PRENTICE WESTWOOD LIMITED

🌳Matureactive
SC159795 · ltd · incorporated 1995-08-16
Investment thesis
Established operating company — standard diligence applies, no dominant angle.
Why interesting: Live, filing, normal profile.
Why risky: No standout signals in either direction.
Opportunity decay
approaching window · 12-months
Approaching a transaction window — refinance or sale event plausible in the next 12 months.
  • · Oldest live charge 28.1y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
year to Feb 2025
Net worth
£836.3k
book net assets
Opportunity
72/100
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 49390
Sector: Transportation & storage
Investor take
Pursue
Strong opportunity: asset-holding vehicle with strong profile and bankable structure.

Opportunity 72/100 (strong), bankability 85/100. Share purchase looks the cleaner deal structure. Most likely exit: strategic trade sale (63/100).

🏦

Refinance opportunity

2 live charges · oldest 28.1y

85/100
ready

Refinance conversation should be productive — structure clean and timing right.

  • · Oldest live charge is 28.1 years old — likely at or near maturity.
  • · Single lender — cleanest path to refinance.
  • · Legal-friction score 23/100 — clean.

Data confidence

Overall: medium (74/100)

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
1 year of iXBRL accounts extracted (no YoY comparison) + narrative notes parsed
50
Lenders & charges
2 charges (2/2 with lender, 2/2 with type)
90
Directors & officers
9 officers (3 active, 9 linked, 6 with DOB)
83
Ownership & PSC
1 active PSC(s) of 4 total, 4 with control declared
90
Director network
10 connected companies via shared directors
75
Filing history
93 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
72/100Strong
PassWatchWorth a lookStrongExceptional 

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

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
50
Some acquirability indicators.
Risk profile
77
Few red flags.
Signal strength
100
Good data coverage for analysis.

Signals from accounts

Derived from iXBRL accounts · accounting standard not declared
Positive net assets
Net assets £836,325

Key financials

1 year extracted from filed iXBRL accounts
Cash
£215k
Net Worth
£836k
Current Assets
£334k
Current Liabilities

Financials

Extracted from Companies House accounts · accounting standard unknown
Metric2025-02-28
Total assets£1.01M
Current assets£333.6k
Cash£214.5k
Debtors£103.6k
Net assets£836.3k

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
2
filings
  • 1 officers
  • 1 persons-with-significant-control
Last 180 days
2
filings
  • 1 officers
  • 1 persons-with-significant-control
Counts from Companies House filing history.
Corporate timeline (43 events)Click to expand
  1. 2026-03-31
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  2. 2026-03-25
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  3. 2026-03-23
    WILLIAMSON, James Anthony resigned
    director
  4. 2025-09-04
    📄
    second-filing-of-confirmation-statement-with-made-up-date
    confirmation-statement · RP04CS01
  5. 2025-08-29
    📄
    capital-cancellation-shares
    capital · SH06
  6. 2025-08-29
    📄
    capital-return-purchase-own-shares
    capital · SH03
  7. 2025-08-28
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  8. 2025-08-28
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  9. 2025-08-19
    📄
    second-filing-of-confirmation-statement-with-made-up-date
    confirmation-statement · RP04CS01
  10. 2025-08-08
    📄
    change-account-reference-date-company-current-shortened
    accounts · AA01
  11. 2025-08-01
    📄
    legacy
    miscellaneous · ANNOTATION
  12. 2025-08-01
    📄
    legacy
    miscellaneous · ANNOTATION
  13. 2025-07-16
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  14. 2025-07-07
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  15. 2025-07-07
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  16. 2025-07-07
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  17. 2025-07-07
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  18. 2025-07-07
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  19. 2025-07-07
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  20. 2025-07-04
    DRUMMOND, Robert Lindsay appointed
    secretary
  21. 2025-07-04
    DRUMMOND, Robert Lindsay appointed
    director
  22. 2025-07-04
    LEES, David appointed
    director
  23. 2025-07-04
    PRENTICE, Robert John resigned
    secretary
  24. 2025-07-04
    PRENTICE, Robert John resigned
    director
  25. 2025-07-04
    WILLIAMSON, James Anthony appointed
    director
  26. 2025-07-02
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  27. 2025-06-14
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  28. 2025-06-14
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  29. 2025-06-14
    🔓
    Charge satisfied #2
  30. 2025-06-14
    🔓
    Charge satisfied #1
  31. 2025-05-20
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  32. 2025-01-15
    PRENTICE, Maria resigned
    director
  33. 2024-09-25
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  34. 2024-04-01
    PRENTICE, Maria appointed
    director
  35. 2024-03-31
    COWEN, David James resigned
    director
  36. 1999-01-20
    🔒
    Charge registered #2
    Lender: The Royal Bank of Scotland PLC
  37. 1998-04-09
    🔒
    Charge registered #1
    Lender: The Royal Bank of Scotland PLC
  38. 1995-08-16
    🏢
    Company incorporated
    As PRENTICE WESTWOOD LIMITED
  39. 1995-08-16
    PRENTICE, Robert John appointed
    secretary
  40. 1995-08-16
    OSWALDS OF EDINBURGH LIMITED appointed
    corporate-nominee-secretary
  41. 1995-08-16
    OSWALDS OF EDINBURGH LIMITED resigned
    corporate-nominee-secretary
  42. 1995-08-16
    COWEN, David James appointed
    director
  43. 1995-08-16
    PRENTICE, Robert John appointed
    director

Owner dependency

58/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.

