MATERIAL COMMUNICATIONS GROUP LIMITED
- · Oldest live charge 12.6y old — refinance window within 12 months
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
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.
Strong composite across quality, acquirability, and risk. High-priority target — progress to serious diligence.
Signals from accounts
Derived from iXBRL accounts · accounting standard not declaredKey financials
2 years extracted from filed iXBRL accountsHover to see exact values · click legend to toggle series
Financials
Extracted from Companies House accounts · accounting standard unknown| Metric | 2025-06-30 | 2024-06-30 |
|---|---|---|
| Total assets | £6.3k | — |
| Current assets | £48.7k | — |
| Net assets | £6.3k | — |
| Average employees | — | 200 |
Amounts extracted automatically from iXBRL. Fields left blank were not reported or not mapped. Values in GBP unless stated.
Recent activity
- • 1 gazette
- • 1 dissolution
- • 1 gazette
- • 1 dissolution
- • 1 accounts
- • 1 gazette
- • 1 dissolution
- • 1 accounts
Corporate timeline (43 events)Click to expand
- 2026-05-19📄gazette-notice-voluntarygazette · GAZ1(A)
- 2026-05-08📄dissolution-application-strike-off-companydissolution · DS01
- 2026-03-30📄accounts-with-accounts-type-micro-entityaccounts · AA
- 2025-08-20📍change-registered-office-address-company-with-date-old-address-new-addressaddress · AD01
- 2025-08-08📄termination-secretary-company-with-name-termination-dateofficers · TM02
- 2025-06-30➖GILLESPIE, Jane Ann resignedsecretary
- 2025-03-31📄accounts-with-accounts-type-total-exemption-fullaccounts · AA
- 2024-11-29📄second-filing-of-confirmation-statement-with-made-up-dateconfirmation-statement · RP04CS01
- 2024-02-14📄appoint-person-secretary-company-with-name-dateofficers · AP03
- 2024-02-01➕GILLESPIE, Jane Ann appointedsecretary
- 2023-09-07📄accounts-with-accounts-type-total-exemption-fullaccounts · AA
- 2023-07-27📄change-account-reference-date-company-previous-extendedaccounts · AA01
- 2023-07-06📄change-person-director-company-with-change-dateofficers · CH01
- 2023-07-06📄appoint-person-director-company-with-name-dateofficers · AP01
- 2023-07-01➕MENNEER, Scott Norie appointeddirector
- 2023-02-28📄memorandum-articlesincorporation · MA
- 2023-02-28📄resolutionresolution · RESOLUTIONS
- 2022-06-21📄accounts-with-accounts-type-total-exemption-fullaccounts · AA
- 2021-12-22📄second-filing-of-confirmation-statement-with-made-up-dateconfirmation-statement · RP04CS01
- 2021-12-22📄second-filing-of-confirmation-statement-with-made-up-dateconfirmation-statement · RP04CS01
- 2021-12-22📄second-filing-of-confirmation-statement-with-made-up-dateconfirmation-statement · RP04CS01
- 2021-12-21📄second-filing-of-confirmation-statement-with-made-up-dateconfirmation-statement · RP04CS01
- 2021-09-30📄accounts-with-accounts-type-total-exemption-fullaccounts · AA
- 2018-12-17➖MILLER, Sera resigneddirector
- 2018-12-11➖MENNEER, Scott Norrie resignedsecretary
- 2017-07-01➕MENNEER, Scott Norrie appointedsecretary
- 2017-06-30➖DUNCAN, Karen resignedsecretary
- 2017-01-01➖MENNEER, Scott Norie resigneddirector
- 2016-08-16🔓Charge satisfied #1
- 2016-01-01➕DUNCAN, Karen appointedsecretary
- 2016-01-01➖REID GOULDING LIMITED resignedcorporate-secretary
- 2013-12-16➕MENNEER, Scott Norie appointeddirector
- 2013-09-30🔒Charge registered #1Lender: The Royal Bank of Scotland PLC
- 2013-09-26➖SPENCE, Colin resignedsecretary
- 2013-09-26➕REID GOULDING LIMITED appointedcorporate-secretary
- 2010-04-30➕SPENCE, Colin Richard appointeddirector
- 2010-04-30➕SPENCE, Colin appointedsecretary
- 2010-04-30➖BARR, Alan Lamont resigneddirector
- 2010-04-30➕MILLER, Sera appointeddirector
- 2010-04-30➖LYCIDAS NOMINEES LIMITED resignedcorporate-director
- 2009-12-21🏢Company incorporatedAs MATERIAL COMMUNICATIONS GROUP LIMITED
- 2009-12-21➕BARR, Alan Lamont appointeddirector
- 2009-12-21➕LYCIDAS NOMINEES LIMITED appointedcorporate-director
Owner dependency
Material founder dependency. Consider a 2-3 year earn-out and build in a handover plan before completion.
