MATERIAL COMMUNICATIONS GROUP LIMITED

🌳Matureactive
SC370402 · ltd · incorporated 2009-12-21
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 12.6y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
year to Jun 2025
Net worth
£6.3k
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: Other professional, scientific and technical activities n.e.c.
Sector: Professional, scientific & technical
Investor take
Pursue
Asset-holding vehicle with a 60-year-old founder — textbook succession opportunity.

Opportunity 83/100 (exceptional), bankability 85/100. Strong seller-intent signal (70/100, director aged 60). Share purchase looks the cleaner deal structure. Most likely exit: share sale to pe / searcher (73/100).

🏦

Refinance opportunity

1 live charge · oldest 12.6y

85/100
ready

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

  • · Oldest live charge is 12.6 years old — likely at or near maturity.
  • · Single lender — cleanest path to refinance.
  • · Legal-friction score 15/100 — clean.

Data confidence

Overall: high (81/100)

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
11 officers (2 active, 11 linked, 5 with DOB)
79
Ownership & PSC
2 active PSC(s) of 3 total, 3 with control declared
90
Director network
11 connected companies via shared directors
78
Filing history
86 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 £6,288

Key financials

2 years extracted from filed iXBRL accounts
Cash
Net Worth
£6k
Current Assets
£49k
Current Liabilities
£0£10k£19k£29k£39k£49kJun 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£6.3k
Current assets£48.7k
Net assets£6.3k
Average employees200

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

Recent activity

Last 30 days
2
filings
  • 1 gazette
  • 1 dissolution
Last 90 days
3
filings
  • 1 gazette
  • 1 dissolution
  • 1 accounts
Last 180 days
4
filings
  • 1 gazette
  • 1 dissolution
  • 1 accounts
Counts from Companies House filing history.
Corporate timeline (43 events)Click to expand
  1. 2026-05-19
    📄
    gazette-notice-voluntary
    gazette · GAZ1(A)
  2. 2026-05-08
    📄
    dissolution-application-strike-off-company
    dissolution · DS01
  3. 2026-03-30
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  4. 2025-08-20
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  5. 2025-08-08
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  6. 2025-06-30
    GILLESPIE, Jane Ann resigned
    secretary
  7. 2025-03-31
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  8. 2024-11-29
    📄
    second-filing-of-confirmation-statement-with-made-up-date
    confirmation-statement · RP04CS01
  9. 2024-02-14
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  10. 2024-02-01
    GILLESPIE, Jane Ann appointed
    secretary
  11. 2023-09-07
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  12. 2023-07-27
    📄
    change-account-reference-date-company-previous-extended
    accounts · AA01
  13. 2023-07-06
    📄
    change-person-director-company-with-change-date
    officers · CH01
  14. 2023-07-06
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  15. 2023-07-01
    MENNEER, Scott Norie appointed
    director
  16. 2023-02-28
    📄
    memorandum-articles
    incorporation · MA
  17. 2023-02-28
    📄
    resolution
    resolution · RESOLUTIONS
  18. 2022-06-21
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  19. 2021-12-22
    📄
    second-filing-of-confirmation-statement-with-made-up-date
    confirmation-statement · RP04CS01
  20. 2021-12-22
    📄
    second-filing-of-confirmation-statement-with-made-up-date
    confirmation-statement · RP04CS01
  21. 2021-12-22
    📄
    second-filing-of-confirmation-statement-with-made-up-date
    confirmation-statement · RP04CS01
  22. 2021-12-21
    📄
    second-filing-of-confirmation-statement-with-made-up-date
    confirmation-statement · RP04CS01
  23. 2021-09-30
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  24. 2018-12-17
    MILLER, Sera resigned
    director
  25. 2018-12-11
    MENNEER, Scott Norrie resigned
    secretary
  26. 2017-07-01
    MENNEER, Scott Norrie appointed
    secretary
  27. 2017-06-30
    DUNCAN, Karen resigned
    secretary
  28. 2017-01-01
    MENNEER, Scott Norie resigned
    director
  29. 2016-08-16
    🔓
    Charge satisfied #1
  30. 2016-01-01
    DUNCAN, Karen appointed
    secretary
  31. 2016-01-01
    REID GOULDING LIMITED resigned
    corporate-secretary
  32. 2013-12-16
    MENNEER, Scott Norie appointed
    director
  33. 2013-09-30
    🔒
    Charge registered #1
    Lender: The Royal Bank of Scotland PLC
  34. 2013-09-26
    SPENCE, Colin resigned
    secretary
  35. 2013-09-26
    REID GOULDING LIMITED appointed
    corporate-secretary
  36. 2010-04-30
    SPENCE, Colin Richard appointed
    director
  37. 2010-04-30
    SPENCE, Colin appointed
    secretary
  38. 2010-04-30
    BARR, Alan Lamont resigned
    director
  39. 2010-04-30
    MILLER, Sera appointed
    director
  40. 2010-04-30
    LYCIDAS NOMINEES LIMITED resigned
    corporate-director
  41. 2009-12-21
    🏢
    Company incorporated
    As MATERIAL COMMUNICATIONS GROUP LIMITED
  42. 2009-12-21
    BARR, Alan Lamont appointed
    director
  43. 2009-12-21
    LYCIDAS NOMINEES LIMITED appointed
    corporate-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 16 years — deep operational knowledge concentrated in one person.
  • +Senior director age: Director aged approximately 60 — approaching natural succession window.

