CSBP CLACKMANNANSHIRE INVESTMENTS LIMITED

⚰️Wound downliquidation
SC259888 · ltd · incorporated 2003-11-27
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 22.4y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
37/100
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: Buying and selling of own real estate
Sector: Real estate
Investor take
Pass (distressed without resilience)
Distressed unclear — structural issues outweigh the discount.

Opportunity 37/100 (watch), bankability 30/100. Strong seller-intent signal (63/100, director aged 49). 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

4 live charges · oldest 22.4y

65/100
clean up first

Refinance viable after a tidy-up — address the highlighted items first.

  • · Oldest live charge is 22.4 years old — likely at or near maturity.
  • · Single lender — cleanest path to refinance.
  • · Legal-friction score 40/100 — workable, but lender will want more DD.

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
4 charges (4/4 with lender, 4/4 with type)
90
Directors & officers
21 officers (3 active, 21 linked, 14 with DOB)
83
Ownership & PSC
2 active PSC(s) of 3 total, 3 with control declared
90
Director network
13 connected companies via shared directors
84
Filing history
113 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
37/100Watch
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
60
Some acquirability indicators.
Risk profile
23
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
0
filings
Counts from Companies House filing history.
Corporate timeline (67 events)Click to expand
  1. 2024-11-27
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  2. 2024-10-09
    📄
    resolution
    resolution · RESOLUTIONS
  3. 2024-06-14
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  4. 2024-06-14
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  5. 2024-06-13
    CLARK, David, Councillor resigned
    director
  6. 2024-06-13
    SHARP, Lesley David, Councillor resigned
    director
  7. 2024-02-27
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  8. 2024-02-27
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  9. 2024-02-27
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  10. 2024-02-27
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  11. 2024-02-27
    🔓
    Charge satisfied #4
  12. 2024-02-27
    🔓
    Charge satisfied #3
  13. 2024-02-27
    🔓
    Charge satisfied #2
  14. 2024-02-27
    🔓
    Charge satisfied #1
  15. 2023-11-30
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  16. 2022-10-17
    📄
    accounts-with-accounts-type-small
    accounts · AA
  17. 2022-10-03
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  18. 2022-10-03
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  19. 2021-11-11
    📄
    accounts-with-accounts-type-small
    accounts · AA
  20. 2021-03-03
    📄
    accounts-with-accounts-type-small
    accounts · AA
  21. 2020-09-01
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  22. 2020-03-24
    📄
    change-person-director-company-with-change-date
    officers · CH01
  23. 2019-11-29
    📄
    accounts-with-accounts-type-full
    accounts · AA
  24. 2019-07-04
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  25. 2018-11-27
    📄
    accounts-with-accounts-type-full
    accounts · AA
  26. 2017-09-20
    CLARK, David, Councillor appointed
    director
  27. 2017-09-20
    SHARP, Lesley David, Councillor appointed
    director
  28. 2017-07-31
    WYSE, Andrew George resigned
    secretary
  29. 2017-05-08
    MCGILL, Robert, Councillor resigned
    director
  30. 2017-05-08
    WOMERSLEY, Gary, Councillor resigned
    director
  31. 2014-04-07
    ESPLANADE DIRECTOR LIMITED appointed
    corporate-director
  32. 2014-04-07
    DI CIACCA, Cesidio Martin resigned
    director
  33. 2012-06-01
    MCGILL, Robert, Councillor appointed
    director
  34. 2012-05-02
    OVENS, Samuel Bryce, The Reverend Councillor resigned
    director
  35. 2011-02-18
    LITTLEJOHN, Aileen resigned
    secretary
  36. 2011-02-18
    WYSE, Andrew George appointed
    secretary
  37. 2010-09-23
    CADENHEAD, Janet Kerr resigned
    director
  38. 2010-09-23
    OVENS, Samuel Bryce, The Reverend Councillor appointed
    director
  39. 2007-12-05
    LITTLEJOHN, Aileen appointed
    secretary
  40. 2007-11-08
    BALSILLIE, Donald William resigned
    director
  41. 2007-11-08
    WOMERSLEY, Gary, Councillor appointed
    director
  42. 2007-07-10
    ESPLANADE SECRETARIAL SERVICES LIMITED appointed
    corporate-secretary
  43. 2007-07-10
    TEESLAND SECRETARIAL SERVICES LIMITED resigned
    corporate-secretary
  44. 2007-05-24
    BALSILLIE, Donald William appointed
    director
  45. 2007-05-24
    CADENHEAD, Janet Kerr appointed
    director
  46. 2007-05-04
    CARRICK, Eddie resigned
    director
  47. 2007-05-04
    PATERSON, Margaret resigned
    director
  48. 2006-10-02
    RICHARDSON, Paul resigned
    secretary
  49. 2006-03-02
    MCCABE, Simon Charles appointed
    director
  50. 2006-03-02
    MCCABE, Kevin Charles resigned
    director
Showing most recent 50 of 67 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.
  • +Founder name in company name: Company name contains director surname "LIMITED" — strong identity link between founder and business.
  • +Long-tenure founder: Senior director has been in place 20 years — deep operational knowledge concentrated in one person.

