STRONELAIRG WIND ESTATE LIMITED

💤Zombieactive
SC432643 · ltd · incorporated 2012-09-14
Investment thesis
Zombie company — trading but stalled; unlikely mover.
Why interesting: Quiet, steady; could be a succession or carve-out candidate with the right conversation.
Why risky: No growth signal; thin margin for error on price.
🔒Estimated value
Upgrade to see
Turnover
year to Dec 2024
Net worth
£195.0k
book net assets
Opportunity
71/100
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: SIC 35110
Sector: Electricity, gas & energy
Investor take
Pursue
Strong opportunity: active trading company with strong profile and acceptable with review structure.

Opportunity 71/100 (strong), bankability 57/100. High owner-dependency — earn-out structure likely required for clean transition. Biggest value-creation lever: Consolidate lender relationships. 3 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (58/100).

🏦

Refinance opportunity

7 live charges · 3 lenders · oldest 2.6y

0/100
under pressure

Refinance would be pressure-driven, not opportunity-driven. Expect tighter margins and covenant scrutiny.

  • · Newest facility, 2.6 years old — likely still in initial term.
  • · 3 lenders named — inter-creditor friction likely.
  • · Distress signals active — lender appetite narrows.

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
7 charges (7/7 with lender, 7/7 with type)
90
Directors & officers
16 officers (1 active, 16 linked, 9 with DOB)
81
Ownership & PSC
1 active PSC(s) of 2 total, 2 with control declared
90
Director network
7 connected companies via shared directors
66
Filing history
85 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
71/100Strong
PassWatchWorth a lookStrongExceptional 

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

Business quality
60
Adequate — check latest filings for context.
Acquirability
55
Some acquirability indicators.
Risk profile
82
Few red flags.
Signal strength
100
Good data coverage for analysis.

Signals from accounts

Derived from iXBRL accounts · FRS 102
Positive net assets
Net assets £194,996
Net assets shrinking
Down £770,000 YoY

Key financials

2 years extracted from filed iXBRL accounts
Cash
£145k
Net Worth
£195k
↓ 80% YoY
Current Assets
£1.8m
↓ 36% YoY
Current Liabilities
£0£563k£1.1m£1.7m£2.3m£2.8mDec 2023Dec 2024

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · FRS 102
Metric2024-12-312023-12-31
Total assets£195.0k£965.0k
Current assets£1.79M£2.82M
Cash£145.0k
Debtors£1.64M£2.82M
Net assets£195.0k£965.0k

