GLENDEVON ENERGY COMPANY LTD.

🌳Matureactive
SC225408 · ltd · incorporated 2001-11-15
Investment thesis
Property vehicle with a workable charge structure — clean refinance potential.
Why interesting: Asset-backed; value largely in underlying property; lender engagement likely possible.
Why risky: Dependent on title and valuation due diligence; standard property risks.
Opportunity decay
approaching window · 12-months
Approaching a transaction window — refinance or sale event plausible in the next 12 months.
  • · Oldest live charge 20.3y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
year to Feb 2025
Net worth
£196.1k
book net assets
Opportunity
75/100
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: SIC 33190
Sector: Manufacturing
ALSO REGISTERED FOR
  • 43220Plumbing, heat and air-conditioning installation
  • 68209Other letting and operating of own or leased real estate
  • 96090Other service activities n.e.c.
Investor take
Pursue
Strong opportunity: active trading company with strong profile and bankable structure.

Opportunity 75/100 (strong), 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 (58/100).

🏦

Refinance opportunity

2 live charges · 2 lenders · oldest 20.3y

70/100
ready

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

  • · Oldest live charge is 20.3 years old — likely at or near maturity.
  • · Two lenders — manageable, but coordination required.
  • · Legal-friction score 15/100 — clean.

Data confidence

Overall: medium (79/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 4 SIC codes, incorporation date
100
Financials
2 years of iXBRL accounts extracted (YoY deltas available) + narrative notes parsed
75
Lenders & charges
2 charges (2/2 with lender, 2/2 with type)
90
Directors & officers
11 officers (2 active, 11 linked, 7 with DOB)
83
Ownership & PSC
2 active PSC(s) of 2 total, 2 with control declared
90
Director network
2 connected companies via shared directors
51
Filing history
54 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
75/100Strong
PassWatchWorth a lookStrongExceptional 

Solid opportunity signal. Worth a dedicated memo and management meeting.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
65
Some acquirability indicators.
Risk profile
77
Few red flags.
Signal strength
100
Good data coverage for analysis.

Signals from accounts

Derived from iXBRL accounts · accounting standard not declared
Positive net assets
Net assets £196,145
Net assets shrinking
Down £5,249 YoY
Cash YoY
-0%
Year on year

Key financials

2 years extracted from filed iXBRL accounts
Cash
£108k
~ YoY
Net Worth
£196k
↓ 2.6% YoY
Current Assets
Current Liabilities
£0£40k£81k£121k£161k£201kFeb 2024Feb 2025

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · accounting standard unknown
Metric2025-02-282024-02-29
Cash£108.4k£108.7k
Net assets£196.1k£201.4k

