FERNCROFT LIMITED

⚰️Wound downliquidation
SC191233 · ltd · incorporated 1998-11-18
Investment thesis
Company liquidation — not a live target.
Why interesting: Historical record only; useful for precedent research.
Why risky: Not transactable.
Opportunity decay
approaching window · 12-months
Approaching a transaction window — refinance or sale event plausible in the next 12 months.
  • · Oldest live charge 26.6y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
52/100
Worth a look
🔔
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: Renting and leasing of agricultural machinery and equipment
Sector: Administrative & support services
ALSO REGISTERED FOR
  • 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Investor take
Pass (distressed without resilience)
Distressed unclear — structural issues outweigh the discount.

Opportunity 52/100 (worth a look), bankability 60/100. High owner-dependency — earn-out structure likely required for clean transition. Asset purchase likely safer than share purchase given structural signals. Biggest value-creation lever: Resolve: Company in liquidation. Company is actively being wound up. Not a going concern. Most likely exit: distressed disposal / insolvency (65/100).

🏦

Refinance opportunity

2 live charges · 2 lenders · oldest 26.6y

50/100
clean up first

Refinance viable after a tidy-up — address the highlighted items first.

  • · Oldest live charge is 26.6 years old — likely at or near maturity.
  • · Two lenders — manageable, but coordination required.
  • · Legal-friction score 35/100 — workable, but lender will want more DD.

Data confidence

Overall: medium (57/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 2 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
2 charges (2/2 with lender, 2/2 with type)
90
Directors & officers
12 officers (2 active, 12 linked, 8 with DOB)
83
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
1 connected companies via shared directors
48
Filing history
99 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
52/100Worth a look
PassWatchWorth a lookStrongExceptional 

Mixed signal. Worth opening the full target workup before deciding to pursue.

Business quality
10
Concerning — overdue filings or status flags present.
Acquirability
55
Some acquirability indicators.
Risk profile
67
Some moderate concerns — review flags.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
2
filings
  • 1 address
  • 1 resolution
Counts from Companies House filing history.
Corporate timeline (45 events)Click to expand
  1. 2025-11-25
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  2. 2025-11-25
    📄
    resolution
    resolution · RESOLUTIONS
  3. 2025-11-14
    📄
    change-person-director-company-with-change-date
    officers · CH01
  4. 2025-10-14
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  5. 2024-09-24
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  6. 2023-12-06
    📄
    gazette-filings-brought-up-to-date
    gazette · DISS40
  7. 2023-12-05
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  8. 2023-11-28
    📄
    gazette-notice-compulsory
    gazette · GAZ1
  9. 2023-05-12
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  10. 2023-05-12
    🔓
    Charge satisfied #2
  11. 2023-02-21
    📄
    gazette-filings-brought-up-to-date
    gazette · DISS40
  12. 2023-02-20
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  13. 2022-11-30
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  14. 2022-11-29
    📄
    gazette-notice-compulsory
    gazette · GAZ1
  15. 2021-10-08
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  16. 2021-05-26
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  17. 2020-04-27
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  18. 2020-02-05
    STOW, Sarah resigned
    director
  19. 2020-01-20
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  20. 2020-01-15
    BULLOCH, Alexander resigned
    director
  21. 2019-10-01
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  22. 2017-08-25
    STOCK, Marthijn Pattrick Henry Lucas appointed
    director
  23. 2016-10-30
    BARCLAY, Colin Shields resigned
    director
  24. 2016-08-15
    BARCLAY, Colin Shields appointed
    director
  25. 2015-12-06
    PRYDE, Alan John resigned
    director
  26. 2015-10-01
    PRYDE, Alan John appointed
    director
  27. 2012-05-23
    STOW, Sarah appointed
    director
  28. 2008-11-30
    BULLOCH, Elsie Ellis resigned
    director
  29. 2007-09-30
    RIDDELL, George James appointed
    secretary
  30. 2007-09-30
    BULLOCH, Elsie Ellis resigned
    secretary
  31. 2006-12-11
    🔒
    Charge registered #2
    Lender: The Royal Bank of Scotland PLC
  32. 2006-08-23
    🔓
    Charge satisfied #1
  33. 2006-05-12
    NEIGHBOUR, Pamela Ivy resigned
    secretary
  34. 2006-05-12
    NEIGHBOUR, Thomas William resigned
    director
  35. 2006-05-11
    BULLOCH, Elsie Ellis appointed
    secretary
  36. 2006-05-11
    BULLOCH, Alexander appointed
    director
  37. 2006-05-11
    BULLOCH, Elsie Ellis appointed
    director
  38. 1999-09-25
    🔒
    Charge registered #1
    Lender: National Westminster Bank PLC
  39. 1998-12-11
    NEIGHBOUR, Pamela Ivy appointed
    secretary
  40. 1998-12-11
    REID, Brian resigned
    nominee-secretary
  41. 1998-12-11
    MABBOTT, Stephen resigned
    nominee-director
  42. 1998-12-11
    NEIGHBOUR, Thomas William appointed
    director
  43. 1998-11-18
    🏢
    Company incorporated
    As FERNCROFT LIMITED
  44. 1998-11-18
    REID, Brian appointed
    nominee-secretary
  45. 1998-11-18
    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 27 years old and no new directors in the last 3 years — succession not yet being planned internally.

