LOCHVIEW NURSERY LIMITED

🌳Matureactive
SC315967 · ltd · incorporated 2007-02-05
Investment thesis
Established operating company — standard diligence applies, no dominant angle.
Why interesting: Live, filing, normal profile.
Why risky: No standout signals in either direction.
🔒Estimated value
Upgrade to see
Turnover
year to Jul 2024
Net worth
£1.05M
book net assets
Opportunity
68/100
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: Pre-primary education
Sector: Education
Investor take
Pursue
Asset-holding vehicle. Reasonable fundamentals — worth a memo before deciding.

Opportunity 68/100 (strong), bankability 77/100. Share purchase looks the cleaner deal structure. 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 (58/100).

🏦

Refinance opportunity

8 live charges · 4 lenders · oldest 18.6y

35/100
too messy

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

  • · Oldest live charge is 18.6 years old — likely at or near maturity.
  • · 4 lenders named — inter-creditor friction likely.
  • · Legal-friction score 33/100 — workable, but lender will want more DD.

Data confidence

Overall: medium (74/100)

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
1 year of iXBRL accounts extracted (no YoY comparison) + narrative notes parsed
50
Lenders & charges
8 charges (8/8 with lender, 8/8 with type)
90
Directors & officers
10 officers (2 active, 10 linked, 6 with DOB)
82
Ownership & PSC
1 active PSC(s) of 5 total, 5 with control declared
90
Director network
11 connected companies via shared directors
78
Filing history
100 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
68/100Strong
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
66
Some moderate concerns — review flags.
Signal strength
100
Good data coverage for analysis.

Signals from accounts

Derived from iXBRL accounts · FRS 102
Positive net assets
Net assets £1,050,347

Key financials

1 year extracted from filed iXBRL accounts
Cash
£684k
Net Worth
£1.1m
Current Assets
£1.7m
Current Liabilities

Financials

Extracted from Companies House accounts · FRS 102
Metric2024-07-31
Total assets£2.43M
Current assets£1.72M
Cash£684.2k
Debtors£1.03M
Net assets£1.05M

