DP&L GROUP LIMITED

🌳Matureactive
SC030490 · ltd · incorporated 1954-12-31
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 Sept 2024
Net worth
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: Activities of head offices
Sector: Professional, scientific & technical
Investor take
Pursue
Active trading company with a 65-year-old founder — textbook succession opportunity.

Opportunity 78/100 (strong), bankability 67/100. Strong seller-intent signal (68/100, director aged 65). Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 10 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (73/100).

🏦

Refinance opportunity

50 live charges · 10 lenders · oldest 42.0y

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

Data confidence

Overall: high (82/100)

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
50 charges (50/50 with lender, 50/50 with type)
90
Directors & officers
21 officers (2 active, 21 linked, 18 with DOB)
87
Ownership & PSC
3 active PSC(s) of 3 total, 3 with control declared
90
Director network
10 connected companies via shared directors
75
Filing history
231 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
75
Strong succession / seller-readiness signals.
Risk profile
77
Few red flags.
Signal strength
100
Good data coverage for analysis.

Key financials

2 years extracted from filed iXBRL accounts
Cash
Net Worth
Current Assets
Current Liabilities
£0£0£0£0£0£0Sept 2023Sept 2024

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · accounting standard unknown
Metric2024-09-302023-09-30
Average employees00

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
0
filings
Last 90 days
0
filings
Last 180 days
1
filing
  • 1 confirmation-statement
Counts from Companies House filing history.
Corporate timeline (146 events)Click to expand
  1. 2025-04-15
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  2. 2024-03-26
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  3. 2023-04-28
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  4. 2022-06-29
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  5. 2021-03-18
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  6. 2020-06-16
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  7. 2019-06-12
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  8. 2018-06-28
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  9. 2017-06-06
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  10. 2016-05-26
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  11. 2016-02-16
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  12. 2015-07-02
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  13. 2015-01-08
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  14. 2014-10-22
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  15. 2014-07-21
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  16. 2014-07-18
    BISSET, Alexander Melville appointed
    director
  17. 2014-07-18
    ROBERTSON, Shona appointed
    director
  18. 2014-07-18
    BAIN, Mary-Ann resigned
    secretary
  19. 2014-07-18
    CAMPBELL, Andrew Charles resigned
    director
  20. 2014-07-18
    CHALMERS, Alasdair David resigned
    director
  21. 2014-07-18
    ROBERTSON, John Stewart resigned
    director
  22. 2014-03-06
    🔓
    Charge satisfied #48
  23. 2014-03-06
    🔓
    Charge satisfied #47
  24. 2014-03-06
    🔓
    Charge satisfied #46
  25. 2014-03-06
    🔓
    Charge satisfied #49
  26. 2013-05-03
    🔓
    Charge satisfied #43
  27. 2013-05-02
    🔒
    Charge registered #52
    Lender: The Royal Bank of Scotland PLC
  28. 2013-05-02
    🔒
    Charge registered #51
    Lender: The Royal Bank of Scotland PLC
  29. 2013-04-19
    🔒
    Charge registered #50
    Lender: The Royal Bank of Scotland PLC
  30. 2007-10-31
    NIMMO, Graeme Ramsay resigned
    director
  31. 2005-04-29
    BAIN, Mary-Ann appointed
    secretary
  32. 2005-04-29
    LATTO, Catherine resigned
    secretary
  33. 2004-04-14
    🔓
    Charge satisfied #9
  34. 2004-04-14
    🔓
    Charge satisfied #5
  35. 2004-03-25
    🔓
    Charge satisfied #4
  36. 2001-03-31
    ROBERTSON, Ian Middleton Strachan resigned
    director
  37. 2001-03-19
    ROBERTSON, John Stewart appointed
    director
  38. 2001-02-21
    CHALMERS, James Melville resigned
    director
  39. 2001-02-21
    ROBERTSON, John Stewart resigned
    director
  40. 2001-02-20
    CAMPBELL, Andrew Charles appointed
    director
  41. 2001-01-23
    ROBERTSON, John Stewart appointed
    director
  42. 2000-09-01
    NIMMO, Graeme Ramsay appointed
    director
  43. 1995-04-19
    🔓
    Charge satisfied #44
  44. 1995-04-12
    🔓
    Charge satisfied #45
  45. 1993-05-13
    ROBERTSON, Ian Middleton Strachan appointed
    director
  46. 1993-04-21
    🔓
    Charge satisfied #41
  47. 1993-04-21
    🔓
    Charge satisfied #40
  48. 1993-04-21
    🔓
    Charge satisfied #39
  49. 1993-04-21
    🔓
    Charge satisfied #38
  50. 1993-04-21
    🔓
    Charge satisfied #37
Showing most recent 50 of 146 events