Red flags

1 high ·
Company in liquidation
high

Company is actively being wound up. Not a going concern.

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Mrs Sarah Stow
Individual · British · DOB 02/1963 · age 63
75100%
75–100%board controlsig. influence75-100% shares · 75-100% voting · board control · significant influence06/04/2016

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 · Professional services · G postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
MCGHEE GROUP LIMITED
SC362390 · est 2009
£20.62M
£15.19M£26.04M
16y8767y
I3WORKS LTD
SC477423 · est 2014
£16.71M
£12.31M£21.11M
£38.15M1420012y9261y
24/26 HOLDINGS LTD
SC470528 · est 2014
£4.81M
£3.54M£6.07M
2612y8567y
INTERLOCK INVESTMENTS LIMITED
SC057982 · est 1975
£3.26M
£2.40M£4.11M
2050y8472y
SKYVISION INTERNATIONAL LIMITED
SC153156 · est 1994
£837.2k
£616.9k£1.06M
£680.4k10031y8865y
ACCU-TECH SYSTEMS LIMITED
SC223891 · est 2001
£22.3k
£16.4k£28.2k
£413.2k30024y8558y
'A' FLIGHT AVIATION LIMITED
SC157855 · est 1995
£6.9k31y8372y
ADVANCED ASSET CONSULTANTS LIMITED
SC362302 · est 2009
1316y8363y
AKELA PLANT HIRE LTD
SC313584 · est 2006
£1.69M19y8358y
ANDERSON KNIGHT LIMITED
SC214850 · est 2001
230025y8363y
ASSISTING SUCCESS LIMITED
SC294900 · est 2005
£29.2k20y8362y
BIO-IMAGES DRUG DELIVERY LTD
SC383233 · est 2010
015y8382y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

9 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

Statusliquidation
Typeltd
Incorporated1998-11-18
Jurisdictionscotland
Primary SIC77310 — Renting and leasing of agricultural machinery and equipment

Registered office

C/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2026-08-29
Last: 2025-08-15

Officers (2 active · 10 resigned)

RIDDELL, George James
secretary · appointed 2007-09-30
View their other companies + combined net worth →
Active
STOCK, Marthijn Pattrick Henry Lucas
director · ~50y · appointed 2017-08-25
View their other companies + combined net worth →
Active
BULLOCH, Elsie Ellis
secretary · appointed 2006-05-11 · resigned 2007-09-30
Resigned
NEIGHBOUR, Pamela Ivy
secretary · appointed 1998-12-11 · resigned 2006-05-12
Resigned
REID, Brian
nominee-secretary · appointed 1998-11-18 · resigned 1998-12-11
Resigned
BARCLAY, Colin Shields
director · ~68y · appointed 2016-08-15 · resigned 2016-10-30
Resigned
BULLOCH, Alexander
director · ~99y · appointed 2006-05-11 · resigned 2020-01-15
Resigned
BULLOCH, Elsie Ellis
director · ~97y · appointed 2006-05-11 · resigned 2008-11-30
Resigned
MABBOTT, Stephen
nominee-director · ~76y · appointed 1998-11-18 · resigned 1998-12-11
Resigned
NEIGHBOUR, Thomas William
director · ~93y · appointed 1998-12-11 · resigned 2006-05-12
Resigned
PRYDE, Alan John
director · ~61y · appointed 2015-10-01 · resigned 2015-12-06
Resigned
STOW, Sarah
director · ~63y · appointed 2012-05-23 · resigned 2020-02-05
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
Bond & floating charge1 property11/12/200612/05/2023
satisfied
National Westminster Bank
National Westminster Bank PLC
Floating charge1 property25/09/199923/08/2006

Recent filings (99 total)

change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2025-11-25
resolution
resolution · RESOLUTIONS
2025-11-25
change-person-director-company-with-change-date
officers · CH01
2025-11-14
accounts-with-accounts-type-total-exemption-full
accounts · AA
2025-10-14
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-09-01
accounts-with-accounts-type-total-exemption-full
accounts · AA
2024-09-24
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-08-21
gazette-filings-brought-up-to-date
gazette · DISS40
2023-12-06
accounts-with-accounts-type-total-exemption-full
accounts · AA
2023-12-05
gazette-notice-compulsory
gazette · GAZ1
2023-11-28
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-08-29
mortgage-satisfy-charge-full
mortgage · MR04
2023-05-12
gazette-filings-brought-up-to-date
gazette · DISS40
2023-02-21
accounts-with-accounts-type-total-exemption-full
accounts · AA
2023-02-20
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2022-11-30