THE HARPER MOTOR COMPANY LIMITED

⚰️Wound downdissolved
SC010490 · ltd · incorporated 1919-06-27
Investment thesis
Company dissolved — not a live target.
Why interesting: Historical record only; useful for precedent research.
Why risky: Not transactable.
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
58/100
Worth a look
🔔
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 99999
Sector: Extraterritorial bodies
Investor take
Pass (distressed without resilience)
Distressed unclear — structural issues outweigh the discount.

Opportunity 58/100 (worth a look), bankability 67/100. High owner-dependency — earn-out structure likely required for clean transition. 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

11 live charges · 4 lenders · oldest 61.7y

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 61.7 years old — likely at or near maturity.
  • · 4 lenders named — inter-creditor friction likely.
  • · Legal-friction score 45/100 (high).

Data confidence

Overall: medium (61/100)

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
11 charges (11/11 with lender, 11/11 with type)
90
Directors & officers
21 officers (4 active, 21 linked, 16 with DOB)
85
Ownership & PSC
1 active PSC(s) of 3 total, 3 with control declared
90
Director network
20 connected companies via shared directors
90
Filing history
156 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
58/100Worth a look
PassWatchWorth a lookStrongExceptional 

Mixed signal. Worth opening the full target workup before deciding to pursue.

Business quality
30
Concerning — overdue filings or status flags present.
Acquirability
85
Strong succession / seller-readiness signals.
Risk profile
41
Multiple red flags — proceed with caution.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
1
filing
  • 1 gazette
Last 180 days
7
filings
  • 2 gazette
  • 2 capital
  • 1 dissolution
Counts from Companies House filing history.
Corporate timeline (74 events)Click to expand
  1. 2026-02-24
    📄
    gazette-dissolved-voluntary
    gazette · GAZ2(A)
  2. 2026-02-24
    🏁
    Company dissolved
  3. 2025-12-09
    📄
    gazette-notice-voluntary
    gazette · GAZ1(A)
  4. 2025-11-27
    📄
    dissolution-application-strike-off-company
    dissolution · DS01
  5. 2025-11-05
    📄
    legacy
    capital · SH20
  6. 2025-11-05
    📄
    capital-statement-capital-company-with-date-currency-figure
    capital · SH19
  7. 2025-11-05
    ⚠️
    legacy
    insolvency · CAP-SS
  8. 2025-11-05
    📄
    resolution
    resolution · RESOLUTIONS
  9. 2025-10-16
    CLARK, Philomena Butler, Lady resigned
    director
  10. 2025-10-16
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  11. 2025-07-01
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  12. 2024-09-12
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  13. 2024-02-28
    GALL, Walter Glen Paterson resigned
    director
  14. 2024-02-28
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  15. 2023-09-12
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  16. 2022-09-27
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  17. 2021-12-06
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  18. 2021-12-06
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  19. 2021-12-06
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  20. 2021-12-06
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  21. 2021-12-06
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  22. 2021-12-01
    CLARK, John Arnold appointed
    director
  23. 2021-12-01
    GRAHAM, James Turner appointed
    director
  24. 2021-12-01
    MCLEAN, Kenneth John resigned
    director
  25. 2021-09-16
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  26. 2021-06-10
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  27. 2021-06-07
    HARVEY, Mark William Harold resigned
    director
  28. 2020-08-24
    HARVEY, Mark William Harold appointed
    director
  29. 2017-04-10
    CLARK, John Arnold resigned
    director
  30. 2013-11-19
    THORPE, Stuart Kenneth appointed
    secretary
  31. 2013-11-19
    MCLEAN, Kenneth John resigned
    secretary
  32. 2011-05-27
    KERR, Dugald Ferguson resigned
    secretary
  33. 2011-05-27
    MCLEAN, Kenneth John appointed
    secretary
  34. 2011-05-27
    KERR, Dugald Ferguson resigned
    director
  35. 2006-02-27
    HAWTHORNE, Edward appointed
    director
  36. 2006-02-27
    KERR, Dugald Ferguson appointed
    director
  37. 2006-02-27
    MCLEAN, Kenneth John appointed
    director
  38. 1999-03-22
    KERR, Dugald Ferguson appointed
    secretary
  39. 1999-03-22
    MILNE, Gordon Robertson resigned
    secretary
  40. 1998-08-14
    🔓
    Charge satisfied #13
  41. 1998-07-13
    🔓
    Charge satisfied #14
  42. 1998-07-13
    🔓
    Charge satisfied #4
  43. 1998-07-02
    🔓
    Charge satisfied #1
  44. 1998-06-30
    🔓
    Charge satisfied #8
  45. 1998-06-30
    🔓
    Charge satisfied #3
  46. 1998-06-30
    🔓
    Charge satisfied #2
  47. 1998-05-01
    CLARK, John Arnold appointed
    director
  48. 1998-05-01
    CLARK, Philomena Butler, Lady appointed
    director
  49. 1998-05-01
    GALL, Walter Glen Paterson appointed
    director
  50. 1998-05-01
    LEASK, William Dughall resigned
    director
Showing most recent 50 of 74 events

