MALCOLM CAMPBELL, LIMITED

🌳Matureactive
SC004399 · ltd · incorporated 1899-11-08
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
year to Aug 2024
Net worth
£9.24M
book net assets
Opportunity
79/100
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: Buying and selling of own real estate
Sector: Real estate
Investor take
Pursue
Strong opportunity: asset-holding vehicle with strong profile and acceptable with review structure.

Opportunity 79/100 (strong), bankability 72/100. Strong seller-intent signal (72/100, director aged 59). Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 4 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (65/100).

🏦

Refinance opportunity

8 live charges · 4 lenders · oldest 61.0y

35/100
too messy

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

  • · Oldest live charge is 61.0 years old — likely at or near maturity.
  • · 4 lenders named — inter-creditor friction likely.
  • · Legal-friction score 25/100 — workable, but lender will want more DD.

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
8 charges (8/8 with lender, 8/8 with type)
90
Directors & officers
11 officers (3 active, 11 linked, 7 with DOB)
83
Ownership & PSC
1 active PSC(s) of 3 total, 3 with control declared
90
Director network
4 connected companies via shared directors
57
Filing history
149 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
🔒Estimated company valuation

Sector-multiple EBITDA, turnover, and NAV-proxy valuation range with confidence tier — derived from extracted iXBRL financials.

Available from the Pro tier upwards.

See pricing →
Opportunity Score
79/100Strong
PassWatchWorth a lookStrongExceptional 

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

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
80
Strong succession / seller-readiness signals.
Risk profile
77
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 £9,240,121
Net assets shrinking
Down £108,977 YoY
Cash YoY
-9%
Year on year

Key financials

2 years extracted from filed iXBRL accounts
Cash
£167k
↓ 8.7% YoY
Net Worth
£9.2m
↓ 1.2% YoY
Current Assets
£5.2m
↓ 2.4% YoY
Current Liabilities
£0£1.9m£3.7m£5.6m£7.5m£9.3mAug 2023Aug 2024

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · accounting standard unknown
Metric2024-08-312023-08-31
Total assets£9.24M£9.35M
Current assets£5.25M£5.37M
Cash£167.2k£183.2k
Debtors£4.87M£4.79M
Net assets£9.24M£9.35M

