CHANGE MEADOWBANK LTD.

⚰️Wound downdissolved
SC276868 · ltd · incorporated 2004-12-02
Investment thesis
Company dissolved — not a live target.
Why interesting: Historical record only; useful for precedent research.
Why risky: Not transactable.
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
61/100
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 61/100 (worth a look), bankability 52/100. 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: Consolidate lender relationships. 4 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (65/100).

🏦

Refinance opportunity

8 live charges · 4 lenders · oldest 20.9y

35/100
too messy

Refinance path is blocked by complexity. Rethink structure or expect bespoke, expensive terms.

  • · Oldest live charge is 20.9 years old — likely at or near maturity.
  • · 4 lenders named — inter-creditor friction likely.
  • · Legal-friction score 35/100 — workable, but lender will want more DD.

Data confidence

Overall: medium (59/100)

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
8 charges (8/8 with lender, 8/8 with type)
90
Directors & officers
11 officers (4 active, 11 linked, 6 with DOB)
81
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
11 connected companies via shared directors
78
Filing history
77 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
61/100Worth a look
PassWatchWorth a lookStrongExceptional 

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

Business quality
20
Concerning — overdue filings or status flags present.
Acquirability
85
Strong succession / seller-readiness signals.
Risk profile
64
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 (52 events)Click to expand
  1. 2018-05-29
    📄
    gazette-dissolved-voluntary
    gazette · GAZ2(A)
  2. 2018-05-29
    🏁
    Company dissolved
  3. 2018-03-13
    📄
    gazette-notice-voluntary
    gazette · GAZ1(A)
  4. 2018-03-01
    📄
    dissolution-application-strike-off-company
    dissolution · DS01
  5. 2017-12-02
    📄
    gazette-filings-brought-up-to-date
    gazette · DISS40
  6. 2017-11-30
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  7. 2017-11-21
    📄
    gazette-notice-compulsory
    gazette · GAZ1
  8. 2016-08-30
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  9. 2016-01-26
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  10. 2015-08-28
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  11. 2015-01-27
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  12. 2015-01-27
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  13. 2015-01-27
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  14. 2014-12-31
    HILDITCH, John appointed
    secretary
  15. 2014-12-31
    NEEDHAM, Douglas Wilson resigned
    secretary
  16. 2014-08-30
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  17. 2013-12-20
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  18. 2013-08-28
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  19. 2013-04-27
    📄
    gazette-filings-brought-up-to-date
    gazette · DISS40
  20. 2013-04-26
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  21. 2013-04-05
    📄
    gazette-notice-compulsary
    gazette · GAZ1
  22. 2012-09-04
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  23. 2012-03-16
    📄
    change-person-director-company-with-change-date
    officers · CH01
  24. 2012-03-09
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  25. 2011-12-14
    📄
    change-person-secretary-company-with-change-date
    officers · CH03
  26. 2011-12-14
    📄
    change-person-director-company-with-change-date
    officers · CH01
  27. 2010-03-08
    IRVING, Carol Linda appointed
    director
  28. 2010-03-08
    FAIRGRIEVE, Scott resigned
    director
  29. 2010-03-08
    MCCABE, Kevin Timbrell resigned
    director
  30. 2009-09-24
    🔓
    Charge satisfied #1
  31. 2006-12-01
    FAIRGRIEVE, Denise Helen resigned
    director
  32. 2006-12-01
    FAIRGRIEVE, Scott appointed
    director
  33. 2006-01-01
    BRODIES SECRETARIAL SERVICES LIMITED resigned
    corporate-secretary
  34. 2005-06-24
    🔒
    Charge registered #8
    Lender: Scott Fairgrieve
  35. 2005-06-24
    🔒
    Charge registered #7
    Lender: Clydesdale Bank Public Limited Company
  36. 2005-06-24
    🔒
    Charge registered #6
    Lender: Corrieben Limited
  37. 2005-06-24
    🔒
    Charge registered #5
    Lender: Ashleybank Investments Limited
  38. 2005-06-15
    ELLIOT, John Johnstone appointed
    director
  39. 2005-06-15
    NEEDHAM, Douglas Wilson appointed
    director
  40. 2005-06-15
    NEEDHAM, Douglas Wilson appointed
    secretary
  41. 2005-06-13
    🔒
    Charge registered #4
    Lender: Corrieben Limited
  42. 2005-06-13
    🔒
    Charge registered #3
    Lender: Scott Fairgrieve
  43. 2005-06-13
    🔒
    Charge registered #2
    Lender: Ashleybank Investments Limited
  44. 2005-06-08
    BRODIES SECRETARIAL SERVICES LIMITED appointed
    corporate-secretary
  45. 2005-06-06
    🔒
    Charge registered #1
    Lender: Clydesdale Bank Public Limited Company
  46. 2005-05-18
    BRODIES SECRETARIAL SERVICES LIMITED resigned
    corporate-secretary
  47. 2005-05-18
    FAIRGRIEVE, Denise Helen appointed
    director
  48. 2005-05-18
    MCCABE, Kevin Timbrell appointed
    director
  49. 2005-05-18
    ATHOLL INCORPORATIONS LIMITED resigned
    corporate-director
  50. 2004-12-02
    🏢
    Company incorporated
    As CHANGE MEADOWBANK LTD.
Showing most recent 50 of 52 events

Owner dependency

75/100
High — earn-out structure required

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

FACTORS
  • +Long-tenure founder: Senior director has been in place 21 years — deep operational knowledge concentrated in one person.
  • +Founder age: Director aged approximately 79 — succession pressure is live.