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

🔒Filing-note intelligence

2 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
0
filings
Last 180 days
20
filings
  • 13 officers
  • 3 persons-with-significant-control
  • 2 confirmation-statement
Counts from Companies House filing history.
Corporate timeline (57 events)Click to expand
  1. 2026-01-14
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  2. 2026-01-14
    🔓
    Charge satisfied #8
  3. 2026-01-13
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  4. 2026-01-13
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  5. 2026-01-13
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  6. 2026-01-13
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  7. 2026-01-13
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  8. 2026-01-13
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  9. 2026-01-12
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  10. 2026-01-05
    MCCANDLESS, Christopher Andrew appointed
    director
  11. 2026-01-05
    MULLER, Matthew Peter appointed
    director
  12. 2026-01-05
    AGNEW, James Jenkins resigned
    secretary
  13. 2026-01-05
    AGNEW, Ben resigned
    director
  14. 2026-01-05
    AGNEW, James Patrick resigned
    director
  15. 2026-01-05
    AGNEW, James Jenkins resigned
    director
  16. 2025-12-19
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  17. 2025-12-17
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  18. 2025-12-17
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  19. 2025-12-05
    📄
    change-person-secretary-company-with-change-date
    officers · CH03
  20. 2025-12-05
    📄
    change-person-director-company-with-change-date
    officers · CH01
  21. 2025-12-05
    📄
    change-person-director-company-with-change-date
    officers · CH01
  22. 2025-12-05
    📄
    change-person-director-company-with-change-date
    officers · CH01
  23. 2025-12-02
    📄
    change-person-director-company-with-change-date
    officers · CH01
  24. 2025-12-02
    📄
    change-person-director-company-with-change-date
    officers · CH01
  25. 2025-12-02
    📄
    change-person-secretary-company-with-change-date
    officers · CH03
  26. 2025-11-03
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  27. 2025-11-03
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  28. 2025-11-03
    🔓
    Charge satisfied #7
  29. 2025-11-03
    🔓
    Charge satisfied #6
  30. 2025-04-17
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  31. 2024-11-26
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  32. 2023-09-14
    🔓
    Charge satisfied #5
  33. 2023-09-14
    🔓
    Charge satisfied #3
  34. 2022-11-03
    🔓
    Charge satisfied #4
  35. 2022-11-03
    🔓
    Charge satisfied #2
  36. 2022-11-01
    🔒
    Charge registered #7
    Lender: Santander UK PLC
  37. 2022-11-01
    🔒
    Charge registered #6
    Lender: Santander UK PLC
  38. 2022-10-31
    AGNEW, Julie resigned
    director
  39. 2022-10-25
    🔒
    Charge registered #8
    Lender: Santander UK PLC
  40. 2021-11-17
    AGNEW, Ben appointed
    director
  41. 2021-11-17
    AGNEW, James Patrick appointed
    director
  42. 2017-09-12
    🔒
    Charge registered #4
    Lender: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
  43. 2017-09-06
    🔒
    Charge registered #5
    Lender: Clydesdale Bank PLC
  44. 2017-08-04
    🔓
    Charge satisfied #1
  45. 2014-03-31
    AGNEW, James Jenkins appointed
    director
  46. 2010-04-16
    🔒
    Charge registered #3
    Lender: Clydesdale Bank PLC
  47. 2010-02-07
    🔒
    Charge registered #2
    Lender: Clydesdale Bank PLC
  48. 2007-09-25
    🔒
    Charge registered #1
    Lender: Lloyds Tsb Scotland PLC
  49. 2007-07-31
    AGNEW, Julie resigned
    secretary
  50. 2007-02-05
    🏢
    Company incorporated
    As LOCHVIEW NURSERY LIMITED
Showing most recent 50 of 57 events

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

2 med · 1 low
4 director resignations in last 12 months
medium

Multiple recent departures can indicate governance disagreement, succession event, or preparation for sale/stress.

Evidence: AGNEW, James Jenkins resigned 2026-01-05; AGNEW, Ben resigned 2026-01-05; AGNEW, James Patrick resigned 2026-01-05

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.

Multiple registered office changes
low

Multiple address changes in a short period can indicate operational instability or admin disorder.

Group structure

Lvn Holdings Ltd is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Lvn Holdings Ltd
Corporate parent · holds 75-100% shares · board control
ultimate parent
LOCHVIEW NURSERY LIMITED
This company · SC315967

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
Lvn Holdings Ltd
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control · firm interest29/08/2025
4 historic (ceased) PSCs
  • Kjb Holdings Ltdceased 29/08/2025· 25-50% shares
  • James Agnew Ltdceased 29/08/2025· 25-50% shares · 25-50% voting
  • Mrs Julie Agnewceased 28/10/2022· 25-50% shares · 25-50% voting · board control
  • Mr Jim Agnewceased 25/10/2022· 25-50% shares · 25-50% voting · board control

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 · Education & training · EH postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
HUBRIS COACHING LTD
SC775465 · est 2023 · no financials extracted
2y
K BROWN COACHING LIMITED
SC766899 · est 2023 · no financials extracted
2y
LLOYD EDUCATION & SAFEGUARDING SERVICES LTD
SC877237 · est 2026 · no financials extracted
MINDROOM BUSINESS LIMITED
SC281020 · est 2005 · no financials extracted
21y
NEWBYRES NURSERY LIMITED
SC503909 · est 2015 · no financials extracted
10y
NIPPERS NURSERY LIMITED
SC189098 · est 1998 · no financials extracted
27y
NOTOSH LIMITED
SC370379 · est 2009 · no financials extracted
16y
OTI EUROPE LIMITED
SC471447 · est 2014 · no financials extracted
12y
P C T PARTNERSHIP LIMITED
SC236643 · est 2002 · no financials extracted
23y
PF MERCHISTON JIU JITSU LTD
SC800052 · est 2024 · no financials extracted
2y
PIP4KIP LTD
SC405574 · est 2011 · no financials extracted
14y
PLAY 9 SCORE 36 LTD
SC883821 · est 2026 · no financials extracted
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
Incorporated2007-02-05
Jurisdictionscotland
Primary SIC85100 — Pre-primary education

