CALEDONIAN MARITIME ASSETS LIMITED

🌳Matureactive
SC001854 · ltd · incorporated 1889-05-08
Investment thesis
Well-run mature business — low negotiation leverage; premium likely.
Why interesting: Textbook target; clean filings, stable trading.
Why risky: No pressure on seller; any deal likely at full price.
Opportunity decay
hardening · 12-months
Already tight — no obvious softening catalysts on the horizon.
  • · Thesis: well-run, low negotiation leverage
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
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: SIC 50100
Sector: Transportation & storage
ALSO REGISTERED FOR
  • 52220SIC 52220
  • 77341SIC 77341
Investor take
Pursue
Active trading company with a 67-year-old founder — textbook succession opportunity.

Opportunity 74/100 (strong), bankability 72/100. Strong seller-intent signal (65/100, director aged 67). Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 11 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (45/100).

🏦

Refinance opportunity

75 live charges · 11 lenders · oldest 46.5y

25/100
too messy

Structure is too messy for a clean refinance right now — clean up first or expect bespoke terms.

  • · Oldest live charge is 46.5 years old — likely at or near maturity.
  • · 11 lenders named — inter-creditor friction likely.
  • · Legal-friction score 53/100 (high).

Data confidence

Overall: medium (58/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 3 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
75 charges (75/75 with lender, 75/75 with type)
90
Directors & officers
70 officers (8 active, 70 linked, 63 with DOB)
88
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
2 connected companies via shared directors
51
Filing history
371 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
70
Active, clean filings, stable charge profile.
Acquirability
70
Strong succession / seller-readiness signals.
Risk profile
69
Some moderate concerns — review flags.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
1
filing
  • 1 confirmation-statement
Last 90 days
3
filings
  • 1 confirmation-statement
  • 1 officers
  • 1 resolution
Last 180 days
4
filings
  • 1 confirmation-statement
  • 1 officers
  • 1 resolution
Counts from Companies House filing history.
Corporate timeline (296 events)Click to expand
  1. 2026-03-18
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  2. 2026-03-17
    📄
    resolution
    resolution · RESOLUTIONS
  3. 2026-03-13
    TARRY, Mark Ian resigned
    director
  4. 2025-11-26
    📄
    accounts-with-accounts-type-full
    accounts · AA
  5. 2025-10-01
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  6. 2025-09-30
    MACLENNAN, Murdo resigned
    director
  7. 2024-12-09
    📄
    accounts-with-accounts-type-full
    accounts · AA
  8. 2024-11-28
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  9. 2024-11-28
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  10. 2024-11-15
    CRESSWELL, Stuart Peter appointed
    director
  11. 2024-11-15
    TARRY, Mark Ian appointed
    director
  12. 2024-09-03
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  13. 2024-08-31
    CROUCHER, Paul William resigned
    director
  14. 2024-01-04
    📄
    accounts-with-accounts-type-full
    accounts · AA
  15. 2023-05-04
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  16. 2023-05-04
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  17. 2023-05-04
    🔓
    Charge satisfied #81
  18. 2023-05-04
    🔓
    Charge satisfied #79
  19. 2023-04-25
    📄
    change-person-director-company-with-change-date
    officers · CH01
  20. 2023-04-25
    📄
    change-person-director-company-with-change-date
    officers · CH01
  21. 2023-04-20
    📄
    change-person-director-company-with-change-date
    officers · CH01
  22. 2023-04-20
    📄
    change-person-secretary-company-with-change-date
    officers · CH03
  23. 2023-04-20
    📄
    change-person-director-company-with-change-date
    officers · CH01
  24. 2022-12-19
    📄
    accounts-with-accounts-type-full
    accounts · AA
  25. 2022-11-03
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  26. 2022-10-01
    MACLENNAN, Murdo appointed
    director
  27. 2022-01-04
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  28. 2021-12-31
    OSTERGAARD, Erik Jorgen resigned
    director
  29. 2021-12-15
    📄
    accounts-with-accounts-type-full
    accounts · AA
  30. 2020-11-16
    FERGUSON, Heather Hamilton appointed
    secretary
  31. 2020-11-16
    FERGUSON, Heather Hamilton appointed
    director
  32. 2020-11-15
    BRUTON, Gillian Margaret resigned
    secretary
  33. 2020-11-15
    BRUTON, Gillian Margaret resigned
    director
  34. 2019-10-01
    MUIRHEAD, Ramsay Arthur Macleod appointed
    director
  35. 2019-10-01
    WOOD, Graeme appointed
    director
  36. 2019-06-14
    SPENCER, Lorna Elizabeth resigned
    director
  37. 2019-02-28
    GRAHAM, Anthony Ronald resigned
    director
  38. 2018-04-18
    BRUTON, Gillian Margaret appointed
    secretary
  39. 2018-04-18
    THOMSON, Norman Morris resigned
    secretary
  40. 2017-08-01
    CROUCHER, Paul William appointed
    director
  41. 2017-08-01
    GRAHAM, Anthony Ronald appointed
    director
  42. 2017-07-31
    FORREST, Mark Patrick resigned
    director
  43. 2017-07-31
    WHYTE, Alistair Morrison resigned
    director
  44. 2016-11-29
    🔓
    Charge satisfied #80
  45. 2016-10-01
    🔒
    Charge registered #81
    Lender: Maritime Leasing (No. 19) Limited
  46. 2016-04-01
    ANDERSON, James appointed
    director
  47. 2016-04-01
    HOBBS, Kevin Peter appointed
    director
  48. 2016-03-31
    DOCHERTY, Thomas James resigned
    director
  49. 2016-03-31
    DUNCAN, Andrew John resigned
    director
  50. 2014-08-29
    🔒
    Charge registered #80
    Lender: Maritime Leasing (No.19) Limited
Showing most recent 50 of 296 events