Succession & seller-readiness

61/100
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 20 years. Very long tenure is a classic succession signal.
  • secondaryStable-but-static management: Company is 22 years old and no new directors in the last 3 years — succession not yet being planned internally.

Red flags

3 high · 1 med ·
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: 2024-12-31

Confirmation statement overdue
high

Annual confirmation statement not filed on time. Required statutory filing — overdue is a strong discipline signal.

Evidence: Next due: 2024-12-11

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.

Group structure

2 corporate shareholders identified. Group structure is distributed.

🏛️
Seaside Holdings Limited
Corporate parent · holds 25-50% shares
significant stake
🏛️
Clackmannanshire Council
Corporate parent · holds 25-50% shares
significant stake
CSBP CLACKMANNANSHIRE INVESTMENTS LIMITED
This company · SC259888

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

2 active beneficial owners
NameSharesVoting rightsNature of controlNotified
Seaside Holdings Limited
Corporate entity
2550%
25–50%25-50% shares · 25-50% voting29/09/2022
Clackmannanshire Council
Corporate entity
2550%
25–50%25-50% shares · 25-50% voting06/04/2016
1 historic (ceased) PSC
  • Scarborough Holding Company Limitedceased 29/09/2022· 25-50% shares · 25-50% voting

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 · Property · G postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
B. WAIN PROPERTIES LTD
SC815566 · est 2024 · no financials extracted
1y
BUBBA JACK LTD
SC845546 · est 2025 · no financials extracted
1y
BUCHANAN RENTALS LTD
SC544554 · est 2016 · no financials extracted
9y
BUIST PROPERTIES LTD
SC769763 · est 2023 · no financials extracted
2y
BUSBY PROPERTY CO. LIMITED
SC058560 · est 1975 · no financials extracted
50y
BUSY FISH LTD.
SC378777 · est 2010 · no financials extracted
15y
CABODE LIMITED
SC753322 · est 2022 · no financials extracted
3y
CAD - COMMERCIAL AND DEVELOPMENT LTD
SC688987 · est 2021 · no financials extracted
5y
CAILLEACH BHEUR LTD
SC844242 · est 2025 · no financials extracted
1y
CAIRNHOME GROUP LIMITED
SC812877 · est 2024 · no financials extracted
1y
CAIRNPOINT CAPITAL LTD
SC861360 · est 2025 · no financials extracted
CAIRNRIDGE LIMITED
SC190819 · est 1998 · no financials extracted
27y
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
Incorporated2003-11-27
Jurisdictionscotland
Primary SIC68100 — Buying and selling of own real estate

Registered office

C/O Redpath Bruce Crown House
152 West Regent Street
Glasgow
G2 2RQ
Scotland

Filing status

Accounts
Next due: 2024-12-31OVERDUE
Last made up to: 2023-03-31
Confirmation statement
Next due: 2024-12-11OVERDUE
Last: 2023-11-27

