RURAL DESIGN LTD.

🌳Matureactive
SC280072 · ltd · incorporated 2005-02-16
Investment thesis
Well-run mature business — low negotiation leverage; premium likely.
Why interesting: Textbook target; clean filings, stable trading.
Why risky: No pressure on seller; any deal likely at full price.
Opportunity decay
approaching window · 12-months
Approaching a transaction window — refinance or sale event plausible in the next 12 months.
  • · Oldest live charge 9.1y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
year to Mar 2025
Net worth
book net assets
Opportunity
72/100
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: Architectural activities
Sector: Professional, scientific & technical
Investor take
Pursue
Strong opportunity: active trading company with strong profile and bankable structure.

Opportunity 72/100 (strong), bankability 77/100. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 3 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (58/100).

🏦

Refinance opportunity

3 live charges · 2 lenders · oldest 9.1y

50/100
clean up first

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

  • · Oldest live charge is 9.1 years old — likely at or near maturity.
  • · Two lenders — manageable, but coordination required.
  • · Legal-friction score 25/100 — workable, but lender will want more DD.

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, 1 SIC codes, incorporation date
100
Financials
2 years of iXBRL accounts extracted (YoY deltas available) + narrative notes parsed
75
Lenders & charges
3 charges (3/3 with lender, 3/3 with type)
90
Directors & officers
9 officers (2 active, 9 linked, 6 with DOB)
83
Ownership & PSC
1 active PSC(s) of 3 total, 3 with control declared
90
Director network
2 connected companies via shared directors
51
Filing history
74 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
72/100Strong
PassWatchWorth a lookStrongExceptional 

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

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
50
Some acquirability indicators.
Risk profile
77
Few red flags.
Signal strength
100
Good data coverage for analysis.

Key financials

2 years extracted from filed iXBRL accounts
Cash
Net Worth
Current Assets
Current Liabilities
£0£72k£144k£215k£287k£359kMar 2024Mar 2025

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · FRS 102
Metric2025-03-312024-03-31
Total assets£366.2k
Current assets£164.5k
Cash£3.1k
Debtors£101.3k
Net assets£358.9k
Average employees1000

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

Recent activity

Last 30 days
0
filings
Last 90 days
1
filing
  • 1 confirmation-statement
Last 180 days
2
filings
  • 1 confirmation-statement
  • 1 accounts
Counts from Companies House filing history.
Corporate timeline (43 events)Click to expand
  1. 2025-12-08
    📄
    accounts-with-accounts-type-small
    accounts · AA
  2. 2025-03-01
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  3. 2025-03-01
    🔓
    Charge satisfied #3
  4. 2024-12-24
    📄
    accounts-with-accounts-type-small
    accounts · AA
  5. 2023-12-11
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  6. 2023-12-11
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  7. 2023-08-21
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  8. 2023-08-14
    🔒
    Charge registered #3
    Lender: Alan Mclean Dickson
  9. 2023-08-03
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  10. 2023-08-02
    GATE, John Angus appointed
    director
  11. 2023-08-02
    MACKINNON, Kirsty Jane appointed
    director
  12. 2023-08-02
    SMITH, Gillian resigned
    secretary
  13. 2023-08-02
    DICKSON, Alan Mclean resigned
    director
  14. 2023-08-02
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  15. 2023-08-02
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  16. 2023-08-02
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  17. 2023-08-02
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  18. 2023-08-02
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  19. 2023-08-02
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  20. 2023-06-22
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  21. 2023-06-06
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  22. 2023-06-06
    🔓
    Charge satisfied #1
  23. 2023-04-06
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  24. 2023-03-31
    SMITH, Gillian resigned
    director
  25. 2022-12-30
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  26. 2022-12-10
    GALBRAITH, Iain Alasdair resigned
    director
  27. 2022-12-08
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  28. 2022-12-08
    🔓
    Charge satisfied #2
  29. 2022-12-06
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  30. 2021-07-26
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  31. 2018-04-01
    GALBRAITH, Iain Alasdair appointed
    director
  32. 2017-04-04
    🔒
    Charge registered #1
    Lender: The Royal Bank of Scotland PLC
  33. 2017-03-29
    🔒
    Charge registered #2
    Lender: The Royal Bank of Scotland PLC
  34. 2015-06-22
    MACDONALD, Marion Isobel resigned
    director
  35. 2005-04-07
    MACDONALD, Marion Isobel appointed
    director
  36. 2005-02-16
    🏢
    Company incorporated
    As RURAL DESIGN LTD.
  37. 2005-02-16
    SMITH, Gillian appointed
    secretary
  38. 2005-02-16
    BRIAN REID LTD. appointed
    corporate-nominee-secretary
  39. 2005-02-16
    BRIAN REID LTD. resigned
    corporate-nominee-secretary
  40. 2005-02-16
    DICKSON, Alan Mclean appointed
    director
  41. 2005-02-16
    SMITH, Gillian appointed
    director
  42. 2005-02-16
    STEPHEN MABBOTT LTD. appointed
    corporate-nominee-director
  43. 2005-02-16
    STEPHEN MABBOTT LTD. resigned
    corporate-nominee-director

Owner dependency

58/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.

