MACNAUGHTON GROUP LIMITED

💤Zombieactive
SC032244 · ltd · incorporated 1957-05-01
Investment thesis
Zombie company — trading but stalled; unlikely mover.
Why interesting: Quiet, steady; could be a succession or carve-out candidate with the right conversation.
Why risky: No growth signal; thin margin for error on price.
🔒Estimated value
Upgrade to see
Turnover
year to Jan 2025
Net worth
book net assets
Opportunity
73/100
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 99999
Sector: Extraterritorial bodies
Investor take
Pursue
Strong opportunity: active trading company with strong profile and bankable structure.

Opportunity 73/100 (strong), bankability 77/100. High owner-dependency — earn-out structure likely required for clean transition. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 3 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (58/100).

🏦

Refinance opportunity

10 live charges · 3 lenders · oldest 59.0y

15/100
under pressure

Refinance would be pressure-driven, not opportunity-driven. Expect tighter margins and covenant scrutiny.

  • · Oldest live charge is 59.0 years old — likely at or near maturity.
  • · 3 lenders named — inter-creditor friction likely.
  • · Distress signals active — lender appetite narrows.

Data confidence

Overall: medium (72/100)

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
1 year of iXBRL accounts extracted (no YoY comparison) + narrative notes parsed
50
Lenders & charges
10 charges (10/10 with lender, 10/10 with type)
90
Directors & officers
12 officers (1 active, 12 linked, 8 with DOB)
83
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
4 connected companies via shared directors
57
Filing history
140 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
73/100Strong
PassWatchWorth a lookStrongExceptional 

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

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
55
Some acquirability indicators.
Risk profile
77
Few red flags.
Signal strength
100
Good data coverage for analysis.

Key financials

1 year extracted from filed iXBRL accounts
Cash
Net Worth
Current Assets
Current Liabilities

Financials

Extracted from Companies House accounts · FRS 102
Metric2025-01-31

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

Recent activity

Last 30 days
0
filings
Last 90 days
1
filing
  • 1 accounts
Last 180 days
1
filing
  • 1 accounts
Counts from Companies House filing history.
Corporate timeline (53 events)Click to expand
  1. 2026-02-25
    📄
    change-account-reference-date-company-current-extended
    accounts · AA01
  2. 2025-08-20
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  3. 2024-10-14
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  4. 2023-10-20
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  5. 2023-07-14
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  6. 2023-05-30
    KENNEDY, Linda Ann resigned
    secretary
  7. 2022-08-19
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  8. 2022-08-19
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  9. 2022-08-18
    COTTON, Simon James appointed
    director
  10. 2022-08-18
    MACNAUGHTON, Blair Alan Charles resigned
    director
  11. 2022-07-12
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  12. 2021-07-16
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  13. 2020-10-13
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  14. 2019-07-16
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  15. 2019-06-19
    📄
    change-person-director-company-with-change-date
    officers · CH01
  16. 2018-09-25
    📄
    change-person-director-company-with-change-date
    officers · CH01
  17. 2018-07-16
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  18. 2017-07-17
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  19. 2017-07-10
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  20. 2017-06-23
    KENNEDY, Linda Ann appointed
    secretary
  21. 2017-05-01
    MACNAUGHTON, Janet Louise resigned
    secretary
  22. 2016-02-19
    🔓
    Charge satisfied #10
  23. 2013-11-21
    🔓
    Charge satisfied #11
  24. 2012-08-01
    🔓
    Charge satisfied #9
  25. 2002-09-30
    STOBIE, David Johnston resigned
    director
  26. 2001-01-31
    ANDERSON, Douglas resigned
    director
  27. 1999-09-10
    MATHER, David Alexander Russell resigned
    director
  28. 1999-05-01
    MATHER, David Alexander Russell appointed
    director
  29. 1999-01-31
    GAUL, Harry Christopher Campbell resigned
    director
  30. 1998-10-26
    🔓
    Charge satisfied #1
  31. 1998-07-13
    🔓
    Charge satisfied #8
  32. 1998-07-13
    🔓
    Charge satisfied #7
  33. 1998-07-13
    🔓
    Charge satisfied #6
  34. 1998-07-13
    🔓
    Charge satisfied #5
  35. 1998-07-13
    🔓
    Charge satisfied #4
  36. 1998-07-13
    🔓
    Charge satisfied #3
  37. 1998-07-03
    🔒
    Charge registered #11
    Lender: Clydesdale Bank Public Limited Company
  38. 1998-07-03
    🔒
    Charge registered #10
    Lender: Clydesdale Bank Public Limited Company
  39. 1998-06-08
    🔒
    Charge registered #9
    Lender: Clydesdale Bank Public Limited Company
  40. 1997-09-01
    MACNAUGHTON, Janet Louise appointed
    secretary
  41. 1997-08-31
    GAUL, Harry Christopher Campbell resigned
    secretary
  42. 1997-05-28
    STOBIE, David Johnston appointed
    director
  43. 1997-03-31
    HAY, George Morrison resigned
    director
  44. 1992-10-31
    MACNAUGHTON, Blair Charles resigned
    director
  45. 1991-07-07
    MACNAUGHTON, Elsie Ross resigned
    director
  46. 1989-06-12
    🔒
    Charge registered #8
    Lender: The Governor and Company of the Bank of Scotland
  47. 1989-05-01
    🔒
    Charge registered #7
    Lender: The Governor and Company of the Bank of Scotland
  48. 1987-04-21
    🔒
    Charge registered #6
    Lender: The Governor and Company of the Bank of Scotland
  49. 1987-04-21
    🔒
    Charge registered #5
    Lender: The Governor and Company of the Bank of Scotland
  50. 1979-11-01
    🔒
    Charge registered #4
    Lender: The Governor and Company of the Bank of Scotland
Showing most recent 50 of 53 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 69 years old and no new directors in the last 3 years — succession not yet being planned internally.

