MONESS GROUP LIMITED

💤Zombieactive
SC198912 · ltd · incorporated 1999-08-13
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 Dec 2024
Net worth
£4.27M
book net assets
Opportunity
73/100
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: Holiday centres and villages
Sector: Accommodation & food service
Investor take
Pursue
Strong opportunity: asset-holding vehicle with strong profile and bankable structure.

Opportunity 73/100 (strong), bankability 77/100. High owner-dependency — earn-out structure likely required for clean transition. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 5 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (38/100).

🏦

Refinance opportunity

16 live charges · 5 lenders · oldest 17.5y

15/100
under pressure

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

  • · Oldest live charge is 17.5 years old — likely at or near maturity.
  • · 5 lenders named — inter-creditor friction likely.
  • · Distress signals active — lender appetite narrows.

Data confidence

Overall: high (81/100)

Strong data coverage across all sections. AI outputs should be trusted with minimal caveats.

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
16 charges (16/16 with lender, 16/16 with type)
90
Directors & officers
16 officers (1 active, 16 linked, 9 with DOB)
81
Ownership & PSC
1 active PSC(s) of 9 total, 9 with control declared
90
Director network
10 connected companies via shared directors
75
Filing history
147 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
73/100Strong
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
77
Few red flags.
Signal strength
100
Good data coverage for analysis.

Signals from accounts

Derived from iXBRL accounts · FRS 102
Positive net assets
Net assets £4,273,928
Cash YoY
-22%
Year on year

Key financials

2 years extracted from filed iXBRL accounts
Cash
£132k
↓ 22% YoY
Net Worth
£4.3m
↑ 2.3% YoY
Current Assets
£140k
↓ 51% YoY
Current Liabilities
£0£855k£1.7m£2.6m£3.4m£4.3mDec 2023Dec 2024

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · FRS 102
Metric2024-12-312023-12-31
Total assets£4.55M£4.48M
Current assets£140.2k£283.8k
Cash£132.2k£169.8k
Debtors£8.0k£90.4k
Net assets£4.27M£4.18M

Amounts extracted automatically from iXBRL. Fields left blank were not reported or not mapped. Values in GBP unless stated.

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
0
filings
Counts from Companies House filing history.
Corporate timeline (87 events)Click to expand
  1. 2025-09-30
    📄
    accounts-with-accounts-type-small
    accounts · AA
  2. 2025-04-29
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  3. 2025-04-29
    🔓
    Charge satisfied #16
  4. 2024-09-30
    📄
    accounts-with-accounts-type-full
    accounts · AA
  5. 2024-01-04
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  6. 2024-01-04
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  7. 2024-01-04
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  8. 2024-01-01
    ALTER DOMUS (UK) LIMITED resigned
    corporate-secretary
  9. 2024-01-01
    MOLTON, Matthew Leonard resigned
    director
  10. 2024-01-01
    TROTT, Timothy Luke resigned
    director
  11. 2023-10-20
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  12. 2023-10-10
    🔒
    Charge registered #16
    Lender: J & S Mckenzie Group Limited
  13. 2023-09-28
    📄
    change-person-director-company-with-change-date
    officers · CH01
  14. 2023-09-22
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  15. 2023-09-19
    📄
    appoint-corporate-secretary-company-with-name-date
    officers · AP04
  16. 2023-09-19
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  17. 2023-09-19
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  18. 2023-09-19
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  19. 2023-09-19
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  20. 2023-09-19
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  21. 2023-09-19
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  22. 2023-09-19
    📄
    accounts-with-accounts-type-full
    accounts · AA
  23. 2023-09-18
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  24. 2023-09-18
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  25. 2023-09-18
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  26. 2023-09-18
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  27. 2023-09-18
    🔓
    Charge satisfied #15
  28. 2023-09-18
    🔓
    Charge satisfied #14
  29. 2023-09-18
    🔓
    Charge satisfied #13
  30. 2023-09-18
    🔓
    Charge satisfied #12
  31. 2023-09-15
    LANGE, Kevin William appointed
    director
  32. 2023-09-15
    ALTER DOMUS (UK) LIMITED appointed
    corporate-secretary
  33. 2023-09-15
    MCKENZIE, John Macfarlane resigned
    director
  34. 2023-09-15
    MCKENZIE, Steven John resigned
    director
  35. 2023-09-15
    MOLTON, Matthew Leonard appointed
    director
  36. 2023-09-15
    TROTT, Timothy Luke appointed
    director
  37. 2023-09-15
    📄
    memorandum-articles
    incorporation · MA
  38. 2023-09-14
    📄
    resolution
    resolution · RESOLUTIONS
  39. 2023-08-22
    🔓
    Charge satisfied #10
  40. 2023-08-22
    🔓
    Charge satisfied #9
  41. 2023-08-22
    🔓
    Charge satisfied #7
  42. 2021-10-12
    🔒
    Charge registered #15
    Lender: Royal Bank of Scotland PLC
  43. 2021-10-07
    🔓
    Charge satisfied #11
  44. 2021-10-07
    🔓
    Charge satisfied #8
  45. 2019-09-10
    🔒
    Charge registered #14
    Lender: The Royal Bank of Scotland PLC
  46. 2019-05-14
    🔓
    Charge satisfied #6
  47. 2019-05-02
    🔒
    Charge registered #13
    Lender: The Royal Bank of Scotland PLC
  48. 2019-04-26
    VOSE, Terence Louis resigned
    director
  49. 2019-04-26
    🔒
    Charge registered #12
    Lender: The Royal Bank of Scotland PLC
  50. 2018-07-27
    🔓
    Charge satisfied #5
Showing most recent 50 of 87 events