Owner dependency

73/100
High — earn-out structure required

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

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.
  • +Founder age: Director aged approximately 65 — succession pressure is live.

Succession & seller-readiness

71/100
Strong succession signal

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

SIGNALS
  • primaryFounder aged 63+: Senior director is approximately 65. Approaching typical UK retirement age — succession thinking likely.
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.
  • secondaryStable-but-static management: Company is 71 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

Cortachy Holdings Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Cortachy Holdings Limited
Corporate parent · holds 75-100% shares
ultimate parent
DP&L GROUP LIMITED
This company · SC030490

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

Shareholders & ownership

3 active beneficial owners · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Cortachy Holdings Limited
Corporate entity
75100%
75-100% shares06/04/2016
Shona Robertson
Individual · British · DOB 05/1960 · age 66
sig. influencesignificant influence06/04/2016
Mr Alexander Melville Bisset
Individual · British · DOB 08/1961 · age 65
sig. influencesignificant influence06/04/2016

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 · Professional services · DD postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
A R WASTE CONSULTING LIMITED
SC385557 · est 2010 · no financials extracted
15y
AMZTEC ACCOUNTING LTD
SC621522 · est 2019 · no financials extracted
7y
APEX ACOUSTICS SOUND SERVICES LTD.
SC212199 · est 2000 · no financials extracted
25y
ARCK CONSULTING LTD
SC835375 · est 2025 · no financials extracted
1y
ASK CS LIMITED
SC353283 · est 2009 · no financials extracted
17y
BELLMOOG LTD
SC853935 · est 2025 · no financials extracted
BEST ENVIRONMENTAL HEALTH LIMITED
SC650156 · est 2019 · no financials extracted
6y
BH WIND TECH LTD
SC773488 · est 2023 · no financials extracted
2y
BONNHEAT LIMITED
SC307060 · est 2006 · no financials extracted
19y
BOWIE MCINTOSH CONSULTING LTD
SC622627 · est 2019 · no financials extracted
7y
BRAND RENTALS LIMITED
SC689685 · est 2021 · no financials extracted
5y
BRIANDUNBARSERVICES LTD
SC829932 · est 2024 · no financials extracted
1y
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

Statusactive
Typeltd
Incorporated1954-12-31
Jurisdictionscotland
Primary SIC70100 — Activities of head offices

Registered office

First Floor 2b Valentine Court
Kinnoull Road
Dundee
DD2 3QB

Filing status

Accounts
Next due: 2026-06-30
Last made up to: 2024-09-30
Confirmation statement
Next due: 2027-01-17
Last: 2026-01-03

Officers (2 active · 19 resigned)