Owner dependency

68/100
High — earn-out structure required

Material founder dependency. Consider a 2-3 year earn-out and build in a handover plan before completion.

FACTORS
  • +Long-tenure founder: Senior director has been in place 20 years — deep operational knowledge concentrated in one person.
  • +Senior director age: Director aged approximately 60 — approaching natural succession window.

Succession & seller-readiness

70/100
Strong succession signal

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

SIGNALS
  • secondaryFounder aged 58+: Senior director is approximately 60. Early succession window.
  • primary20+ year tenure: Director in role 20 years. Very long tenure is a classic succession signal.
  • secondaryStable-but-static management: Company is 107 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

2 high · 1 med ·
Company dissolved
high

Company has been dissolved — it no longer legally exists. Any diligence here is historical only.

Evidence: Dissolved on 2026-02-24

1 insolvency-related filing on record
high

Filings relating to insolvency, liquidation, or administration exist in the company's history. Review before proceeding.

Evidence: 2025-11-05: legacy

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

Arnold Clark Automobiles Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Arnold Clark Automobiles Limited
Corporate parent · holds 75-100% shares
ultimate parent
THE HARPER MOTOR COMPANY LIMITED
This company · SC010490

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
Arnold Clark Automobiles Limited
Corporate entity
75100%
75-100% shares01/12/2021
2 historic (ceased) PSCs
  • Lady Philomena Butler Clarkceased 01/12/2021· significant influence
  • Sir John Arnold Clarkceased 10/04/2017· significant influence

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 · Other · G postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
A.L.G.P. CENTURY LP
SL031008 · est 2017 · no financials extracted
8y
AGE CONCERN EASTWOOD
SC189499 · est 1998 · no financials extracted
27y
AGES LIMITED
SC357300 · est 2009 · no financials extracted
17y
AGF DAVIES LIMITED
SC747437 · est 2022 · no financials extracted
3y
AGRICO TRADING LP
SL022912 · est 2015 · no financials extracted
10y
AGROMAX SALES L.P.
SL010955 · est 2012 · no financials extracted
13y
ALARO BUSINESS LP
SL015052 · est 2013 · no financials extracted
12y
ALBION CAPITAL MANAGEMENT LP
SL015205 · est 2014 · no financials extracted
12y
ALCHEMIST COMMERCIAL PROPERTY FUND LIMITED PARTNERSHIP
SL007093 · est 2009 · no financials extracted
17y
ALEXANDER STEPHEN ENGINEERING LIMITED
SC033493 · est 1900 · no financials extracted
126y
ALITER CAPITAL CARRY LP
SL028962 · est 2016 · no financials extracted
9y
ALITER CAPITAL CO-INVEST II EXPRESS LP
SL036068 · est 2022 · no financials extracted
3y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

8 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

Statusdissolved
Typeltd
Incorporated1919-06-27
Jurisdictionscotland
Primary SIC99999 — SIC 99999

Registered office

454 Hillington Road
Glasgow
G52 4FH
Scotland

Filing status

Accounts
Next due:
Last made up to: 2024-12-31
Confirmation statement
Next due:
Last: 2025-08-13

Officers (0 active · 17 resigned)