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
0
filings
Counts from Companies House filing history.
Corporate timeline (62 events)Click to expand
  1. 2025-09-30
    📄
    accounts-with-accounts-type-small
    accounts · AA
  2. 2025-07-02
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  3. 2025-06-05
    HOPPSTADIUS, Magnus resigned
    director
  4. 2025-05-28
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  5. 2025-05-22
    🔒
    Charge registered #7
    Lender: Lloyds Bank PLC (As Security Trustee)
  6. 2025-01-06
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  7. 2025-01-06
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  8. 2025-01-06
    📄
    change-person-director-company-with-change-date
    officers · CH01
  9. 2025-01-06
    📄
    change-person-director-company-with-change-date
    officers · CH01
  10. 2024-10-10
    DESAI, Vinay appointed
    director
  11. 2024-10-10
    CASUCCIO, Roberto resigned
    director
  12. 2024-10-10
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  13. 2024-10-10
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  14. 2024-08-01
    THAMES STREET SERVICES LIMITED resigned
    corporate-director
  15. 2024-08-01
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  16. 2024-06-28
    📄
    accounts-with-accounts-type-small
    accounts · AA
  17. 2023-11-29
    📄
    auditors-resignation-limited-company
    auditors · AA03
  18. 2023-11-29
    📄
    auditors-resignation-company
    auditors · AUD
  19. 2023-10-19
    ✏️
    certificate-change-of-name-company
    change-of-name · CERTNM
  20. 2023-10-17
    📄
    memorandum-articles
    incorporation · MA
  21. 2023-10-17
    📄
    resolution
    resolution · RESOLUTIONS
  22. 2023-10-12
    📄
    accounts-with-accounts-type-small
    accounts · AA
  23. 2023-10-04
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  24. 2023-10-04
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  25. 2023-10-04
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  26. 2023-10-02
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  27. 2023-10-02
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  28. 2023-10-02
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  29. 2023-10-02
    🔒
    Charge registered #6
    Lender: Charles Connell & Company (Holdings) Limited
  30. 2023-10-02
    🔒
    Charge registered #4
    Lender: Lloyds Bank PLC
  31. 2023-09-22
    PALONI, Maria Giovanna resigned
    secretary
  32. 2023-09-22
    CASUCCIO, Roberto appointed
    director
  33. 2023-09-22
    CONNELL, Charles Croxton resigned
    director
  34. 2023-09-22
    HOPPSTADIUS, Magnus appointed
    director
  35. 2023-09-22
    THAMES STREET SERVICES LIMITED appointed
    corporate-director
  36. 2023-09-22
    🔒
    Charge registered #5
    Lender: Charles Connell & Company (Holdings) Limited
  37. 2023-09-22
    🔒
    Charge registered #3
    Lender: Lloyds Bank PLC
  38. 2023-09-22
    🔒
    Charge registered #2
    Lender: Lloyds Bank PLC
  39. 2023-09-22
    🔒
    Charge registered #1
    Lender: Lloyds Bank PLC
  40. 2019-01-14
    STUBBS, Ian Michael resigned
    director
  41. 2017-05-12
    CONNELL, Charles Croxton appointed
    director
  42. 2016-10-01
    HARTLEY, Alan James resigned
    secretary
  43. 2016-10-01
    PALONI, Maria Giovanna appointed
    secretary
  44. 2015-12-07
    STUBBS, Ian Michael appointed
    director
  45. 2015-11-15
    CONNELL, Charles Raymond resigned
    director
  46. 2015-03-10
    BROWN, Ian Forbes resigned
    director
  47. 2014-12-08
    BROWN, Ian Forbes resigned
    secretary
  48. 2014-12-08
    HARTLEY, Alan James appointed
    secretary
  49. 2013-02-06
    CONNELL, Charles Croxton resigned
    director
  50. 2012-09-19
    BROWN, Ian Forbes appointed
    secretary
Showing most recent 50 of 62 events

Owner dependency

75/100
High — earn-out structure required

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

FACTORS
  • +Sole director: Only one active director — all governance concentrated on one person.

Succession & seller-readiness

45/100
Moderate signal

Some succession indicators present. Worth watching; approach if sector/strategy fits.

SIGNALS
  • primarySole active director: Only one director in control. No visible successor — buyers solve the succession problem.

Red flags

1 low
7 live charges
low

Heavily leveraged with multiple live security positions — understand the capital structure before proceeding.

Group structure

Sustainable Land Acquisitions Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Sustainable Land Acquisitions Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
STRONELAIRG WIND ESTATE LIMITED
This company · SC432643

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
Sustainable Land Acquisitions Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control22/09/2023
1 historic (ceased) PSC
  • Charles Connell & Company (Holdings) Limitedceased 22/09/2023· 75-100% shares · 75-100% 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 · Energy & utilities · G postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
ENVIROCLEAN (SCOTLAND) LIMITED
SC176022 · est 1997
£9.58M
£6.90M£12.26M
24628y8459y
BARR + WRAY LIMITED
SC040952 · est 1964
£4.90M
£3.53M£6.28M
590061y8459y
BARR + WRAY HOLDINGS 2 LIMITED
SC276252 · est 2004
£1.34M
£963.0k£1.71M
021y8459y
BARR + WRAY HOLDINGS LIMITED
SC175728 · est 1997
£1.34M
£963.0k£1.71M
028y8259y
BAILLIE WINDFARM LIMITED
SC256692 · est 2003 · no financials extracted
22y8371y
HIGHLANDER INTERNATIONAL RECYCLING LIMITED
SC265586 · est 2004
£1.59M22y8361y
HIGHLANDER SECURITY SHREDDING LTD
SC395423 · est 2011
£646.8k15y8361y
SPRUCE CARPETS LTD.
SC280302 · est 2005 · no financials extracted
21y8370y
DPM WATER TECHNOLOGIES LIMITED
SC264863 · est 2004
22y8271y
RELIANCE CONTRACTS GROUP LIMITED
SC805685 · est 2024 · no financials extracted
2y
SCOTTISH WATER LIMITED
SC207004 · est 2000 · no financials extracted
25y
SF ELECTRICAL CONTRACTORS LTD.
SC519219 · est 2015 · no financials extracted
10y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