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

45/100
Moderate signal

Some succession indicators present. Worth watching; approach if sector/strategy fits.

SIGNALS
  • primarySole active director: Only one director in control. No visible successor — buyers solve the succession problem.

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

Plh In The Highlands Uk Ltd is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Plh In The Highlands Uk Ltd
Corporate parent · holds 75-100% shares · board control
ultimate parent
MONESS GROUP LIMITED
This company · SC198912

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
Plh In The Highlands Uk Ltd
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control15/09/2023
8 historic (ceased) PSCs
  • J & S Mckenzie Group Ltdceased 15/09/2023· 75-100% shares · 75-100% voting · board control
  • Vose Group Ltdceased 30/12/2022· 75-100% shares · 75-100% voting
  • J & S Mckenzie Group Limtiedceased 28/11/2019· significant influence
  • Vose Group Ltdceased 28/11/2019· 75-100% shares
  • Mr Terence Louis Voseceased 15/04/2019· board control · significant influence
  • Mr John Macfarlane Mckenzieceased 06/04/2016· significant influence
  • Mr Kenneth Morton Lockleyceased 06/04/2016· significant influence
  • Mr Steven John Mckenzieceased 06/04/2016· significant influence

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 · Hospitality · PH postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
LOCH RANNOCH HIGHLAND CLUB LTD
SC640740 · est 2019 · no financials extracted
6y
LOCH SHIEL HOTEL (ACHARACLE) LIMITED
SC448548 · est 2013 · no financials extracted
12y
LOCHABER HOTELS LIMITED
SC174427 · est 1997 · no financials extracted
29y
M&A FOODS (PERTH) LIMITED
SC824248 · est 2024 · no financials extracted
1y
MACLEOD ESTATES LTD
SC658444 · est 2020 · no financials extracted
6y
MAYCROFT RETREAT LIMITED
SC663885 · est 2020 · no financials extracted
5y
MIKE & LENA SINGER LTD
SC408898 · est 2011 · no financials extracted
14y
MORTON'S (PITLOCHRY) LTD
SC470242 · est 2014 · no financials extracted
12y
NAE LIMITS CAFE LTD
SC777619 · est 2023 · no financials extracted
2y
NEVIS GROUP B&B LIMITED
SC708337 · est 2021 · no financials extracted
4y
NEVIS RANGE DEVELOPMENT COMPANY LIMITED
SC113211 · est 1988 · no financials extracted
37y
NEW DIAMOND PERTH LTD.
SC716594 · est 2021 · no financials extracted
4y
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
Incorporated1999-08-13
Jurisdictionscotland
Primary SIC55201 — Holiday centres and villages

Registered office

Moness Resort
Crieff Road
Aberfeldy
Perthshire
PH15 2DY

Filing status

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

Officers (1 active · 15 resigned)

