  5. 2024-11-27
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  6. 2024-11-27
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  7. 2024-11-05
    📄
    gazette-notice-compulsory
    gazette · GAZ1
  8. 2024-08-22
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  9. 2024-07-08
    MIECHOWIAN, Alison appointed
    director
  10. 2024-07-08
    RINTOUL, Derek King resigned
    director
  11. 2023-08-29
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  12. 2022-09-29
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  13. 2021-09-29
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  14. 2021-01-16
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  15. 2020-12-02
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  16. 2019-09-25
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  17. 2019-08-13
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC04
  18. 2018-09-12
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  19. 2011-09-01
    BRYCE, Andrew resigned
    secretary
  20. 2011-09-01
    BRYCE, Andrew resigned
    director
  21. 2010-01-31
    SMART, Joseph resigned
    director
  22. 2009-08-05
    BRYCE, Andrew appointed
    secretary
  23. 2009-08-05
    SMART, Joseph resigned
    secretary
  24. 2009-03-01
    BRYCE, Andrew appointed
    secretary
  25. 2009-03-01
    BRYCE, Andrew resigned
    secretary
  26. 2006-06-04
    SMITH, Thomas James resigned
    director
  27. 2004-01-01
    BRYCE, Andrew appointed
    director
  28. 2001-12-19
    BRYCE, Andrew resigned
    director
  29. 1997-02-10
    SMART, Joseph appointed
    director
  30. 1997-01-29
    BRUCE, James Cunningham resigned
    director
  31. 1996-04-29
    BRUCE, James Cunningham appointed
    director
  32. 1996-04-29
    BRYCE, Andrew appointed
    director
  33. 1996-04-29
    RINTOUL, Derek King appointed
    director
  34. 1995-06-30
    SMART, Joseph appointed
    secretary
  35. 1995-06-30
    OSWALDS OF EDINBURGH LIMITED resigned
    corporate-secretary
  36. 1995-06-30
    SMITH, Thomas James appointed
    director
  37. 1995-06-30
    JORDANS (SCOTLAND) LIMITED resigned
    corporate-director
  38. 1995-06-08
    🏢
    Company incorporated
    As INVERBURN LIMITED
  39. 1995-06-08
    OSWALDS OF EDINBURGH LIMITED appointed
    corporate-secretary
  40. 1995-06-08
    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
  • +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.)

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Alison Miechowian
Individual · British · DOB 01/1972 · age 54
75100%
75-100% shares08/07/2024
1 historic (ceased) PSC
  • Mr Derek Rintoulceased 08/07/2024· 75-100% shares · 75-100% voting · board control

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

Similar companies

Active · Food & drink · EH postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
NAMA CHOCOLATE LIMITED
SC841616 · est 2025 · no financials extracted
1y
PHILS BALLS LTD
SC788856 · est 2023 · no financials extracted
2y
POWDER MILL COFFEE COMPANY LTD
SC876366 · est 2026 · no financials extracted
PURE FOOD INGREDIENTS LIMITED
SC097966 · est 1986 · no financials extracted
40y
PURE MALT WHISKY LIQUEUR LIMITED
SC102229 · est 1986 · no financials extracted
39y
PURE PRESS LTD
SC544010 · est 2016 · no financials extracted
9y
QUAS DRINKS LTD
SC706704 · est 2021 · no financials extracted
4y
ROOTS SODA LIMITED
SC435745 · est 2012 · no financials extracted
13y
S LUCA OF MUSSELBURGH LIMITED
SC296882 · est 2006 · no financials extracted
20y
SHISANYAMA MEATS LTD
SC842427 · est 2025 · no financials extracted
1y
SIMPLY HEALTHY FOOD LTD
SC708000 · est 2021 · no financials extracted
4y
SIMPSONS WINE IMPORTS LIMITED
SC228000 · est 2002 · no financials extracted
24y
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
Incorporated1995-06-08
Jurisdictionscotland
Primary SIC10920 — SIC 10920

Registered office

Five Sisters Business Park
Westwood
West Calder
EH55 8PN
Scotland

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2026-08-27
Last: 2025-08-13

Officers (1 active · 11 resigned)

MIECHOWIAN, Alison
director · ~54y · appointed 2024-07-08
View their other companies + combined net worth →
Active
BRYCE, Andrew
secretary · appointed 2009-08-05 · resigned 2011-09-01
Resigned
BRYCE, Andrew
secretary · appointed 2009-03-01 · resigned 2009-03-01
Resigned
SMART, Joseph
secretary · appointed 1995-06-30 · resigned 2009-08-05
Resigned
OSWALDS OF EDINBURGH LIMITED
corporate-secretary · appointed 1995-06-08 · resigned 1995-06-30
Resigned
BRUCE, James Cunningham
director · ~81y · appointed 1996-04-29 · resigned 1997-01-29
Resigned
BRYCE, Andrew
director · ~59y · appointed 2004-01-01 · resigned 2011-09-01
Resigned
BRYCE, Andrew
director · ~59y · appointed 1996-04-29 · resigned 2001-12-19
Resigned
RINTOUL, Derek King
director · ~60y · appointed 1996-04-29 · resigned 2024-07-08
Resigned
SMART, Joseph
director · ~91y · appointed 1997-02-10 · resigned 2010-01-31
Resigned
SMITH, Thomas James
director · ~95y · appointed 1995-06-30 · resigned 2006-06-04
Resigned
JORDANS (SCOTLAND) LIMITED
corporate-director · appointed 1995-06-08 · resigned 1995-06-30
Resigned

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

Recent filings (100 total)

accounts-with-accounts-type-total-exemption-full
accounts · AA
2025-09-19
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-08-13
gazette-filings-brought-up-to-date
gazette · DISS40
2024-11-30
confirmation-statement-with-updates
confirmation-statement · CS01
2024-11-27
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC01
2024-11-27
termination-director-company-with-name-termination-date
officers · TM01
2024-11-27
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2024-11-27
appoint-person-director-company-with-name-date
officers · AP01
2024-11-27
gazette-notice-compulsory
gazette · GAZ1
2024-11-05
accounts-with-accounts-type-total-exemption-full
accounts · AA
2024-08-22
accounts-with-accounts-type-total-exemption-full
accounts · AA
2023-08-29
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-08-15
accounts-with-accounts-type-total-exemption-full
accounts · AA
2022-09-29
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-08-27
accounts-with-accounts-type-total-exemption-full
accounts · AA
2021-09-29