454 WEST END MOTORS LIMITED

⚰️Wound downdissolved
SC035914 · ltd · incorporated 1960-12-12
Investment thesis
Company dissolved — not a live target.
Why interesting: Historical record only; useful for precedent research.
Why risky: Not transactable.
Opportunity decay
approaching window · 12-months
Approaching a transaction window — refinance or sale event plausible in the next 12 months.
  • · Oldest live charge 54.4y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
48/100
Watch
🔔
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 48/100 (watch), bankability 80/100. High owner-dependency — earn-out structure likely required for clean transition. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Resolve: Company dissolved. Company has been dissolved — it no longer legally exists. Any diligence here is historical only. Most likely exit: share sale to pe / searcher (58/100).

🏦

Refinance opportunity

1 live charge · oldest 54.4y

85/100
ready

Refinance conversation should be productive — structure clean and timing right.

  • · Oldest live charge is 54.4 years old — likely at or near maturity.
  • · Single lender — cleanest path to refinance.
  • · Legal-friction score 23/100 — clean.

Data confidence

Overall: medium (60/100)

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
1 charges (1/1 with lender, 1/1 with type)
90
Directors & officers
12 officers (2 active, 12 linked, 9 with DOB)
85
Ownership & PSC
1 active PSC(s) of 3 total, 3 with control declared
90
Director network
10 connected companies via shared directors
75
Filing history
131 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
48/100Watch
PassWatchWorth a lookStrongExceptional 

Not actionable now, but monitor — distressed, succession, or structural changes could flip this into a real opportunity.

Business quality
30
Concerning — overdue filings or status flags present.
Acquirability
55
Some acquirability indicators.
Risk profile
33
Multiple red flags — proceed with caution.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
1
filing
  • 1 gazette
Last 90 days
1
filing
  • 1 gazette
Last 180 days
9
filings
  • 2 gazette
  • 2 officers
  • 2 capital
Counts from Companies House filing history.
Corporate timeline (43 events)Click to expand
  1. 2026-03-24
    📄
    gazette-dissolved-voluntary
    gazette · GAZ2(A)
  2. 2026-03-24
    🏁
    Company dissolved
  3. 2026-01-06
    📄
    gazette-notice-voluntary
    gazette · GAZ1(A)
  4. 2025-12-30
    📄
    dissolution-application-strike-off-company
    dissolution · DS01
  5. 2025-11-26
    CLARK, John Arnold resigned
    director
  6. 2025-11-26
    HAWTHORNE, Edward resigned
    director
  7. 2025-11-26
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  8. 2025-11-26
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  9. 2025-11-07
    📄
    capital-statement-capital-company-with-date-currency-figure
    capital · SH19
  10. 2025-11-07
    📄
    legacy
    capital · SH20
  11. 2025-11-07
    ⚠️
    legacy
    insolvency · CAP-SS
  12. 2025-11-07
    📄
    resolution
    resolution · RESOLUTIONS
  13. 2025-10-16
    CLARK, Philomena Butler, Lady resigned
    director
  14. 2025-10-16
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  15. 2025-09-29
    ✏️
    certificate-change-of-name-company
    change-of-name · CERTNM
  16. 2025-07-01
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  17. 2024-09-11
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  18. 2024-02-28
    GALL, Walter Glen Paterson resigned
    director
  19. 2024-02-28
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  20. 2023-09-11
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  21. 2023-01-03
    📄
    change-person-director-company-with-change-date
    officers · CH01
  22. 2022-09-27
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  23. 2021-12-02
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  24. 2021-12-02
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  25. 2021-12-02
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  26. 2021-12-02
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  27. 2021-12-01
    GRAHAM, James Turner appointed
    director
  28. 2021-12-01
    CLARK, John Arnold appointed
    director
  29. 2021-12-01
    MCLEAN, Kenneth John resigned
    director
  30. 2021-06-07
    HARVEY, Mark William Harold resigned
    director
  31. 2020-08-24
    HARVEY, Mark William Harold appointed
    director
  32. 2017-04-10
    CLARK, John Arnold resigned
    director
  33. 2013-11-19
    THORPE, Stuart Kenneth appointed
    secretary
  34. 2013-11-19
    MCLEAN, Kenneth John resigned
    secretary
  35. 2011-05-27
    KERR, Dugald Ferguson resigned
    secretary
  36. 2011-05-27
    MCLEAN, Kenneth John appointed
    secretary
  37. 2011-05-27
    KERR, Dugald Ferguson resigned
    director
  38. 2006-02-27
    HAWTHORNE, Edward appointed
    director
  39. 2006-02-27
    KERR, Dugald Ferguson appointed
    director
  40. 2006-02-27
    MCLEAN, Kenneth John appointed
    director
  41. 1992-03-02
    🔓
    Charge satisfied #1
  42. 1971-12-06
    🔒
    Charge registered #1
    Lender: Shell and B P Scotland LTD
  43. 1960-12-12
    🏢
    Company incorporated
    As 454 WEST END MOTORS LIMITED

