POWER TRANSPORT LIMITED

💤Zombieactive
SC183481 · ltd · incorporated 1998-03-03
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 Mar 2025
Net worth
book net assets
Opportunity
75/100
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 45200
Sector: Wholesale & retail
Investor take
Pursue
Strong opportunity: active trading company with strong profile and bankable structure.

Opportunity 75/100 (strong), bankability 80/100. High owner-dependency — earn-out structure likely required for clean transition. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Discharge stale live charges. 1 live charge(s) created 15+ years ago — likely paid but undischarged. Clean register. Most likely exit: share sale to pe / searcher (58/100).

🏦

Refinance opportunity

1 live charge · oldest 23.7y

45/100
under pressure

Refinance would be pressure-driven, not opportunity-driven. Expect tighter margins and covenant scrutiny.

  • · Oldest live charge is 23.7 years old — likely at or near maturity.
  • · Single lender — cleanest path to refinance.
  • · Distress signals active — lender appetite narrows.

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
1 charges (1/1 with lender, 1/1 with type)
90
Directors & officers
8 officers (1 active, 8 linked, 4 with DOB)
80
Ownership & PSC
1 active PSC(s) of 2 total, 2 with control declared
90
Director network
1 connected companies via shared directors
48
Filing history
87 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
75/100Strong
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
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£0Mar 2024Mar 2025

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · accounting standard unknown
Metric2025-03-312024-03-31
Average employees1000900

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
2
filings
  • 1 confirmation-statement
  • 1 address
Counts from Companies House filing history.
Corporate timeline (33 events)Click to expand
  1. 2025-12-04
    📍
    change-sail-address-company-with-old-address-new-address
    address · AD02
  2. 2025-10-24
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  3. 2024-09-11
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  4. 2023-11-21
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  5. 2023-03-16
    POWER, Amy Maud resigned
    secretary
  6. 2023-03-16
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  7. 2022-11-17
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  8. 2021-07-30
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  9. 2020-09-28
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  10. 2019-10-04
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  11. 2019-03-11
    POWER, Anne resigned
    director
  12. 2019-03-11
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  13. 2018-12-10
    📄
    change-person-director-company-with-change-date
    officers · CH01
  14. 2018-12-10
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  15. 2018-12-10
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC01
  16. 2018-12-10
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  17. 2018-11-30
    FULTON, Robbie Hunter appointed
    director
  18. 2018-11-29
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  19. 2018-08-21
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  20. 2010-08-01
    POWER, Amy Maud appointed
    secretary
  21. 2010-08-01
    SNEDDON, Elizabeth resigned
    secretary
  22. 2007-03-15
    POWER, Anne resigned
    secretary
  23. 2007-03-15
    SNEDDON, Elizabeth appointed
    secretary
  24. 2007-03-08
    POWER, Frederick George resigned
    director
  25. 2002-09-06
    🔒
    Charge registered #1
    Lender: The Royal Bank of Scotland PLC
  26. 1998-03-16
    POWER, Anne appointed
    secretary
  27. 1998-03-16
    REID, Brian resigned
    nominee-secretary
  28. 1998-03-16
    MABBOTT, Stephen resigned
    nominee-director
  29. 1998-03-16
    POWER, Anne appointed
    director
  30. 1998-03-16
    POWER, Frederick George appointed
    director
  31. 1998-03-03
    🏢
    Company incorporated
    As POWER TRANSPORT LIMITED
  32. 1998-03-03
    REID, Brian appointed
    nominee-secretary
  33. 1998-03-03
    MABBOTT, Stephen appointed
    nominee-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

55/100
Strong succession signal

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

SIGNALS
  • primarySole active director: Only one director in control. No visible successor — buyers solve the succession problem.
  • secondaryStable-but-static management: Company is 28 years old and no new directors in the last 3 years — succession not yet being planned internally.

