THE TRIPLE GLAZED WINDOW COMPANY LIMITED

⚰️Wound downdissolved
SC473494 · ltd · incorporated 2014-03-26
Investment thesis
Company dissolved — not a live target.
Why interesting: Historical record only; useful for precedent research.
Why risky: Not transactable.
Opportunity decay
approaching window · 12-months
Approaching a transaction window — refinance or sale event plausible in the next 12 months.
  • · Oldest live charge 9.4y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
51/100
Worth a look
🔔
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 manufacturing n.e.c.
Sector: Manufacturing
Investor take
Pass (distressed without resilience)
Distressed unclear — structural issues outweigh the discount.

Opportunity 51/100 (worth a look), bankability 75/100. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Resolve: Company dissolved. Company has been dissolved — it no longer legally exists. Any diligence here is historical only. Most likely exit: share sale to pe / searcher (58/100).

🏦

Refinance opportunity

1 live charge · oldest 9.4y

85/100
ready

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

  • · Oldest live charge is 9.4 years old — likely at or near maturity.
  • · Single lender — cleanest path to refinance.
  • · Legal-friction score 15/100 — clean.

Data confidence

Overall: medium (56/100)

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
No iXBRL financials extracted
0
Lenders & charges
1 charges (1/1 with lender, 1/1 with type)
90
Directors & officers
6 officers (0 active, 6 linked, 6 with DOB)
90
Ownership & PSC
1 active PSC(s) of 2 total, 2 with control declared
90
Director network
Network not yet resolved
30
Filing history
30 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
51/100Worth a look
PassWatchWorth a lookStrongExceptional 

Mixed signal. Worth opening the full target workup before deciding to pursue.

Business quality
30
Concerning — overdue filings or status flags present.
Acquirability
50
Some acquirability indicators.
Risk profile
49
Multiple red flags — proceed with caution.
Signal strength
100
Good data coverage for analysis.

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 (38 events)Click to expand
  1. 2018-11-06
    📄
    gazette-dissolved-compulsory
    gazette · GAZ2
  2. 2018-11-06
    🏁
    Company dissolved
  3. 2018-04-26
    📄
    dissolved-compulsory-strike-off-suspended
    dissolution · DISS16(SOAS)
  4. 2018-03-27
    📄
    gazette-notice-compulsory
    gazette · GAZ1
  5. 2018-01-26
    📄
    miscellaneous
    miscellaneous · MISC
  6. 2017-09-22
    ⚠️
    liquidation-compulsory-appointment-provisional-liquidator-scotland
    insolvency · 4.9(Scot)
  7. 2017-07-19
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  8. 2017-07-17
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  9. 2017-06-20
    SHANAVAZ, Farzan resigned
    director
  10. 2017-06-20
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  11. 2017-05-10
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  12. 2017-05-10
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  13. 2017-03-16
    JESNER, Jeffrey resigned
    director
  14. 2017-03-16
    SHANAVAZ, Farzan appointed
    director
  15. 2017-02-16
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  16. 2017-01-13
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  17. 2016-12-28
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  18. 2016-12-22
    🔒
    Charge registered #1
    Lender: Igf Invoice Finance Limited
  19. 2016-11-22
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  20. 2016-11-22
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  21. 2016-11-22
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  22. 2016-11-17
    JESNER, Jeffrey appointed
    director
  23. 2016-11-17
    SANDLAND, Craig William Scott resigned
    director
  24. 2016-11-16
    JESNER, Jeffrey resigned
    director
  25. 2016-11-16
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  26. 2016-11-16
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  27. 2016-11-03
    SANDLAND, Craig William Scott appointed
    director
  28. 2016-11-03
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  29. 2016-09-21
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  30. 2016-04-27
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  31. 2015-09-25
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  32. 2015-08-27
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  33. 2015-08-18
    BISHOP, Michael Edward resigned
    director
  34. 2015-08-18
    JESNER, Jeffrey appointed
    director
  35. 2015-08-05
    HANNAN, James resigned
    director
  36. 2014-03-26
    🏢
    Company incorporated
    As THE TRIPLE GLAZED WINDOW COMPANY LIMITED
  37. 2014-03-26
    BISHOP, Michael Edward appointed
    director
  38. 2014-03-26
    HANNAN, James appointed
    director

Owner dependency

50/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

Succession & seller-readiness

30/100
Weak signal

Limited succession signal. Not a near-term off-market candidate.