Registered office

1 Lochside Place
Edinburgh
EH12 9DF
Scotland

Filing status

Accounts
Next due: 2026-07-31
Last made up to: 2024-07-31
Confirmation statement
Next due: 2026-12-31
Last: 2025-12-17

Officers (2 active · 8 resigned)

MCCANDLESS, Christopher Andrew
director · ~48y · appointed 2026-01-05
View their other companies + combined net worth →
Active
MULLER, Matthew Peter
director · ~51y · appointed 2026-01-05
View their other companies + combined net worth →
Active
AGNEW, James Jenkins
secretary · appointed 2007-02-05 · resigned 2026-01-05
Resigned
AGNEW, Julie
secretary · appointed 2007-02-05 · resigned 2007-07-31
Resigned
BRIAN REID LTD.
corporate-nominee-secretary · appointed 2007-02-05 · resigned 2007-02-05
Resigned
AGNEW, Ben
director · ~27y · appointed 2021-11-17 · resigned 2026-01-05
Resigned
AGNEW, James Patrick
director · ~34y · appointed 2021-11-17 · resigned 2026-01-05
Resigned
AGNEW, James Jenkins
director · ~66y · appointed 2014-03-31 · resigned 2026-01-05
Resigned
AGNEW, Julie
director · ~56y · appointed 2007-02-05 · resigned 2022-10-31
Resigned
STEPHEN MABBOTT LTD.
corporate-nominee-director · appointed 2007-02-05 · resigned 2007-02-05
Resigned

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

Mortgages & charges

8
Total charges
0
Outstanding
0
Active lenders
Status:Lender:8 of 8 shown
TypeProperties
satisfied
Santander
Santander UK PLC
A registered charge1 property01/11/202203/11/2025
satisfied
Santander
Santander UK PLC
A registered charge1 property01/11/202203/11/2025
satisfied
Santander
Santander UK PLC
A registered charge25/10/202214/01/2026
satisfied
Virgin Money
Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
A registered charge12/09/201703/11/2022
satisfied
Virgin Money
Clydesdale Bank PLC
A registered charge1 property06/09/201714/09/2023
satisfied
Virgin Money
Clydesdale Bank PLC
Standard security1 property16/04/201014/09/2023
satisfied
Virgin Money
Clydesdale Bank PLC
Floating charge1 property07/02/201003/11/2022
satisfied
Lloyds Banking Group
Lloyds Tsb Scotland PLC
Bond & floating charge1 property25/09/200704/08/2017

Recent filings (100 total)

mortgage-satisfy-charge-full
mortgage · MR04
2026-01-14
termination-director-company-with-name-termination-date
officers · TM01
2026-01-13
termination-director-company-with-name-termination-date
officers · TM01
2026-01-13
termination-director-company-with-name-termination-date
officers · TM01
2026-01-13
termination-secretary-company-with-name-termination-date
officers · TM02
2026-01-13
appoint-person-director-company-with-name-date
officers · AP01
2026-01-13
appoint-person-director-company-with-name-date
officers · AP01
2026-01-13
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2026-01-12
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC02
2025-12-19
confirmation-statement-with-updates
confirmation-statement · CS01
2025-12-17
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2025-12-17
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2025-12-17
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-12-08
change-person-secretary-company-with-change-date
officers · CH03
2025-12-05
change-person-director-company-with-change-date
officers · CH01
2025-12-05