CLYDESMILL PROPERTY LIMITED

🌳Matureactive
SC307217 · ltd · incorporated 2006-08-21
Investment thesis
Property vehicle with leveraged stack — refinance / partial-release angle.
Why interesting: Asset-backed; value largely in underlying property; lender engagement likely possible.
Why risky: Multiple lenders to manage; inter-creditor friction and partial-release cost possible.
🔒Estimated value
Upgrade to see
Turnover
year to Mar 2025
Net worth
book net assets
Opportunity
79/100
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: Other letting and operating of own or leased real estate
Sector: Real estate
Investor take
Pursue
Property-backed borrower with a 67-year-old founder — textbook succession opportunity.

Opportunity 79/100 (strong), bankability 67/100. Strong seller-intent signal (83/100, director aged 67). Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 5 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (73/100).

🏦

Refinance opportunity

7 live charges · 5 lenders · oldest 19.1y

35/100
too messy

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

  • · Oldest live charge is 19.1 years old — likely at or near maturity.
  • · 5 lenders named — inter-creditor friction likely.
  • · Legal-friction score 25/100 — workable, but lender will want more DD.

Data confidence

Overall: high (83/100)

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
7 charges (7/7 with lender, 7/7 with type)
90
Directors & officers
7 officers (2 active, 7 linked, 4 with DOB)
81
Ownership & PSC
1 active PSC(s) of 4 total, 4 with control declared
90
Director network
15 connected companies via shared directors
90
Filing history
77 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
79/100Strong
PassWatchWorth a lookStrongExceptional 

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

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
80
Strong succession / seller-readiness signals.
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£0£0£0£0£0Mar 2024Mar 2025

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · FRS 102
Metric2025-03-302024-03-30
Average employees00

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

🔒Filing-note intelligence

4 signals 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 confirmation-statement
Last 180 days
2
filings
  • 1 confirmation-statement
  • 1 accounts
Counts from Companies House filing history.
Corporate timeline (44 events)Click to expand
  1. 2025-12-19
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  2. 2025-05-06
    📄
    change-person-director-company-with-change-date
    officers · CH01
  3. 2025-04-29
    📍
    default-companies-house-service-address-applied-officer
    address · RP09
  4. 2025-03-19
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  5. 2025-03-19
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  6. 2025-03-19
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  7. 2024-12-04
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  8. 2024-04-01
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  9. 2024-03-26
    🔒
    Charge registered #7
    Lender: Shawbrook Bank Limited
  10. 2024-03-25
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  11. 2024-03-25
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  12. 2024-03-25
    🔓
    Charge satisfied #4
  13. 2024-03-25
    🔓
    Charge satisfied #3
  14. 2023-12-08
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  15. 2023-03-14
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  16. 2023-03-13
    🔒
    Charge registered #6
    Lender: Hoya Lens U.K. Limited
  17. 2022-12-19
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  18. 2022-07-15
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  19. 2022-07-15
    🔓
    Charge satisfied #5
  20. 2022-03-29
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  21. 2022-03-02
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  22. 2021-09-22
    MANSON, Alan Graeme appointed
    director
  23. 2021-09-22
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  24. 2021-09-03
    📄
    resolution
    resolution · RESOLUTIONS
  25. 2021-04-07
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  26. 2019-07-26
    🔒
    Charge registered #5
    Lender: Lombard Technology Services Limited
  27. 2017-02-10
    RICKEY, Pooran resigned
    secretary
  28. 2017-02-10
    DEVLIN, Renato resigned
    director
  29. 2017-02-10
    RICKEY, Pooran resigned
    director
  30. 2009-08-03
    THE ANDERSON PARTNERSHIP resigned
    corporate-secretary
  31. 2007-12-21
    ANDPAR LIMITED resigned
    corporate-director
  32. 2007-09-13
    🔒
    Charge registered #4
    Lender: The Royal Bank of Scotland PLC
  33. 2007-09-12
    🔓
    Charge satisfied #2
  34. 2007-09-12
    🔓
    Charge satisfied #1
  35. 2007-06-11
    🔒
    Charge registered #3
    Lender: The Royal Bank of Scotland PLC
  36. 2007-03-28
    🔒
    Charge registered #2
    Lender: Bell Developments (Scotland) Limited
  37. 2007-03-22
    🔒
    Charge registered #1
    Lender: Bell Developments (Scotland) Limited
  38. 2006-09-22
    MCGUIRE, Brian Stephen appointed
    director
  39. 2006-09-22
    RICKEY, Pooran appointed
    secretary
  40. 2006-09-22
    DEVLIN, Renato appointed
    director
  41. 2006-09-22
    RICKEY, Pooran appointed
    director
  42. 2006-08-21
    🏢
    Company incorporated
    As CLYDESMILL PROPERTY LIMITED
  43. 2006-08-21
    THE ANDERSON PARTNERSHIP appointed
    corporate-secretary
  44. 2006-08-21
    ANDPAR LIMITED appointed
    corporate-director

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.
  • +Long-tenure founder: Senior director has been in place 20 years — deep operational knowledge concentrated in one person.
  • +Founder age: Director aged approximately 67 — succession pressure is live.

