BARR (SOUTHERN) LIMITED

⚰️Wound downdissolved
SC216304 · ltd · incorporated 2001-03-01
Investment thesis
Company dissolved — 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 24.1y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
64/100
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: SIC 99999
Sector: Extraterritorial bodies
Investor take
Pass (distressed without resilience)
Distressed unclear — structural issues outweigh the discount.

Opportunity 64/100 (worth a look), bankability 80/100. Strong seller-intent signal (78/100, director aged 75). Share purchase looks the cleaner deal structure. Biggest value-creation lever: Resolve: Company dissolved. Company has been dissolved — it no longer legally exists. Any diligence here is historical only. Most likely exit: share sale to pe / searcher (65/100).

🏦

Refinance opportunity

1 live charge · oldest 24.1y

85/100
ready

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

  • · Oldest live charge is 24.1 years old — likely at or near maturity.
  • · Single lender — cleanest path to refinance.
  • · Legal-friction score 20/100 — clean.

Data confidence

Overall: medium (60/100)

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
1 charges (1/1 with lender, 1/1 with type)
90
Directors & officers
15 officers (3 active, 15 linked, 7 with DOB)
79
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
20 connected companies via shared directors
90
Filing history
71 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
64/100Worth a look
PassWatchWorth a lookStrongExceptional 

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

Business quality
30
Concerning — overdue filings or status flags present.
Acquirability
80
Strong succession / seller-readiness signals.
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
0
filings
Counts from Companies House filing history.
Corporate timeline (55 events)Click to expand
  1. 2018-04-03
    📄
    gazette-dissolved-voluntary
    gazette · GAZ2(A)
  2. 2018-04-03
    🏁
    Company dissolved
  3. 2018-01-16
    📄
    gazette-notice-voluntary
    gazette · GAZ1(A)
  4. 2018-01-05
    📄
    dissolution-application-strike-off-company
    dissolution · DS01
  5. 2017-10-02
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  6. 2017-09-30
    CHALMERS, John Barclay resigned
    director
  7. 2017-06-19
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  8. 2016-12-14
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  9. 2016-03-18
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  10. 2015-09-02
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  11. 2015-06-23
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  12. 2015-06-22
    HAMILL, Stephen Andrew Samuel resigned
    director
  13. 2015-03-24
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  14. 2014-10-02
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  15. 2014-03-07
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  16. 2014-01-13
    📄
    appoint-person-secretary-company-with-name
    officers · AP03
  17. 2014-01-13
    📄
    termination-secretary-company-with-name
    officers · TM02
  18. 2013-12-02
    MILLIGAN, Leanne appointed
    secretary
  19. 2013-12-02
    MACDONALD, Ronald Sutherland resigned
    secretary
  20. 2013-09-30
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  21. 2013-03-27
    CASEY, Wilma Jane resigned
    secretary
  22. 2013-03-27
    MACDONALD, Ronald Sutherland appointed
    secretary
  23. 2013-03-27
    📄
    appoint-person-secretary-company-with-name
    officers · AP03
  24. 2013-03-27
    📄
    termination-secretary-company-with-name
    officers · TM02
  25. 2013-03-08
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  26. 2012-10-04
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  27. 2012-03-02
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  28. 2011-10-03
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  29. 2011-03-02
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  30. 2011-03-02
    📄
    change-person-secretary-company-with-change-date
    officers · CH03
  31. 2011-03-02
    📄
    change-person-director-company-with-change-date
    officers · CH01
  32. 2008-02-01
    CASEY, Wilma Jane appointed
    secretary
  33. 2008-02-01
    EYLEY, John Edwin resigned
    secretary
  34. 2007-05-30
    🔓
    Charge satisfied #1
  35. 2007-05-24
    CHEEVERS, William Francis Philip appointed
    director
  36. 2007-05-24
    HAMILL, Stephen Andrew Samuel appointed
    director
  37. 2003-12-09
    BOWN, Nicholas George resigned
    secretary
  38. 2003-12-09
    EYLEY, John Edwin appointed
    secretary
  39. 2003-12-09
    BOWN, Nicholas George resigned
    director
  40. 2003-06-17
    MACDONALD, Ronald Sutherland appointed
    director
  41. 2003-05-23
    BARR, William James resigned
    director
  42. 2002-03-15
    🔒
    Charge registered #1
    Lender: National Westminster Bank PLC
  43. 2002-01-31
    BOWN, Nicholas George appointed
    secretary
  44. 2002-01-31
    EYLEY, John Edwin resigned
    secretary
  45. 2002-01-31
    BOWN, Nicholas George appointed
    director
  46. 2002-01-31
    CHALMERS, John Barclay appointed
    director
  47. 2002-01-31
    EYLEY, John Edwin resigned
    director
  48. 2001-04-25
    EYLEY, John Edwin appointed
    secretary
  49. 2001-04-25
    BURNESS resigned
    corporate-nominee-secretary
  50. 2001-04-25
    BARR, William James appointed
    director
Showing most recent 50 of 55 events

Owner dependency

83/100
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
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.
  • +Long-tenure founder: Senior director has been in place 23 years — deep operational knowledge concentrated in one person.
  • +Founder age: Director aged approximately 75 — succession pressure is live.

Succession & seller-readiness

96/100
Likely off-market candidate

Strong acquirability signals converging. Worth approaching directly — this is how off-market deals start.