THORPE, Stuart Kenneth
secretary · appointed 2013-11-19
View their other companies + combined net worth →
Active
CLARK, John Arnold
director · ~53y · appointed 2021-12-01
View their other companies + combined net worth →
Active
GRAHAM, James Turner
director · ~44y · appointed 2021-12-01
View their other companies + combined net worth →
Active
HAWTHORNE, Edward
director · ~60y · appointed 2006-02-27
View their other companies + combined net worth →
Active
KERR, Dugald Ferguson
secretary · appointed 1999-03-22 · resigned 2011-05-27
Resigned
MCLEAN, Kenneth John
secretary · appointed 2011-05-27 · resigned 2013-11-19
Resigned
MILNE, Gordon Robertson
secretary · resigned 1999-03-22
Resigned
CLARK, John Arnold
director · ~99y · appointed 1998-05-01 · resigned 2017-04-10
Resigned
CLARK, Philomena Butler, Lady
director · ~79y · appointed 1998-05-01 · resigned 2025-10-16
Resigned
GALL, Walter Glen Paterson
director · ~92y · appointed 1998-05-01 · resigned 2024-02-28
Resigned
HARVEY, Mark William Harold
director · ~53y · appointed 2020-08-24 · resigned 2021-06-07
Resigned
KERR, Dugald Ferguson
director · ~75y · appointed 2006-02-27 · resigned 2011-05-27
Resigned
LEASK, William Dughall
director · ~84y · appointed 1990-08-09 · resigned 1998-05-01
Resigned
MCDONALD, James
director · ~92y · resigned 1998-04-30
Resigned
MCHARDY, John Alexander Grant
director · resigned 1990-08-23
Resigned
MCLEAN, Kenneth John
director · ~60y · appointed 2006-02-27 · resigned 2021-12-01
Resigned
MILNE, Gordon Robertson
director · ~86y · resigned 1998-05-01
Resigned
NICHOL, Catherine Chayda
director · ~117y · resigned 1994-02-20
Resigned
ROBERTSON, William Watson
director · ~106y · resigned 1992-06-30
Resigned
ROSS, John Barnetson
director · ~100y · resigned 1998-04-30
Resigned

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

Mortgages & charges

11
Total charges
0
Outstanding
0
Active lenders
Status:Lender:11 of 11 shown
TypeProperties
satisfied
Ford Credit Europe
Ford Credit Europe PLC
Charge over bulk deposit and other receivables by way of equitable assignment1 property21/07/199413/07/1998
satisfied
Ford Credit Europe
Ford Credit Europe PLC
Bond & floating charge1 property15/07/199403/12/1997
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Letter of offset1 property21/12/198714/08/1998
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property19/11/198702/12/1997
satisfied
Ford Motor Credit Co.
Ford Motor Credit Co. LTD
Assignation of security1 property28/07/198703/12/1997
satisfied
Ford Motor Credit Co.
Ford Motor Credit Co. LTD
Assignation in security1 property27/07/198703/12/1997
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property02/10/198430/06/1998
satisfied
Ford Motor Credit Company
Ford Motor Credit Company LTD
Assignation in security1 property05/06/197813/07/1998
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property29/12/197630/06/1998
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property15/11/197630/06/1998
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Bond & floating charge1 property28/07/196402/07/1998

Recent filings (156 total)

gazette-dissolved-voluntary
gazette · GAZ2(A)
2026-02-24
gazette-notice-voluntary
gazette · GAZ1(A)
2025-12-09
dissolution-application-strike-off-company
dissolution · DS01
2025-11-27
legacy
capital · SH20
2025-11-05
capital-statement-capital-company-with-date-currency-figure
capital · SH19
2025-11-05
legacy
insolvency · CAP-SS
2025-11-05
resolution
resolution · RESOLUTIONS
2025-11-05
termination-director-company-with-name-termination-date
officers · TM01
2025-10-16
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-08-14
accounts-with-accounts-type-dormant
accounts · AA
2025-07-01
accounts-with-accounts-type-dormant
accounts · AA
2024-09-12
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-08-15
termination-director-company-with-name-termination-date
officers · TM01
2024-02-28
accounts-with-accounts-type-dormant
accounts · AA
2023-09-12
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-08-22