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
Mr Robbie Hunter Fulton
Individual · British · DOB 12/1994 · age 32
75100%
75–100%board control75-100% shares · 75-100% voting · board control10/12/2018
1 historic (ceased) PSC
  • Mrs Anne Powerceased 30/11/2018· 75-100% shares · 75-100% voting

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 · Automotive · KA postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
KERR AND SMITH (CUMNOCK) LIMITED
SC106800 · est 1987
£859.6k
£687.7k£1.03M
340038y8462y
AYRSHIRE MOTOR FACTORS LIMITED
SC128561 · est 1990
40035y8265y
COLVINS S.P.S. LIMITED
SC212368 · est 2000
£13.7k25y8262y
JOHN M. PATERSON LTD.
SC321496 · est 2007
1619y8264y
KATTRAK INTERNATIONAL LIMITED
SC265073 · est 2004
622y8278y
KERR AND SMITH (AYR) LIMITED
SC182558 · est 1998
1328y8281y
MACLEAY MOTOR ENGINEERING LIMITED
SC214626 · est 2001
£1.75M25y8260y
MAYBANK MOTORS LIMITED
SC164609 · est 1996 · no financials extracted
30y8267y
PARKER BROS. (KILMARNOCK) LIMITED
SC040009 · est 1964
£109.0k62y8259y
RIGHTCARS LIMITED
SC245622 · est 2003
23y8261y
STUART MACDONALD CARS LTD.
SC152462 · est 1994
£286.5k31y8258y
SMOKN LIMITED
SC266659 · est 2004 · no financials extracted
21y
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
Incorporated1998-03-03
Jurisdictionscotland
Primary SIC45200 — SIC 45200

Registered office

Unit 2 Campbell Street
Kilmarnock
Ayrshire
KA1 4HL
Scotland

Filing status

Accounts
Next due: 2026-12-31
Last made up to: 2025-03-31
Confirmation statement
Next due: 2026-12-18
Last: 2025-12-04

Officers (1 active · 7 resigned)

FULTON, Robbie Hunter
director · ~32y · appointed 2018-11-30
View their other companies + combined net worth →
Active
POWER, Amy Maud
secretary · appointed 2010-08-01 · resigned 2023-03-16
Resigned
POWER, Anne
secretary · appointed 1998-03-16 · resigned 2007-03-15
Resigned
REID, Brian
nominee-secretary · appointed 1998-03-03 · resigned 1998-03-16
Resigned
SNEDDON, Elizabeth
secretary · appointed 2007-03-15 · resigned 2010-08-01
Resigned
MABBOTT, Stephen
nominee-director · ~76y · appointed 1998-03-03 · resigned 1998-03-16
Resigned
POWER, Anne
director · ~68y · appointed 1998-03-16 · resigned 2019-03-11
Resigned
POWER, Frederick George
director · ~73y · appointed 1998-03-16 · resigned 2007-03-08
Resigned

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

Mortgages & charges

1
Total charges
1
Outstanding
1
Active lenders
Status:Lender:1 of 1 shown
TypeProperties
outstanding
Lloyds Banking Group
The Royal Bank of Scotland PLC
Bond & floating charge1 property06/09/2002
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (87 total)

confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-12-04
change-sail-address-company-with-old-address-new-address
address · AD02
2025-12-04
accounts-with-accounts-type-micro-entity
accounts · AA
2025-10-24
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-02-06
accounts-with-accounts-type-micro-entity
accounts · AA
2024-09-11
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-02-06
accounts-with-accounts-type-micro-entity
accounts · AA
2023-11-21
termination-secretary-company-with-name-termination-date
officers · TM02
2023-03-16
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-02-06
accounts-with-accounts-type-micro-entity
accounts · AA
2022-11-17
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-01-07
accounts-with-accounts-type-micro-entity
accounts · AA
2021-07-30
confirmation-statement-with-updates
confirmation-statement · CS01
2021-01-18
accounts-with-accounts-type-micro-entity
accounts · AA
2020-09-28
confirmation-statement-with-no-updates
confirmation-statement · CS01
2019-12-17