INNES & MACKAY LIMITED

🌳Matureactive
SC283654 · ltd · incorporated 2005-04-22
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 11.8y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
year to Jun 2025
Net worth
£571.2k
book net assets
Opportunity
83/100
Exceptional
🔔
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: Solicitors
Sector: Professional, scientific & technical
Investor take
Pursue
Active trading company with a 61-year-old founder — textbook succession opportunity.

Opportunity 83/100 (exceptional), bankability 80/100. Strong seller-intent signal (70/100, director aged 61). Share purchase looks the cleaner deal structure. Most likely exit: share sale to pe / searcher (73/100).

🏦

Refinance opportunity

1 live charge · oldest 11.8y

85/100
ready

Refinance conversation should be productive — structure clean and timing right.

  • · Oldest live charge is 11.8 years old — likely at or near maturity.
  • · Single lender — cleanest path to refinance.
  • · Legal-friction score 15/100 — clean.

Data confidence

Overall: high (80/100)

Strong data coverage across all sections. AI outputs should be trusted with minimal caveats.

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
1 charges (1/1 with lender, 1/1 with type)
90
Directors & officers
12 officers (2 active, 12 linked, 10 with DOB)
87
Ownership & PSC
1 active PSC(s) of 7 total, 7 with control declared
90
Director network
3 connected companies via shared directors
54
Filing history
99 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
83/100Exceptional
PassWatchWorth a lookStrongExceptional 

Strong composite across quality, acquirability, and risk. High-priority target — progress to serious diligence.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
85
Strong succession / seller-readiness signals.
Risk profile
85
Few red 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 £571,197

Key financials

2 years extracted from filed iXBRL accounts
Cash
£1.6m
Net Worth
£571k
Current Assets
£2.1m
Current Liabilities
£0£419k£838k£1.3m£1.7m£2.1mJun 2024Jun 2025

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · accounting standard unknown
Metric2025-06-302024-06-30
Total assets£626.2k
Current assets£2.09M
Cash£1.60M
Debtors£349.3k
Net assets£571.2k
Average employees2600

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
0
filings
Last 90 days
1
filing
  • 1 accounts
Last 180 days
1
filing
  • 1 accounts
Counts from Companies House filing history.
Corporate timeline (44 events)Click to expand
  1. 2026-03-23
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  2. 2025-03-26
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  3. 2024-06-06
    📄
    capital-cancellation-shares
    capital · SH06
  4. 2024-05-22
    📄
    capital-return-purchase-own-shares
    capital · SH03
  5. 2024-04-29
    📄
    change-person-director-company-with-change-date
    officers · CH01
  6. 2024-04-29
    📄
    memorandum-articles
    incorporation · MA
  7. 2024-04-29
    📄
    resolution
    resolution · RESOLUTIONS
  8. 2024-04-26
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  9. 2024-04-26
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  10. 2024-04-23
    DONALD, Ewan resigned
    director
  11. 2024-03-26
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  12. 2023-09-12
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  13. 2023-09-08
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  14. 2023-09-08
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  15. 2023-09-06
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  16. 2023-03-28
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  17. 2023-03-23
    📄
    capital-alter-shares-subdivision
    capital · SH02
  18. 2021-12-31
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  19. 2021-04-22
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  20. 2021-04-07
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  21. 2021-03-31
    LAW, Elizabeth Jean Marie resigned
    director
  22. 2021-03-25
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  23. 2020-12-31
    WINDSOR, Sarah Rosalie resigned
    director
  24. 2020-12-22
    CORMACK, Laura appointed
    director
  25. 2020-10-31
    SIMPSON, Angela Theresa resigned
    director
  26. 2020-07-03
    LILLEY, Sarah Ann resigned
    director
  27. 2018-07-01
    LILLEY, Sarah Ann appointed
    director
  28. 2018-07-01
    WINDSOR, Sarah Rosalie appointed
    director
  29. 2017-12-31
    MACLEOD, John Robert resigned
    secretary
  30. 2017-12-31
    MACLEOD, John Robert resigned
    director
  31. 2014-07-17
    🔒
    Charge registered #1
    Lender: The Royal Bank of Scotland PLC
  32. 2013-09-10
    STUART, Chris David Brown resigned
    director
  33. 2011-05-19
    DUNCAN, Calum Iain resigned
    secretary
  34. 2011-05-19
    MACLEOD, John Robert appointed
    secretary
  35. 2011-05-19
    DUNCAN, Calum Iain resigned
    director
  36. 2010-01-01
    LAW, Elizabeth Jean Marie appointed
    director
  37. 2005-06-20
    SIMPSON, Angela Theresa appointed
    director
  38. 2005-06-16
    STUART, Chris David Brown appointed
    director
  39. 2005-04-22
    🏢
    Company incorporated
    As INNES & MACKAY LIMITED
  40. 2005-04-22
    YOUNG, Jane Elizabeth appointed
    director
  41. 2005-04-22
    DUNCAN, Calum Iain appointed
    secretary
  42. 2005-04-22
    DONALD, Ewan appointed
    director
  43. 2005-04-22
    DUNCAN, Calum Iain appointed
    director
  44. 2005-04-22
    MACLEOD, John Robert appointed
    director

Owner dependency

76/100
High — earn-out structure required

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

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.
  • +Long-tenure founder: Senior director has been in place 21 years — deep operational knowledge concentrated in one person.
  • +Senior director age: Director aged approximately 61 — approaching natural succession window.

