FIFE AUTO CENTRE LTD.

🌳Matureactive
SC194842 · ltd · incorporated 1999-03-30
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 22.6y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
83/100
Exceptional
🔔
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 exceptional profile and bankable structure.

Opportunity 83/100 (exceptional), bankability 75/100. High owner-dependency — earn-out structure likely required for clean transition. Share purchase looks the cleaner deal structure. Most likely exit: share sale to pe / searcher (65/100).

🏦

Refinance opportunity

3 live charges · 2 lenders · oldest 22.6y

50/100
clean up first

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

  • · Oldest live charge is 22.6 years old — likely at or near maturity.
  • · Two lenders — manageable, but coordination required.
  • · Legal-friction score 28/100 — workable, but lender will want more DD.

Data confidence

Overall: medium (55/100)

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
No iXBRL financials extracted
0
Lenders & charges
3 charges (3/3 with lender, 3/3 with type)
90
Directors & officers
18 officers (8 active, 18 linked, 14 with DOB)
86
Ownership & PSC
1 active PSC(s) of 4 total, 4 with control declared
90
Director network
Network not yet resolved
30
Filing history
133 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
83/100Exceptional
PassWatchWorth a lookStrongExceptional 

Strong composite across quality, acquirability, and risk. High-priority target — progress to serious diligence.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
85
Strong succession / seller-readiness signals.
Risk profile
85
Few red flags.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
1
filing
  • 1 confirmation-statement
Last 180 days
3
filings
  • 1 confirmation-statement
  • 1 accounts
  • 1 mortgage
Counts from Companies House filing history.
Corporate timeline (56 events)Click to expand
  1. 2025-12-16
    📄
    accounts-with-accounts-type-small
    accounts · AA
  2. 2025-11-27
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  3. 2025-11-27
    🔓
    Charge satisfied #1
  4. 2025-03-25
    📄
    change-account-reference-date-company-previous-shortened
    accounts · AA01
  5. 2025-03-24
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  6. 2024-11-19
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  7. 2024-11-11
    🔒
    Charge registered #3
    Lender: Hsbc UK Bank PLC
  8. 2024-10-17
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  9. 2024-10-16
    🔒
    Charge registered #2
    Lender: Hsbc UK Bank PLC
  10. 2024-07-30
    BOND, Charles Steven resigned
    director
  11. 2024-07-30
    CHRISTIAN, Scott resigned
    director
  12. 2024-07-30
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  13. 2024-07-30
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  14. 2024-07-19
    📄
    capital-return-purchase-own-shares
    capital · SH03
  15. 2024-07-19
    📄
    capital-return-purchase-own-shares
    capital · SH03
  16. 2024-07-11
    📄
    change-account-reference-date-company-previous-shortened
    accounts · AA01
  17. 2024-07-11
    📄
    capital-cancellation-shares
    capital · SH06
  18. 2024-07-11
    📄
    capital-cancellation-shares
    capital · SH06
  19. 2024-07-04
    📄
    memorandum-articles
    incorporation · MA
  20. 2024-07-04
    📄
    resolution
    resolution · RESOLUTIONS
  21. 2024-07-02
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  22. 2024-07-02
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  23. 2024-07-02
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  24. 2024-07-02
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  25. 2024-07-02
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  26. 2024-07-02
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  27. 2024-07-02
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  28. 2024-07-02
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  29. 2024-06-27
    RANN, Duncan Alistair appointed
    director
  30. 2024-06-27
    MEECHAN, Elaine Margaret resigned
    secretary
  31. 2024-06-27
    BOND, Charles Steven appointed
    director
  32. 2024-06-27
    CHRISTIAN, Scott appointed
    director
  33. 2024-06-27
    MEECHAN, Elaine Margaret resigned
    director
  34. 2022-12-19
    MCKINNON, James Iain Gibson appointed
    director
  35. 2020-03-10
    MEECHAN, Scott appointed
    director
  36. 2018-02-21
    FORRESTER, Richard appointed
    director
  37. 2018-02-21
    FRASER, Gillian Marlene appointed
    director
  38. 2017-10-15
    MEECHAN, Craig appointed
    director
  39. 2005-12-21
    BAISLEY, Ann resigned
    director
  40. 2003-09-04
    🔒
    Charge registered #1
    Lender: The Royal Bank of Scotland PLC
  41. 2001-04-09
    BAISLEY, George David appointed
    director
  42. 2001-04-09
    MEECHAN, Brian Thomas appointed
    director
  43. 2000-12-19
    BAISLEY, George David resigned
    director
  44. 2000-12-19
    MEECHAN, Brian Thomas resigned
    director
  45. 1999-08-30
    MEECHAN, Elaine Margaret appointed
    secretary
  46. 1999-08-30
    BAISLEY, Ann appointed
    director
  47. 1999-08-30
    BAISLEY, George David appointed
    director
  48. 1999-08-30
    MEECHAN, Brian Thomas appointed
    director
  49. 1999-08-30
    MEECHAN, Elaine Margaret appointed
    director
  50. 1999-03-30
    🏢
    Company incorporated
    As FIFE AUTO CENTRE LTD.
Showing most recent 50 of 56 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
  • -8 active directors: Broader management team in place — suggests transferable governance.
  • +Long-tenure founder: Senior director has been in place 25 years — deep operational knowledge concentrated in one person.
  • +Senior director age: Director aged approximately 64 — approaching natural succession window.
  • +Family involvement: Multiple officers share a surname — likely family business, which concentrates governance.