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

🔒Filing-note intelligence

2 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
1
filing
  • 1 confirmation-statement
Last 180 days
1
filing
  • 1 confirmation-statement
Counts from Companies House filing history.
Corporate timeline (48 events)Click to expand
  1. 2025-05-21
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  2. 2024-05-15
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  3. 2023-06-29
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  4. 2023-06-29
    🔓
    Charge satisfied #8
  5. 2023-02-28
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  6. 2022-01-26
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  7. 2021-06-10
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  8. 2021-06-01
    🔒
    Charge registered #8
    Lender: Handelsbanken PLC
  9. 2021-04-23
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  10. 2020-02-27
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  11. 2019-03-19
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  12. 2019-01-25
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  13. 2019-01-25
    📄
    change-person-director-company-with-change-date
    officers · CH01
  14. 2019-01-25
    📄
    change-person-secretary-company-with-change-date
    officers · CH03
  15. 2019-01-25
    📄
    change-person-director-company-with-change-date
    officers · CH01
  16. 2019-01-25
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  17. 2018-01-10
    CAMPBELL, Geraldine Mary appointed
    director
  18. 2018-01-10
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  19. 2018-01-10
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  20. 2018-01-09
    ROBINSON, Stuart John resigned
    director
  21. 2018-01-08
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  22. 2017-11-17
    CAMPBELL, Ian David Malcolm resigned
    director
  23. 2017-06-27
    🔓
    Charge satisfied #3
  24. 2017-05-05
    🔓
    Charge satisfied #5
  25. 2017-05-05
    🔓
    Charge satisfied #4
  26. 2015-05-09
    🔓
    Charge satisfied #7
  27. 2015-05-09
    🔓
    Charge satisfied #6
  28. 2010-06-02
    🔒
    Charge registered #7
    Lender: Santander UK PLC
  29. 2010-05-28
    🔒
    Charge registered #6
    Lender: Santander UK PLC
  30. 2007-03-01
    🔒
    Charge registered #5
    Lender: The Royal Bank of Scotland PLC
  31. 2004-08-31
    CAMPBELL, Malcolm resigned
    director
  32. 2004-02-16
    🔒
    Charge registered #4
    Lender: The Royal Bank of Scotland PLC
  33. 2003-07-16
    🔒
    Charge registered #3
    Lender: The Royal Bank of Scotland PLC
  34. 2002-09-24
    🔓
    Charge satisfied #2
  35. 2002-09-24
    🔓
    Charge satisfied #1
  36. 2001-02-09
    LEIGHTON, Thomas Weir resigned
    director
  37. 1999-12-15
    ROBINSON, Stuart John appointed
    director
  38. 1998-12-15
    CAMPBELL, Graham Malcolm Mclaren appointed
    secretary
  39. 1998-12-15
    WILKINSON, George resigned
    secretary
  40. 1997-04-04
    MILLOY, Fiona resigned
    director
  41. 1993-09-01
    CAMPBELL, Graham Malcolm Mclaren appointed
    director
  42. 1993-09-01
    MILLOY, Fiona appointed
    director
  43. 1990-02-14
    CAMPBELL, Ian David Malcolm resigned
    secretary
  44. 1990-02-14
    WILKINSON, George appointed
    secretary
  45. 1990-02-12
    CAMPBELL, Helen Munro resigned
    director
  46. 1965-04-29
    🔒
    Charge registered #2
    Lender: Royal Insurance Company Limited, 1 North John Street, Liverpool
  47. 1965-04-29
    🔒
    Charge registered #1
    Lender: Royal Insurance Company Limited, 1 North John Street, Liverpool
  48. 1899-11-08
    🏢
    Company incorporated
    As MALCOLM CAMPBELL, LIMITED

Owner dependency

99/100
Critical — business is the founder

The business appears inseparable from the founder. Acquisition without a serious earn-out or meaningful transition period would likely destroy value.

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.
  • +Founder name in company name: Company name contains director surname "CAMPBELL" — strong identity link between founder and business.
  • +Long-tenure founder: Senior director has been in place 33 years — deep operational knowledge concentrated in one person.
  • +Senior director age: Director aged approximately 59 — approaching natural succession window.
  • +Family involvement: Multiple officers share a surname — likely family business, which concentrates governance.

Succession & seller-readiness

76/100
Likely off-market candidate

Strong acquirability signals converging. Worth approaching directly — this is how off-market deals start.

SIGNALS
  • secondaryFounder aged 58+: Senior director is approximately 59. Early succession window.
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.
  • primary20+ year tenure: Director in role 33 years. Very long tenure is a classic succession signal.
  • secondaryStable-but-static management: Company is 126 years old and no new directors in the last 3 years — succession not yet being planned internally.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

Red flags

1 med ·
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.

Group structure

The Malcolm Campbell Group Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
The Malcolm Campbell Group Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
MALCOLM CAMPBELL, LIMITED
This company · SC004399

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

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
The Malcolm Campbell Group Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control17/11/2017
2 historic (ceased) PSCs
  • Mr Graham Malcolm Mclaren Campbellceased 17/11/2017· 25-50% shares · 25-50% voting
  • Mr Ian David Malcolm Campbellceased 17/11/2017· 50-75% shares · 50-75% 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 · Property · PA postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
BLUEBELL PROPERTY INVESTMENTS LIMITED
SC219921 · est 2001 · no financials extracted
24y
BOSWELL HOUSE DEVELOPMENTS LTD.
SC283824 · est 2005 · no financials extracted
20y
BRUCE PSG LTD
SC768767 · est 2023 · no financials extracted
2y
BRUGUS ESTATES LIMITED
SC083385 · est 1983 · no financials extracted
42y
BSB99 LTD
SC646404 · est 2019 · no financials extracted
6y
BUILDFORTH CONTRACTORS LIMITED
SC182989 · est 1998 · no financials extracted
28y
BURNBANK 1775 LIMITED
SC555748 · est 2017 · no financials extracted
9y
BUYING AND SELLING RENFREWSHIRE LTD
SC828968 · est 2024 · no financials extracted
1y
C&D GRANT PROPERTY LIMITED
SC772748 · est 2023 · no financials extracted
2y
CAILLEACH INVESTMENTS LTD
SC855218 · est 2025 · no financials extracted
CAIRNS PROPERTIES LIMITED
SC228327 · est 2002 · no financials extracted
24y
CALEDONIA PROPERTY INVESTMENTS LIMITED
SC831808 · est 2024 · no financials extracted
1y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

