SCOTTISH MILK PRODUCTS LIMITED

🌳Matureactive
SC169717 · ltd · incorporated 1996-11-12
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.
🔒Estimated value
Upgrade to see
Turnover
year to Mar 2025
Net worth
£4.25M
book net assets
Opportunity
78/100
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 10512
Sector: Manufacturing
Investor take
Pursue
Strong opportunity: active trading company with strong profile and acceptable with review structure.

Opportunity 78/100 (strong), bankability 57/100. High owner-dependency — earn-out structure likely required for clean transition. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 6 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (65/100).

🏦

Refinance opportunity

17 live charges · 6 lenders · oldest 29.0y

25/100
too messy

Structure is too messy for a clean refinance right now — clean up first or expect bespoke terms.

  • · Oldest live charge is 29.0 years old — likely at or near maturity.
  • · 6 lenders named — inter-creditor friction likely.
  • · Legal-friction score 45/100 (high).

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
1 year of iXBRL accounts extracted (no YoY comparison) + narrative notes parsed
50
Lenders & charges
17 charges (17/17 with lender, 17/17 with type)
90
Directors & officers
33 officers (3 active, 33 linked, 30 with DOB)
88
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
13 connected companies via shared directors
84
Filing history
178 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
78/100Strong
PassWatchWorth a lookStrongExceptional 

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

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
75
Strong succession / seller-readiness signals.
Risk profile
77
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 £4,251,000

Key financials

1 year extracted from filed iXBRL accounts
Cash
£25k
Net Worth
£4.3m
Current Assets
£4.3m
Current Liabilities

Financials

Extracted from Companies House accounts · FRS 102
Metric2025-03-31
Total assets£4.25M
Current assets£4.25M
Cash£25.0k
Debtors£4.23M
Net assets£4.25M

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

🔒Filing-note intelligence

2 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
0
filings
Last 90 days
1
filing
  • 1 mortgage
Last 180 days
3
filings
  • 1 mortgage
  • 1 accounts
  • 1 confirmation-statement
Counts from Companies House filing history.
Corporate timeline (111 events)Click to expand
  1. 2026-03-23
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  2. 2026-03-16
    🔒
    Charge registered #18
    Lender: Wells Fargo Capital Finance (UK) Limited as Security Trustee
  3. 2025-12-04
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  4. 2024-11-25
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  5. 2024-02-19
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  6. 2024-02-15
    🔒
    Charge registered #17
    Lender: Wells Fargo Capital Finance (UK) Limited as Security Trustee
  7. 2023-12-08
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  8. 2023-12-08
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  9. 2023-12-08
    🔓
    Charge satisfied #15
  10. 2023-12-08
    🔓
    Charge satisfied #14
  11. 2023-11-29
    📄
    accounts-with-accounts-type-full
    accounts · AA
  12. 2022-12-09
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  13. 2022-11-23
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  14. 2022-11-18
    🔒
    Charge registered #16
    Lender: Wells Fargo Capital Finance (UK) Limited as Security Trustee
  15. 2022-09-08
    📄
    accounts-with-accounts-type-full
    accounts · AA
  16. 2021-09-15
    📄
    accounts-with-accounts-type-full
    accounts · AA
  17. 2020-11-13
    📄
    accounts-with-accounts-type-full
    accounts · AA
  18. 2020-06-09
    📄
    memorandum-articles
    incorporation · MA
  19. 2020-04-02
    📄
    resolution
    resolution · RESOLUTIONS
  20. 2019-10-11
    📄
    accounts-with-accounts-type-full
    accounts · AA
  21. 2019-05-28
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  22. 2018-12-27
    📄
    accounts-with-accounts-type-full
    accounts · AA
  23. 2017-09-30
    JARDINE, Greg Stewart Iain appointed
    director
  24. 2017-09-30
    SHEARER, Owen Matthew resigned
    director
  25. 2017-09-11
    🔒
    Charge registered #15
    Lender: Wells Fargo Capital Finance (UK) Limited as Security Trustee for the Secured Parties
  26. 2017-09-06
    🔒
    Charge registered #14
    Lender: Wells Fargo Capital Finance (UK) Limited as Security Trustee for the Secured Parties
  27. 2017-04-01
    HANCOCK, Shelagh Mccone appointed
    director
  28. 2017-04-01
    GALLACHER, Mike resigned
    director
  29. 2017-02-24
    MACKIE, Brian Robert resigned
    director
  30. 2017-02-24
    SHEARER, Owen Matthew appointed
    director
  31. 2017-02-02
    🔓
    Charge satisfied #10
  32. 2017-02-02
    🔓
    Charge satisfied #9
  33. 2017-02-02
    🔓
    Charge satisfied #7
  34. 2017-02-02
    🔓
    Charge satisfied #12
  35. 2017-02-02
    🔓
    Charge satisfied #11
  36. 2017-02-02
    🔓
    Charge satisfied #5
  37. 2017-02-02
    🔓
    Charge satisfied #4
  38. 2017-02-02
    🔓
    Charge satisfied #2
  39. 2017-02-01
    🔒
    Charge registered #13
    Lender: Wells Fargo Capital Finance (UK) Limited
  40. 2017-01-13
    🔓
    Charge satisfied #8
  41. 2017-01-13
    🔓
    Charge satisfied #6
  42. 2015-09-30
    MACKIE, Brian Robert appointed
    director
  43. 2015-09-30
    SWEENEY, Gerard resigned
    director
  44. 2015-04-01
    ALLUM, Kate resigned
    director
  45. 2015-04-01
    GALLACHER, Mike appointed
    director
  46. 2015-01-28
    ROWE, Paul Andrew resigned
    director
  47. 2014-05-07
    FAULKNER, Stephen Paul resigned
    director
  48. 2013-10-31
    CAMPBELL, Thomas resigned
    director
  49. 2013-10-31
    MUSTOE, John William Tarleton resigned
    director
  50. 2013-04-02
    HOLLINGDALE, Richard Norman resigned
    director
Showing most recent 50 of 111 events