Owner dependency

55/100
Moderate — manageable with handover

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

FACTORS
  • -7 active directors: Broader management team in place — suggests transferable governance.
  • +Founder age: Director aged approximately 67 — succession pressure is live.

Succession & seller-readiness

55/100
Strong succession signal

Multiple signals suggest succession is on the horizon. Candidate for proactive outreach.

SIGNALS
  • primaryFounder aged 63+: Senior director is approximately 67. Approaching typical UK retirement age — succession thinking likely.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

Red flags

2 med ·
2 director resignations in last 12 months
medium

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

Evidence: MACLENNAN, Murdo resigned 2025-09-30; TARRY, Mark Ian resigned 2026-03-13

Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Scottish Ministers
Individual
75100%
75–100%board control75-100% shares · 75-100% voting · board control06/04/2016

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 · Transport & logistics · PA postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
8 SEATER TRAVEL LTD
SC766692 · est 2023 · no financials extracted
2y
A & D LOGISTICS LIMITED
SC227602 · est 2002 · no financials extracted
24y
AAI INTERNATIONAL SCOTLAND LIMITED
SC383141 · est 2010 · no financials extracted
15y
AIR SEA SCOTLAND LIMITED
SC099791 · est 1986 · no financials extracted
39y
ALLMAR MARINE SERVICES LTD.
SC588982 · est 2018 · no financials extracted
8y
ANDO CONTRACTS LTD
SC626061 · est 2019 · no financials extracted
7y
ARBAT HAULPRO LTD
SC862648 · est 2025 · no financials extracted
AS AVIATION CONSULTANTS LTD
SC737440 · est 2022 · no financials extracted
3y
B & S TAYLOR LIMITED
SC269636 · est 2004 · no financials extracted
21y
BALMORE STORAGE LTD
SC850033 · est 2025 · no financials extracted
BARNHILL STORAGE LIMITED
SC664213 · est 2020 · no financials extracted
5y
BERNARD TSURO LIMITED
SC882526 · est 2026 · 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
Incorporated1889-05-08
Jurisdictionscotland
Primary SIC50100 — SIC 50100

Registered office

Municipal Buildings, Fore Street
Port Glasgow
Renfrewshire
PA14 5EQ

Filing status

Accounts
Next due: 2026-12-31
Last made up to: 2025-03-31
Confirmation statement
Next due: 2027-04-26
Last: 2026-04-12

