ADAM PURVES & SON, LIMITED

🌳Matureactive
SC020958 · ltd · incorporated 1939-04-15
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
year to Mar 2025
Net worth
£266.7k
book net assets
Opportunity
78/100
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 45200
Sector: Wholesale & retail
Investor take
Pursue
Active trading company. Family succession underway — not a classic acquisition target.

Opportunity 78/100 (strong), bankability 67/100. Same-surname younger director in place — likely family handover, not open to sale. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 6 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: family or management succession (50/100).

🏦

Refinance opportunity

11 live charges · 6 lenders · oldest 55.4y

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 55.4 years old — likely at or near maturity.
  • · 6 lenders named — inter-creditor friction likely.
  • · Legal-friction score 50/100 (high).

Data confidence

Overall: medium (78/100)

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
2 years of iXBRL accounts extracted (YoY deltas available) + narrative notes parsed
75
Lenders & charges
11 charges (11/11 with lender, 11/11 with type)
90
Directors & officers
9 officers (4 active, 9 linked, 7 with DOB)
86
Ownership & PSC
2 active PSC(s) of 2 total, 2 with control declared
90
Director network
Network not yet resolved
30
Filing history
128 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
78/100Strong
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
74
Few red flags.
Signal strength
100
Good data coverage for analysis.

Signals from accounts

Derived from iXBRL accounts · FRS 105 (micro)
Positive net assets
Net assets £266,727
Net assets shrinking
Down £26,664 YoY

Key financials

2 years extracted from filed iXBRL accounts
Cash
Net Worth
£267k
↓ 9.1% YoY
Current Assets
£12k
↓ 29% YoY
Current Liabilities
£0£59k£117k£176k£235k£293kMar 2024Mar 2025

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · FRS 105 (micro)
Metric2025-03-312024-03-31
Total assets£304.6k£340.1k
Current assets£11.7k£16.6k
Net assets£266.7k£293.4k

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

🔒Filing-note intelligence

1 signal 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
1
filing
  • 1 accounts
Last 90 days
1
filing
  • 1 accounts
Last 180 days
2
filings
  • 1 accounts
  • 1 confirmation-statement
Counts from Companies House filing history.
Corporate timeline (47 events)Click to expand
  1. 2026-03-31
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  2. 2025-08-22
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  3. 2024-12-23
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  4. 2024-11-05
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  5. 2024-10-01
    PURVES, Christopher Evan appointed
    director
  6. 2024-10-01
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  7. 2023-12-27
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  8. 2022-12-30
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  9. 2021-12-29
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  10. 2021-03-25
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  11. 2019-12-13
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  12. 2018-12-24
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  13. 2017-12-22
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  14. 2016-12-21
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  15. 2016-02-03
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  16. 2016-02-03
    📄
    change-person-director-company-with-change-date
    officers · CH01
  17. 2015-06-23
    🔓
    Charge satisfied #16
  18. 2003-04-30
    🔒
    Charge registered #16
    Lender: The Royal Bank of Scotland PLC
  19. 2003-03-31
    PURVES, Julie Anne appointed
    director
  20. 2003-03-31
    PURVES, Matthew Kenneth resigned
    director
  21. 1999-08-12
    🔒
    Charge registered #15
    Lender: The Governor and Company of the Bank of Scotland
  22. 1999-07-31
    PURVES, Stuart Macdonald appointed
    secretary
  23. 1999-07-31
    PURVES, Ian Easton resigned
    secretary
  24. 1999-07-31
    PURVES, Ian Easton resigned
    director
  25. 1999-07-31
    PURVES, Margaret Oram resigned
    director
  26. 1999-07-30
    🔓
    Charge satisfied #14
  27. 1999-07-30
    🔓
    Charge satisfied #13
  28. 1999-07-30
    🔓
    Charge satisfied #12
  29. 1999-07-30
    🔓
    Charge satisfied #11
  30. 1999-07-30
    🔓
    Charge satisfied #2
  31. 1999-05-28
    PURVES, Margaret Oram appointed
    director
  32. 1999-05-28
    PURVES, Matthew Kenneth appointed
    director
  33. 1999-02-24
    🔒
    Charge registered #14
    Lender: Shell U.K. Limited
  34. 1999-02-24
    🔒
    Charge registered #13
    Lender: The Royal Bank of Scotland PLC
  35. 1995-04-06
    PURVES, Stuart Macdonald appointed
    director
  36. 1995-03-01
    PURVES, Walter Kenneth resigned
    director
  37. 1993-05-13
    🔒
    Charge registered #12
    Lender: The Royal Bank of Scotland PLC
  38. 1992-03-27
    🔓
    Charge satisfied #9
  39. 1992-01-15
    🔒
    Charge registered #11
    Lender: Gulf Oil (Great Britain) Limited
  40. 1986-01-29
    🔒
    Charge registered #9
    Lender: Gulf Oil (Great Britain) Limited
  41. 1985-05-07
    🔓
    Charge satisfied #4
  42. 1982-05-07
    🔓
    Charge satisfied #3
  43. 1981-09-28
    🔒
    Charge registered #4
    Lender: Gulf Oil (Great Britain) LTD
  44. 1981-02-23
    🔒
    Charge registered #3
    Lender: Gulf Oil (Great Britain) LTD
  45. 1976-10-25
    🔒
    Charge registered #2
    Lender: The Royal Bank of Scotland PLC
  46. 1970-11-23
    🔒
    Charge registered #1
    Lender: Mobil Oil Company Limited
  47. 1939-04-15
    🏢
    Company incorporated
    As ADAM PURVES & SON, LIMITED