Owner dependency

66/100
High — earn-out structure required

Material founder dependency. Consider a 2-3 year earn-out and build in a handover plan before completion.

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.
  • +Senior director age: Director aged approximately 59 — approaching natural succession window.

Succession & seller-readiness

56/100
Strong succession signal

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

SIGNALS
  • secondaryFounder aged 58+: Senior director is approximately 59. Early succession window.
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.
  • secondaryStable-but-static management: Company is 29 years old and no new directors in the last 3 years — succession not yet being planned internally.

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

First Milk Limited holds 25-50% — a significant corporate investor but not a controlling parent.

🏛️
First Milk Limited
Corporate parent
SCOTTISH MILK PRODUCTS LIMITED
This company · SC169717

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner
NameSharesVoting rightsNature of controlNotified
First Milk Limited
Corporate entity
sig. influencesignificant influence · firm interest06/04/2016

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 · Food & drink · G postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
D. MCGHEE & SONS LIMITED
SC028084 · est 1950
£20.62M
£15.19M£26.04M
75y8367y
SCOBIE & JUNOR (ESTD 1919) LIMITED
SC010710 · est 1919
£149.1k
£109.9k£188.4k
103106y8584y
GLASGOW WHISKY LIMITED
SC332208 · est 2007 · no financials extracted
18y8370y
A P JESS (PAISLEY) LTD.
SC157144 · est 1995
031y8268y
ALDOMAK LIMITED
SC055930 · est 1974
£360.3k51y8276y
ARRAN CHOCOLATE FACTORY LIMITED
SC183336 · est 1998
£235.7k28y8279y
BELLEVUE CHEESE COMPANY (ARRAN) LIMITED
SC296700 · est 2006
£73.3k20y8264y
CLANMILL LIMITED
SC154748 · est 1994
£927.1k31y8266y
THE BUNNAHABHAIN DISTILLERY COMPANY LIMITED
SC241885 · est 2003 · no financials extracted
23y
THE ISLAY COFFEE COMPANY LTD
SC780580 · est 2023 · no financials extracted
2y
THE SANDWICH FACTORY (SCOTLAND) LTD
SC626383 · est 2019 · no financials extracted
7y
THE WHISKY FAVOURS CO LIMITED
SC839918 · est 2025 · no financials extracted
1y
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
Incorporated1996-11-12
Jurisdictionscotland
Primary SIC10512 — SIC 10512

Registered office

1 George Square
Glasgow
G2 1AL
Scotland

Filing status

Accounts
Next due: 2026-12-31
Last made up to: 2025-03-31
Confirmation statement
Next due: 2026-11-26
Last: 2025-11-12

Officers (3 active · 30 resigned)