Succession & seller-readiness

59/100
Strong succession signal

Multiple signals suggest succession is on the horizon. Candidate for proactive outreach.

SIGNALS
  • secondaryFounder aged 58+: Senior director is approximately 60. Early succession window.
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.
  • secondary12+ year tenure: Director in role 16 years.
  • 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

2 active beneficial owners
NameSharesVoting rightsNature of controlNotified
Mr Scott Norie Menneer
Individual · British · DOB 12/1966 · age 60
2550%
25-50% shares29/01/2021
Mr Colin Richard Spence
Individual · British · DOB 03/1969 · age 57
2550%
25-50% shares06/04/2016
1 historic (ceased) PSC
  • Mrs Sera Millerceased 17/12/2018· 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 · FK postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
J.P. RENTALS LIMITED
SC215548 · est 2001
£3.56M
£2.63M£4.50M
3125y8375y
JARVIE PLANT LIMITED
SC313751 · est 2006
£2.47M
£1.82M£3.12M
15419y8475y
CONTRACT SCOTLAND LIMITED
SC190122 · est 1998
£2.22M
£1.64M£2.81M
6027y8349y
STERLING TRUCKS LIMITED
SC197651 · est 1999
£1.73M
£1.28M£2.19M
£2.25M50026y8364y
BARCLAY DOUGALL (HOLDINGS) LIMITED
SC182243 · est 1998
£893.5k
£658.3k£1.13M
11928y8259y
E & O DIAGNOSTICS LIMITED
SC216473 · est 2001
£13.3k25y8369y
MTM DEFENCE LAWYERS LIMITED
SC337728 · est 2008
£22.0k18y8362y
CENTRAL GROUP HOLDINGS LIMITED
SC205983 · est 2000
£75.0k26y8259y
FBD CONSULTANCY, ACCOUNTS & TAX LTD
SC309527 · est 2006
19y8265y
INCINALYSIS LIMITED
SC185561 · est 1998
10028y8275y
JAMES BAIN & CO. LTD.
SC202110 · est 1999
£139.7k26y8267y
KEY FACILITIES MANAGEMENT LTD.
SC218355 · est 2001
225y8273y
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
Incorporated2009-12-21
Jurisdictionscotland
Primary SIC74909 — Other professional, scientific and technical activities n.e.c.

Registered office

1 Kirk Street
Dunblane
FK15 0AL
Scotland

Filing status

Accounts
Next due: 2027-03-31
Last made up to: 2025-06-30
Confirmation statement
Next due: 2026-12-28
Last: 2025-12-14

Officers (2 active · 9 resigned)

MENNEER, Scott Norie
director · ~60y · appointed 2023-07-01
View their other companies + combined net worth →
Active
SPENCE, Colin Richard
director · ~57y · appointed 2010-04-30
View their other companies + combined net worth →
Active
DUNCAN, Karen
secretary · appointed 2016-01-01 · resigned 2017-06-30
Resigned
GILLESPIE, Jane Ann
secretary · appointed 2024-02-01 · resigned 2025-06-30
Resigned
MENNEER, Scott Norrie
secretary · appointed 2017-07-01 · resigned 2018-12-11
Resigned
SPENCE, Colin
secretary · appointed 2010-04-30 · resigned 2013-09-26
Resigned
REID GOULDING LIMITED
corporate-secretary · appointed 2013-09-26 · resigned 2016-01-01
Resigned
BARR, Alan Lamont
director · ~66y · appointed 2009-12-21 · resigned 2010-04-30
Resigned
MENNEER, Scott Norie
director · ~60y · appointed 2013-12-16 · resigned 2017-01-01
Resigned
MILLER, Sera
director · ~49y · appointed 2010-04-30 · resigned 2018-12-17
Resigned
LYCIDAS NOMINEES LIMITED
corporate-director · appointed 2009-12-21 · resigned 2010-04-30
Resigned

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

Mortgages & charges

1
Total charges
0
Outstanding
0
Active lenders
Status:Lender:1 of 1 shown
TypeProperties
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
A registered charge1 property30/09/201316/08/2016

Recent filings (86 total)

gazette-notice-voluntary
gazette · GAZ1(A)
2026-05-19
dissolution-application-strike-off-company
dissolution · DS01
2026-05-08
accounts-with-accounts-type-micro-entity
accounts · AA
2026-03-30
confirmation-statement-with-no-updates
confirmation-statement · CS01
2026-01-28
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2025-08-20
termination-secretary-company-with-name-termination-date
officers · TM02
2025-08-08
accounts-with-accounts-type-total-exemption-full
accounts · AA
2025-03-31
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-12-17
second-filing-of-confirmation-statement-with-made-up-date
confirmation-statement · RP04CS01
2024-11-29
appoint-person-secretary-company-with-name-date
officers · AP03
2024-02-14
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-12-18
accounts-with-accounts-type-total-exemption-full
accounts · AA
2023-09-07
change-account-reference-date-company-previous-extended
accounts · AA01
2023-07-27
change-person-director-company-with-change-date
officers · CH01
2023-07-06
appoint-person-director-company-with-name-date
officers · AP01
2023-07-06