I & K MOTORS LTD.

⚰️Wound downliquidation
SC243121 · ltd · incorporated 2003-01-30
Investment thesis
Company liquidation — not a live target.
Why interesting: Historical record only; useful for precedent research.
Why risky: Not transactable.
🔒Estimated value
Upgrade to see
Turnover
year to Mar 2025
Net worth
£1.57M
book net assets
Opportunity
56/100
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 45112
Sector: Wholesale & retail
ALSO REGISTERED FOR
  • 45200SIC 45200
Investor take
Special-situation opportunity
Distressed automotive with salvageable qualities — special-situations priority.

Opportunity 56/100 (worth a look), bankability 52/100. Strong seller-intent signal (88/100, director aged 66). Asset purchase likely safer than share purchase given structural signals. Biggest value-creation lever: Consolidate lender relationships. 5 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: distressed disposal / insolvency (65/100).

🏦

Refinance opportunity

6 live charges · 5 lenders · oldest 22.3y

25/100
too messy

Structure is too messy for a clean refinance right now — clean up first or expect bespoke terms.

  • · Oldest live charge is 22.3 years old — likely at or near maturity.
  • · 5 lenders named — inter-creditor friction likely.
  • · Legal-friction score 45/100 (high).

Data confidence

Overall: medium (77/100)

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

Company profile
address, 2 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
11 officers (2 active, 11 linked, 5 with DOB)
79
Ownership & PSC
1 active PSC(s) of 2 total, 2 with control declared
90
Director network
Network not yet resolved
30
Filing history
101 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
56/100Worth a look
PassWatchWorth a lookStrongExceptional 

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

Business quality
10
Concerning — overdue filings or status flags present.
Acquirability
80
Strong succession / seller-readiness signals.
Risk profile
59
Some moderate concerns — review 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 £1,572,857
Cash YoY
-6%
Year on year

Key financials

2 years extracted from filed iXBRL accounts
Cash
£472k
↓ 5.6% YoY
Net Worth
£1.6m
↑ 2.4% YoY
Current Assets
£1.9m
↑ 4.4% YoY
Current Liabilities
£0£380k£760k£1.1m£1.5m£1.9mMar 2024Mar 2025

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · accounting standard unknown
Metric2025-03-312024-03-31
Total assets£1.58M£1.55M
Current assets£1.90M£1.82M
Cash£472.1k£500.1k
Debtors£659.2k£480.5k
Net assets£1.57M£1.54M