Succession & seller-readiness

76/100
Likely off-market candidate

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

SIGNALS
  • secondaryFounder aged 58+: Senior director is approximately 61. Early succession window.
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.
  • 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

clean
No red flags detected from available public data. (This is not a clean bill of health — detailed accounts review still recommended.)

Shareholders & ownership

1 active beneficial owner
NameSharesVoting rightsNature of controlNotified
Mrs Jane Elizabeth Young
Individual · British · DOB 07/1965 · age 61
sig. influencesignificant influence22/04/2017
6 historic (ceased) PSCs
  • Mrs Sarah Rosalie Windsorceased 31/12/2020· significant influence
  • Mrs Sarah Ann Lilleyceased 03/07/2020· significant influence
  • Mr Ewan Donaldceased 23/04/2024· significant influence
  • Mrs Elizabeth Jean Marie Lawceased 31/03/2021· significant influence
  • Mrs Angela Theresa Simpsonceased 31/10/2020· significant influence
  • Mr John Robert Macleodceased 31/12/2017· significant influence

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
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
ECHOMASTER MARINE LIMITED
SC286015 · est 2005
1120y8280y
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
Incorporated2005-04-22
Jurisdictionscotland
Primary SIC69102 — Solicitors

Registered office

Kintail House
Beechwood Park
Inverness
IV2 3BW
Scotland

Filing status

Accounts
Next due: 2027-03-31
Last made up to: 2025-06-30
Confirmation statement
Next due: 2026-05-06
Last: 2025-04-22

Officers (2 active · 10 resigned)

CORMACK, Laura
director · ~42y · appointed 2020-12-22
View their other companies + combined net worth →
Active
YOUNG, Jane Elizabeth
director · ~61y · appointed 2005-04-22
View their other companies + combined net worth →
Active
DUNCAN, Calum Iain
secretary · appointed 2005-04-22 · resigned 2011-05-19
Resigned
MACLEOD, John Robert
secretary · appointed 2011-05-19 · resigned 2017-12-31
Resigned
DONALD, Ewan
director · ~58y · appointed 2005-04-22 · resigned 2024-04-23
Resigned
DUNCAN, Calum Iain
director · ~69y · appointed 2005-04-22 · resigned 2011-05-19
Resigned
LAW, Elizabeth Jean Marie
director · ~62y · appointed 2010-01-01 · resigned 2021-03-31
Resigned
LILLEY, Sarah Ann
director · ~43y · appointed 2018-07-01 · resigned 2020-07-03
Resigned
MACLEOD, John Robert
director · ~70y · appointed 2005-04-22 · resigned 2017-12-31
Resigned
SIMPSON, Angela Theresa
director · ~63y · appointed 2005-06-20 · resigned 2020-10-31
Resigned
STUART, Chris David Brown
director · ~69y · appointed 2005-06-16 · resigned 2013-09-10
Resigned
WINDSOR, Sarah Rosalie
director · ~42y · appointed 2018-07-01 · resigned 2020-12-31
Resigned

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

Mortgages & charges

1
Total charges
1
Outstanding
1
Active lenders
Status:Lender:1 of 1 shown
TypeProperties
outstanding
Lloyds Banking Group
The Royal Bank of Scotland PLC
A registered charge17/07/2014
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (99 total)

accounts-with-accounts-type-total-exemption-full
accounts · AA
2026-03-23
confirmation-statement-with-updates
confirmation-statement · CS01
2025-04-30
accounts-with-accounts-type-total-exemption-full
accounts · AA
2025-03-26
capital-cancellation-shares
capital · SH06
2024-06-06
capital-return-purchase-own-shares
capital · SH03
2024-05-22
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-05-03
change-person-director-company-with-change-date
officers · CH01
2024-04-29
memorandum-articles
incorporation · MA
2024-04-29
resolution
resolution · RESOLUTIONS
2024-04-29
termination-director-company-with-name-termination-date
officers · TM01
2024-04-26
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2024-04-26
accounts-with-accounts-type-total-exemption-full
accounts · AA
2024-03-26
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2023-09-12
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2023-09-08
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2023-09-08