BISSET, Alexander Melville
director · ~65y · appointed 2014-07-18
View their other companies + combined net worth →
Active
ROBERTSON, Shona
director · ~57y · appointed 2014-07-18
View their other companies + combined net worth →
Active
BAIN, Mary-Ann
secretary · appointed 2005-04-29 · resigned 2014-07-18
Resigned
LATTO, Catherine
secretary · appointed 1990-12-21 · resigned 2005-04-29
Resigned
WALLACE, Alexander
secretary · resigned 1990-12-21
Resigned
CALDWELL, Ronald Neil
director · ~100y · resigned 1989-08-16
Resigned
CAMPBELL, Andrew Charles
director · ~67y · appointed 2001-02-20 · resigned 2014-07-18
Resigned
CHALMERS, Alasdair David
director · ~72y · resigned 2014-07-18
Resigned
CHALMERS, James Melville
director · ~106y · resigned 2001-02-21
Resigned
CLIFFORD, David
director · ~86y · appointed 1990-05-18 · resigned 1993-01-27
Resigned
DUNGWORTH, Peter Barclay
director · ~81y · appointed 1989-12-19 · resigned 1990-06-08
Resigned
GAINHAM, John Henry
director · ~92y · appointed 1989-12-19 · resigned 1993-03-31
Resigned
HILL, Graeme James Pearson
director · ~66y · appointed 1991-09-03 · resigned 1993-02-26
Resigned
NIMMO, Graeme Ramsay
director · ~62y · appointed 2000-09-01 · resigned 2007-10-31
Resigned
POULTON, Francis Joseph
director · ~91y · appointed 1991-09-03 · resigned 1993-03-31
Resigned
ROBERTSON, Ian Middleton Strachan
director · ~102y · appointed 1993-05-13 · resigned 2001-03-31
Resigned
ROBERTSON, John Stewart
director · ~77y · appointed 2001-03-19 · resigned 2014-07-18
Resigned
ROBERTSON, John Stewart
director · ~77y · appointed 2001-01-23 · resigned 2001-02-21
Resigned
VARLEY, Eric Graham, Lord
director · ~94y · resigned 1989-08-02
Resigned
WALLACE, Alexander
director · ~101y · resigned 1990-12-21
Resigned

