GREENTECH (SPORTSTURF) LIMITED

🌳Matureactive
SC181938 · ltd · incorporated 1998-01-06
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
hardening · 12-months
Already tight — no obvious softening catalysts on the horizon.
  • · Thesis: well-run, low negotiation leverage
🔒Estimated value
Upgrade to see
Turnover
year to Nov 2024
Net worth
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: Other specialised construction activities n.e.c.
Sector: Construction
Investor take
Pursue
Strong opportunity: active trading company with strong profile and acceptable with review structure.

Opportunity 72/100 (strong), bankability 67/100. 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 (50/100).

🏦

Refinance opportunity

6 live charges · 4 lenders · oldest 28.3y

35/100
too messy

Refinance path is blocked by complexity. Rethink structure or expect bespoke, expensive terms.

  • · Oldest live charge is 28.3 years old — likely at or near maturity.
  • · 4 lenders named — inter-creditor friction likely.
  • · Legal-friction score 43/100 — 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
6 charges (6/6 with lender, 6/6 with type)
90
Directors & officers
11 officers (4 active, 11 linked, 6 with DOB)
81
Ownership & PSC
1 active PSC(s) of 2 total, 2 with control declared
90
Director network
2 connected companies via shared directors
51
Filing history
95 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.

Key financials

2 years extracted from filed iXBRL accounts
Cash
Net Worth
Current Assets
Current Liabilities
£0£0£0£0£0£0Nov 2023Nov 2024

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · accounting standard unknown
Metric2024-11-302023-11-30

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
1
filing
  • 1 confirmation-statement
Counts from Companies House filing history.
Corporate timeline (49 events)Click to expand
  1. 2025-08-19
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  2. 2025-04-16
    CHEAPE, David Michael appointed
    secretary
  3. 2025-04-16
    BRUNTON, Kevin Alexander resigned
    secretary
  4. 2025-04-16
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  5. 2025-04-16
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  6. 2025-04-01
    BRUNTON, Kevin Alexander resigned
    director
  7. 2025-04-01
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  8. 2024-10-21
    MURRAY, Hugh Usher resigned
    director
  9. 2024-10-21
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  10. 2024-09-10
    CHEAPE, David Michael appointed
    director
  11. 2024-09-10
    LEONARD, Gary appointed
    director
  12. 2024-09-10
    MELLING, Ryan Lee appointed
    director
  13. 2024-09-10
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  14. 2024-09-10
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  15. 2024-09-10
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  16. 2024-07-31
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  17. 2023-05-23
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  18. 2022-08-22
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  19. 2021-08-18
    📄
    mortgage-alter-floating-charge-with-number
    mortgage · 466(Scot)
  20. 2021-08-17
    📄
    memorandum-articles
    incorporation · MA
  21. 2021-08-17
    📄
    resolution
    resolution · RESOLUTIONS
  22. 2021-08-16
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  23. 2021-08-13
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  24. 2021-08-13
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  25. 2021-08-13
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  26. 2021-08-13
    📄
    mortgage-alter-floating-charge-with-number
    mortgage · 466(Scot)
  27. 2021-08-03
    🔒
    Charge registered #6
    Lender: Kevin Alexander Brunton as Security Trustee
  28. 2021-02-01
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  29. 2021-02-01
    🔓
    Charge satisfied #4
  30. 2021-02-01
    🔓
    Charge satisfied #3
  31. 2021-02-01
    🔓
    Charge satisfied #2
  32. 2019-12-23
    🔓
    Charge satisfied #5
  33. 2019-05-09
    🔒
    Charge registered #5
    Lender: Kevin Alexander Brunton (As Trustee for Greentech (Sportsturf) Ssas)
  34. 2017-01-30
    BRANNAN, Jana Kate resigned
    secretary
  35. 2017-01-06
    BRUNTON, Kevin Alexander appointed
    secretary
  36. 2015-08-11
    BRANNAN, Thomas resigned
    director
  37. 2014-01-15
    BRANNAN, Jana Kate appointed
    secretary
  38. 2014-01-15
    BRUNTON, Kevin Alexander resigned
    secretary
  39. 2010-05-27
    🔒
    Charge registered #4
    Lender: Royal Bank of Scotland PLC
  40. 2005-08-29
    🔒
    Charge registered #3
    Lender: The Royal Bank of Scotland PLC
  41. 2001-08-01
    🔒
    Charge registered #2
    Lender: The Royal Bank of Scotland PLC
  42. 1998-01-23
    🔒
    Charge registered #1
    Lender: The Royal Bank of Scotland PLC
  43. 1998-01-06
    🏢
    Company incorporated
    As GREENTECH (SPORTSTURF) LIMITED
  44. 1998-01-06
    BRUNTON, Kevin Alexander appointed
    secretary
  45. 1998-01-06
    OSWALDS OF EDINBURGH LIMITED appointed
    corporate-nominee-secretary
  46. 1998-01-06
    OSWALDS OF EDINBURGH LIMITED resigned
    corporate-nominee-secretary
  47. 1998-01-06
    BRANNAN, Thomas appointed
    director
  48. 1998-01-06
    BRUNTON, Kevin Alexander appointed
    director
  49. 1998-01-06
    MURRAY, Hugh Usher appointed
    director

Owner dependency

50/100
Moderate — manageable with handover

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

Succession & seller-readiness

30/100
Weak signal

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

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

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

🏛️
Greentech Eot Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
GREENTECH (SPORTSTURF) LIMITED
This company · SC181938

