DAVIDSON BAXTER PARTNERSHIP LIMITED

🌳Matureactive
SC196493 · ltd · incorporated 1999-05-24
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 10.8y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
year to May 2025
Net worth
book net assets
Opportunity
74/100
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: Architectural activities
Sector: Professional, scientific & technical
Investor take
Pursue
Strong opportunity: active trading company with strong profile and bankable structure.

Opportunity 74/100 (strong), bankability 85/100. Share purchase looks the cleaner deal structure. Most likely exit: share sale to pe / searcher (58/100).

🏦

Refinance opportunity

1 live charge · oldest 10.8y

85/100
ready

Refinance conversation should be productive — structure clean and timing right.

  • · Oldest live charge is 10.8 years old — likely at or near maturity.
  • · Single lender — cleanest path to refinance.
  • · Legal-friction score 23/100 — clean.

Data confidence

Overall: medium (73/100)

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
1 charges (1/1 with lender, 1/1 with type)
90
Directors & officers
11 officers (2 active, 11 linked, 6 with DOB)
81
Ownership & PSC
1 active PSC(s) of 4 total, 4 with control declared
90
Director network
7 connected companies via shared directors
66
Filing history
98 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
74/100Strong
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
85
Few red flags.
Signal strength
100
Good data coverage for analysis.

Key financials

1 year extracted from filed iXBRL accounts
Cash
Net Worth
Current Assets
Current Liabilities

Financials

Extracted from Companies House accounts · FRS 102
Metric2025-05-31
Average employees8

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
2
filings
  • 2 accounts
Last 180 days
2
filings
  • 2 accounts
Counts from Companies House filing history.
Corporate timeline (43 events)Click to expand
  1. 2026-03-03
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  2. 2026-03-03
    📄
    change-account-reference-date-company-previous-shortened
    accounts · AA01
  3. 2025-08-12
    📄
    second-filing-of-confirmation-statement-with-made-up-date
    confirmation-statement · RP04CS01
  4. 2025-06-26
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  5. 2024-10-03
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  6. 2024-10-03
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  7. 2024-10-03
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  8. 2024-10-03
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  9. 2024-10-03
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  10. 2024-10-03
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  11. 2024-10-03
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  12. 2024-10-03
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  13. 2024-10-03
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  14. 2024-10-03
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  15. 2024-10-01
    STRACHAN, Douglas John appointed
    director
  16. 2024-10-01
    YUILL, Gavin Walter appointed
    director
  17. 2024-10-01
    DAVIDSON, Stewart Thomas resigned
    secretary
  18. 2024-10-01
    BAXTER, Alan resigned
    director
  19. 2024-10-01
    DAVIDSON, Stewart Thomas resigned
    director
  20. 2024-06-24
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  21. 2024-05-03
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  22. 2024-05-03
    🔓
    Charge satisfied #1
  23. 2023-06-26
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  24. 2022-06-22
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  25. 2021-06-24
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  26. 2020-08-03
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  27. 2015-06-25
    🔒
    Charge registered #1
    Lender: The Royal Bank of Scotland PLC
  28. 2006-04-01
    DAVIDSON, Stewart Thomas appointed
    secretary
  29. 2006-04-01
    WISHART, Fiona Jane resigned
    secretary
  30. 2005-05-16
    DAVIDSON, Margaret Paterson resigned
    secretary
  31. 2005-05-16
    WISHART, Fiona Jane appointed
    secretary
  32. 2005-05-16
    BAXTER, Alan appointed
    director
  33. 2005-05-16
    DAVIDSON, Margaret Paterson resigned
    director
  34. 2002-12-13
    BAXTER, Tracy Margaret resigned
    director
  35. 2001-12-13
    DAVIDSON, Stewart Thomas appointed
    director
  36. 1999-06-10
    DAVIDSON, Margaret Paterson appointed
    secretary
  37. 1999-06-10
    OSWALDS OF EDINBURGH LIMITED resigned
    corporate-nominee-secretary
  38. 1999-06-10
    BAXTER, Tracy Margaret appointed
    director
  39. 1999-06-10
    DAVIDSON, Margaret Paterson appointed
    director
  40. 1999-06-10
    JORDANS (SCOTLAND) LIMITED resigned
    corporate-nominee-director
  41. 1999-05-24
    🏢
    Company incorporated
    As DAVIDSON BAXTER PARTNERSHIP LIMITED
  42. 1999-05-24
    OSWALDS OF EDINBURGH LIMITED appointed
    corporate-nominee-secretary
  43. 1999-05-24
    JORDANS (SCOTLAND) LIMITED appointed
    corporate-nominee-director

Owner dependency

58/100
Moderate — manageable with handover

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

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.

Succession & seller-readiness

36/100
Weak signal

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

SIGNALS
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.

