PERLE OBAN LIMITED

💤Zombieactive
SC539401 · ltd · incorporated 2016-07-04
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
£3.02M
book net assets
Opportunity
74/100
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: Hotels and similar accommodation
Sector: Accommodation & food service
Investor take
Pursue
Strong opportunity: active trading company with strong profile and bankable structure.

Opportunity 74/100 (strong), bankability 80/100. High owner-dependency — earn-out structure likely required for clean transition. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Broaden director team. Sole director creates succession risk and reduces buyer comfort. Appoint a second director or strong #2. Most likely exit: share sale to pe / searcher (58/100).

🏦

Refinance opportunity

2 live charges · oldest 7.4y

45/100
under pressure

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

  • · Oldest live charge is 7.4 years old — likely at or near maturity.
  • · Single lender — cleanest path to refinance.
  • · Distress signals active — lender appetite narrows.

Data confidence

Overall: high (80/100)

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
2 charges (2/2 with lender, 2/2 with type)
90
Directors & officers
7 officers (1 active, 7 linked, 3 with DOB)
79
Ownership & PSC
2 active PSC(s) of 2 total, 2 with control declared
90
Director network
5 connected companies via shared directors
60
Filing history
39 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
74/100Strong
PassWatchWorth a lookStrongExceptional 

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

Business quality
65
Adequate — check latest filings for context.
Acquirability
55
Some acquirability indicators.
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 £3,015,469

Key financials

2 years extracted from filed iXBRL accounts
Cash
Net Worth
£3.0m
↑ 4191% YoY
Current Assets
Current Liabilities
-£74k£544k£1.2m£1.8m£2.4m£3.0mDec 2023Dec 2024

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · accounting standard unknown
Metric2024-12-312023-12-31
Total assets£4.04M£-73.7k
Net assets£3.02M£-73.7k

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

🔒Filing-note intelligence

3 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 (33 events)Click to expand
  1. 2025-09-22
    📄
    accounts-with-accounts-type-small
    accounts · AA
  2. 2024-09-17
    📄
    accounts-with-accounts-type-small
    accounts · AA
  3. 2023-09-19
    📄
    accounts-with-accounts-type-small
    accounts · AA
  4. 2022-09-26
    📄
    accounts-with-accounts-type-small
    accounts · AA
  5. 2021-11-25
    RAMSAY, William Clark resigned
    secretary
  6. 2021-11-25
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  7. 2021-11-01
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC04
  8. 2021-09-27
    📄
    accounts-with-accounts-type-small
    accounts · AA
  9. 2021-01-20
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  10. 2020-12-30
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  11. 2020-12-30
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  12. 2020-12-28
    RAMSAY, William Clark appointed
    secretary
  13. 2020-11-06
    📄
    accounts-with-accounts-type-small
    accounts · AA
  14. 2020-09-30
    JAY, Christopher resigned
    secretary
  15. 2019-12-02
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  16. 2019-12-02
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  17. 2019-11-20
    HOYLAND, Lorraine resigned
    secretary
  18. 2019-11-20
    JAY, Christopher appointed
    secretary
  19. 2019-11-01
    📄
    accounts-with-accounts-type-small
    accounts · AA
  20. 2018-12-06
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  21. 2018-12-05
    🔒
    Charge registered #2
    Lender: The Royal Bank of Scotland PLC
  22. 2018-11-28
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  23. 2018-11-21
    🔒
    Charge registered #1
    Lender: The Royal Bank of Scotland PLC
  24. 2018-09-21
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  25. 2018-09-10
    HOYLAND, Lorraine appointed
    secretary
  26. 2018-09-10
    JAY, Christopher Simon resigned
    secretary
  27. 2016-11-08
    JAY, Christopher Simon appointed
    secretary
  28. 2016-08-01
    REHMAN, Fasih appointed
    director
  29. 2016-08-01
    GARSTANG, Matthew David resigned
    director
  30. 2016-08-01
    LECKIE, Gordon Kenneth Stephen resigned
    director
  31. 2016-07-04
    🏢
    Company incorporated
    As PERLE OBAN LIMITED
  32. 2016-07-04
    GARSTANG, Matthew David appointed
    director
  33. 2016-07-04
    LECKIE, Gordon Kenneth Stephen appointed
    director

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

clean
No red flags detected from available public data. (This is not a clean bill of health — detailed accounts review still recommended.)