Officers (8 active · 62 resigned)

FERGUSON, Heather Hamilton
secretary · appointed 2020-11-16
View their other companies + combined net worth →
Active
ANDERSON, James
director · ~61y · appointed 2016-04-01
View their other companies + combined net worth →
Active
CRESSWELL, Stuart Peter
director · ~63y · appointed 2024-11-15
View their other companies + combined net worth →
Active
FERGUSON, Heather Hamilton
director · ~58y · appointed 2020-11-16
View their other companies + combined net worth →
Active
HOBBS, Kevin Peter
director · ~62y · appointed 2016-04-01
View their other companies + combined net worth →
Active
MCNEILL, Morag
director · ~67y · appointed 2014-05-01
View their other companies + combined net worth →
Active
MUIRHEAD, Ramsay Arthur Macleod
director · ~51y · appointed 2019-10-01
View their other companies + combined net worth →
Active
WOOD, Graeme
director · ~63y · appointed 2019-10-01
View their other companies + combined net worth →
Active
BRUTON, Gillian Margaret
secretary · appointed 2018-04-18 · resigned 2020-11-15
Resigned
KIRKWOOD, James
secretary · resigned 1992-12-31
Resigned
MCKENZIE, Gordon White
secretary · appointed 1993-01-01 · resigned 2006-10-01
Resigned
PETTIGREW, John Bell
secretary · appointed 2006-10-01 · resigned 2011-06-22
Resigned
THOMSON, Norman Morris
secretary · appointed 2011-06-27 · resigned 2018-04-18
Resigned
BRAND, Robert Gilchrist
director · ~97y · appointed 1992-07-22 · resigned 1994-12-31
Resigned
BRUTON, Gillian Margaret
director · ~62y · appointed 2013-05-23 · resigned 2020-11-15
Resigned
COCHRANE, William Grant
director · ~91y · appointed 1990-03-29 · resigned 1993-03-28
Resigned
CROMBIE, Graeme Henry
director · ~86y · appointed 1995-01-01 · resigned 1996-03-31
Resigned
CROUCHER, Paul William
director · ~64y · appointed 2017-08-01 · resigned 2024-08-31
Resigned
DOCHERTY, Thomas James
director · ~69y · appointed 2014-04-23 · resigned 2016-03-31
Resigned
DOUGLAS, Archibald
director · ~90y · resigned 1990-03-29
Resigned