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

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

🏛️
Macnaughton Holdings Limited
Corporate parent · holds 75-100% shares
ultimate parent
MACNAUGHTON GROUP LIMITED
This company · SC032244

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
Macnaughton Holdings Limited
Corporate entity
75100%
75–100%75-100% shares · 75-100% voting06/04/2016

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 · Other · PH postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
MCCASH & HUNTER LLP
SO301703 · est 2008 · no financials extracted
18y
MCINTYRE & COMPANY SOLICITORS LLP
SO307656 · est 2022 · no financials extracted
3y
MFM SECURITY SYSTEMS LTD
SC878701 · est 2026 · no financials extracted
MIDDLETON AND ROSE LLP
SO303099 · est 2010 · no financials extracted
15y
MILLDEN SPORTING LLP
SO300407 · est 2004 · no financials extracted
21y
MONZIE AND CULTOQUHEY FARMS
SL003004 · est 1997 · no financials extracted
29y
NANO SOMA LTD
SC742624 · est 2022 · no financials extracted
3y
NC 500 LIMITED
SC504747 · est 2015 · no financials extracted
10y
NEILL MONTEITH PARTNERS
SL002882 · est 1996 · no financials extracted
29y
NETHY BRIDGE COMMUNITY CENTRE
SC379387 · est 2010 · no financials extracted
15y
NETHY BRIDGE COMMUNITY DEVELOPMENT COMPANY
SC307320 · est 2006 · no financials extracted
19y
NEVIN OF EDINBURGH LIMITED
SC110349 · est 1988 · no financials extracted
38y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

7 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
Incorporated1957-05-01
Jurisdictionscotland
Primary SIC99999 — SIC 99999

Registered office

Tower House
Ruthvenfield Road, Inveralmond
Perth
PH1 3UN

Filing status

Accounts
Next due: 2026-12-31
Last made up to: 2025-01-31
Confirmation statement
Next due: 2026-07-21
Last: 2025-07-07

Officers (1 active · 11 resigned)

COTTON, Simon James
director · ~57y · appointed 2022-08-18
View their other companies + combined net worth →
Active
GAUL, Harry Christopher Campbell
secretary · resigned 1997-08-31
Resigned
KENNEDY, Linda Ann
secretary · appointed 2017-06-23 · resigned 2023-05-30
Resigned
MACNAUGHTON, Janet Louise
secretary · appointed 1997-09-01 · resigned 2017-05-01
Resigned
ANDERSON, Douglas
director · ~82y · resigned 2001-01-31
Resigned
GAUL, Harry Christopher Campbell
director · ~88y · resigned 1999-01-31
Resigned
HAY, George Morrison
director · ~76y · resigned 1997-03-31
Resigned
MACNAUGHTON, Blair Charles
director · ~99y · resigned 1992-10-31
Resigned
MACNAUGHTON, Blair Alan Charles
director · ~71y · resigned 2022-08-18
Resigned
MACNAUGHTON, Elsie Ross
director · resigned 1991-07-07
Resigned
MATHER, David Alexander Russell
director · ~63y · appointed 1999-05-01 · resigned 1999-09-10
Resigned
STOBIE, David Johnston
director · ~89y · appointed 1997-05-28 · resigned 2002-09-30
Resigned

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

Mortgages & charges

10
Total charges
0
Outstanding
0
Active lenders
Status:Lender:10 of 10 shown
TypeProperties
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Standard security1 property03/07/199821/11/2013
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Standard security1 property03/07/199819/02/2016
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Floating charge1 property08/06/199801/08/2012
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security2 properties12/06/198913/07/1998
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Bond & floating charge1 property01/05/198913/07/1998
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Bond & floating charge1 property21/04/198713/07/1998
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Letter of offset1 property21/04/198713/07/1998
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Bond & floating charge1 property01/11/197913/07/1998
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Letter of offset1 property01/11/197913/07/1998
satisfied
Aberdeen City Corporation
Assignation & minute of agreement1 property04/05/196726/10/1998

Recent filings (140 total)

change-account-reference-date-company-current-extended
accounts · AA01
2026-02-25
accounts-with-accounts-type-dormant
accounts · AA
2025-08-20
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-07-09
accounts-with-accounts-type-dormant
accounts · AA
2024-10-14
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-07-11
accounts-with-accounts-type-micro-entity
accounts · AA
2023-10-20
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-07-14
termination-secretary-company-with-name-termination-date
officers · TM02
2023-07-14
termination-director-company-with-name-termination-date
officers · TM01
2022-08-19
appoint-person-director-company-with-name-date
officers · AP01
2022-08-19
accounts-with-accounts-type-dormant
accounts · AA
2022-07-12
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-07-08
accounts-with-accounts-type-dormant
accounts · AA
2021-07-16
confirmation-statement-with-no-updates
confirmation-statement · CS01
2021-07-14
accounts-with-accounts-type-dormant
accounts · AA
2020-10-13