CASTLE STUART RESORT OWNERSHIP LLP

💤Zombieactive
SO300975 · llp · incorporated 2006-07-06
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
not disclosed
Net worth
book net assets
Opportunity
73/100
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.

Investor take
Pursue
Strong opportunity: active trading company with strong profile and acceptable with review structure.

Opportunity 73/100 (strong), bankability 65/100. Share purchase looks the cleaner deal structure. Most likely exit: share sale to pe / searcher (58/100).

🏦

Refinance opportunity

5 live charges · 2 lenders · oldest 18.0y

30/100
under pressure

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

  • · Oldest live charge is 18.0 years old — likely at or near maturity.
  • · Two lenders — manageable, but coordination required.
  • · Distress signals active — lender appetite narrows.

Data confidence

Overall: low (54/100)

Sparse data coverage. Treat AI-generated outputs as preliminary. Manual diligence essential.

Company profile
address, no SIC, incorporation date
80
Financials
No iXBRL financials extracted
0
Lenders & charges
5 charges (5/5 with lender, 5/5 with type)
90
Directors & officers
11 officers (2 active, 11 linked, 7 with DOB)
83
Ownership & PSC
1 active PSC(s) of 3 total, 3 with control declared
90
Director network
Network not yet resolved
30
Filing history
84 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
73/100Strong
PassWatchWorth a lookStrongExceptional 

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

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
50
Some acquirability indicators.
Risk profile
85
Few red flags.
Signal strength
90
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 (52 events)Click to expand
  1. 2025-10-09
    📄
    accounts-with-accounts-type-small
    accounts · AA
  2. 2025-06-30
    📄
    confirmation-statement-with-no-updates
    confirmation-statement · LLCS01
  3. 2024-08-01
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  4. 2024-07-02
    📄
    confirmation-statement-with-no-updates
    confirmation-statement · LLCS01
  5. 2023-12-05
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date-limited-liability-partnership
    mortgage · LLMR01
  6. 2023-11-28
    🔒
    Charge registered #5
    Lender: Vici Lendco UK Llc
  7. 2023-11-14
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date-limited-liability-partnership
    mortgage · LLMR01
  8. 2023-11-08
    🔒
    Charge registered #4
    Lender: Vici Lendco UK Llc
  9. 2023-11-02
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date-limited-liability-partnership
    mortgage · LLMR01
  10. 2023-11-02
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date-limited-liability-partnership
    mortgage · LLMR01
  11. 2023-10-31
    🔒
    Charge registered #3
    Lender: Vici Lendco UK Llc
  12. 2023-10-31
    🔒
    Charge registered #2
    Lender: Vici Lendco UK Llc
  13. 2023-10-03
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  14. 2023-07-24
    📄
    confirmation-statement-with-no-updates
    confirmation-statement · LLCS01
  15. 2023-07-07
    📍
    change-registered-office-address-limited-liability-partnership-with-date-old-address-new-address
    address · LLAD01
  16. 2023-06-26
    📄
    change-corporate-member-limited-liability-partnership-with-name-change-date
    officers · LLCH02
  17. 2023-06-26
    📄
    change-to-a-person-with-significant-control-limited-liability-partnership
    persons-with-significant-control · LLPSC05
  18. 2022-08-04
    📄
    notification-of-a-person-with-significant-control-limited-liability-partnership
    persons-with-significant-control · LLPSC02
  19. 2022-08-04
    📄
    cessation-of-a-person-with-significant-control-limited-liability-partnership
    persons-with-significant-control · LLPSC07
  20. 2022-08-04
    📍
    change-registered-office-address-limited-liability-partnership-with-date-old-address-new-address
    address · LLAD01
  21. 2022-08-04
    📄
    termination-member-limited-liability-partnership-with-name-termination-date
    officers · LLTM01
  22. 2022-08-04
    📄
    termination-member-limited-liability-partnership-with-name-termination-date
    officers · LLTM01
  23. 2022-08-04
    📄
    termination-member-limited-liability-partnership-with-name-termination-date
    officers · LLTM01
  24. 2022-08-04
    📄
    termination-member-limited-liability-partnership-with-name-termination-date
    officers · LLTM01
  25. 2022-07-28
    OLSON, Paul resigned
    llp-designated-member
  26. 2022-07-28
    PARSINEN, Deirdre resigned
    llp-designated-member
  27. 2022-07-28
    REINER, Daniel resigned
    llp-designated-member
  28. 2022-07-28
    SWORD, Grant Morton resigned
    llp-designated-member
  29. 2022-07-08
    📄
    accounts-with-accounts-type-small
    accounts · AA
  30. 2022-06-29
    📄
    confirmation-statement-with-no-updates
    confirmation-statement · LLCS01
  31. 2022-06-23
    📄
    appoint-corporate-member-limited-liability-partnership-with-appointment-date
    officers · LLAP02
  32. 2022-06-23
    📄
    termination-member-limited-liability-partnership-with-name-termination-date
    officers · LLTM01
  33. 2022-06-23
    📄
    mortgage-satisfy-charge-full-limited-liability-partnership
    mortgage · LLMR04
  34. 2022-06-23
    🔓
    Charge satisfied #1
  35. 2020-08-20
    OLSON, Paul appointed
    llp-designated-member
  36. 2020-08-08
    PARSINEN, Deirdre appointed
    llp-designated-member
  37. 2020-08-08
    REINER, Daniel appointed
    llp-designated-member
  38. 2019-10-31
    MORAY ESTATES DEVELOPMENTS LIMITED appointed
    corporate-llp-designated-member
  39. 2019-10-31
    MORAY ESTATES DEVELOPMENT COMPANY LIMITED resigned
    corporate-llp-designated-member
  40. 2019-06-03
    PARSINEN, Mark Thomas resigned
    llp-designated-member
  41. 2010-07-15
    SWORD, Grant Morton appointed
    llp-designated-member
  42. 2010-07-14
    OLSON, Paul resigned
    llp-designated-member
  43. 2008-04-29
    🔒
    Charge registered #1
    Lender: Lloyds Tsb Scotland PLC
  44. 2006-12-20
    CABOT HIGHLANDS LLP appointed
    corporate-llp-designated-member
  45. 2006-12-20
    MORAY ESTATES DEVELOPMENT COMPANY LIMITED appointed
    corporate-llp-designated-member
  46. 2006-07-06
    🏢
    Company incorporated
    As CASTLE STUART RESORT OWNERSHIP LLP
  47. 2006-07-06
    ANGUS, John appointed
    llp-designated-member
  48. 2006-07-06
    ANGUS, John resigned
    llp-designated-member
  49. 2006-07-06
    OLSON, Paul appointed
    llp-designated-member
  50. 2006-07-06
    PARSINEN, Mark Thomas appointed
    llp-designated-member
Showing most recent 50 of 52 events