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

Mortgages & charges

75
Total charges
0
Outstanding
0
Active lenders
Status:Lender:75 of 75 shown
TypeProperties
satisfied
Maritime Leasing (No. 19)
Maritime Leasing (No. 19) Limited
A registered charge01/10/201604/05/2023
satisfied
Maritime Leasing (No.19)
Maritime Leasing (No.19) Limited
A registered charge29/08/201429/11/2016
satisfied
Maritime Leasing (No. 19)
Maritime Leasing (No. 19) Limited
A registered charge29/08/201404/05/2023
satisfied
Royal Bank Leasing
Royal Bank Leasing Limited
A managers undertaking1 property06/07/200616/03/2007
satisfied
Morgan Grenfell & Co.
Morgan Grenfell & Co. Limited
Deed of covenant1 property11/08/199304/10/2006
satisfied
Morgan Grenfell & Co.
Morgan Grenfell & Co. Limited
Second priority statutory mortgage1 property11/08/199304/10/2006
satisfied
Secretary of State for Trade and Industry
First priority statutory mortgage1 property11/08/199304/10/2006
satisfied
Morgan Grenfell & Co
Morgan Grenfell & Co Limited
Financial agreement1 property05/08/199204/10/2006
satisfied
The Secretary of State for Trade and Industry
Shipowners agreement1 property05/08/199204/10/2006
satisfied
Morgan Grenfell & Co.
Morgan Grenfell & Co. Limited
Deed of covenant1 property21/07/199214/09/1998
satisfied
Morgan Grenfell & Co.
Morgan Grenfell & Co. Limited
Second priority statutory mortgage1 property21/07/199214/09/1998
satisfied
The Secretary of State for Trade and Industry
First priority statutory mortgage1 property21/07/199205/09/2005
satisfied
The Secretary of State for Trade and Industry
First priority mortgage1 property03/06/199205/09/2005
satisfied
Morgan Grenfell & Co
Morgan Grenfell & Co Limited
Second priority statutory mortgage1 property03/06/199214/04/1998
satisfied
Morgan Grenfell & Co
Morgan Grenfell & Co Limited
Deed of covenant1 property03/06/199214/04/1998
satisfied
The Secretary of State for Trade and Industry
Shipowners agreement1 property09/03/199204/10/2006
satisfied
Secretary of State for Trade and Industry
First priority statutory mortgage1 property30/07/199105/09/2005
satisfied
Morgan Grenfell & Co.
Morgan Grenfell & Co. LTD
Deed of covenant1 property30/07/199114/09/1998
satisfied
Morgan Grenfell & Co.
Morgan Grenfell & Co. LTD
Second priority statutory mortgage1 property30/07/199114/09/1998
satisfied
The Secretary of State for Trade and Industry
Delivery order1 property23/07/199104/10/2006
satisfied
The Secretary of State for Trade and Industry
Shipowners agreement1 property23/07/199104/10/2006
satisfied
The Secretary of State for Trade and Industry
Bond and assignation in security1 property23/07/199104/10/2006
satisfied
Morgan Grenfell and Co.
Morgan Grenfell and Co. LTD
Deed of covenant1 property07/05/199114/09/1998
satisfied
Morgan Grenfell & Co
Morgan Grenfell & Co LTD
Mortgage 2ND priority1 property07/05/199114/09/1998
satisfied
Secretary of State for Trade and Industry
Mortgage 1ST priority1 property07/05/199105/09/2005
satisfied
Secretary of State for Trade and Industry
Delivery order1 property22/08/199004/10/2006
satisfied
Secretary of State for Trade and Industry
Agreement1 property22/08/199004/10/2006
satisfied
Secretary of State for Trade and Industry
Bond and assignation1 property22/08/199004/10/2006
satisfied
Secretary of State for Trade and Industry
Agreement1 property22/08/199004/10/2006
satisfied
Secretary of State for Trade and Industry
Delivery order1 property22/08/199004/10/2006
satisfied
The Secretary of State for Trade and Industry
Bond and assignation1 property22/08/199004/10/2006
satisfied
Morgan Grenfell & Co
Morgan Grenfell & Co LTD
Mortgage1 property18/05/198902/02/1998
satisfied
Morgan Grenfell & Co
Morgan Grenfell & Co LTD
Deed of covenant1 property18/05/198902/02/1998
satisfied
Morgan Grenfell & Co
Morgan Grenfell & Co LTD
Delivery order1 property12/04/198804/10/2006
satisfied
The Secretary of State for Trade and Industry
Shipowners agreement1 property12/04/198804/10/2006
satisfied
Morgan Grenfell & Co
Morgan Grenfell & Co LTD
Bond & assignation1 property12/04/198804/10/2006
satisfied
Morgan Grenfell & Co.
Morgan Grenfell & Co. LTD
First property mortgage1 property08/04/198807/07/1997
satisfied
Morgan Grenfell & Co
Morgan Grenfell & Co LTD
Deed of covenant1 property07/04/198807/07/1997
satisfied
Morgan Grenfell & Co
Morgan Grenfell & Co LTD
Statutory mortgage1 property23/03/198703/11/1995
satisfied
Morgan Grenfell & Co
Morgan Grenfell & Co LTD
Financial agreement1 property22/12/198604/10/2006
satisfied
Morgan Grenfell & Co
Morgan Grenfell & Co LTD