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
2
filings
  • 1 address
  • 1 resolution
Last 90 days
7
filings
  • 3 mortgage
  • 1 address
  • 1 resolution
Last 180 days
8
filings
  • 3 mortgage
  • 1 address
  • 1 resolution
Counts from Companies House filing history.
Corporate timeline (53 events)Click to expand
  1. 2026-04-09
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  2. 2026-04-02
    📄
    resolution
    resolution · RESOLUTIONS
  3. 2026-03-26
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  4. 2026-03-26
    🔓
    Charge satisfied #3
  5. 2026-03-25
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  6. 2026-03-25
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  7. 2026-03-25
    🔓
    Charge satisfied #6
  8. 2026-03-25
    🔓
    Charge satisfied #4
  9. 2026-03-24
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  10. 2025-12-27
    SMITH, Andrew Malcolm resigned
    director
  11. 2025-12-24
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  12. 2025-02-03
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  13. 2025-02-03
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  14. 2024-12-31
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  15. 2024-02-09
    LOGIE, Danielle Jane appointed
    secretary
  16. 2024-02-09
    OGG, Karen Isabella resigned
    secretary
  17. 2024-01-09
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  18. 2023-05-29
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  19. 2023-04-01
    SMITH, Andrew Malcolm appointed
    director
  20. 2023-02-13
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC04
  21. 2023-02-13
    📄
    change-person-director-company-with-change-date
    officers · CH01
  22. 2023-02-13
    📄
    change-person-secretary-company-with-change-date
    officers · CH03
  23. 2022-12-29
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  24. 2022-02-28
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  25. 2021-07-28
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  26. 2021-07-28
    🔓
    Charge satisfied #5
  27. 2021-05-17
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  28. 2021-05-17
    🔓
    Charge satisfied #2
  29. 2021-03-30
    📄
    accounts-with-accounts-type-unaudited-abridged
    accounts · AA
  30. 2020-10-08
    DUNCAN, William Grant resigned
    secretary
  31. 2020-10-08
    OGG, Karen Isabella appointed
    secretary
  32. 2020-10-08
    DUNCAN, William Grant resigned
    director
  33. 2018-04-18
    DUNCAN, William Grant appointed
    secretary
  34. 2018-04-05
    INNES, Lorna Jane resigned
    secretary
  35. 2018-04-05
    INNES, Lorna Jane resigned
    director
  36. 2016-04-18
    🔒
    Charge registered #6
    Lender: Volkswagen Financial Services (UK) Limited
  37. 2010-06-01
    DUNCAN, William Grant appointed
    director
  38. 2009-11-30
    🔒
    Charge registered #5
    Lender: Santander Consumer (UK) PLC
  39. 2006-01-05
    🔓
    Charge satisfied #1
  40. 2005-12-28
    🔒
    Charge registered #4
    Lender: The Royal Bank of Scotland PLC
  41. 2005-12-02
    🔒
    Charge registered #3
    Lender: The Royal Bank of Scotland PLC
  42. 2004-12-20
    MAIR, Philip Cowie resigned
    director
  43. 2004-06-01
    MAIR, Philip Cowie appointed
    director
  44. 2004-03-12
    🔒
    Charge registered #2
    Lender: Capital Bank PLC
  45. 2004-01-21
    🔒
    Charge registered #1
    Lender: Clydesdale Bank Public Limited Company
  46. 2003-01-30
    🏢
    Company incorporated
    As I & K MOTORS LTD.
  47. 2003-01-30
    INNES, Stephen appointed
    director
  48. 2003-01-30
    INNES, Lorna Jane appointed
    secretary
  49. 2003-01-30
    BRIAN REID LTD. appointed
    corporate-nominee-secretary
  50. 2003-01-30
    BRIAN REID LTD. resigned
    corporate-nominee-secretary
Showing most recent 50 of 53 events

Owner dependency

100/100
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.
  • +Long-tenure founder: Senior director has been in place 23 years — deep operational knowledge concentrated in one person.
  • +Founder age: Director aged approximately 66 — succession pressure is live.

Succession & seller-readiness

85/100
Likely off-market candidate

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

SIGNALS
  • primaryFounder aged 63+: Senior director is approximately 66. Approaching typical UK retirement age — succession thinking likely.
  • primarySole active director: Only one director in control. No visible successor — buyers solve the succession problem.
  • primary20+ year tenure: Director in role 23 years. Very long tenure is a classic succession signal.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

Red flags

1 high · 1 med ·
Company in liquidation
high

Company is actively being wound up. Not a going concern.

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
Mr Stephen Innes
Individual · British · DOB 01/1960 · age 66
75100%
75-100% shares06/04/2016
1 historic (ceased) PSC
  • Mrs Lorna Jane Innesceased 05/04/2018· 25-50% shares

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

Similar companies

Active · Automotive · AB postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
FARBURN MOTORS LTD
SC806661 · est 2024 · no financials extracted
2y
FRASERBURGH MOTORS LTD
SC732725 · est 2022 · no financials extracted
3y
GDV AUTOS LTD
SC808667 · est 2024 · no financials extracted
1y
GEANY MOTORS LTD
SC391333 · est 2011 · no financials extracted
15y
GIBSON BROTHERS LTD
SC794964 · est 2024 · no financials extracted
2y
GT AUTOBODY LIMITED
SC718518 · est 2021 · no financials extracted
4y
GTS SCOTLAND LTD
SC606863 · est 2018 · no financials extracted
7y
HAT PAINTERS (SCOTLAND) LIMITED
SC022027 · est 1942 · no financials extracted
84y
HUNTLY VEHICLE CARE CENTRE LIMITED
SC235442 · est 2002 · no financials extracted
23y
HYDRAMECH ABERDEEN LTD
SC597772 · est 2018 · no financials extracted
7y
HYPO TUNE LTD
SC695789 · est 2021 · no financials extracted
5y
I. CUMMING LTD.
SC280363 · est 2005 · no financials extracted
21y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