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

🔒Filing-note intelligence

3 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
1
filing
  • 1 mortgage
Last 90 days
2
filings
  • 1 mortgage
  • 1 confirmation-statement
Last 180 days
6
filings
  • 2 confirmation-statement
  • 2 persons-with-significant-control
  • 1 mortgage
Counts from Companies House filing history.
Corporate timeline (40 events)Click to expand
  1. 2026-04-23
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  2. 2026-04-14
    🔒
    Charge registered #2
    Lender: Shawbrook Bank Limited
  3. 2025-11-17
    📄
    change-person-director-company-with-change-date
    officers · CH01
  4. 2025-11-17
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC01
  5. 2025-11-17
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC04
  6. 2025-10-27
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  7. 2025-10-27
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  8. 2025-10-22
    BYATT, Andrew Lorne Campbell resigned
    secretary
  9. 2025-10-22
    BYATT, Andrew Lorne Campbell resigned
    director
  10. 2025-08-18
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  11. 2024-11-12
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  12. 2023-11-16
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  13. 2022-11-25
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  14. 2022-05-09
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC04
  15. 2021-11-02
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  16. 2020-05-13
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  17. 2019-10-07
    📄
    change-person-director-company-with-change-date
    officers · CH01
  18. 2019-09-17
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  19. 2018-09-19
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  20. 2018-01-09
    WALLACE, Katherine Ann appointed
    director
  21. 2018-01-09
    RITCHIE, George Leslie William resigned
    director
  22. 2016-04-12
    ADAMS, James Robert John resigned
    director
  23. 2011-04-05
    🔓
    Charge satisfied #1
  24. 2010-06-03
    SMITH, Robert Sean resigned
    director
  25. 2008-01-15
    ADAMS, James Robert John appointed
    director
  26. 2008-01-15
    RITCHIE, George Leslie William appointed
    director
  27. 2006-07-04
    GAFFNEY, Paul resigned
    director
  28. 2006-01-12
    🔒
    Charge registered #1
    Lender: The Royal Bank of Scotland PLC
  29. 2005-01-18
    GAFFNEY, Paul appointed
    director
  30. 2001-12-21
    BYATT, Andrew Lorne Campbell appointed
    secretary
  31. 2001-12-21
    WALLACE, Hugh Robert resigned
    secretary
  32. 2001-11-15
    🏢
    Company incorporated
    As GLENDEVON ENERGY COMPANY LTD.
  33. 2001-11-15
    WALLACE, Hugh Robert appointed
    director
  34. 2001-11-15
    WALLACE, Hugh Robert appointed
    secretary
  35. 2001-11-15
    FIRST SCOTTISH SECRETARIES LIMITED appointed
    corporate-nominee-secretary
  36. 2001-11-15
    FIRST SCOTTISH SECRETARIES LIMITED resigned
    corporate-nominee-secretary
  37. 2001-11-15
    BYATT, Andrew Lorne Campbell appointed
    director
  38. 2001-11-15
    SMITH, Robert Sean appointed
    director
  39. 2001-11-15
    FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED appointed
    corporate-nominee-director
  40. 2001-11-15
    FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED resigned
    corporate-nominee-director

Owner dependency

76/100
High — earn-out structure required

Material founder dependency. Consider a 2-3 year earn-out and build in a handover plan before completion.

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.
  • +Long-tenure founder: Senior director has been in place 24 years — deep operational knowledge concentrated in one person.
  • +Family involvement: Multiple officers share a surname — likely family business, which concentrates governance.

Succession & seller-readiness

66/100
Strong succession signal

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

SIGNALS
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.
  • primary20+ year tenure: Director in role 24 years. Very long tenure is a classic succession signal.
  • secondaryStable-but-static management: Company is 24 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 med ·
2 director resignations in last 12 months
medium

Multiple recent departures can indicate governance disagreement, succession event, or preparation for sale/stress.

Evidence: BYATT, Andrew Lorne Campbell resigned 2025-10-22; BYATT, Andrew Lorne Campbell resigned 2025-10-22

Shareholders & ownership

2 active beneficial owners
NameSharesVoting rightsNature of controlNotified
Mrs Katherine Ann Wallace
Individual · British · DOB 08/1973 · age 53
2550%
25-50% shares31/03/2023
Mr Hugh Robert Wallace
Individual · British · DOB 12/1971 · age 55
2550%
25–50%board control25-50% shares · 25-50% voting · board control · firm interest06/04/2016