WAUGH, Angus John Somerville
secretary · appointed 2008-11-10
View their other companies + combined net worth →
Active
HANCOCK, Shelagh Mccone
director · ~59y · appointed 2017-04-01
View their other companies + combined net worth →
Active
JARDINE, Greg Stewart Iain
director · ~50y · appointed 2017-09-30
View their other companies + combined net worth →
Active
MAGUIRE, James Anthony
secretary · appointed 1997-04-25 · resigned 2008-11-10
Resigned
DOMICILE EXECUTORS TRUSTEES & NOMINEES LIMITED
corporate-secretary · appointed 1996-11-12 · resigned 1997-04-25
Resigned
ALLUM, Kate
director · ~61y · appointed 2010-03-10 · resigned 2015-04-01
Resigned
CAMPBELL, Thomas
director · ~61y · appointed 2010-03-10 · resigned 2013-10-31
Resigned
DUNCAN, John
director · ~84y · appointed 1997-04-25 · resigned 2005-11-15
Resigned
FAULKNER, Stephen Paul
director · ~58y · appointed 2003-11-01 · resigned 2014-05-07
Resigned
FORGIE, Ian Mackay
director · ~62y · appointed 2011-03-18 · resigned 2013-02-13
Resigned
GALLACHER, Mike
director · ~60y · appointed 2015-04-01 · resigned 2017-04-01
Resigned
GEMMELL, David Craig
director · ~80y · appointed 1997-07-28 · resigned 2003-06-18
Resigned
HEATH, Gerard William
director · ~69y · appointed 2003-07-25 · resigned 2004-06-22
Resigned
HOLLINGDALE, Richard Norman
director · ~63y · appointed 2010-03-10 · resigned 2013-04-02
Resigned
HUMPHREYS, Peter
director · ~77y · appointed 2005-11-15 · resigned 2010-01-14
Resigned
IRVINE, Douglas Forbes
director · ~57y · appointed 1997-05-07 · resigned 2005-01-10
Resigned
IRVINE, John Alastair
director · ~61y · appointed 1997-05-07 · resigned 2005-01-10
Resigned
LAMMIE, George
director · ~82y · appointed 1997-05-07 · resigned 2003-03-01
Resigned
MACINTYRE, Robert Elliot
director · ~81y · appointed 2001-01-24 · resigned 2003-06-18
Resigned
MACKIE, Brian Robert
director · ~67y · appointed 2015-09-30 · resigned 2017-02-24
Resigned

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

Mortgages & charges

17
Total charges
4
Outstanding
2
Active lenders
Status:Lender:17 of 17 shown
TypeProperties
outstanding
Wells Fargo Capital Finance (UK) as Security Trustee
Wells Fargo Capital Finance (UK) Limited as Security Trustee
A registered charge16/03/2026
outstanding
Wells Fargo Capital Finance (UK) as Security Trustee
Wells Fargo Capital Finance (UK) Limited as Security Trustee
A registered charge1 property15/02/2024
outstanding
Wells Fargo Capital Finance (UK) as Security Trustee
Wells Fargo Capital Finance (UK) Limited as Security Trustee
A registered charge1 property18/11/2022
satisfied
Wells Fargo Capital Finance (UK) as Security Trustee for the Secured Parties
Wells Fargo Capital Finance (UK) Limited as Security Trustee for the Secured Parties
A registered charge1 property11/09/201708/12/2023
satisfied
Wells Fargo Capital Finance (UK) as Security Trustee for the Secured Parties
Wells Fargo Capital Finance (UK) Limited as Security Trustee for the Secured Parties
A registered charge1 property06/09/201708/12/2023
outstanding
Wells Fargo Capital Finance (UK)
Wells Fargo Capital Finance (UK) Limited
A registered charge1 property01/02/2017
satisfied
Lloyds Banking Group
Lloyds Tsb Commercial Finance Limited
Standard security1 property01/09/200902/02/2017
satisfied
Lloyds Banking Group
Lloyds Tsb Commercial Finance Limited
Standard security1 property01/09/200902/02/2017
satisfied
Lloyds Banking Group
Lloyds Tsb Commercial Finance Limited
Standard security1 property01/09/200913/01/2017
satisfied
Lloyds Banking Group
Lloyds Tsb Commercial Finance Limited
Standard security1 property01/09/200902/02/2017
satisfied
Lloyds Banking Group
Lloyds Tsb Commercial Finance Limited
Debenture1 property27/08/200902/02/2017
satisfied
Lloyds Banking Group
Bank of Scotland PLC
Floating charge1 property27/08/200902/02/2017
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property14/05/199713/01/2017
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property14/05/199702/02/2017
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property14/05/199702/02/2017
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property09/05/199702/02/2017
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Floating charge1 property08/05/199715/09/2009
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (178 total)

mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2026-03-23
accounts-with-accounts-type-total-exemption-full
accounts · AA
2025-12-04
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-11-12
accounts-with-accounts-type-total-exemption-full
accounts · AA
2024-11-25
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-11-14
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2024-02-19
mortgage-satisfy-charge-full
mortgage · MR04
2023-12-08
mortgage-satisfy-charge-full
mortgage · MR04
2023-12-08
accounts-with-accounts-type-full
accounts · AA
2023-11-29
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-11-15
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2022-12-09
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2022-11-23
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-11-18
accounts-with-accounts-type-full
accounts · AA
2022-09-08
confirmation-statement-with-no-updates
confirmation-statement · CS01
2021-11-19