MN STEWART LTD.

💤Zombieactive
SC200449 · ltd · incorporated 1999-09-30
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 Nov 2024
Net worth
book net assets
Opportunity
72/100
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: Freight transport by road
Sector: Transportation & storage
Investor take
Pursue
Strong opportunity: active trading company with strong profile and bankable structure.

Opportunity 72/100 (strong), bankability 85/100. High owner-dependency — earn-out structure likely required for clean transition. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Broaden director team. Sole director creates succession risk and reduces buyer comfort. Appoint a second director or strong #2. Most likely exit: share sale to pe / searcher (58/100).

🏦

Refinance opportunity

6 live charges · 2 lenders · oldest 26.0y

30/100
under pressure

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

  • · Oldest live charge is 26.0 years old — likely at or near maturity.
  • · Two lenders — manageable, but coordination required.
  • · Distress signals active — lender appetite narrows.

Data confidence

Overall: medium (76/100)

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
6 charges (6/6 with lender, 6/6 with type)
90
Directors & officers
6 officers (2 active, 6 linked, 2 with DOB)
77
Ownership & PSC
1 active PSC(s) of 2 total, 2 with control declared
90
Director network
Network not yet resolved
30
Filing history
81 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
72/100Strong
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
77
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£0Nov 2023Nov 2024

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · FRS 102
Metric2024-11-302023-11-30
Average employees26002400

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
3
filings
  • 2 persons-with-significant-control
  • 1 confirmation-statement
Last 180 days
3
filings
  • 2 persons-with-significant-control
  • 1 confirmation-statement
Counts from Companies House filing history.
Corporate timeline (39 events)Click to expand
  1. 2026-03-17
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC01
  2. 2026-03-05
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  3. 2025-07-14
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  4. 2025-01-21
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  5. 2025-01-09
    STEWART, Michael Neil resigned
    director
  6. 2024-08-02
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  7. 2024-02-22
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  8. 2024-02-22
    🔓
    Charge satisfied #1
  9. 2023-07-20
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  10. 2022-09-20
    STEWART, Euan Fraser appointed
    director
  11. 2022-09-20
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  12. 2022-07-26
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  13. 2021-08-09
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  14. 2020-02-04
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  15. 2019-04-24
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  16. 2018-11-19
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  17. 2018-11-19
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  18. 2018-11-19
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  19. 2018-11-19
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  20. 2018-11-19
    🔓
    Charge satisfied #5
  21. 2018-11-19
    🔓
    Charge satisfied #4
  22. 2018-11-19
    🔓
    Charge satisfied #3
  23. 2018-11-19
    🔓
    Charge satisfied #2
  24. 2016-12-15
    🔓
    Charge satisfied #6
  25. 2012-03-16
    🔒
    Charge registered #6
    Lender: Bank of Scotland PLC
  26. 2012-02-07
    🔒
    Charge registered #5
    Lender: Bank of Scotland PLC
  27. 2012-02-07
    🔒
    Charge registered #4
    Lender: Bank of Scotland PLC
  28. 2012-02-07
    🔒
    Charge registered #3
    Lender: Bank of Scotland PLC
  29. 2012-02-07
    🔒
    Charge registered #2
    Lender: Bank of Scotland PLC
  30. 2000-05-10
    🔒
    Charge registered #1
    Lender: The Governor and Company of the Bank of Scotland
  31. 1999-09-30
    🏢
    Company incorporated
    As MN STEWART LTD.
  32. 1999-09-30
    STEWART, Vivienne Lorna appointed
    secretary
  33. 1999-09-30
    PETER TRAINER COMPANY SECRETARIES LTD. appointed
    corporate-nominee-secretary
  34. 1999-09-30
    PETER TRAINER COMPANY SECRETARIES LTD. resigned
    corporate-nominee-secretary
  35. 1999-09-30
    STEWART, Michael Neil appointed
    director
  36. 1999-09-30
    PETER TRAINER COMPANY SECRETARIES LTD. appointed
    corporate-nominee-director
  37. 1999-09-30
    PETER TRAINER COMPANY SECRETARIES LTD. resigned
    corporate-nominee-director
  38. 1999-09-30
    PETER TRAINER COMPANY SERVICES LTD. appointed
    corporate-nominee-director
  39. 1999-09-30
    PETER TRAINER COMPANY SERVICES LTD. resigned
    corporate-nominee-director

Owner dependency

90/100
Critical — business is the founder

The business appears inseparable from the founder. Acquisition without a serious earn-out or meaningful transition period would likely destroy value.

FACTORS
  • +Sole director: Only one active director — all governance concentrated on one person.
  • +Founder name in company name: Company name contains director surname "STEWART" — strong identity link between founder and business.