Succession & seller-readiness

70/100
Strong succession signal

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

SIGNALS
  • primaryFounder aged 63+: Senior director is approximately 64. Approaching typical UK retirement age — succession thinking likely.
  • primary20+ year tenure: Director in role 25 years. Very long tenure is a classic succession signal.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

Red flags

clean
No red flags detected from available public data. (This is not a clean bill of health — detailed accounts review still recommended.)

Group structure

R & R C Bond Wholesale (Scotland) Ltd is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
R & R C Bond Wholesale (Scotland) Ltd
Corporate parent · holds 75-100% shares · board control
ultimate parent
FIFE AUTO CENTRE LTD.
This company · SC194842

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
R & R C Bond Wholesale (Scotland) Ltd
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control27/06/2024
3 historic (ceased) PSCs
  • Mr James Iain Gibson Mckinnonceased 26/06/2024· 75-100% shares
  • Mr Brian Meechanceased 27/06/2024· 25-50% shares · 25-50% voting
  • Mrs Elaine Margaret Meechanceased 27/06/2024· 25-50% shares · 25-50% voting

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

Similar companies

Active · Automotive · KY postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
FLEAR & THOMSON LIMITED
SC028660 · est 1951
£2.08M
£1.66M£2.49M
74y8280y
ALAN BENNIE MOTOR ENGINEERS LIMITED
SC260726 · est 2003
70022y8258y
BODYWYSE AUTOCARE LIMITED
SC285841 · est 2005
£1.08M20y8259y
CLEVEDEN CARS LIMITED
SC180119 · est 1997
20028y8263y
FIFE ACCIDENT REPAIR CENTRE LIMITED
SC276436 · est 2004
110021y8264y
FIFE SEAT LIMITED
SC331707 · est 2007
£26.8k18y8259y
FRANK MUNRO & SONS LIMITED
SC241429 · est 2002 · no financials extracted
23y8262y
SHIFTY PSYCLES LTD
SC864645 · est 2025 · no financials extracted
SINCLAIR-ROJAS LIMITED
SC152154 · est 1994 · no financials extracted
31y
SWAN CAR BROKERS LTD
SC822342 · est 2024 · no financials extracted
1y
SYNEX ENTERPRISES LIMITED
SC837875 · est 2025 · no financials extracted
1y
T K H LTD
SC863636 · est 2025 · no financials extracted
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
Incorporated1999-03-30
Jurisdictionscotland
Primary SIC45200 — SIC 45200

