THE PAINT SHED HOLDINGS LIMITED

⚰️Wound downliquidation
SC253884 · ltd · incorporated 2003-08-07
Investment thesis
Company liquidation — 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 22.2y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
48/100
Watch
🔔
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: Non-trading company
Sector: Professional, scientific & technical
Investor take
Pass (distressed without resilience)
Distressed dormant / non-trading — structural issues outweigh the discount.

Opportunity 48/100 (watch), bankability 40/100. High owner-dependency — earn-out structure likely required for clean transition. Asset purchase likely safer than share purchase given structural signals. Biggest value-creation lever: File overdue accounts. Clears statutory overdue flag — immediate bankability uplift for refinance conversations. Most likely exit: distressed disposal / insolvency (65/100). Current lenders should be on immediate intervention.

🏦

Refinance opportunity

1 live charge · oldest 22.2y

55/100
too messy

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

  • · Oldest live charge is 22.2 years old — likely at or near maturity.
  • · Single lender — cleanest path to refinance.
  • · Legal-friction score 48/100 (high).

Data confidence

Overall: medium (61/100)

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
16 officers (4 active, 16 linked, 10 with DOB)
83
Ownership & PSC
1 active PSC(s) of 4 total, 4 with control declared
90
Director network
18 connected companies via shared directors
90
Filing history
123 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
48/100Watch
PassWatchWorth a lookStrongExceptional 

Not actionable now, but monitor — distressed, succession, or structural changes could flip this into a real opportunity.

Business quality
0
Concerning — overdue filings or status flags present.
Acquirability
75
Strong succession / seller-readiness signals.
Risk profile
49
Multiple red flags — proceed with caution.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
1
filing
  • 1 confirmation-statement
Counts from Companies House filing history.
Corporate timeline (52 events)Click to expand
  1. 2025-10-09
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  2. 2025-10-01
    📄
    resolution
    resolution · RESOLUTIONS
  3. 2024-09-23
    📄
    accounts-with-accounts-type-full
    accounts · AA
  4. 2023-10-16
    📄
    accounts-with-accounts-type-group
    accounts · AA
  5. 2023-05-09
    📄
    capital-allotment-shares
    capital · SH01
  6. 2023-05-05
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  7. 2023-05-05
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  8. 2023-05-05
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  9. 2023-05-05
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  10. 2023-05-05
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  11. 2023-05-05
    📄
    memorandum-articles
    incorporation · MA
  12. 2023-05-05
    📄
    resolution
    resolution · RESOLUTIONS
  13. 2023-05-05
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  14. 2023-05-05
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  15. 2023-05-05
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  16. 2023-05-05
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  17. 2023-05-05
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  18. 2023-05-05
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  19. 2023-05-02
    SHOESMITH, Adam appointed
    secretary
  20. 2023-05-02
    BREWER, Charles Thomas appointed
    director
  21. 2023-05-02
    BREWER, Simon Robert appointed
    director
  22. 2023-05-02
    LAWFIELD, Alison Rachel appointed
    director
  23. 2023-05-02
    CLARKE, Graham Alan resigned
    director
  24. 2023-05-02
    LUGER, Angela Lesley resigned
    director
  25. 2023-05-02
    ROLLAND, Michael Jackson resigned
    director
  26. 2023-05-02
    ROLLAND, Ogilvie Jackson resigned
    director
  27. 2022-09-13
    📄
    resolution
    resolution · RESOLUTIONS
  28. 2022-09-13
    📄
    memorandum-articles
    incorporation · MA
  29. 2022-07-22
    📄
    accounts-with-accounts-type-group
    accounts · AA
  30. 2021-01-07
    MINTY, Connie Catherine O'Donnell resigned
    secretary
  31. 2020-06-25
    LUGER, Angela Lesley appointed
    director
  32. 2020-06-09
    CLARKE, Graham Alan appointed
    director
  33. 2019-12-10
    ROLLAND, Lisa Jane resigned
    director
  34. 2019-12-03
    MINTY, Connie Catherine O'Donnell appointed
    secretary
  35. 2019-08-08
    VAREILLE, Tracy resigned
    secretary
  36. 2017-11-01
    VAREILLE, Tracy appointed
    secretary
  37. 2017-10-25
    BOWIE, Jonathan Mark resigned
    director
  38. 2017-09-04
    ROLLAND, Lisa Jane resigned
    secretary
  39. 2017-03-02
    ROLLAND, Michael Jackson appointed
    director
  40. 2017-01-25
    ROLLAND, Lisa Jane appointed
    director
  41. 2012-02-16
    🔓
    Charge satisfied #1
  42. 2007-01-30
    BOWIE, Jonathan Mark appointed
    director
  43. 2007-01-11
    MANSON, Alan Graeme resigned
    director
  44. 2005-11-01
    ROLLAND, Lisa Jane appointed
    secretary
  45. 2005-10-31
    HBJ SECRETARIAL LIMITED resigned
    corporate-nominee-secretary
  46. 2004-01-26
    MANSON, Alan Graeme appointed
    director
  47. 2004-01-26
    ROLLAND, Ogilvie Jackson appointed
    director
  48. 2004-01-26
    HENDERSON BOYD JACKSON LIMITED resigned
    corporate-nominee-director
  49. 2004-01-26
    🔒
    Charge registered #1
    Lender: The Royal Bank of Scotland PLC
  50. 2003-08-07
    🏢
    Company incorporated
    As THE PAINT SHED HOLDINGS LIMITED
Showing most recent 50 of 52 events

Owner dependency

73/100
High — earn-out structure required

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

FACTORS
  • +Founder age: Director aged approximately 70 — succession pressure is live.
  • +Family involvement: Multiple officers share a surname — likely family business, which concentrates governance.

