DANDARA EAST SCOTLAND LIMITED

🏛️Establishedactive
SC655652 · ltd · incorporated 2020-02-25
Investment thesis
Property vehicle with leveraged stack — refinance / partial-release angle.
Why interesting: Asset-backed; value largely in underlying property; lender engagement likely possible.
Why risky: Multiple lenders to manage; inter-creditor friction and partial-release cost possible.
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
70/100
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: Development of building projects
Sector: Construction
Investor take
Pursue
Strong opportunity: active trading company with strong profile and acceptable with review structure.

Opportunity 70/100 (strong), bankability 67/100. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 3 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: strategic trade sale (63/100).

🏦

Refinance opportunity

4 live charges · 3 lenders · oldest 2.5y

0/100
too messy

Refinance path is blocked by complexity. Rethink structure or expect bespoke, expensive terms.

  • · Newest facility, 2.5 years old — likely still in initial term.
  • · 3 lenders named — inter-creditor friction likely.
  • · Legal-friction score 33/100 — workable, but lender will want more DD.

Data confidence

Overall: medium (59/100)

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
4 charges (4/4 with lender, 4/4 with type)
90
Directors & officers
9 officers (3 active, 9 linked, 6 with DOB)
83
Ownership & PSC
1 active PSC(s) of 2 total, 2 with control declared
90
Director network
10 connected companies via shared directors
75
Filing history
46 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
70/100Strong
PassWatchWorth a lookStrongExceptional 

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

Business quality
65
Adequate — check latest filings for context.
Acquirability
50
Some acquirability indicators.
Risk profile
77
Few red flags.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
1
filing
  • 1 accounts
Last 90 days
4
filings
  • 2 officers
  • 1 accounts
  • 1 confirmation-statement
Last 180 days
4
filings
  • 2 officers
  • 1 accounts
  • 1 confirmation-statement
Counts from Companies House filing history.
Corporate timeline (42 events)Click to expand
  1. 2026-04-15
    📄
    accounts-with-accounts-type-full
    accounts · AA
  2. 2026-02-23
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  3. 2026-02-23
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  4. 2026-02-20
    CAGNEY, Anthony Joseph appointed
    secretary
  5. 2026-02-20
    MURPHY, Michelle Eileen resigned
    secretary
  6. 2025-10-21
    CAGNEY, Anthony Joseph resigned
    secretary
  7. 2025-10-21
    MURPHY, Michelle Eileen appointed
    secretary
  8. 2025-10-21
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  9. 2025-10-21
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  10. 2025-09-10
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  11. 2025-09-04
    🔒
    Charge registered #4
    Lender: The Edi Group Limited (Company Number SC110956)
  12. 2025-07-01
    📄
    change-person-director-company-with-change-date
    officers · CH01
  13. 2025-04-28
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  14. 2025-04-24
    HORNE, James Anthony resigned
    director
  15. 2025-01-22
    📄
    accounts-with-accounts-type-full
    accounts · AA
  16. 2024-06-14
    📄
    second-filing-capital-allotment-shares
    capital · RP04SH01
  17. 2024-06-12
    📄
    capital-allotment-shares
    capital · SH01
  18. 2024-03-14
    📄
    accounts-with-accounts-type-small
    accounts · AA
  19. 2023-11-18
    📄
    mortgage-alter-floating-charge-with-number
    mortgage · 466(Scot)
  20. 2023-11-15
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  21. 2023-11-15
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  22. 2023-11-15
    🔓
    Charge satisfied #1
  23. 2023-11-14
    📄
    mortgage-alter-floating-charge-with-number
    mortgage · 466(Scot)
  24. 2023-11-13
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  25. 2023-11-03
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  26. 2023-11-02
    🔒
    Charge registered #2
    Lender: Hsbc UK Bank PLC (As Security Agent)
  27. 2023-11-02
    🔒
    Charge registered #1
    Lender: Allied Services (Iom) Limited
  28. 2023-10-31
    🔒
    Charge registered #3
    Lender: Allied Services (Iom) Limited
  29. 2023-10-30
    📄
    change-person-director-company-with-change-date
    officers · CH01
  30. 2023-01-18
    📄
    accounts-with-accounts-type-full
    accounts · AA
  31. 2022-08-25
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  32. 2022-08-15
    OGG, Lee James appointed
    director
  33. 2022-06-16
    DEMPSEY, Trevor appointed
    director
  34. 2022-05-05
    INNES, Iain Baxter resigned
    director
  35. 2021-06-28
    HORNE, James Anthony appointed
    director
  36. 2020-12-08
    CAGNEY, Anthony Joseph appointed
    secretary
  37. 2020-12-08
    CAGNEY, Anthony Joseph resigned
    director
  38. 2020-12-08
    COWIN, Peter Kevin resigned
    director
  39. 2020-11-11
    INNES, Iain Baxter appointed
    director
  40. 2020-02-25
    🏢
    Company incorporated
    As DANDARA EAST SCOTLAND LIMITED
  41. 2020-02-25
    CAGNEY, Anthony Joseph appointed
    director
  42. 2020-02-25
    COWIN, Peter Kevin appointed
    director

Owner dependency

58/100
Moderate — manageable with handover

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

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.