Group structure

Perle Hotels Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Perle Hotels Limited
Corporate parent · holds 75-100% shares
ultimate parent
PERLE OBAN LIMITED
This company · SC539401

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

2 active beneficial owners · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Perle Hotels Limited
Corporate entity
75100%
75-100% shares30/12/2016
Mr Fasih Rehman
Individual · British · DOB 01/1976 · age 50
75100%
75–100%board control75-100% shares · 75-100% voting · board control01/08/2016

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 · Hospitality · IV postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
RICHMOND HOUSE HOTEL LIMITED
SC577556 · est 2017 · no financials extracted
8y
RIVER NESS APARTMENTS LTD
SC589943 · est 2018 · no financials extracted
8y
RIVERBANK LODGES LTD
SC844869 · est 2025 · no financials extracted
1y
RIVERNESS LODGE LIMITED
SC744010 · est 2022 · no financials extracted
3y
RIVERVIEW COUNTRY PARK RESIDENTS COMMUNITY LTD
SC861350 · est 2025 · no financials extracted
RMG MANAGEMENT LIMITED
SC323767 · est 2007 · no financials extracted
18y
ROOMS ON THE HIGH STREET LTD
SC715715 · est 2021 · no financials extracted
4y
ROSS-SHIRE LETTINGS LIMITED
SC585011 · est 2018 · no financials extracted
8y
SACCARD LIMITED
SC666969 · est 2020 · no financials extracted
5y
SAMIRA INVERNESS LIMITED
SC883022 · est 2026 · no financials extracted
SANGO SANDS OASIS LTD.
SC246073 · est 2003 · no financials extracted
23y
SANTOS 25 UNION LTD
SC869497 · est 2025 · no financials extracted
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

7 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
Incorporated2016-07-04
Jurisdictionscotland
Primary SIC55100 — Hotels and similar accommodation

Registered office

9-11 Bosville Terrace
Portree
Isle Of Skye
IV51 9DG

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2026-10-22
Last: 2025-10-08

Officers (1 active · 6 resigned)

REHMAN, Fasih
director · ~50y · appointed 2016-08-01
View their other companies + combined net worth →
Active
HOYLAND, Lorraine
secretary · appointed 2018-09-10 · resigned 2019-11-20
Resigned
JAY, Christopher
secretary · appointed 2019-11-20 · resigned 2020-09-30
Resigned
JAY, Christopher Simon
secretary · appointed 2016-11-08 · resigned 2018-09-10
Resigned
RAMSAY, William Clark
secretary · appointed 2020-12-28 · resigned 2021-11-25
Resigned
GARSTANG, Matthew David
director · ~44y · appointed 2016-07-04 · resigned 2016-08-01
Resigned
LECKIE, Gordon Kenneth Stephen
director · ~61y · appointed 2016-07-04 · resigned 2016-08-01
Resigned

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

Mortgages & charges

2
Total charges
2
Outstanding
1
Active lenders
Status:Lender:2 of 2 shown
TypeProperties
outstanding
Lloyds Banking Group
The Royal Bank of Scotland PLC
A registered charge1 property05/12/2018
outstanding
Lloyds Banking Group
The Royal Bank of Scotland PLC
A registered charge21/11/2018
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (39 total)

confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-10-08
accounts-with-accounts-type-small
accounts · AA
2025-09-22
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-10-10
accounts-with-accounts-type-small
accounts · AA
2024-09-17
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-10-30
accounts-with-accounts-type-small
accounts · AA
2023-09-19
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-10-17
accounts-with-accounts-type-small
accounts · AA
2022-09-26
termination-secretary-company-with-name-termination-date
officers · TM02
2021-11-25
confirmation-statement-with-updates
confirmation-statement · CS01
2021-11-01
change-to-a-person-with-significant-control
persons-with-significant-control · PSC04
2021-11-01
accounts-with-accounts-type-small
accounts · AA
2021-09-27
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC02
2021-01-20
appoint-person-secretary-company-with-name-date
officers · AP03
2020-12-30
termination-secretary-company-with-name-termination-date
officers · TM02
2020-12-30