Registered office

3 Blackwood Road
Eastfield Industrial Estate
Glenrothes
KY7 4NP
Scotland

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2027-03-02
Last: 2026-02-16

Officers (8 active · 10 resigned)

BAISLEY, George David
director · ~64y · appointed 2001-04-09
View their other companies + combined net worth →
Active
FORRESTER, Richard
director · ~60y · appointed 2018-02-21
View their other companies + combined net worth →
Active
FRASER, Gillian Marlene
director · ~57y · appointed 2018-02-21
View their other companies + combined net worth →
Active
MCKINNON, James Iain Gibson
director · ~63y · appointed 2022-12-19
View their other companies + combined net worth →
Active
MEECHAN, Brian Thomas
director · ~64y · appointed 2001-04-09
View their other companies + combined net worth →
Active
MEECHAN, Craig
director · ~40y · appointed 2017-10-15
View their other companies + combined net worth →
Active
MEECHAN, Scott
director · ~41y · appointed 2020-03-10
View their other companies + combined net worth →
Active
RANN, Duncan Alistair
director · ~61y · appointed 2024-06-27
View their other companies + combined net worth →
Active
MEECHAN, Elaine Margaret
secretary · appointed 1999-08-30 · resigned 2024-06-27
Resigned
PETER TRAINER COMPANY SECRETARIES LTD.
corporate-nominee-secretary · appointed 1999-03-30 · resigned 1999-03-30
Resigned
BAISLEY, Ann
director · ~64y · appointed 1999-08-30 · resigned 2005-12-21
Resigned
BAISLEY, George David
director · ~64y · appointed 1999-08-30 · resigned 2000-12-19
Resigned
BOND, Charles Steven
director · ~46y · appointed 2024-06-27 · resigned 2024-07-30
Resigned
CHRISTIAN, Scott
director · ~43y · appointed 2024-06-27 · resigned 2024-07-30
Resigned
MEECHAN, Brian Thomas
director · ~64y · appointed 1999-08-30 · resigned 2000-12-19
Resigned
MEECHAN, Elaine Margaret
director · ~64y · appointed 1999-08-30 · resigned 2024-06-27
Resigned
PETER TRAINER COMPANY SECRETARIES LTD.
corporate-nominee-director · appointed 1999-03-30 · resigned 1999-03-30
Resigned
PETER TRAINER COMPANY SERVICES LTD.
corporate-nominee-director · appointed 1999-03-30 · resigned 1999-03-30
Resigned

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

Mortgages & charges

3
Total charges
2
Outstanding
1
Active lenders
Status:Lender:3 of 3 shown
TypeProperties
outstanding
HSBC
Hsbc UK Bank PLC
A registered charge11/11/2024
outstanding
HSBC
Hsbc UK Bank PLC
A registered charge1 property16/10/2024
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Bond & floating charge1 property04/09/200327/11/2025
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (133 total)

confirmation-statement-with-no-updates
confirmation-statement · CS01
2026-02-16
accounts-with-accounts-type-small
accounts · AA
2025-12-16
mortgage-satisfy-charge-full
mortgage · MR04
2025-11-27
change-account-reference-date-company-previous-shortened
accounts · AA01
2025-03-25
accounts-with-accounts-type-total-exemption-full
accounts · AA
2025-03-24
confirmation-statement-with-updates
confirmation-statement · CS01
2025-02-21
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2024-11-19
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2024-10-17
termination-director-company-with-name-termination-date
officers · TM01
2024-07-30
termination-director-company-with-name-termination-date
officers · TM01
2024-07-30
capital-return-purchase-own-shares
capital · SH03
2024-07-19
capital-return-purchase-own-shares
capital · SH03
2024-07-19
change-account-reference-date-company-previous-shortened
accounts · AA01
2024-07-11
capital-cancellation-shares
capital · SH06
2024-07-11
capital-cancellation-shares
capital · SH06
2024-07-11