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

40/100
Moderate signal

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

SIGNALS
  • secondaryStable-but-static management: Company is 20 years old and no new directors in the last 3 years — succession not yet being planned internally.

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

Cabot Highlands Llp holds 25-50% — a significant corporate investor but not a controlling parent.

🏛️
Cabot Highlands Llp
Corporate parent
CASTLE STUART RESORT OWNERSHIP LLP
This company · SO300975

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

Shareholders & ownership

1 active beneficial owner
NameSharesVoting rightsNature of controlNotified
Cabot Highlands Llp
Corporate entity
control reported28/07/2022
2 historic (ceased) PSCs
  • Mr Grant Morton Swordceased 28/07/2022· significant influence
  • Mark Thomas Parsinenceased 13/06/2019· 25-50% voting · significant influence

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

Similar companies

Active · same sector · IV postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
2B CREATIVE LIMITED
SC257779 · est 2003 · no financials extracted
22y
A E S SOLAR LTD.
SC249497 · est 2003 · no financials extracted
22y
AB PROPERTIES LTD
SC846455 · est 2025 · no financials extracted
AB&MB PROPERTIES LTD
SC841515 · est 2025 · no financials extracted
1y
ALASDAIR I CAMPBELL LIMITED
SC338178 · est 2008 · no financials extracted
18y
AMBIT CALEDONIAN LIMITED
SC097497 · est 1986 · no financials extracted
40y
ANTONINE CARE LIMITED
SC365599 · est 2009 · no financials extracted
16y
APEX RENEWABLES LTD
SC454815 · est 2013 · no financials extracted
12y
ASHFIELD REPORTING LIMITED
SC490770 · est 2014 · no financials extracted
11y
ATF JOINERY & BUILDING SERVICES LIMITED
SC675199 · est 2020 · no financials extracted
5y
ATLANTIC DIVING SERVICES LTD.
SC324418 · est 2007 · no financials extracted
18y
AVENRIDGE LIMITED
SC379470 · est 2010 · no financials extracted
15y
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
Typellp
Incorporated2006-07-06
Jurisdictionscotland
Primary SIC