Red flags

2 high ·
Company dissolved
high

Company has been dissolved — it no longer legally exists. Any diligence here is historical only.

Evidence: Dissolved on 2018-11-06

1 insolvency-related filing on record
high

Filings relating to insolvency, liquidation, or administration exist in the company's history. Review before proceeding.

Evidence: 2017-09-22: liquidation-compulsory-appointment-provisional-liquidator-scotland

Shareholders & ownership

1 active beneficial owner
NameSharesVoting rightsNature of controlNotified
Mr Gary Fieldman
Individual · British · DOB 11/1962 · age 64
2550%
25–50%board control25-50% shares · 25-50% voting · board control16/11/2016
1 historic (ceased) PSC
  • Mr Jeffrey Jesnerceased 16/11/2016· 75-100% shares · 75-100% voting · board control · significant influence

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

Similar companies

Active · Manufacturing · PA postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
EVBITZ.UK LIMITED
SC586588 · est 2018 · no financials extracted
8y
G.B. THERMA-CHEM LIMITED
SC115313 · est 1988 · no financials extracted
37y
GF GROUND SERVICES LTD
SC693368 · est 2021 · no financials extracted
5y
GLENHAZE LIMITED
SC154646 · est 1994 · no financials extracted
31y
HEATON ENGINEERING (ARGYLL) LIMITED
SC340808 · est 2008 · no financials extracted
18y
HIGH TIDE LIFTING LTD
SC870706 · est 2025 · no financials extracted
HIGHLAND STYLE LIVING LTD
SC883613 · est 2026 · no financials extracted
HYDROLUMINUM SCOTLAND LIMITED
SC815415 · est 2024 · no financials extracted
1y
INDIGO FOOD SOLUTIONS LTD
SC618612 · est 2019 · no financials extracted
7y
INSTYLE KITCHEN & BATHROOMS LIMITED
SC419974 · est 2012 · no financials extracted
14y
INTERIOR ELECTRICS LTD.
SC277502 · est 2004 · no financials extracted
21y
INTERNATIONAL RENEWABLE SERVICES LTD
SC800622 · est 2024 · no financials extracted
2y
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

Statusdissolved
Typeltd
Incorporated2014-03-26
Jurisdictionscotland
Primary SIC32990 — Other manufacturing n.e.c.

Registered office

42 Orchard Street
Renfrew
Scotland
PA4 8RL

Filing status

Accounts
Next due:
Last made up to: 2016-03-31
Confirmation statement
Next due:
Last:

Officers (0 active · 6 resigned)

BISHOP, Michael Edward
director · ~58y · appointed 2014-03-26 · resigned 2015-08-18
Resigned
HANNAN, James
director · ~63y · appointed 2014-03-26 · resigned 2015-08-05
Resigned
JESNER, Jeffrey
director · ~70y · appointed 2016-11-17 · resigned 2017-03-16
Resigned
JESNER, Jeffrey
director · ~70y · appointed 2015-08-18 · resigned 2016-11-16
Resigned
SANDLAND, Craig William Scott
director · ~51y · appointed 2016-11-03 · resigned 2016-11-17
Resigned
SHANAVAZ, Farzan
director · ~67y · appointed 2017-03-16 · resigned 2017-06-20
Resigned

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

Mortgages & charges

1
Total charges
1
Outstanding
1
Active lenders
Status:Lender:1 of 1 shown
TypeProperties
outstanding
Igf Invoice Finance
Igf Invoice Finance Limited
A registered charge22/12/2016
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (30 total)

gazette-dissolved-compulsory
gazette · GAZ2
2018-11-06
dissolved-compulsory-strike-off-suspended
dissolution · DISS16(SOAS)
2018-04-26
gazette-notice-compulsory
gazette · GAZ1
2018-03-27
miscellaneous
miscellaneous · MISC
2018-01-26
liquidation-compulsory-appointment-provisional-liquidator-scotland
insolvency · 4.9(Scot)
2017-09-22
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2017-07-19
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2017-07-17
termination-director-company-with-name-termination-date
officers · TM01
2017-06-20
appoint-person-director-company-with-name-date
officers · AP01
2017-05-10
termination-director-company-with-name-termination-date
officers · TM01
2017-05-10
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2017-02-16
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2017-01-13
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2016-12-28
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2016-11-22
termination-director-company-with-name-termination-date
officers · TM01
2016-11-22