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

Mortgages & charges

50
Total charges
3
Outstanding
1
Active lenders
Status:Lender:50 of 50 shown
TypeProperties
outstanding
Lloyds Banking Group
The Royal Bank of Scotland PLC
A registered charge1 property02/05/2013
outstanding
Lloyds Banking Group
The Royal Bank of Scotland PLC
A registered charge1 property02/05/2013
outstanding
Lloyds Banking Group
The Royal Bank of Scotland PLC
A registered charge1 property19/04/2013
satisfied
Coalite Group
Coalite Group Limited
Standard security2 properties07/04/199312/04/1995
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property02/04/199306/03/2014
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security2 properties02/04/199306/03/2014
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security2 properties02/04/199306/03/2014
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Legal mortgage1 property31/03/199306/03/2014
satisfied
Coalite Group
Coalite Group Limited
Floating charge1 property31/03/199319/04/1995
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Floating charge1 property31/03/199303/05/2013
satisfied
Samuel Montagu & Co. as Trustee for the Lenders and the Agent
Samuel Montagu & Co. Limited as Trustee for the Lenders and the Agent
Floating charge1 property04/03/199321/04/1993
satisfied
Samuel Montagu & Co. as Trustee for the Lenders and the Agent
Samuel Montagu & Co. Limited as Trustee for the Lenders and the Agent
Floating charge1 property04/03/199321/04/1993
satisfied
Samuel Montague & Co.
Samuel Montague & Co. LTD
Standard security1 property02/03/199014/04/2004
satisfied
Samuel Montagu & Co.
Samuel Montagu & Co. LTD
Standard security1 property02/03/199014/04/1993
satisfied
Samuel Montagu & Co.
Samuel Montagu & Co. LTD
Standard security1 property02/03/199014/04/1993
satisfied
Samuel Montagu & Co.
Samuel Montagu & Co. LTD
Standard security1 property02/03/199014/04/1993
satisfied
Samuel Montagu & Co.
Samuel Montagu & Co. LTD
Standard security1 property02/03/199014/04/2004
satisfied
Samuel Montagu & Co.
Samuel Montagu & Co. LTD
Standard security1 property02/03/199025/03/2004
satisfied
Samuel Montagu & Co
Samuel Montagu & Co LTD
Standard security1 property02/03/199014/04/1993
satisfied
Samuel Montagu & Co as Trustee
Debenture floating charge1 property22/02/199021/04/1993
satisfied
Samuel Montagu & Co as Trustee
Debenture1 property22/02/199021/04/1993
satisfied
Samuel Montagu & Co as Trustee
Debenture1 property22/02/199021/04/1993
satisfied
Samuel Montagu & Co as Trustee
Debenture1 property22/02/199021/04/1993
satisfied
Samuel Montagu & Co as Trustee
Debenture1 property22/02/199021/04/1993
satisfied
Samuel Montagu & Co as Trustee
Debenture1 property22/02/199021/04/1993
satisfied
Samuel Montagu & Co as Trustee
Debenture1 property22/02/199021/04/1993
satisfied
Samuel Montagu & Co as Trustee
Debenture1 property22/02/199021/04/1993
satisfied
Samuel Montagu & Co. as Trustee
Samuel Montagu & Co. Limited as Trustee
Floating charge1 property22/02/199021/04/1993
satisfied
Samuel Montagu & Co as Trustee
Debenture1 property22/02/199021/04/1993
satisfied
Samuel Montagu & Co as Trustee
Floating charge1 property22/02/199021/04/1993
satisfied
Samuel Montagu & Co as Trustee
Instrument of charge1 property22/02/199021/04/1993
satisfied
Samuel Montagu & Co as Trustee
Instrument of charge1 property22/02/199021/04/1993
satisfied
Samuel Montagu & Co as Trustee
Instrument of charge1 property22/02/199021/04/1993
satisfied
Samuel Montagu & Co as Trustee
Instrument of charge1 property22/02/199021/04/1993
satisfied
Samuel Montagu & Co as Trustee
Instrument of charge1 property22/02/199021/04/1993
satisfied
Samuel Montagu & Co as Trustee
A registered charge1 property22/02/199021/04/1993
satisfied
Samuel Montague & Co as Trustee
Instrument charge1 property22/02/199021/04/1993
satisfied
Samuel Montague & Co as Trustee
Instrument charge1 property22/02/199021/04/1993
satisfied
Samuel Montagu & Co. as Trustee
Samuel Montagu & Co. Limited as Trustee
Floating charge1 property22/02/199021/04/1993
satisfied
Samuel Montagu & Co.
Samuel Montagu & Co. LTD
Floating charge1 property22/02/199014/04/1993
satisfied
Samuel Montagu & Co.
Samuel Montagu & Co. LTD
Floating charge1 property22/02/199021/04/1993
satisfied
Samuel Montagu & Co.
Samuel Montagu & Co. LTD
Floating charge1 property22/02/199021/04/1993
satisfied
Samuel Montagu & Co
Samuel Montagu & Co LTD
Floating charge1 property22/02/199021/04/1993
satisfied
Samuel Montagu & Co.
Samuel Montagu & Co. LTD
Floating charge1 property22/02/199021/04/1993
satisfied
Samuel Montagu & Co.
Samuel Montagu & Co. LTD
Floating charge1 property22/02/199021/04/1993
satisfied
Samuel Montagu & Co.
Samuel Montagu & Co. LTD
Floating charge1 property22/02/199021/04/1993
satisfied
Samuel Montagu & Co.
Samuel Montagu & Co. LTD
Floating charge1 property22/02/199021/04/1993
satisfied
Samuel Montagu & Co
Samuel Montagu & Co LTD
Floating charge1 property22/02/199021/04/1993
satisfied
Samuel Montagu & Co.
Samuel Montagu & Co. LTD
Floating charge1 property22/02/199021/04/1993
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Letter of set-off1 property04/05/198404/10/1984
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (231 total)

confirmation-statement-with-no-updates
confirmation-statement · CS01
2026-01-16
accounts-with-accounts-type-micro-entity
accounts · AA
2025-04-15
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-01-10
accounts-with-accounts-type-micro-entity
accounts · AA
2024-03-26
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-01-15
accounts-with-accounts-type-micro-entity
accounts · AA
2023-04-28
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-01-10
accounts-with-accounts-type-micro-entity
accounts · AA
2022-06-29
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-01-13
accounts-with-accounts-type-micro-entity
accounts · AA
2021-03-18
confirmation-statement-with-no-updates
confirmation-statement · CS01
2021-02-04
accounts-with-accounts-type-micro-entity
accounts · AA
2020-06-16
confirmation-statement-with-no-updates
confirmation-statement · CS01
2020-01-06
accounts-with-accounts-type-micro-entity
accounts · AA
2019-06-12
confirmation-statement-with-no-updates
confirmation-statement · CS01
2019-01-03