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
Greentech Eot Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control03/08/2021
1 historic (ceased) PSC
  • Mr Hugh Usher Murrayceased 03/08/2021· 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 · Construction · FK postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
FORSYTH OF DENNY LIMITED
SC105626 · est 1987
£5.36M
£3.83M£6.89M
1090038y8561y
OGILVIE CONSTRUCTION LIMITED
SC069644 · est 1979
£3.01M
£2.15M£3.87M
14646y9470y
JAMES STRANG LIMITED
SC100720 · est 1986
£479.5k
£342.5k£616.5k
5339y8864y
CONCEPT INSTALLATIONS ALLOA LTD
SC719515 · est 2022
£48.5k
£34.6k£62.3k
£89.0k1004y8446y
SCA CARPENTRY & BUILDING SERVICES LTD
SC771129 · est 2023
£35.3k
£25.2k£45.4k
£126.2k2002y8333y
CENTRAL DEMOLITION LIMITED
SC172244 · est 1997
£8.08M29y8360y
FES LIMITED
SC053848 · est 1973 · no financials extracted
52y8384y
GBSS CIVIL ENGINEERING LTD
SC357477 · est 2009
2917y8359y
IMAGING SUPPLIES LIMITED
SC176285 · est 1997
528y8358y
MCG RAIL LIMITED
SC356959 · est 2009
30017y8358y
R. LINDSAY AND COMPANY (CONTRACTORS) LIMITED
SC063657 · est 1977
2848y8359y
R.T.A. BUILDING & CONSTRUCTION CO. LIMITED
SC177982 · est 1997
£247.9k28y8360y
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
Incorporated1998-01-06
Jurisdictionscotland
Primary SIC43999 — Other specialised construction activities n.e.c.

Registered office

Block 5 Unit 1
Bandeath Industrial Estate Throsk
Stirling
FK7 7NP

Filing status

Accounts
Next due: 2026-08-31
Last made up to: 2024-11-30
Confirmation statement
Next due: 2027-01-21
Last: 2026-01-07

Officers (4 active · 7 resigned)

CHEAPE, David Michael
secretary · appointed 2025-04-16
View their other companies + combined net worth →
Active
CHEAPE, David Michael
director · ~44y · appointed 2024-09-10
View their other companies + combined net worth →
Active
LEONARD, Gary
director · ~34y · appointed 2024-09-10
View their other companies + combined net worth →
Active
MELLING, Ryan Lee
director · ~35y · appointed 2024-09-10
View their other companies + combined net worth →
Active
BRANNAN, Jana Kate
secretary · appointed 2014-01-15 · resigned 2017-01-30
Resigned
BRUNTON, Kevin Alexander
secretary · appointed 2017-01-06 · resigned 2025-04-16
Resigned
BRUNTON, Kevin Alexander
secretary · appointed 1998-01-06 · resigned 2014-01-15
Resigned
OSWALDS OF EDINBURGH LIMITED
corporate-nominee-secretary · appointed 1998-01-06 · resigned 1998-01-06
Resigned
BRANNAN, Thomas
director · ~58y · appointed 1998-01-06 · resigned 2015-08-11
Resigned
BRUNTON, Kevin Alexander
director · ~65y · appointed 1998-01-06 · resigned 2025-04-01
Resigned
MURRAY, Hugh Usher
director · ~72y · appointed 1998-01-06 · resigned 2024-10-21
Resigned

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

Mortgages & charges

6
Total charges
2
Outstanding
2
Active lenders
Status:Lender:6 of 6 shown
TypeProperties
outstanding
Kevin Alexander Brunton as Security Trustee
A registered charge03/08/2021
satisfied
Kevin Alexander Brunton (As Trustee for Greentech (Sportsturf) Ssas) / Lindsey Brunton (As Trustee for Greentech (Sportsturf) Ssas) / Monument Ssas (Trustees) (as Trustee for Greentech (Sportsturf) Ssas)
Kevin Alexander Brunton (As Trustee for Greentech (Sportsturf) Ssas) / Lindsey Brunton (As Trustee for Greentech (Sportsturf) Ssas) / Monument Ssas (Trustees) Limited (as Trustee for Greentech (Sportsturf) Ssas)
A registered charge4 properties09/05/201923/12/2019
satisfied
Lloyds Banking Group
Royal Bank of Scotland PLC
Standard security1 property27/05/201001/02/2021
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property29/08/200501/02/2021
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property01/08/200101/02/2021
outstanding
Lloyds Banking Group
The Royal Bank of Scotland PLC
Bond & floating charge1 property23/01/1998
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (95 total)

confirmation-statement-with-no-updates
confirmation-statement · CS01
2026-01-12
accounts-with-accounts-type-total-exemption-full
accounts · AA
2025-08-19
appoint-person-secretary-company-with-name-date
officers · AP03
2025-04-16
termination-secretary-company-with-name-termination-date
officers · TM02
2025-04-16
termination-director-company-with-name-termination-date
officers · TM01
2025-04-01
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-01-07
termination-director-company-with-name-termination-date
officers · TM01
2024-10-21
appoint-person-director-company-with-name-date
officers · AP01
2024-09-10
appoint-person-director-company-with-name-date
officers · AP01
2024-09-10
appoint-person-director-company-with-name-date
officers · AP01
2024-09-10
accounts-with-accounts-type-total-exemption-full
accounts · AA
2024-07-31
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-01-08
accounts-with-accounts-type-total-exemption-full
accounts · AA
2023-05-23
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-01-09
accounts-with-accounts-type-total-exemption-full
accounts · AA
2022-08-22