SIGNALS
  • primaryFounder aged 70+: Senior director is approximately 75 years old. Natural succession window is now.
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.
  • primary20+ year tenure: Director in role 23 years. Very long tenure is a classic succession signal.
  • secondaryStable-but-static management: Company is 25 years old and no new directors in the last 3 years — succession not yet being planned internally.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

Red flags

1 high ·
Company dissolved
high

Company has been dissolved — it no longer legally exists. Any diligence here is historical only.

Evidence: Dissolved on 2018-04-03

Group structure

Mclauglin & Harvey Construction Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Mclauglin & Harvey Construction Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
BARR (SOUTHERN) LIMITED
This company · SC216304

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
Mclauglin & Harvey Construction Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control06/04/2016

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 · Other · ML postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
A P L SELF STORAGE LTD
SC661663 · est 2020 · no financials extracted
5y
ALLIED EUROPEAN INVESTMENTS L.P.
SL022065 · est 2015 · no financials extracted
10y
ALLIED SUPPORT SERVICES L.P.
SL007800 · est 2010 · no financials extracted
15y
ALLTECH SUPPLIES L.P.
SL008587 · est 2011 · no financials extracted
15y
ALPINE OVERSEAS SERVICES L.P.
SL020556 · est 2015 · no financials extracted
10y
ALWAYS EXPRESS SERVICE L.P.
SL023500 · est 2015 · no financials extracted
10y
ALWAYS TRADING L.P.
SL020554 · est 2015 · no financials extracted
10y
AMBIANCE MIX LP
SL017717 · est 2014 · no financials extracted
11y
AMRO ALLIANCE L.P.
SL016868 · est 2014 · no financials extracted
11y
AMRO EUROPE L.P.
SL007676 · est 2010 · no financials extracted
16y
AMSTERDAM PROJECT LP
SL010353 · est 2012 · no financials extracted
14y
AMTOR LP
SL030958 · est 2017 · no financials extracted
9y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

8 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

Statusdissolved
Typeltd
Incorporated2001-03-01
Jurisdictionscotland
Primary SIC99999 — SIC 99999

Registered office

Heathfield House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland

Filing status

Accounts
Next due:
Last made up to: 2016-03-31
Confirmation statement
Next due:
Last:

Officers (0 active · 12 resigned)

MILLIGAN, Leanne
secretary · appointed 2013-12-02
View their other companies + combined net worth →
Active
CHEEVERS, William Francis Philip
director · ~65y · appointed 2007-05-24
View their other companies + combined net worth →
Active
MACDONALD, Ronald Sutherland
director · ~75y · appointed 2003-06-17
View their other companies + combined net worth →
Active
BOWN, Nicholas George
secretary · appointed 2002-01-31 · resigned 2003-12-09
Resigned
CASEY, Wilma Jane
secretary · appointed 2008-02-01 · resigned 2013-03-27
Resigned
EYLEY, John Edwin
secretary · appointed 2003-12-09 · resigned 2008-02-01
Resigned
EYLEY, John Edwin
secretary · appointed 2001-04-25 · resigned 2002-01-31
Resigned
MACDONALD, Ronald Sutherland
secretary · appointed 2013-03-27 · resigned 2013-12-02
Resigned
BURNESS
corporate-nominee-secretary · appointed 2001-03-01 · resigned 2001-04-25
Resigned
BARR, William James
director · ~87y · appointed 2001-04-25 · resigned 2003-05-23
Resigned
BOWN, Nicholas George
director · ~81y · appointed 2002-01-31 · resigned 2003-12-09
Resigned
CHALMERS, John Barclay
director · ~76y · appointed 2002-01-31 · resigned 2017-09-30
Resigned
EYLEY, John Edwin
director · ~77y · appointed 2001-04-25 · resigned 2002-01-31
Resigned
HAMILL, Stephen Andrew Samuel
director · ~69y · appointed 2007-05-24 · resigned 2015-06-22
Resigned
BURNESS (DIRECTORS) LIMITED
corporate-nominee-director · appointed 2001-03-01 · resigned 2001-04-25
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
National Westminster Bank
National Westminster Bank PLC
Bond & floating charge1 property15/03/200230/05/2007

Recent filings (71 total)

gazette-dissolved-voluntary
gazette · GAZ2(A)
2018-04-03
gazette-notice-voluntary
gazette · GAZ1(A)
2018-01-16
dissolution-application-strike-off-company
dissolution · DS01
2018-01-05
termination-director-company-with-name-termination-date
officers · TM01
2017-10-02
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2017-06-19
confirmation-statement-with-updates
confirmation-statement · CS01
2017-03-10
accounts-with-accounts-type-dormant
accounts · AA
2016-12-14
annual-return-company-with-made-up-date-full-list-shareholders
annual-return · AR01
2016-03-18
accounts-with-accounts-type-dormant
accounts · AA
2015-09-02
termination-director-company-with-name-termination-date
officers · TM01
2015-06-23
annual-return-company-with-made-up-date-full-list-shareholders
annual-return · AR01
2015-03-24
accounts-with-accounts-type-dormant
accounts · AA
2014-10-02
annual-return-company-with-made-up-date-full-list-shareholders
annual-return · AR01
2014-03-07
appoint-person-secretary-company-with-name
officers · AP03
2014-01-13
termination-secretary-company-with-name
officers · TM02
2014-01-13