LANGE, Kevin William
director · ~56y · appointed 2023-09-15
View their other companies + combined net worth →
Active
CROCKER, John
secretary · appointed 1999-08-13 · resigned 2002-10-09
Resigned
HARROW, Antonia Louise
secretary · appointed 2013-03-28 · resigned 2013-06-06
Resigned
NORMAN, Diane
secretary · appointed 2008-08-07 · resigned 2013-03-28
Resigned
SIGGS, Stephen Geoffrey
secretary · appointed 2001-11-29 · resigned 2003-09-18
Resigned
SORRIE, Ian
secretary · appointed 2013-06-06 · resigned 2018-06-14
Resigned
ALTER DOMUS (UK) LIMITED
corporate-secretary · appointed 2023-09-15 · resigned 2024-01-01
Resigned
RUS & COMPANY SECRETARIAL SERVICES
corporate-secretary · appointed 2003-09-18 · resigned 2008-08-07
Resigned
HOLLAND, Roy Gordon Robert
director · ~85y · appointed 1999-08-13 · resigned 2003-01-16
Resigned
LOCKLEY, Kenneth Morton
director · ~78y · appointed 2015-01-16 · resigned 2018-05-31
Resigned
MCKENZIE, John Macfarlane
director · ~78y · appointed 2015-01-16 · resigned 2023-09-15
Resigned
MCKENZIE, Steven John
director · ~52y · appointed 2013-03-28 · resigned 2023-09-15
Resigned
MOLTON, Matthew Leonard
director · ~43y · appointed 2023-09-15 · resigned 2024-01-01
Resigned
SIDEN, Geoffrey John
director · ~83y · appointed 2013-03-28 · resigned 2015-01-16
Resigned
TROTT, Timothy Luke
director · ~45y · appointed 2023-09-15 · resigned 2024-01-01
Resigned
VOSE, Terence Louis
director · ~64y · appointed 2003-01-16 · resigned 2019-04-26
Resigned

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

Mortgages & charges

16
Total charges
0
Outstanding
0
Active lenders
Status:Lender:16 of 16 shown
TypeProperties
satisfied
J & S Mckenzie Group
J & S Mckenzie Group Limited
A registered charge1 property10/10/202329/04/2025
satisfied
Lloyds Banking Group
Royal Bank of Scotland PLC
A registered charge2 properties12/10/202118/09/2023
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
A registered charge1 property10/09/201918/09/2023
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
A registered charge3 properties02/05/201918/09/2023
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
A registered charge26/04/201918/09/2023
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
A registered charge1 property13/07/201507/10/2021
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
A registered charge2 properties13/07/201522/08/2023
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
A registered charge2 properties09/01/201522/08/2023
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
A registered charge1 property09/01/201507/10/2021
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
A registered charge1 property09/01/201522/08/2023
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
A registered charge22/12/201414/05/2019
satisfied
Worldwide Leisure Group
Worldwide Leisure Group Limited
A registered charge1 property12/04/201327/07/2018
satisfied
Worldwide Leisure Group
Worldwide Leisure Group Limited
A registered charge1 property12/04/201327/07/2018
satisfied
Worldwide Leisure Group
Worldwide Leisure Group Limited
Floating charge1 property28/03/201324/10/2017
satisfied
Lloyds Banking Group
Lloyds Tsb Bank PLC
Standard security1 property29/01/200926/02/2015
satisfied
Lloyds Banking Group
Lloyds Tsb Bank PLC
Bond & floating charge1 property24/10/200817/01/2015

Recent filings (147 total)

accounts-with-accounts-type-small
accounts · AA
2025-09-30
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-08-29
mortgage-satisfy-charge-full
mortgage · MR04
2025-04-29
accounts-with-accounts-type-full
accounts · AA
2024-09-30
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-09-19
termination-director-company-with-name-termination-date
officers · TM01
2024-01-04
termination-director-company-with-name-termination-date
officers · TM01
2024-01-04
termination-secretary-company-with-name-termination-date
officers · TM02
2024-01-04
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2023-10-20
change-person-director-company-with-change-date
officers · CH01
2023-09-28
appoint-person-director-company-with-name-date
officers · AP01
2023-09-22
appoint-corporate-secretary-company-with-name-date
officers · AP04
2023-09-19
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2023-09-19
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC02
2023-09-19
appoint-person-director-company-with-name-date
officers · AP01
2023-09-19