Owner dependency

91/100
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
  • +Founder name in company name: Company name contains director surname "PURVES" — strong identity link between founder and business.
  • +Long-tenure founder: Senior director has been in place 31 years — deep operational knowledge concentrated in one person.
  • +Senior director age: Director aged approximately 64 — approaching natural succession window.
  • +Family involvement: Multiple officers share a surname — likely family business, which concentrates governance.

Succession & seller-readiness

30/100
Weak signal

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

SIGNALS
  • primaryFamily succession underway: Not a takeover target — PURVES, Christopher Evan (same surname) appointed 2024-10-01. Pattern consistent with intra-family handover.
  • primaryFounder aged 63+: Senior director is approximately 64. Approaching typical UK retirement age — succession thinking likely.
  • primary20+ year tenure: Director in role 31 years. Very long tenure is a classic succession signal.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

Red flags

1 med · 1 low
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.

Multiple registered office changes
low

Multiple address changes in a short period can indicate operational instability or admin disorder.

Shareholders & ownership

2 active beneficial owners
NameSharesVoting rightsNature of controlNotified
Mr Stuart Macdonald Purves
Individual · British · DOB 08/1962 · age 64
2550%
25–50%board control25-50% shares · 25-50% voting · board control01/05/2016
Mrs Julie Anne Purves
Individual · British · DOB 02/1965 · age 61
2550%
25–50%board control25-50% shares · 25-50% voting · board control01/05/2016

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

Similar companies

Active · Automotive · TD postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
A P MECHANICAL SPARES LTD
SC869959 · est 2025 · no financials extracted
ADAM PURVES GALASHIELS LIMITED
SC194613 · est 1999 · no financials extracted
27y
ALLIED TRUCK & TRAILER COMPONENTS LIMITED
SC818724 · est 2024 · no financials extracted
1y
ARMSTRONGS GARAGE LIMITED
SC444588 · est 2013 · no financials extracted
13y
B.H.P. (NORHAM) LIMITED
04459674 · est 2002 · no financials extracted
23y
BANKHEAD MOT AND REPAIR CENTRE LIMITED
14788792 · est 2023 · no financials extracted
3y
BILLY COWE (COMMERCIALS) LTD
SC447508 · est 2013 · no financials extracted
13y
BODY REPAIR SERVICES (EARLSTON) LIMITED
SC049880 · est 1972 · no financials extracted
54y
BONJEDWARD GARAGE LTD
SC877995 · est 2026 · no financials extracted
BORDER AUTOCARE & TYRE SERVICES LIMITED
SC217592 · est 2001 · no financials extracted
25y
BORDER TYRES LIMITED
04744576 · est 2003 · no financials extracted
22y
BORDERS ENGINEERING SERVICES LTD
SC517164 · est 2015 · no financials extracted
10y
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
Incorporated1939-04-15
Jurisdictionscotland
Primary SIC45200 — SIC 45200