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 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.

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Mrs Vivienne Lorna Stewart
Individual · British · DOB 08/1961 · age 65
75100%
75–100%75-100% shares · 75-100% voting10/01/2025
1 historic (ceased) PSC
  • Mr Michael Neil Stewartceased 09/01/2025· 75-100% shares · 75-100% voting · board control

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

Similar companies

Active · Transport & logistics · AB postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
HIRE WE GO LIMITED
SC505730 · est 2015 · no financials extracted
10y
HULSE CITYWIDE TAXIS LTD
SC737321 · est 2022 · no financials extracted
3y
KMC SUPPLY CHAIN SOLUTIONS LTD
SC871766 · est 2025 · no financials extracted
KRUSIK LTD
SC666224 · est 2020 · no financials extracted
5y
LHW SERVICES LIMITED
SC859781 · est 2025 · no financials extracted
MARSHALL BROTHERS TRANSPORT LIMITED
SC637484 · est 2019 · no financials extracted
6y
MAYNES HOLIDAYS LTD
SC666017 · est 2020 · no financials extracted
5y
MELVIN DIZON LTD
SC840484 · est 2025 · no financials extracted
1y
NEW PITSLIGO TAXIS LTD
SC877205 · est 2026 · no financials extracted
NEWTON OF STRALOCH LIMITED
SC332061 · est 2007 · no financials extracted
18y
NEXMILE LIMITED
SC861134 · est 2025 · no financials extracted
NEXROUTE LOGISTICS LIMITED
SC871337 · 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
Incorporated1999-09-30
Jurisdictionscotland
Primary SIC49410 — Freight transport by road

Registered office

Ashley Cottage
Dunecht
Westhill
Aberdeenshire
AB32 7EQ

Filing status

Accounts
Next due: 2026-08-31
Last made up to: 2024-11-30
Confirmation statement
Next due: 2027-03-13
Last: 2026-02-27

Officers (2 active · 4 resigned)

STEWART, Vivienne Lorna
secretary · appointed 1999-09-30
View their other companies + combined net worth →
Active
STEWART, Euan Fraser
director · ~36y · appointed 2022-09-20
View their other companies + combined net worth →
Active
PETER TRAINER COMPANY SECRETARIES LTD.
corporate-nominee-secretary · appointed 1999-09-30 · resigned 1999-09-30
Resigned
STEWART, Michael Neil
director · ~64y · appointed 1999-09-30 · resigned 2025-01-09
Resigned
PETER TRAINER COMPANY SECRETARIES LTD.
corporate-nominee-director · appointed 1999-09-30 · resigned 1999-09-30
Resigned
PETER TRAINER COMPANY SERVICES LTD.
corporate-nominee-director · appointed 1999-09-30 · resigned 1999-09-30
Resigned

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

Mortgages & charges

6
Total charges
0
Outstanding
0
Active lenders
Status:Lender:6 of 6 shown
TypeProperties
satisfied
Lloyds Banking Group
Bank of Scotland PLC
Standard security1 property16/03/201215/12/2016
satisfied
Lloyds Banking Group
Bank of Scotland PLC
Standard security1 property07/02/201219/11/2018
satisfied
Lloyds Banking Group
Bank of Scotland PLC
Standard security1 property07/02/201219/11/2018
satisfied
Lloyds Banking Group
Bank of Scotland PLC
Standard security1 property07/02/201219/11/2018
satisfied
Lloyds Banking Group
Bank of Scotland PLC
Standard security1 property07/02/201219/11/2018
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Bond & floating charge1 property10/05/200022/02/2024

Recent filings (81 total)

notification-of-a-person-with-significant-control
persons-with-significant-control · PSC01
2026-03-17
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2026-03-05
confirmation-statement-with-updates
confirmation-statement · CS01
2026-02-27
confirmation-statement-with-updates
confirmation-statement · CS01
2025-10-07
accounts-with-accounts-type-total-exemption-full
accounts · AA
2025-07-14
termination-director-company-with-name-termination-date
officers · TM01
2025-01-21
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-09-30
accounts-with-accounts-type-total-exemption-full
accounts · AA
2024-08-02
mortgage-satisfy-charge-full
mortgage · MR04
2024-02-22
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-10-02
accounts-with-accounts-type-total-exemption-full
accounts · AA
2023-07-20
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-10-03
appoint-person-director-company-with-name-date
officers · AP01
2022-09-20
accounts-with-accounts-type-total-exemption-full
accounts · AA
2022-07-26
confirmation-statement-with-no-updates
confirmation-statement · CS01
2021-10-07