Succession & seller-readiness

36/100
Weak signal

Limited succession signal. Not a near-term off-market candidate.

SIGNALS
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.

Red flags

1 med ·
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

Isle Of Skye Holdings Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Isle Of Skye Holdings Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
RURAL DESIGN LTD.
This company · SC280072

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
Isle Of Skye Holdings Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control02/08/2023
2 historic (ceased) PSCs
  • Mr Alan Mclean Dicksonceased 02/08/2023· 25-50% shares
  • Ms Gillian Smithceased 02/08/2023· 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 · Professional services · IV postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
CMM ACCOUNTANCY (INVERNESS) LIMITED
SC279223 · est 2005
21y8358y
COPERNICUS TECHNOLOGY LTD
SC350102 · est 2008
£373.8k17y8362y
INNES & MACKAY LIMITED
SC283654 · est 2005
£571.2k21y8361y
SELF STORAGE - 4 U LIMITED
SC261522 · est 2004
922y8382y
ACSMID (HOLDINGS) LIMITED
SC177791 · est 1997
£41.8k28y8271y
ANSER PROFESSIONAL SERVICES LIMITED
SC246199 · est 2003
£56.4k23y8262y
AWS OCEAN ENERGY LIMITED
SC268223 · est 2004
30021y8264y
BAYHANARTS LIMITED
SC097397 · est 1986
040y8284y
CALEDONIAN ENERGY MANAGEMENT LIMITED
SC193616 · est 1999
£22.4k27y8264y
CAMPBELL PLANT (LOCHABER) LTD
SC303491 · est 2006
419y8266y
COLIN ARMSTRONG ASSOCIATES LIMITED
SC259880 · est 2003
£1.64M22y8267y
VGN STV LIMITED
SC799946 · est 2024 · no financials extracted
2y
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
Incorporated2005-02-16
Jurisdictionscotland
Primary SIC71111 — Architectural activities

Registered office

Mill Studio
Struan Road
Portree
Highland
IV51 9EG
Scotland

Filing status

Accounts
Next due: 2026-12-31
Last made up to: 2025-03-31
Confirmation statement
Next due: 2027-03-02
Last: 2026-02-16

Officers (2 active · 7 resigned)

GATE, John Angus
director · ~46y · appointed 2023-08-02
View their other companies + combined net worth →
Active
MACKINNON, Kirsty Jane
director · ~44y · appointed 2023-08-02
View their other companies + combined net worth →
Active
SMITH, Gillian
secretary · appointed 2005-02-16 · resigned 2023-08-02
Resigned
BRIAN REID LTD.
corporate-nominee-secretary · appointed 2005-02-16 · resigned 2005-02-16
Resigned
DICKSON, Alan Mclean
director · ~59y · appointed 2005-02-16 · resigned 2023-08-02
Resigned
GALBRAITH, Iain Alasdair
director · ~55y · appointed 2018-04-01 · resigned 2022-12-10
Resigned
MACDONALD, Marion Isobel
director · ~72y · appointed 2005-04-07 · resigned 2015-06-22
Resigned
SMITH, Gillian
director · ~58y · appointed 2005-02-16 · resigned 2023-03-31
Resigned
STEPHEN MABBOTT LTD.
corporate-nominee-director · appointed 2005-02-16 · resigned 2005-02-16
Resigned

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

Mortgages & charges

3
Total charges
0
Outstanding
0
Active lenders
Status:Lender:3 of 3 shown
TypeProperties
satisfied
Alan Mclean Dickson / Gillian Smith
A registered charge2 properties14/08/202301/03/2025
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
A registered charge04/04/201706/06/2023
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
A registered charge1 property29/03/201708/12/2022

Recent filings (74 total)

confirmation-statement-with-no-updates
confirmation-statement · CS01
2026-03-02
accounts-with-accounts-type-small
accounts · AA
2025-12-08
mortgage-satisfy-charge-full
mortgage · MR04
2025-03-01
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-02-28
accounts-with-accounts-type-small
accounts · AA
2024-12-24
confirmation-statement-with-updates
confirmation-statement · CS01
2024-02-29
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2023-12-11
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2023-12-11
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2023-08-21
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC02
2023-08-03
appoint-person-director-company-with-name-date
officers · AP01
2023-08-02
appoint-person-director-company-with-name-date
officers · AP01
2023-08-02
termination-director-company-with-name-termination-date
officers · TM01
2023-08-02
termination-secretary-company-with-name-termination-date
officers · TM02
2023-08-02
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2023-08-02