Succession & seller-readiness

60/100
Strong succession signal

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

SIGNALS
  • primaryFounder aged 70+: Senior director is approximately 70 years old. Natural succession window is now.

Red flags

2 high ·
Accounts overdue
high

Statutory accounts have not been filed by their due date. Can indicate admin breakdown, cash preservation, or deliberate delay.

Evidence: Next due: 2025-12-31

Company in liquidation
high

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

Group structure

C. Brewer & Sons Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
C. Brewer & Sons Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
THE PAINT SHED HOLDINGS LIMITED
This company · SC253884

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
C. Brewer & Sons Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control02/05/2023
3 historic (ceased) PSCs
  • Bgf Gp Limitedceased 02/05/2023· significant influence
  • Mr Ogilvie Jackson Rollandceased 02/05/2023· 50-75% shares
  • Mr Jonathan Mark Bowieceased 31/07/2017· 25-50% shares

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 · Holding company · EH postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
B.S.& A. TRAVEL LIMITED
SC220949 · est 2001 · no financials extracted
24y
BONJOUR RESIDENCES LTD
SC670505 · est 2020 · no financials extracted
5y
BORDLANDS DEVELOPMENTS LIMITED
SC056767 · est 1974 · no financials extracted
51y
BRAELOCH LIMITED
SC215185 · est 2001 · no financials extracted
25y
BREWSTER PROPERTIES LIMITED
SC146101 · est 1993 · no financials extracted
32y
BRIAR ROSE GROUP LIMITED
SC777256 · est 2023 · no financials extracted
2y
BRIDGEMUIR LIMITED
SC211330 · est 2000 · no financials extracted
25y
BRITISH LINEN LEASING LIMITED
SC049669 · est 1971 · no financials extracted
54y
BRIZMAN ADVISORS LIMITED
SC770001 · est 2023 · no financials extracted
2y
BROCKWOOD HALL TITLE LIMITED
SC162169 · est 1995 · no financials extracted
30y
BRUNSTANE ROAD SOUTH LIMITED
SC336712 · est 2008 · no financials extracted
18y
BTC ANGELS SHARE LTD
SC721072 · est 2022 · no financials extracted
4y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

11 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
Incorporated2003-08-07
Jurisdictionscotland
Primary SIC74990 — Non-trading company

Registered office

81 George Street
Edinburgh
Midlothian
EH2 3ES

Filing status

Accounts
Next due: 2025-12-31OVERDUE
Last made up to: 2023-12-31
Confirmation statement
Next due: 2026-12-23
Last: 2025-12-09

Officers (4 active · 12 resigned)

SHOESMITH, Adam
secretary · appointed 2023-05-02
View their other companies + combined net worth →
Active
BREWER, Charles Thomas
director · ~47y · appointed 2023-05-02
View their other companies + combined net worth →
Active
BREWER, Simon Robert
director · ~50y · appointed 2023-05-02
View their other companies + combined net worth →
Active
LAWFIELD, Alison Rachel
director · ~70y · appointed 2023-05-02
View their other companies + combined net worth →
Active
MINTY, Connie Catherine O'Donnell
secretary · appointed 2019-12-03 · resigned 2021-01-07
Resigned
ROLLAND, Lisa Jane
secretary · appointed 2005-11-01 · resigned 2017-09-04
Resigned
VAREILLE, Tracy
secretary · appointed 2017-11-01 · resigned 2019-08-08
Resigned
HBJ SECRETARIAL LIMITED
corporate-nominee-secretary · appointed 2003-08-07 · resigned 2005-10-31
Resigned
BOWIE, Jonathan Mark
director · ~60y · appointed 2007-01-30 · resigned 2017-10-25
Resigned
CLARKE, Graham Alan
director · ~40y · appointed 2020-06-09 · resigned 2023-05-02
Resigned
LUGER, Angela Lesley
director · ~64y · appointed 2020-06-25 · resigned 2023-05-02
Resigned
MANSON, Alan Graeme
director · ~67y · appointed 2004-01-26 · resigned 2007-01-11
Resigned
ROLLAND, Lisa Jane
director · ~61y · appointed 2017-01-25 · resigned 2019-12-10
Resigned
ROLLAND, Michael Jackson
director · ~41y · appointed 2017-03-02 · resigned 2023-05-02
Resigned
ROLLAND, Ogilvie Jackson
director · ~72y · appointed 2004-01-26 · resigned 2023-05-02
Resigned
HENDERSON BOYD JACKSON LIMITED
corporate-nominee-director · appointed 2003-08-07 · resigned 2004-01-26
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
Lloyds Banking Group
The Royal Bank of Scotland PLC
Floating charge1 property26/01/200416/02/2012

Recent filings (123 total)

confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-12-09
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2025-10-09
resolution
resolution · RESOLUTIONS
2025-10-01
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-12-10
accounts-with-accounts-type-full
accounts · AA
2024-09-23
confirmation-statement-with-updates
confirmation-statement · CS01
2023-12-12
accounts-with-accounts-type-group
accounts · AA
2023-10-16
capital-allotment-shares
capital · SH01
2023-05-09
termination-director-company-with-name-termination-date
officers · TM01
2023-05-05
termination-director-company-with-name-termination-date
officers · TM01
2023-05-05
termination-director-company-with-name-termination-date
officers · TM01
2023-05-05
termination-director-company-with-name-termination-date
officers · TM01
2023-05-05
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC02
2023-05-05
memorandum-articles
incorporation · MA
2023-05-05
resolution
resolution · RESOLUTIONS
2023-05-05