Succession & seller-readiness

36/100
Weak signal

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

SIGNALS
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.

Red flags

1 med ·
2 director resignations in last 12 months
medium

Multiple recent departures can indicate governance disagreement, succession event, or preparation for sale/stress.

Evidence: CAGNEY, Anthony Joseph resigned 2025-10-21; MURPHY, Michelle Eileen resigned 2026-02-20

Shareholders & ownership

1 active beneficial owner
NameSharesVoting rightsNature of controlNotified
Mr Daniel Anthony Tynan
Individual · Irish · DOB 06/1957 · age 69
sig. influencesignificant influence20/07/2020
1 historic (ceased) PSC
  • Dandara Living Triple Kirks Gp Limitedceased 20/07/2020· 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 · Construction · EH postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
CSQ CONSULT LTD
SC421143 · est 2012 · no financials extracted
14y
CTD SCOTLAND LTD
SC513395 · est 2015 · no financials extracted
10y
CU PLUMBING AND HEATING LTD
SC832628 · est 2024 · no financials extracted
1y
CULLEN PLUMBING & HEATING LIMITED
SC393940 · est 2011 · no financials extracted
15y
CULLROSS (BALLINDEAN) LIMITED
SC685822 · est 2021 · no financials extracted
5y
CULMOT CONTRACTS LTD
SC809308 · est 2024 · no financials extracted
1y
CUMBRAE PROPERTY LIMITED
SC492499 · est 2014 · no financials extracted
11y
CUMMINGS PLUMBING LIMITED
SC463623 · est 2013 · no financials extracted
12y
CUTHBERTS OF EDINBURGH LIMITED
SC626628 · est 2019 · no financials extracted
7y
D BLACK ELECTRICAL SERVICES LTD
SC882032 · est 2026 · no financials extracted
DALKEITH ALL TRADES LIMITED
SC383178 · est 2010 · no financials extracted
15y
DAMP DOCTORS NATIONAL LTD
SC802980 · est 2024 · no financials extracted
2y
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
Incorporated2020-02-25
Jurisdictionscotland
Primary SIC41100 — Development of building projects

Registered office

First Floor, Alexandra House
21 Cliftonhall Road
Newbridge
Edinburgh
EH28 8PW
Scotland

Filing status

Accounts
Next due: 2027-03-31
Last made up to: 2025-06-30
Confirmation statement
Next due: 2027-03-20
Last: 2026-03-06

Officers (3 active · 6 resigned)

CAGNEY, Anthony Joseph
secretary · appointed 2026-02-20
View their other companies + combined net worth →
Active
DEMPSEY, Trevor
director · ~47y · appointed 2022-06-16
View their other companies + combined net worth →
Active
OGG, Lee James
director · ~46y · appointed 2022-08-15
View their other companies + combined net worth →
Active
CAGNEY, Anthony Joseph
secretary · appointed 2020-12-08 · resigned 2025-10-21
Resigned
MURPHY, Michelle Eileen
secretary · appointed 2025-10-21 · resigned 2026-02-20
Resigned
CAGNEY, Anthony Joseph
director · ~62y · appointed 2020-02-25 · resigned 2020-12-08
Resigned
COWIN, Peter Kevin
director · ~59y · appointed 2020-02-25 · resigned 2020-12-08
Resigned
HORNE, James Anthony
director · ~41y · appointed 2021-06-28 · resigned 2025-04-24
Resigned
INNES, Iain Baxter
director · ~65y · appointed 2020-11-11 · resigned 2022-05-05
Resigned

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

Mortgages & charges

4
Total charges
3
Outstanding
3
Active lenders
Status:Lender:4 of 4 shown
TypeProperties
outstanding
The Edi Group (Company Number SC110956)
The Edi Group Limited (Company Number SC110956)
A registered charge2 properties04/09/2025
outstanding
HSBC
Hsbc UK Bank PLC (As Security Agent)
A registered charge02/11/2023
satisfied
Allied Services (Iom)
Allied Services (Iom) Limited
A registered charge1 property02/11/202315/11/2023
outstanding
Allied Services (Iom)
Allied Services (Iom) Limited
A registered charge1 property31/10/2023
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (46 total)

accounts-with-accounts-type-full
accounts · AA
2026-04-15
confirmation-statement-with-no-updates
confirmation-statement · CS01
2026-03-10
termination-secretary-company-with-name-termination-date
officers · TM02
2026-02-23
appoint-person-secretary-company-with-name-date
officers · AP03
2026-02-23
appoint-person-secretary-company-with-name-date
officers · AP03
2025-10-21
termination-secretary-company-with-name-termination-date
officers · TM02
2025-10-21
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2025-09-10
change-person-director-company-with-change-date
officers · CH01
2025-07-01
termination-director-company-with-name-termination-date
officers · TM01
2025-04-28
confirmation-statement-with-updates
confirmation-statement · CS01
2025-03-07
accounts-with-accounts-type-full
accounts · AA
2025-01-22
second-filing-capital-allotment-shares
capital · RP04SH01
2024-06-14
capital-allotment-shares
capital · SH01
2024-06-12
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-03-21
accounts-with-accounts-type-small
accounts · AA
2024-03-14