6 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
Incorporated1899-11-08
Jurisdictionscotland
Primary SIC68100 — Buying and selling of own real estate

Registered office

Abercorn House
79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland

Filing status

Accounts
Next due: 2026-05-31
Last made up to: 2024-08-31
Confirmation statement
Next due: 2027-01-08
Last: 2025-12-25

Officers (3 active · 8 resigned)

CAMPBELL, Graham Malcolm Mclaren
secretary · appointed 1998-12-15
View their other companies + combined net worth →
Active
CAMPBELL, Geraldine Mary
director · ~59y · appointed 2018-01-10
View their other companies + combined net worth →
Active
CAMPBELL, Graham Malcolm Mclaren
director · ~59y · appointed 1993-09-01
View their other companies + combined net worth →
Active
CAMPBELL, Ian David Malcolm
secretary · resigned 1990-02-14
Resigned
WILKINSON, George
secretary · appointed 1990-02-14 · resigned 1998-12-15
Resigned
CAMPBELL, Helen Munro
director · resigned 1990-02-12
Resigned
CAMPBELL, Ian David Malcolm
director · ~63y · resigned 2017-11-17
Resigned
CAMPBELL, Malcolm
director · ~92y · resigned 2004-08-31
Resigned
LEIGHTON, Thomas Weir
director · ~85y · resigned 2001-02-09
Resigned
MILLOY, Fiona
director · ~66y · appointed 1993-09-01 · resigned 1997-04-04
Resigned
ROBINSON, Stuart John
director · ~72y · appointed 1999-12-15 · resigned 2018-01-09
Resigned

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

Mortgages & charges

8
Total charges
0
Outstanding
0
Active lenders
Status:Lender:8 of 8 shown
TypeProperties
satisfied
Handelsbanken
Handelsbanken PLC
A registered charge01/06/202129/06/2023
satisfied
Santander
Santander UK PLC
Standard security1 property02/06/201009/05/2015
satisfied
Santander
Santander UK PLC
Floating charge1 property28/05/201009/05/2015
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property01/03/200705/05/2017
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property16/02/200405/05/2017
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property16/07/200327/06/2017
satisfied
Royal Insurance Company , 1 North John Street, Liverpool
Royal Insurance Company Limited, 1 North John Street, Liverpool
Disposition, bond & agreement2 properties29/04/196524/09/2002
satisfied
Royal Insurance Company , 1 North John Street, Liverpool
Royal Insurance Company Limited, 1 North John Street, Liverpool
Disposition, bond & agreement1 property29/04/196524/09/2002

Recent filings (149 total)

confirmation-statement-with-no-updates
confirmation-statement · CS01
2026-03-05
accounts-with-accounts-type-total-exemption-full
accounts · AA
2025-05-21
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-01-06
accounts-with-accounts-type-total-exemption-full
accounts · AA
2024-05-15
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-12-29
mortgage-satisfy-charge-full
mortgage · MR04
2023-06-29
accounts-with-accounts-type-total-exemption-full
accounts · AA
2023-02-28
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-01-12
accounts-with-accounts-type-total-exemption-full
accounts · AA
2022-01-26
confirmation-statement-with-updates
confirmation-statement · CS01
2022-01-05
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2021-06-10
accounts-with-accounts-type-total-exemption-full
accounts · AA
2021-04-23
confirmation-statement-with-updates
confirmation-statement · CS01
2020-12-29
accounts-with-accounts-type-total-exemption-full
accounts · AA
2020-02-27
confirmation-statement-with-updates
confirmation-statement · CS01
2019-12-27