Bond and assignation1 property22/12/198604/10/2006
satisfied
The Secretary of State for Trade and Industry
Shipowners agreement1 property22/12/198604/10/2006
satisfied
Morgan Grenfell & Co
Morgan Grenfell & Co LTD
Deed of covenant1 property27/10/198623/06/1995
satisfied
Morgan Grenfell & Co
Morgan Grenfell & Co LTD
Mortgage1 property27/10/198623/06/1995
satisfied
Morgan Grenfell & Co
Morgan Grenfell & Co LTD
Deed of covenant1 property27/06/198614/02/1995
satisfied
Morgan Grenfell & Co
Morgan Grenfell & Co LTD
Mortgage1 property27/06/198614/02/1995
satisfied
Morgan Grenfell & Co
Morgan Grenfell & Co LTD
Deed of covenant1 property27/06/198614/02/1995
satisfied
Morgan Grenfell & Co
Morgan Grenfell & Co LTD
Mortgage1 property27/06/198614/02/1995
satisfied
The Secretary of State for Trade and Industry
Shipowners agreement1 property16/05/198604/10/2006
satisfied
The Secretary of State for Trade and Industry
Shipowners agreement1 property16/05/198616/03/2007
satisfied
Morgan Grenfell & Co
Morgan Grenfell & Co LTD
Financial agreement1 property16/05/198604/10/2006
satisfied
Morgan Grenfell & Co
Morgan Grenfell & Co LTD
Financial agreement1 property16/05/198604/10/2006
satisfied
The Secretary of State for Trade and Industry
Shipowners agreement1 property17/02/198604/10/2006
satisfied
Morgan Grenfell & Co
Morgan Grenfell & Co LTD
Financial agreement1 property17/02/198604/10/2006
satisfied
The Secretary of State for Trade and Industry
Shipowners agreement1 property17/02/198604/10/2006
satisfied
Morgan Grenfell and Co.
Morgan Grenfell and Co. LTD
Financial agreement1 property17/02/198604/10/2006
satisfied
Morgan Grenfell and Co.
Morgan Grenfell and Co. LTD
Statutory mortgage1 property03/12/198521/09/1994
satisfied
Morgan Grenfell & Co.
Morgan Grenfell & Co. LTD
Deed of covenant2 properties03/12/198521/09/1994
satisfied
Morgan Grenfell & Co
Morgan Grenfell & Co Limited
Financial agreement1 property20/07/198404/10/2006
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Deed of covenant1 property10/04/198405/09/2005
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Stat mortgage1 property10/04/198426/11/1992
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Bond and assignation1 property22/02/198304/10/2006
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Deed of covenant1 property05/10/197905/09/2005
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Statutory mortgage1 property05/10/197905/09/2005
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Deed of covenant1 property05/10/197905/09/2005
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Statutory mortgage1 property05/10/197905/09/2005
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Deed of covenant1 property05/10/197905/09/2005
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Statutory mortgage1 property05/10/197905/09/2005
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Deed of covenant1 property05/10/197905/09/2005
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Statutory mortgage1 property05/10/197905/09/2005
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Deed of covenant1 property05/10/197905/09/2005
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Deed of covenant1 property05/10/197905/09/2005
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Statutory mortgage1 property05/10/197905/09/2005
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Deed of covenant1 property05/10/197905/09/2005
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Statutory mortgage1 property05/10/197905/09/2005

Recent filings (371 total)

confirmation-statement-with-no-updates
confirmation-statement · CS01
2026-04-21
termination-director-company-with-name-termination-date
officers · TM01
2026-03-18
resolution
resolution · RESOLUTIONS
2026-03-17
accounts-with-accounts-type-full
accounts · AA
2025-11-26
termination-director-company-with-name-termination-date
officers · TM01
2025-10-01
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-04-14
accounts-with-accounts-type-full
accounts · AA
2024-12-09
appoint-person-director-company-with-name-date
officers · AP01
2024-11-28
appoint-person-director-company-with-name-date
officers · AP01
2024-11-28
termination-director-company-with-name-termination-date
officers · TM01
2024-09-03
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-04-15
accounts-with-accounts-type-full
accounts · AA
2024-01-04
mortgage-satisfy-charge-full
mortgage · MR04
2023-05-04
mortgage-satisfy-charge-full
mortgage · MR04
2023-05-04
change-person-director-company-with-change-date
officers · CH01
2023-04-25