10 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

Statusliquidation
Typeltd
Incorporated2003-01-30
Jurisdictionscotland
Primary SIC45112 — SIC 45112

Registered office

C/O Btg Begbies Traynor (Central) Llp Woodburn House
4/5 Golden Square
Aberdeen
AB10 1RD

Filing status

Accounts
Next due: 2026-12-31
Last made up to: 2025-03-31
Confirmation statement
Next due: 2027-02-13
Last: 2026-01-30

Officers (2 active · 9 resigned)

LOGIE, Danielle Jane
secretary · appointed 2024-02-09
View their other companies + combined net worth →
Active
INNES, Stephen
director · ~66y · appointed 2003-01-30
View their other companies + combined net worth →
Active
DUNCAN, William Grant
secretary · appointed 2018-04-18 · resigned 2020-10-08
Resigned
INNES, Lorna Jane
secretary · appointed 2003-01-30 · resigned 2018-04-05
Resigned
OGG, Karen Isabella
secretary · appointed 2020-10-08 · resigned 2024-02-09
Resigned
BRIAN REID LTD.
corporate-nominee-secretary · appointed 2003-01-30 · resigned 2003-01-30
Resigned
DUNCAN, William Grant
director · ~60y · appointed 2010-06-01 · resigned 2020-10-08
Resigned
INNES, Lorna Jane
director · ~67y · appointed 2003-01-30 · resigned 2018-04-05
Resigned
MAIR, Philip Cowie
director · ~55y · appointed 2004-06-01 · resigned 2004-12-20
Resigned
SMITH, Andrew Malcolm
director · ~63y · appointed 2023-04-01 · resigned 2025-12-27
Resigned
STEPHEN MABBOTT LTD.
corporate-nominee-director · appointed 2003-01-30 · resigned 2003-01-30
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
Volkswagen Financial Services (UK)
Volkswagen Financial Services (UK) Limited
A registered charge18/04/201625/03/2026
satisfied
Santander
Santander Consumer (UK) PLC
Bond & floating charge1 property30/11/200928/07/2021
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property28/12/200525/03/2026
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Bond & floating charge1 property02/12/200526/03/2026
satisfied
Capital Bank
Capital Bank PLC
Bond & floating charge1 property12/03/200417/05/2021
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Floating charge1 property21/01/200405/01/2006

Recent filings (101 total)

change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2026-04-09
resolution
resolution · RESOLUTIONS
2026-04-02
mortgage-satisfy-charge-full
mortgage · MR04
2026-03-26
mortgage-satisfy-charge-full
mortgage · MR04
2026-03-25
mortgage-satisfy-charge-full
mortgage · MR04
2026-03-25
termination-director-company-with-name-termination-date
officers · TM01
2026-03-24
confirmation-statement-with-no-updates
confirmation-statement · CS01
2026-02-13
accounts-with-accounts-type-total-exemption-full
accounts · AA
2025-12-24
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-02-03
appoint-person-secretary-company-with-name-date
officers · AP03
2025-02-03
termination-secretary-company-with-name-termination-date
officers · TM02
2025-02-03
accounts-with-accounts-type-total-exemption-full
accounts · AA
2024-12-31
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-01-31
accounts-with-accounts-type-total-exemption-full
accounts · AA
2024-01-09
appoint-person-director-company-with-name-date
officers · AP01
2023-05-29