Registered office

Unit 1a Office Whitlaw Industrial Estate
Edinburgh Road
Lauder
TD2 6PA
Scotland

Filing status

Accounts
Next due: 2026-12-31
Last made up to: 2025-03-31
Confirmation statement
Next due: 2026-11-27
Last: 2025-11-13

Officers (4 active · 5 resigned)

PURVES, Stuart Macdonald
secretary · appointed 1999-07-31
View their other companies + combined net worth →
Active
PURVES, Christopher Evan
director · ~33y · appointed 2024-10-01
View their other companies + combined net worth →
Active
PURVES, Julie Anne
director · ~61y · appointed 2003-03-31
View their other companies + combined net worth →
Active
PURVES, Stuart Macdonald
director · ~64y · appointed 1995-04-06
View their other companies + combined net worth →
Active
PURVES, Ian Easton
secretary · resigned 1999-07-31
Resigned
PURVES, Ian Easton
director · ~85y · resigned 1999-07-31
Resigned
PURVES, Margaret Oram
director · ~86y · appointed 1999-05-28 · resigned 1999-07-31
Resigned
PURVES, Matthew Kenneth
director · ~53y · appointed 1999-05-28 · resigned 2003-03-31
Resigned
PURVES, Walter Kenneth
director · ~92y · resigned 1995-03-01
Resigned

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

Mortgages & charges

11
Total charges
2
Outstanding
2
Active lenders
Status:Lender:11 of 11 shown
TypeProperties
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Bond & floating charge1 property30/04/200323/06/2015
outstanding
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property12/08/1999
satisfied
Shell U.K.
Shell U.K. Limited
Standard security1 property24/02/199930/07/1999
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property24/02/199930/07/1999
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security2 properties13/05/199330/07/1999
satisfied
Gulf Oil (Great Britain)
Gulf Oil (Great Britain) Limited
Standard security1 property15/01/199230/07/1999
satisfied
Gulf Oil (Great Britain)
Gulf Oil (Great Britain) Limited
Standard security1 property29/01/198627/03/1992
satisfied
Gulf Oil (Great Britain)
Gulf Oil (Great Britain) LTD
Standard security1 property28/09/198107/05/1985
satisfied
Gulf Oil (Great Britain)
Gulf Oil (Great Britain) LTD
Standard security1 property23/02/198107/05/1982
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Floating charge1 property25/10/197630/07/1999
outstanding
Mobil Oil Company
Mobil Oil Company Limited
Disposition and agreement1 property23/11/1970
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (128 total)

accounts-with-accounts-type-micro-entity
accounts · AA
2026-03-31
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-11-19
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2025-08-22
accounts-with-accounts-type-micro-entity
accounts · AA
2024-12-23
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-11-20
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2024-11-05
appoint-person-director-company-with-name-date
officers · AP01
2024-10-01
accounts-with-accounts-type-micro-entity
accounts · AA
2023-12-27
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-11-15
accounts-with-accounts-type-micro-entity
accounts · AA
2022-12-30
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-11-15
accounts-with-accounts-type-micro-entity
accounts · AA
2021-12-29
confirmation-statement-with-no-updates
confirmation-statement · CS01
2021-11-18
accounts-with-accounts-type-micro-entity
accounts · AA
2021-03-25
confirmation-statement-with-no-updates
confirmation-statement · CS01
2020-11-30