Registered office

Dalcross
Inverness
IV2 7JL
Scotland

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2026-07-13
Last: 2025-06-29

Officers (2 active · 9 resigned)

CABOT HIGHLANDS LLP
corporate-llp-designated-member · appointed 2006-12-20
View their other companies + combined net worth →
Active
MORAY ESTATES DEVELOPMENTS LIMITED
corporate-llp-designated-member · appointed 2019-10-31
View their other companies + combined net worth →
Active
ANGUS, John
llp-designated-member · ~69y · appointed 2006-07-06 · resigned 2006-07-06
Resigned
OLSON, Paul
llp-designated-member · ~64y · appointed 2020-08-20 · resigned 2022-07-28
Resigned
OLSON, Paul
llp-designated-member · ~64y · appointed 2006-07-06 · resigned 2010-07-14
Resigned
PARSINEN, Deirdre
llp-designated-member · ~76y · appointed 2020-08-08 · resigned 2022-07-28
Resigned
PARSINEN, Mark Thomas
llp-designated-member · ~77y · appointed 2006-07-06 · resigned 2019-06-03
Resigned
REINER, Daniel
llp-designated-member · ~75y · appointed 2020-08-08 · resigned 2022-07-28
Resigned
SWORD, Grant Morton
llp-designated-member · ~69y · appointed 2010-07-15 · resigned 2022-07-28
Resigned
MORAY ESTATES DEVELOPMENT COMPANY LIMITED
corporate-llp-designated-member · appointed 2006-12-20 · resigned 2019-10-31
Resigned
MURRAY DONALD DRUMMOND COOK LLP
corporate-llp-designated-member · appointed 2006-07-06 · resigned 2006-07-06
Resigned

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

Mortgages & charges

5
Total charges
4
Outstanding
1
Active lenders
Status:Lender:5 of 5 shown
TypeProperties
outstanding
Vici Lendco UK
Vici Lendco UK Llc
A registered charge1 property28/11/2023
outstanding
Vici Lendco UK
Vici Lendco UK Llc
A registered charge1 property08/11/2023
outstanding
Vici Lendco UK
Vici Lendco UK Llc
A registered charge31/10/2023
outstanding
Vici Lendco UK
Vici Lendco UK Llc
A registered charge31/10/2023
satisfied
Lloyds Banking Group
Lloyds Tsb Scotland PLC
Standard security1 property29/04/200823/06/2022
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (84 total)

accounts-with-accounts-type-small
accounts · AA
2025-10-09
confirmation-statement-with-no-updates
confirmation-statement · LLCS01
2025-06-30
accounts-with-accounts-type-total-exemption-full
accounts · AA
2024-08-01
confirmation-statement-with-no-updates
confirmation-statement · LLCS01
2024-07-02
mortgage-create-with-deed-with-charge-number-charge-creation-date-limited-liability-partnership
mortgage · LLMR01
2023-12-05
mortgage-create-with-deed-with-charge-number-charge-creation-date-limited-liability-partnership
mortgage · LLMR01
2023-11-14
mortgage-create-with-deed-with-charge-number-charge-creation-date-limited-liability-partnership
mortgage · LLMR01
2023-11-02
mortgage-create-with-deed-with-charge-number-charge-creation-date-limited-liability-partnership
mortgage · LLMR01
2023-11-02
accounts-with-accounts-type-total-exemption-full
accounts · AA
2023-10-03
confirmation-statement-with-no-updates
confirmation-statement · LLCS01
2023-07-24
change-registered-office-address-limited-liability-partnership-with-date-old-address-new-address
address · LLAD01
2023-07-07
change-corporate-member-limited-liability-partnership-with-name-change-date
officers · LLCH02
2023-06-26
change-to-a-person-with-significant-control-limited-liability-partnership
persons-with-significant-control · LLPSC05
2023-06-26
notification-of-a-person-with-significant-control-limited-liability-partnership
persons-with-significant-control · LLPSC02
2022-08-04
cessation-of-a-person-with-significant-control-limited-liability-partnership
persons-with-significant-control · LLPSC07
2022-08-04