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 · Manufacturing · KY postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
NGR CLUB LTD
SC863936 · est 2025 · no financials extracted
NORMAND & THOMSON (HILLEND) LIMITED
SC048282 · est 1971 · no financials extracted
55y
OD DEVELOPMENTS & RENOVATIONS LTD
SC837277 · est 2025 · no financials extracted
1y
PEEL TECH LIMITED
SC480055 · est 2014 · no financials extracted
11y
PLANET GOBLIN LTD
SC752127 · est 2022 · no financials extracted
3y
PLASTECH PACKAGING & HEALTHCARE LIMITED
SC449264 · est 2013 · no financials extracted
12y
PREMIER STEEL BUILDINGS LIMITED
SC333991 · est 2007 · no financials extracted
18y
PRO MAINTENANCE LGELLY LIMITED
SC815891 · est 2024 · no financials extracted
1y
PRO-DUCT INSTALLATIONS LIMITED
SC420262 · est 2012 · no financials extracted
14y
PROCLAD ENERGY LIMITED
SC591339 · est 2018 · no financials extracted
8y
PROCLAD HEAT TREATMENT LIMITED
SC292794 · est 2005 · no financials extracted
20y
PROCLAD INTERNATIONAL FORGING LIMITED
SC085645 · est 1983 · no financials extracted
42y
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
Incorporated2001-11-15
Jurisdictionscotland
Primary SIC33190 — SIC 33190

Registered office

Tullibole Mill Farm
Crook Of Devon
Kinross
Kinross Shire
KY13 0UL

Filing status

Accounts
Next due: 2026-11-30
Last made up to: 2025-02-28
Confirmation statement
Next due: 2027-04-15
Last: 2026-04-01

Officers (2 active · 9 resigned)

WALLACE, Hugh Robert
director · ~55y · appointed 2001-11-15
View their other companies + combined net worth →
Active
WALLACE, Katherine Ann
director · ~53y · appointed 2018-01-09
View their other companies + combined net worth →
Active
BYATT, Andrew Lorne Campbell
secretary · appointed 2001-12-21 · resigned 2025-10-22
Resigned
WALLACE, Hugh Robert
secretary · appointed 2001-11-15 · resigned 2001-12-21
Resigned
FIRST SCOTTISH SECRETARIES LIMITED
corporate-nominee-secretary · appointed 2001-11-15 · resigned 2001-11-15
Resigned
ADAMS, James Robert John
director · ~54y · appointed 2008-01-15 · resigned 2016-04-12
Resigned
BYATT, Andrew Lorne Campbell
director · ~71y · appointed 2001-11-15 · resigned 2025-10-22
Resigned
GAFFNEY, Paul
director · ~70y · appointed 2005-01-18 · resigned 2006-07-04
Resigned
RITCHIE, George Leslie William
director · ~85y · appointed 2008-01-15 · resigned 2018-01-09
Resigned
SMITH, Robert Sean
director · ~57y · appointed 2001-11-15 · resigned 2010-06-03
Resigned
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
corporate-nominee-director · appointed 2001-11-15 · resigned 2001-11-15
Resigned

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

Mortgages & charges

2
Total charges
1
Outstanding
1
Active lenders
Status:Lender:2 of 2 shown
TypeProperties
outstanding
Shawbrook
Shawbrook Bank Limited
A registered charge1 property14/04/2026
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Bond & floating charge1 property12/01/200605/04/2011
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (54 total)

mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2026-04-23
confirmation-statement-with-updates
confirmation-statement · CS01
2026-04-01
change-person-director-company-with-change-date
officers · CH01
2025-11-17
confirmation-statement-with-updates
confirmation-statement · CS01
2025-11-17
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC01
2025-11-17
change-to-a-person-with-significant-control
persons-with-significant-control · PSC04
2025-11-17
termination-director-company-with-name-termination-date
officers · TM01
2025-10-27
termination-secretary-company-with-name-termination-date
officers · TM02
2025-10-27
accounts-with-accounts-type-total-exemption-full
accounts · AA
2025-08-18
confirmation-statement-with-updates
confirmation-statement · CS01
2024-11-12
accounts-with-accounts-type-total-exemption-full
accounts · AA
2024-11-12
accounts-with-accounts-type-total-exemption-full
accounts · AA
2023-11-16
confirmation-statement-with-updates
confirmation-statement · CS01
2023-11-08
accounts-with-accounts-type-total-exemption-full
accounts · AA
2022-11-25
confirmation-statement-with-updates
confirmation-statement · CS01
2022-11-21