- +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
Multiple signals suggest succession is on the horizon. Candidate for proactive outreach.
- 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
cleanShareholders & ownership
2 active beneficial owners| Name | Shares | Voting rights | Nature of control | Notified |
|---|---|---|---|---|
Mr Scott Norie Menneer Individual · British · DOB 12/1966 · age 60 | 25–50% | — | 25-50% shares | 29/01/2021 |
Mr Colin Richard Spence Individual · British · DOB 03/1969 · age 57 | 25–50% | — | 25-50% shares | 06/04/2016 |
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.
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| Company | Est. value | Turnover | Net worth | Staff | Age | Opp | Director |
|---|---|---|---|---|---|---|---|
| J.P. RENTALS LIMITED→ SC215548 · est 2001 | £3.56M £2.63M–£4.50M | — | — | 31 | 25y | 83 | 75y |
| JARVIE PLANT LIMITED→ SC313751 · est 2006 | £2.47M £1.82M–£3.12M | — | — | 154 | 19y | 84 | 75y |
| CONTRACT SCOTLAND LIMITED→ SC190122 · est 1998 | £2.22M £1.64M–£2.81M | — | — | 60 | 27y | 83 | 49y |
| STERLING TRUCKS LIMITED→ SC197651 · est 1999 | £1.73M £1.28M–£2.19M | £2.25M | — | 500 | 26y | 83 | 64y |
| BARCLAY DOUGALL (HOLDINGS) LIMITED→ SC182243 · est 1998 | £893.5k £658.3k–£1.13M | — | — | 119 | 28y | 82 | 59y |
| E & O DIAGNOSTICS LIMITED→ SC216473 · est 2001 | — | — | £13.3k | — | 25y | 83 | 69y |
| MTM DEFENCE LAWYERS LIMITED→ SC337728 · est 2008 | — | — | £22.0k | — | 18y | 83 | 62y |
| CENTRAL GROUP HOLDINGS LIMITED→ SC205983 · est 2000 | — | — | £75.0k | — | 26y | 82 | 59y |
| FBD CONSULTANCY, ACCOUNTS & TAX LTD→ SC309527 · est 2006 | — | — | — | — | 19y | 82 | 65y |
| INCINALYSIS LIMITED→ SC185561 · est 1998 | — | — | — | 100 | 28y | 82 | 75y |
| JAMES BAIN & CO. LTD.→ SC202110 · est 1999 | — | — | £139.7k | — | 26y | 82 | 67y |
| KEY FACILITIES MANAGEMENT LTD.→ SC218355 · est 2001 | — | — | — | 2 | 25y | 82 | 73y |
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 →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
Registered office
Filing status
Officers (2 active · 9 resigned)
Click a director name to see their full track record across all companies.
Mortgages & charges
| Type | Properties | |||||
|---|---|---|---|---|---|---|
| satisfied | Lloyds Banking Group The Royal Bank of Scotland PLC | A registered charge | 1 property | 30/09/2013 | 16/08/2016 |