Succession & seller-readiness

36/100
Weak signal

Limited succession signal. Not a near-term off-market candidate.

SIGNALS
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.

Red flags

1 med ·
3 director resignations in last 12 months
medium

Multiple recent departures can indicate governance disagreement, succession event, or preparation for sale/stress.

Evidence: PRENTICE, Robert John resigned 2025-07-04; PRENTICE, Robert John resigned 2025-07-04; WILLIAMSON, James Anthony resigned 2026-03-23

Group structure

Mcgills Bus Services Ltd is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Mcgills Bus Services Ltd
Corporate parent · holds 75-100% shares
ultimate parent
PRENTICE WESTWOOD LIMITED
This company · SC159795

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
Mcgills Bus Services Ltd
Corporate entity
75100%
75-100% shares04/07/2025
3 historic (ceased) PSCs
  • Mrs Kay Cowenceased 01/03/2022· 25-50% shares
  • Mr Robert John Prenticeceased 04/07/2025· 25-50% shares
  • Mr David Eric Cowenceased 18/06/2025· 25-50% shares

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 · Transport & logistics · PA postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
B. MUNDELL LIMITED
SC054931 · est 1974
£1.96M
£1.47M£2.45M
5452y8364y
GALLANACH MARINE CONSULTANTS LIMITED
SC769319 · est 2023
£72.6k
£54.5k£90.8k
£28.2k2002y8450y
A M TRANSPORT (CAMPBELTOWN) LTD.
SC355750 · est 2009
£827.4k17y8268y
AAI INTERNATIONAL SCOTLAND LIMITED
SC383141 · est 2010
80015y8271y
BOYDS COACH HIRE LIMITED
SC150742 · est 1994
£476.2k31y8263y
BRIAN ADAM`S TRANSPORT LIMITED
SC307386 · est 2006
£642.7k19y8259y
BROOKFIELD SECURITIES LIMITED
SC015861 · est 1930 · no financials extracted
96y8266y
CRD INTERNATIONAL TRANSPORT LTD.
SC257963 · est 2003
£130.6k22y8270y
D.W. PARKER LIMITED
SC241950 · est 2003
£433.1k23y8258y
FALKIRK CAR CARRIERS LTD.
SC228015 · est 2002
1624y8260y
FLYING SCOT GLASGOW LIMITED
SC182653 · est 1998 · no financials extracted
28y8268y
GORDON GRANT MARINE LTD.
SC265624 · est 2004
822y8261y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

6 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
Incorporated1995-08-16
Jurisdictionscotland
Primary SIC49390 — SIC 49390

Registered office

99 Earnhill Road
Larkfield Industrial Estate
Greenock
PA16 0EQ
Scotland

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2025-02-28
Confirmation statement
Next due: 2026-08-30
Last: 2025-08-16

Officers (3 active · 6 resigned)

DRUMMOND, Robert Lindsay
secretary · appointed 2025-07-04
View their other companies + combined net worth →
Active
DRUMMOND, Robert Lindsay
director · ~57y · appointed 2025-07-04
View their other companies + combined net worth →
Active
LEES, David
director · ~53y · appointed 2025-07-04
View their other companies + combined net worth →
Active
PRENTICE, Robert John
secretary · appointed 1995-08-16 · resigned 2025-07-04
Resigned
OSWALDS OF EDINBURGH LIMITED
corporate-nominee-secretary · appointed 1995-08-16 · resigned 1995-08-16
Resigned
COWEN, David James
director · ~69y · appointed 1995-08-16 · resigned 2024-03-31
Resigned
PRENTICE, Maria
director · ~65y · appointed 2024-04-01 · resigned 2025-01-15
Resigned
PRENTICE, Robert John
director · ~66y · appointed 1995-08-16 · resigned 2025-07-04
Resigned
WILLIAMSON, James Anthony
director · ~63y · appointed 2025-07-04 · resigned 2026-03-23
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 PLC
Standard security1 property20/01/199914/06/2025
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Bond & floating charge1 property09/04/199814/06/2025

Recent filings (93 total)

termination-director-company-with-name-termination-date
officers · TM01
2026-03-31
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2026-03-25
second-filing-of-confirmation-statement-with-made-up-date
confirmation-statement · RP04CS01
2025-09-04
capital-cancellation-shares
capital · SH06
2025-08-29
capital-return-purchase-own-shares
capital · SH03
2025-08-29
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC02
2025-08-28
confirmation-statement-with-updates
confirmation-statement · CS01
2025-08-28
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2025-08-28
second-filing-of-confirmation-statement-with-made-up-date
confirmation-statement · RP04CS01
2025-08-19
change-account-reference-date-company-current-shortened
accounts · AA01
2025-08-08
legacy
miscellaneous · ANNOTATION
2025-08-01
legacy
miscellaneous · ANNOTATION
2025-08-01
termination-director-company-with-name-termination-date
officers · TM01
2025-07-16
appoint-person-secretary-company-with-name-date
officers · AP03
2025-07-07
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2025-07-07