KNOWLES FOOD SERVICES LIMITED

⚰️Wound downdissolved
SC025134 · ltd · incorporated 1947-03-10
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
55/100
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: Wholesale of fruit and vegetables
Sector: Wholesale & retail
Investor take
Pass (distressed without resilience)
Distressed unclear — structural issues outweigh the discount.

Opportunity 55/100 (worth a look), bankability 72/100. High owner-dependency — earn-out structure likely required for clean transition. Biggest value-creation lever: Consolidate lender relationships. 5 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (58/100).

🏦

Refinance opportunity

9 live charges · 5 lenders · oldest 56.2y

35/100
too messy

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

  • · Oldest live charge is 56.2 years old — likely at or near maturity.
  • · 5 lenders named — inter-creditor friction likely.
  • · Legal-friction score 25/100 — workable, but lender will want more DD.

Data confidence

Overall: medium (59/100)

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
9 charges (9/9 with lender, 9/9 with type)
90
Directors & officers
11 officers (2 active, 11 linked, 6 with DOB)
81
Ownership & PSC
2 active PSC(s) of 2 total, 2 with control declared
90
Director network
10 connected companies via shared directors
75
Filing history
130 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
55/100Worth 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
55
Some acquirability indicators.
Risk profile
59
Some moderate concerns — review flags.
Signal strength
100
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 (58 events)Click to expand
  1. 2020-03-10
    📄
    gazette-dissolved-compulsory
    gazette · GAZ2
  2. 2020-03-10
    🏁
    Company dissolved
  3. 2019-12-24
    📄
    gazette-notice-compulsory
    gazette · GAZ1
  4. 2019-08-03
    📄
    gazette-filings-brought-up-to-date
    gazette · DISS40
  5. 2019-07-30
    📄
    gazette-notice-compulsory
    gazette · GAZ1
  6. 2019-06-03
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  7. 2019-04-01
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  8. 2019-04-01
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  9. 2019-03-30
    COWIE, Hiezel Margaret resigned
    director
  10. 2019-03-30
    COWIE, Ian Dyer resigned
    director
  11. 2018-11-16
    📄
    change-account-reference-date-company-previous-extended
    accounts · AA01
  12. 2018-07-04
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  13. 2018-07-04
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  14. 2018-07-04
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  15. 2018-07-04
    🔓
    Charge satisfied #9
  16. 2018-07-04
    🔓
    Charge satisfied #8
  17. 2018-07-04
    🔓
    Charge satisfied #6
  18. 2018-05-09
    📄
    change-corporate-secretary-company-with-change-date
    officers · CH04
  19. 2018-01-31
    📄
    capital-cancellation-shares
    capital · SH06
  20. 2018-01-31
    📄
    capital-return-purchase-own-shares
    capital · SH03
  21. 2018-01-16
    📄
    memorandum-articles
    incorporation · MA
  22. 2018-01-16
    📄
    resolution
    resolution · RESOLUTIONS
  23. 2017-12-29
    📄
    accounts-with-accounts-type-small
    accounts · AA
  24. 2017-01-25
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  25. 2017-01-22
    COWIE, Simon Henry Dyer appointed
    director
  26. 2017-01-13
    📄
    accounts-with-accounts-type-small
    accounts · AA
  27. 2016-01-11
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  28. 2015-10-30
    📄
    accounts-with-accounts-type-small
    accounts · AA
  29. 2015-01-10
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  30. 2011-05-31
    INFINITY SECRETARIES LIMITED appointed
    corporate-secretary
  31. 2011-05-31
    HALL MORRICE SECRETARIES LIMITED resigned
    corporate-secretary
  32. 2008-10-22
    COWIE, Cynthia Violet May resigned
    director
  33. 2005-11-07
    🔓
    Charge satisfied #7
  34. 2005-01-21
    HALL MORRICE SECRETARIES LIMITED appointed
    corporate-secretary
  35. 2005-01-21
    INFINITY PARTNERSHIP LIMITED resigned
    corporate-secretary
  36. 2004-12-02
    CLARK & WALLACE SOLICITORS resigned
    corporate-secretary
  37. 2004-12-01
    INFINITY PARTNERSHIP LIMITED appointed
    corporate-secretary
  38. 2001-03-31
    COWIE, Brian Henry resigned
    director
  39. 1998-04-03
    🔒
    Charge registered #9
    Lender: The Governor and Company of the Bank of Scotland
  40. 1995-10-09
    CRAN, Jane Elliot resigned
    director
  41. 1995-10-08
    CRAN, Jane Elliot appointed
    director
  42. 1995-03-24
    🔒
    Charge registered #8
    Lender: The Governor and Company of the Bank of Scotland
  43. 1994-04-15
    🔓
    Charge satisfied #5
  44. 1994-04-15
    🔓
    Charge satisfied #4
  45. 1994-04-15
    🔓
    Charge satisfied #3
  46. 1994-04-15
    🔓
    Charge satisfied #2
  47. 1994-04-15
    🔓
    Charge satisfied #1
  48. 1991-02-13
    COWIE, Brian Henry appointed
    director
  49. 1991-02-13
    COWIE, Hiezel Margaret appointed
    director
  50. 1990-02-05
    WALLACE, Isolde Maria resigned
    director
Showing most recent 50 of 58 events

Owner dependency

75/100
High — earn-out structure required

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

FACTORS
  • +Sole director: Only one active director — all governance concentrated on one person.