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 65 years old and no new directors in the last 3 years — succession not yet being planned internally.

Red flags

2 high · 2 med ·
Company dissolved
high

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

Evidence: Dissolved on 2026-03-24

1 insolvency-related filing on record
high

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

Evidence: 2025-11-07: legacy

3 director resignations in last 12 months
medium

Multiple recent departures can indicate governance disagreement, succession event, or preparation for sale/stress.

Evidence: CLARK, John Arnold resigned 2025-11-26; CLARK, Philomena Butler, Lady resigned 2025-10-16; HAWTHORNE, Edward resigned 2025-11-26

Name changed recently
medium

Name changes can be benign (rebrand) but can also precede distress, phoenix activity, or buyer concealment.

Evidence: 2025-09-29: certificate-change-of-name-company

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
454 WEST END MOTORS LIMITED
This company · SC035914

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
AGROPROMHOLDING LP
SL024425 · est 2015 · no financials extracted
10y
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
ALFORT LP
SL023949 · est 2015 · no financials extracted
10y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

9 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
Incorporated1960-12-12
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 · 10 resigned)

THORPE, Stuart Kenneth
secretary · appointed 2013-11-19
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
KERR, Dugald Ferguson
secretary · resigned 2011-05-27
Resigned
MCLEAN, Kenneth John
secretary · appointed 2011-05-27 · resigned 2013-11-19
Resigned
CLARK, John Arnold
director · ~53y · appointed 2021-12-01 · resigned 2025-11-26
Resigned
CLARK, John Arnold
director · ~99y · resigned 2017-04-10
Resigned
CLARK, Philomena Butler, Lady
director · ~79y · resigned 2025-10-16
Resigned
GALL, Walter Glen Paterson
director · ~92y · resigned 2024-02-28
Resigned
HARVEY, Mark William Harold
director · ~53y · appointed 2020-08-24 · resigned 2021-06-07
Resigned
HAWTHORNE, Edward
director · ~60y · appointed 2006-02-27 · resigned 2025-11-26
Resigned
KERR, Dugald Ferguson
director · ~75y · appointed 2006-02-27 · resigned 2011-05-27
Resigned
MCLEAN, Kenneth John
director · ~60y · appointed 2006-02-27 · resigned 2021-12-01
Resigned

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

Mortgages & charges

1
Total charges
0
Outstanding
0
Active lenders
Status:Lender:1 of 1 shown
TypeProperties
satisfied
Shell and B P Scotland
Shell and B P Scotland LTD
& minute of agreement standard security1 property06/12/197102/03/1992

Recent filings (131 total)

gazette-dissolved-voluntary
gazette · GAZ2(A)
2026-03-24
gazette-notice-voluntary
gazette · GAZ1(A)
2026-01-06
dissolution-application-strike-off-company
dissolution · DS01
2025-12-30
termination-director-company-with-name-termination-date
officers · TM01
2025-11-26
termination-director-company-with-name-termination-date
officers · TM01
2025-11-26
capital-statement-capital-company-with-date-currency-figure
capital · SH19
2025-11-07
legacy
capital · SH20
2025-11-07
legacy
insolvency · CAP-SS
2025-11-07
resolution
resolution · RESOLUTIONS
2025-11-07
termination-director-company-with-name-termination-date
officers · TM01
2025-10-16
certificate-change-of-name-company
change-of-name · CERTNM
2025-09-29
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
2024-09-11
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-08-15