Officers (3 active · 18 resigned)

ESPLANADE SECRETARIAL SERVICES LIMITED
corporate-secretary · appointed 2007-07-10
View their other companies + combined net worth →
Active
MCCABE, Simon Charles
director · ~49y · appointed 2006-03-02
View their other companies + combined net worth →
Active
ESPLANADE DIRECTOR LIMITED
corporate-director · appointed 2014-04-07
View their other companies + combined net worth →
Active
BROWN, Stewart David
nominee-secretary · appointed 2003-11-27 · resigned 2003-11-27
Resigned
LITTLEJOHN, Aileen
secretary · appointed 2007-12-05 · resigned 2011-02-18
Resigned
RICHARDSON, Paul
secretary · appointed 2003-11-27 · resigned 2006-10-02
Resigned
WYSE, Andrew George
secretary · appointed 2011-02-18 · resigned 2017-07-31
Resigned
TEESLAND SECRETARIAL SERVICES LIMITED
corporate-secretary · appointed 2003-11-27 · resigned 2007-07-10
Resigned
BALSILLIE, Donald William
director · ~65y · appointed 2007-05-24 · resigned 2007-11-08
Resigned
BROWN, Stewart David
nominee-director · ~53y · appointed 2003-11-27 · resigned 2003-11-27
Resigned
CADENHEAD, Janet Kerr
director · ~87y · appointed 2007-05-24 · resigned 2010-09-23
Resigned
CARRICK, Eddie
director · ~81y · appointed 2003-11-28 · resigned 2007-05-04
Resigned
CLARK, David, Councillor
director · ~75y · appointed 2017-09-20 · resigned 2024-06-13
Resigned
DI CIACCA, Cesidio Martin
director · ~72y · appointed 2003-11-27 · resigned 2014-04-07
Resigned
ELDER, Christopher James
director · ~50y · appointed 2003-11-27 · resigned 2003-11-27
Resigned
MCCABE, Kevin Charles
director · ~78y · appointed 2003-11-27 · resigned 2006-03-02
Resigned
MCGILL, Robert, Councillor
director · ~73y · appointed 2012-06-01 · resigned 2017-05-08
Resigned
OVENS, Samuel Bryce, The Reverend Councillor
director · ~88y · appointed 2010-09-23 · resigned 2012-05-02
Resigned
PATERSON, Margaret
director · ~73y · appointed 2003-11-28 · resigned 2007-05-04
Resigned
SHARP, Lesley David, Councillor
director · ~74y · appointed 2017-09-20 · resigned 2024-06-13
Resigned

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

Mortgages & charges

4
Total charges
0
Outstanding
0
Active lenders
Status:Lender:4 of 4 shown
TypeProperties
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property04/04/200527/02/2024
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property05/01/200427/02/2024
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property05/01/200427/02/2024
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Floating charge1 property30/11/200327/02/2024

Recent filings (113 total)

change-to-a-person-with-significant-control
persons-with-significant-control · PSC05
2024-11-27
resolution
resolution · RESOLUTIONS
2024-10-09
termination-director-company-with-name-termination-date
officers · TM01
2024-06-14
termination-director-company-with-name-termination-date
officers · TM01
2024-06-14
mortgage-satisfy-charge-full
mortgage · MR04
2024-02-27
mortgage-satisfy-charge-full
mortgage · MR04
2024-02-27
mortgage-satisfy-charge-full
mortgage · MR04
2024-02-27
mortgage-satisfy-charge-full
mortgage · MR04
2024-02-27
accounts-with-accounts-type-total-exemption-full
accounts · AA
2023-11-30
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-11-28
confirmation-statement-with-updates
confirmation-statement · CS01
2022-12-02
accounts-with-accounts-type-small
accounts · AA
2022-10-17
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC02
2022-10-03
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2022-10-03
confirmation-statement-with-no-updates
confirmation-statement · CS01
2021-12-10