8 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
Incorporated2012-09-14
Jurisdictionscotland
Primary SIC35110 — SIC 35110

Registered office

3rd Floor, Mclellan Works
274 Sauchiehall Street
Glasgow
City Of Glasgow
G2 3EH
Scotland

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2026-07-17
Last: 2025-07-03

Officers (1 active · 15 resigned)

DESAI, Vinay
director · ~36y · appointed 2024-10-10
View their other companies + combined net worth →
Active
BROWN, Ian Forbes
secretary · appointed 2012-09-19 · resigned 2014-12-08
Resigned
HARTLEY, Alan James
secretary · appointed 2014-12-08 · resigned 2016-10-01
Resigned
PALONI, Maria Giovanna
secretary · appointed 2016-10-01 · resigned 2023-09-22
Resigned
MACLAY MURRAY & SPENS LLP
corporate-secretary · appointed 2012-09-14 · resigned 2012-09-19
Resigned
BROWN, Ian Forbes
director · ~85y · appointed 2012-09-19 · resigned 2015-03-10
Resigned
CASUCCIO, Roberto
director · ~37y · appointed 2023-09-22 · resigned 2024-10-10
Resigned
CONNELL, Charles Croxton
director · ~50y · appointed 2017-05-12 · resigned 2023-09-22
Resigned
CONNELL, Charles Raymond
director · ~94y · appointed 2012-09-19 · resigned 2015-11-15
Resigned
CONNELL, Charles Croxton
director · ~50y · appointed 2012-09-19 · resigned 2013-02-06
Resigned
HOPPSTADIUS, Magnus
director · ~51y · appointed 2023-09-22 · resigned 2025-06-05
Resigned
STUBBS, Ian Michael
director · ~83y · appointed 2015-12-07 · resigned 2019-01-14
Resigned
TRUESDALE, Christine
director · ~66y · appointed 2012-09-14 · resigned 2012-09-19
Resigned
THAMES STREET SERVICES LIMITED
corporate-director · appointed 2023-09-22 · resigned 2024-08-01
Resigned
VINDEX LIMITED
corporate-director · appointed 2012-09-14 · resigned 2012-09-19
Resigned
VINDEX SERVICES LIMITED
corporate-director · appointed 2012-09-14 · resigned 2012-09-19
Resigned

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

Mortgages & charges

7
Total charges
7
Outstanding
2
Active lenders
Status:Lender:7 of 7 shown
TypeProperties
outstanding
Lloyds Banking Group
Lloyds Bank PLC (As Security Trustee)
A registered charge22/05/2025
outstanding
Charles Connell & Company (Holdings)
Charles Connell & Company (Holdings) Limited
A registered charge1 property02/10/2023
outstanding
Lloyds Banking Group
Lloyds Bank PLC
A registered charge1 property02/10/2023
outstanding
Charles Connell & Company (Holdings)
Charles Connell & Company (Holdings) Limited
A registered charge22/09/2023
outstanding
Lloyds Banking Group
Lloyds Bank PLC
A registered charge22/09/2023
outstanding
Lloyds Banking Group
Lloyds Bank PLC
A registered charge22/09/2023
outstanding
Lloyds Banking Group
Lloyds Bank PLC
A registered charge22/09/2023
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (85 total)

accounts-with-accounts-type-small
accounts · AA
2025-09-30
confirmation-statement-with-updates
confirmation-statement · CS01
2025-07-03
termination-director-company-with-name-termination-date
officers · TM01
2025-07-02
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2025-05-28
change-to-a-person-with-significant-control
persons-with-significant-control · PSC05
2025-01-06
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2025-01-06
change-person-director-company-with-change-date
officers · CH01
2025-01-06
change-person-director-company-with-change-date
officers · CH01
2025-01-06
appoint-person-director-company-with-name-date
officers · AP01
2024-10-10
termination-director-company-with-name-termination-date
officers · TM01
2024-10-10
termination-director-company-with-name-termination-date
officers · TM01
2024-08-01
confirmation-statement-with-updates
confirmation-statement · CS01
2024-07-11
accounts-with-accounts-type-small
accounts · AA
2024-06-28
auditors-resignation-limited-company
auditors · AA03
2023-11-29
auditors-resignation-company
auditors · AUD
2023-11-29