Succession & seller-readiness

79/100
Likely off-market candidate

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

SIGNALS
  • primaryFounder aged 63+: Senior director is approximately 67. Approaching typical UK retirement age — succession thinking likely.
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.
  • secondary12+ year tenure: Director in role 20 years.
  • secondaryStable-but-static management: Company is 20 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 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

Clydesmill Properties Holdings Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Clydesmill Properties Holdings Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
CLYDESMILL PROPERTY LIMITED
This company · SC307217

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
Clydesmill Properties Holdings Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control10/02/2017
3 historic (ceased) PSCs
  • Mr Brian Stephen Mcguireceased 10/03/2022· 25-50% shares · 25-50% voting
  • Mr Renato Devlinceased 10/02/2017· 25-50% shares · 25-50% voting
  • Mr Rickey Monieram Pooranceased 10/02/2017· 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 · EH postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
A SEHGAL PROPERTIES LTD
SC747414 · est 2022 · no financials extracted
3y
A&S HOLDINGS (SCOTLAND) LTD
SC863877 · est 2025 · no financials extracted
ARDESSIE PROPERTIES LTD
SC845181 · est 2025 · no financials extracted
1y
ARDTARAIG FARMING COMPANY LIMITED
SC625621 · est 2019 · no financials extracted
7y
ARGYLE 51 LIMITED
SC783823 · est 2023 · no financials extracted
2y
ARMAELAH ESTATES LTD
SC866866 · est 2025 · no financials extracted
ARMSTRONG REAL ESTATE LTD
SC777195 · est 2023 · no financials extracted
2y
ASPIDISTRA LIMITED
SC049804 · est 1972 · no financials extracted
54y
AST GLOBAL SOLUTIONS LIMITED
SC883331 · est 2026 · no financials extracted
ASTAURIAS LIMITED
SC836077 · est 2025 · no financials extracted
1y
AT HOME IN EDINBURGH LTD.
SC383870 · est 2010 · no financials extracted
15y
ATC PROPERTY INVESTMENT LTD
SC657154 · est 2020 · no financials extracted
6y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

7 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
Incorporated2006-08-21
Jurisdictionscotland
Primary SIC68209 — Other letting and operating of own or leased real estate

Registered office

Fulford House
Easter Howgate
Edinburgh
EH26 0PG
Scotland

Filing status

Accounts
Next due: 2026-12-30
Last made up to: 2025-03-30
Confirmation statement
Next due: 2027-03-24
Last: 2026-03-10

Officers (2 active · 5 resigned)

MANSON, Alan Graeme
director · ~67y · appointed 2021-09-22
View their other companies + combined net worth →
Active
MCGUIRE, Brian Stephen
director · ~58y · appointed 2006-09-22
View their other companies + combined net worth →
Active
RICKEY, Pooran
secretary · appointed 2006-09-22 · resigned 2017-02-10
Resigned
THE ANDERSON PARTNERSHIP
corporate-secretary · appointed 2006-08-21 · resigned 2009-08-03
Resigned
DEVLIN, Renato
director · ~72y · appointed 2006-09-22 · resigned 2017-02-10
Resigned
RICKEY, Pooran
director · ~66y · appointed 2006-09-22 · resigned 2017-02-10
Resigned
ANDPAR LIMITED
corporate-director · appointed 2006-08-21 · resigned 2007-12-21
Resigned

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

Mortgages & charges

7
Total charges
2
Outstanding
2
Active lenders
Status:Lender:7 of 7 shown
TypeProperties
outstanding
Shawbrook
Shawbrook Bank Limited
A registered charge1 property26/03/2024
outstanding
Hoya Lens U.K.
Hoya Lens U.K. Limited
A registered charge1 property13/03/2023
satisfied
Lombard Technology Services
Lombard Technology Services Limited
A registered charge1 property26/07/201915/07/2022
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property13/09/200725/03/2024
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Bond & floating charge1 property11/06/200725/03/2024
satisfied
Bell Developments (Scotland)
Bell Developments (Scotland) Limited
Standard security1 property28/03/200712/09/2007
satisfied
Bell Developments (Scotland)
Bell Developments (Scotland) Limited
Bond & floating charge1 property22/03/200712/09/2007
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (77 total)

confirmation-statement-with-no-updates
confirmation-statement · CS01
2026-03-12
accounts-with-accounts-type-total-exemption-full
accounts · AA
2025-12-19
change-person-director-company-with-change-date
officers · CH01
2025-05-06
default-companies-house-service-address-applied-officer
address · RP09
2025-04-29
change-to-a-person-with-significant-control
persons-with-significant-control · PSC05
2025-03-19
change-to-a-person-with-significant-control
persons-with-significant-control · PSC05
2025-03-19
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2025-03-19
confirmation-statement-with-updates
confirmation-statement · CS01
2025-03-19
accounts-with-accounts-type-total-exemption-full
accounts · AA
2024-12-04
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2024-04-01
mortgage-satisfy-charge-full
mortgage · MR04
2024-03-25
mortgage-satisfy-charge-full
mortgage · MR04
2024-03-25
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-03-11
accounts-with-accounts-type-total-exemption-full
accounts · AA
2023-12-08
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2023-03-14