Succession & seller-readiness

55/100
Strong succession signal

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

SIGNALS
  • primarySole active director: Only one director in control. No visible successor — buyers solve the succession problem.
  • secondaryStable-but-static management: Company is 79 years old and no new directors in the last 3 years — succession not yet being planned internally.

Red flags

1 high · 1 med ·
Company dissolved
high

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

Evidence: Dissolved on 2020-03-10

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

2 active beneficial owners
NameSharesVoting rightsNature of controlNotified
Simon Henry Dyer Cowie
Individual · British · DOB 02/1973 · age 53
2550%
25-50% shares06/04/2016
Miss Susan Gillian Cowie
Individual · British · DOB 09/1977 · age 49
2550%
25-50% shares06/04/2016

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 · Wholesale & distribution · AB postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
ABD GUL LTD
SC855540 · est 2025 · no financials extracted
AGILITY NDE LTD
SC555173 · est 2017 · no financials extracted
9y
AOSS LIMITED
SC555542 · est 2017 · no financials extracted
9y
ASHGROVE GROUP LTD
SC829097 · est 2024 · no financials extracted
1y
ATELIER COZUM SIST VE YAPI MALZ SAN TIC LIMITED
SC684228 · est 2020 · no financials extracted
5y
AVERO SOLUTIONS LTD
SC869111 · est 2025 · no financials extracted
BEER DELIVERY CO LIMITED
SC592550 · est 2018 · no financials extracted
8y
BENNACHIE EGGS LIMITED
SC867726 · est 2025 · no financials extracted
BIANCO INTERNATIONAL LTD
SC252010 · est 2003 · no financials extracted
22y
BRNDUK LTD
SC852202 · est 2025 · no financials extracted
BURNHEAD CROFT LTD
SC820610 · est 2024 · no financials extracted
1y
BURNOBENNIE DISTILLERY LIMITED
SC645313 · est 2019 · no financials extracted
6y
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
Incorporated1947-03-10
Jurisdictionscotland
Primary SIC46310 — Wholesale of fruit and vegetables

Registered office

5 Carden Place
Aberdeen
AB10 1UT
Scotland

Filing status

Accounts
Next due:
Last made up to: 2017-02-28
Confirmation statement
Next due:
Last:

Officers (0 active · 9 resigned)

INFINITY SECRETARIES LIMITED
corporate-secretary · appointed 2011-05-31
View their other companies + combined net worth →
Active
COWIE, Simon Henry Dyer
director · ~53y · appointed 2017-01-22
View their other companies + combined net worth →
Active
CLARK & WALLACE SOLICITORS
corporate-secretary · resigned 2004-12-02
Resigned
HALL MORRICE SECRETARIES LIMITED
corporate-secretary · appointed 2005-01-21 · resigned 2011-05-31
Resigned
INFINITY PARTNERSHIP LIMITED
corporate-secretary · appointed 2004-12-01 · resigned 2005-01-21
Resigned
COWIE, Brian Henry
director · ~79y · appointed 1991-02-13 · resigned 2001-03-31
Resigned
COWIE, Cynthia Violet May
director · ~104y · resigned 2008-10-22
Resigned
COWIE, Hiezel Margaret
director · ~80y · appointed 1991-02-13 · resigned 2019-03-30
Resigned
COWIE, Ian Dyer
director · ~81y · resigned 2019-03-30
Resigned
CRAN, Jane Elliot
director · ~91y · appointed 1995-10-08 · resigned 1995-10-09
Resigned
WALLACE, Isolde Maria
director · resigned 1990-02-05
Resigned

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

Mortgages & charges

9
Total charges
0
Outstanding
0
Active lenders
Status:Lender:9 of 9 shown
TypeProperties
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property03/04/199804/07/2018
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property24/03/199504/07/2018
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property02/06/197507/11/2005
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property02/06/197504/07/2018
satisfied
Miss Violet Anderson
Standard security1 property12/05/197115/04/1994
satisfied
James Gillandens Bews & Henry Ogston - Trustees of the Late Miss Jane Davidson
Standard security1 property28/04/197115/04/1994
satisfied
Mrs Elizabeth Ogston or Childs
Standard security1 property28/04/197115/04/1994
satisfied
Mrs Isabella Gray Ogston or Johnston
Standard security1 property28/04/197115/04/1994
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Bond & disposition in security2 properties26/01/197015/04/1994

Recent filings (130 total)

gazette-dissolved-compulsory
gazette · GAZ2
2020-03-10
gazette-notice-compulsory
gazette · GAZ1
2019-12-24
gazette-filings-brought-up-to-date
gazette · DISS40
2019-08-03
gazette-notice-compulsory
gazette · GAZ1
2019-07-30
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2019-06-03
termination-director-company-with-name-termination-date
officers · TM01
2019-04-01
termination-director-company-with-name-termination-date
officers · TM01
2019-04-01
confirmation-statement-with-updates
confirmation-statement · CS01
2019-01-10
change-account-reference-date-company-previous-extended
accounts · AA01
2018-11-16
mortgage-satisfy-charge-full
mortgage · MR04
2018-07-04
mortgage-satisfy-charge-full
mortgage · MR04
2018-07-04
mortgage-satisfy-charge-full
mortgage · MR04
2018-07-04
change-corporate-secretary-company-with-change-date
officers · CH04
2018-05-09
capital-cancellation-shares
capital · SH06
2018-01-31
capital-return-purchase-own-shares
capital · SH03
2018-01-31