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

Csy Architects Ltd is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Csy Architects Ltd
Corporate parent · holds 75-100% shares
ultimate parent
DAVIDSON BAXTER PARTNERSHIP LIMITED
This company · SC196493

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
Csy Architects Ltd
Corporate entity
75100%
75–100%75-100% shares · 75-100% voting01/10/2024
3 historic (ceased) PSCs
  • Mr Stewart Thomas Davidsonceased 01/10/2024· 25-50% shares · 25-50% voting
  • Mrs Margaret Paterson Davidsonceased 01/10/2024· 25-50% shares
  • Mr Alan Baxterceased 01/10/2024· 25-50% 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 · Professional services · TD postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
CAMERON LAIRD ARCHITECTS LIMITED
SC444256 · est 2013 · no financials extracted
13y
CAMPBELL CLEASBY CONSULTING LTD
04638099 · est 2003 · no financials extracted
23y
CCS EUROPE LTD
11991757 · est 2019 · no financials extracted
6y
CHAMPION BARBER LTD
10917138 · est 2017 · no financials extracted
8y
CHEVIOT VETS LTD
09510685 · est 2015 · no financials extracted
11y
COMBEAMS LIMITED
13287276 · est 2021 · no financials extracted
5y
CONSTRUCTION CLAIM RESOLUTION GLOBAL LTD
14758165 · est 2023 · no financials extracted
3y
COPIATEK LTD
16372294 · est 2025 · no financials extracted
1y
D F WISHART (1857) LTD
13023753 · est 2020 · no financials extracted
5y
DANA CAMPBELL CONSULTANTS LIMITED
SC692092 · est 2021 · no financials extracted
5y
DEANS ACCOUNTANTS AND BUSINESS ADVISORS LTD.
SC185950 · est 1998 · no financials extracted
27y
DEE GEE SCANNING LIMITED
SC450029 · est 2013 · no financials extracted
12y
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
Incorporated1999-05-24
Jurisdictionscotland
Primary SIC71111 — Architectural activities

Registered office

Csy Architects
1 Wilderhaugh
Galashiels
Scottish Borders
TD1 1QJ
Scotland

Filing status

Accounts
Next due: 2027-02-28
Last made up to: 2025-05-31
Confirmation statement
Next due: 2026-06-07
Last: 2025-05-24

Officers (2 active · 9 resigned)

STRACHAN, Douglas John
director · ~44y · appointed 2024-10-01
View their other companies + combined net worth →
Active
YUILL, Gavin Walter
director · ~44y · appointed 2024-10-01
View their other companies + combined net worth →
Active
DAVIDSON, Margaret Paterson
secretary · appointed 1999-06-10 · resigned 2005-05-16
Resigned
DAVIDSON, Stewart Thomas
secretary · appointed 2006-04-01 · resigned 2024-10-01
Resigned
WISHART, Fiona Jane
secretary · appointed 2005-05-16 · resigned 2006-04-01
Resigned
OSWALDS OF EDINBURGH LIMITED
corporate-nominee-secretary · appointed 1999-05-24 · resigned 1999-06-10
Resigned
BAXTER, Alan
director · ~62y · appointed 2005-05-16 · resigned 2024-10-01
Resigned
BAXTER, Tracy Margaret
director · ~59y · appointed 1999-06-10 · resigned 2002-12-13
Resigned
DAVIDSON, Margaret Paterson
director · ~70y · appointed 1999-06-10 · resigned 2005-05-16
Resigned
DAVIDSON, Stewart Thomas
director · ~71y · appointed 2001-12-13 · resigned 2024-10-01
Resigned
JORDANS (SCOTLAND) LIMITED
corporate-nominee-director · appointed 1999-05-24 · resigned 1999-06-10
Resigned

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

Mortgages & charges

1
Total charges
0
Outstanding
0
Active lenders
Status:Lender:1 of 1 shown
TypeProperties
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
A registered charge25/06/201503/05/2024

Recent filings (98 total)

accounts-with-accounts-type-total-exemption-full
accounts · AA
2026-03-03
change-account-reference-date-company-previous-shortened
accounts · AA01
2026-03-03
second-filing-of-confirmation-statement-with-made-up-date
confirmation-statement · RP04CS01
2025-08-12
accounts-with-accounts-type-total-exemption-full
accounts · AA
2025-06-26
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-06-09
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2024-10-03
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC02
2024-10-03
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2024-10-03
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2024-10-03
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2024-10-03
termination-secretary-company-with-name-termination-date
officers · TM02
2024-10-03
termination-director-company-with-name-termination-date
officers · TM01
2024-10-03
appoint-person-director-company-with-name-date
officers · AP01
2024-10-03
termination-director-company-with-name-termination-date
officers · TM01
2024-10-03
appoint-person-director-company-with-name-date
officers · AP01
2024-10-03