Succession & seller-readiness

90/100
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 79 years old. Natural succession window is now.
  • primary20+ year tenure: Director in role 21 years. Very long tenure is a classic succession signal.
  • secondaryStable-but-static management: Company is 21 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 · 1 low
Company dissolved
high

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

Evidence: Dissolved on 2018-05-29

7 live charges
low

Heavily leveraged with multiple live security positions — understand the capital structure before proceeding.

Group structure

Ashley Bank Investments Limited holds 25-50% — a significant corporate investor but not a controlling parent.

🏛️
Ashley Bank Investments Limited
Corporate parent · holds 25-50% shares
significant stake
CHANGE MEADOWBANK LTD.
This company · SC276868

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

Shareholders & ownership

1 active beneficial owner
NameSharesVoting rightsNature of controlNotified
Ashley Bank Investments Limited
Corporate entity
2550%
25-50% shares01/07/2016

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 · DG postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
FARM CARBON LTD
SC698555 · est 2021 · no financials extracted
4y
FARMING PARTNERS DALSWINTON LLP
SO308086 · est 2024 · no financials extracted
1y
FORTH MGT LLP
SO305509 · est 2015 · no financials extracted
10y
HASLAM-JONES MARINE CONSULTANCY LLP
SO306363 · est 2018 · no financials extracted
8y
ISLE FUTURES
SC226372 · est 2001 · no financials extracted
24y
LAMBERT GILL SCOTLAND LIMITED
SC706703 · est 2021 · no financials extracted
4y
LANGHOLM DYEING CO. LIMITED
SC377607 · est 2010 · no financials extracted
15y
LIMOUSIN GENETICS LIMITED
SC588095 · est 2018 · no financials extracted
8y
LITTLE LOCHANS FARMERS
SL002268 · est 1993 · no financials extracted
32y
LOGAN ESTATE
SL004098 · est 2001 · no financials extracted
25y
M.U.A. PRIVATE LIMITED
SC848600 · est 2025 · no financials extracted
MACGREGOR FARMS
SL000634 · est 1984 · no financials extracted
42y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

9 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
Incorporated2004-12-02
Jurisdictionscotland
Primary SIC99999 — SIC 99999

Registered office

Ashley Bank House
Langholm
Dumfriesshire
DG13 0AN

Filing status

Accounts
Next due:
Last made up to: 2016-11-30
Confirmation statement
Next due:
Last:

Officers (0 active · 7 resigned)

HILDITCH, John
secretary · appointed 2014-12-31
View their other companies + combined net worth →
Active
ELLIOT, John Johnstone
director · ~79y · appointed 2005-06-15
View their other companies + combined net worth →
Active
IRVING, Carol Linda
director · ~52y · appointed 2010-03-08
View their other companies + combined net worth →
Active
NEEDHAM, Douglas Wilson
director · ~78y · appointed 2005-06-15
View their other companies + combined net worth →
Active
NEEDHAM, Douglas Wilson
secretary · appointed 2005-06-15 · resigned 2014-12-31
Resigned
BRODIES SECRETARIAL SERVICES LIMITED
corporate-secretary · appointed 2005-06-08 · resigned 2006-01-01
Resigned
BRODIES SECRETARIAL SERVICES LIMITED
corporate-secretary · appointed 2004-12-02 · resigned 2005-05-18
Resigned
FAIRGRIEVE, Denise Helen
director · ~58y · appointed 2005-05-18 · resigned 2006-12-01
Resigned
FAIRGRIEVE, Scott
director · ~58y · appointed 2006-12-01 · resigned 2010-03-08
Resigned
MCCABE, Kevin Timbrell
director · ~63y · appointed 2005-05-18 · resigned 2010-03-08
Resigned
ATHOLL INCORPORATIONS LIMITED
corporate-director · appointed 2004-12-02 · resigned 2005-05-18
Resigned

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

Mortgages & charges

8
Total charges
7
Outstanding
4
Active lenders
Status:Lender:8 of 8 shown
TypeProperties
outstanding
Scott Fairgrieve
Standard security1 property24/06/2005
outstanding
Virgin Money
Clydesdale Bank Public Limited Company
Standard security1 property24/06/2005
outstanding
Corrieben
Corrieben Limited
Standard security1 property24/06/2005
outstanding
Ashleybank Investments
Ashleybank Investments Limited
Standard security1 property24/06/2005
outstanding
Corrieben
Corrieben Limited
Floating charge1 property13/06/2005
outstanding
Scott Fairgrieve
Floating charge1 property13/06/2005
outstanding
Ashleybank Investments
Ashleybank Investments Limited
Floating charge1 property13/06/2005
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Floating charge1 property06/06/200524/09/2009
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (77 total)

gazette-dissolved-voluntary
gazette · GAZ2(A)
2018-05-29
gazette-notice-voluntary
gazette · GAZ1(A)
2018-03-13
dissolution-application-strike-off-company
dissolution · DS01
2018-03-01
confirmation-statement-with-no-updates
confirmation-statement · CS01
2018-01-31
gazette-filings-brought-up-to-date
gazette · DISS40
2017-12-02
accounts-with-accounts-type-dormant
accounts · AA
2017-11-30
gazette-notice-compulsory
gazette · GAZ1
2017-11-21
confirmation-statement-with-updates
confirmation-statement · CS01
2017-01-05
accounts-with-accounts-type-total-exemption-small
accounts · AA
2016-08-30
annual-return-company-with-made-up-date-full-list-shareholders
annual-return · AR01
2016-01-26
accounts-with-accounts-type-total-exemption-small
accounts · AA
2015-08-28
annual-return-company-with-made-up-date-full-list-shareholders
annual-return · AR01
2015-01-27
appoint-person-secretary-company-with-name-date
officers · AP03
2015-01-27
termination-secretary-company-with-name-termination-date
officers · TM02
2015-01-27
accounts-with-accounts-type-total-exemption-small
accounts · AA
2014-08-30