DUNCAN TAYLOR SCOTCH WHISKY LIMITED

💤Zombieactive
SC036622 · ltd · incorporated 1961-07-05
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 Dec 2023
Net worth
£9.36M
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 46342
Sector: Wholesale & retail
Investor take
Pursue
Strong opportunity: active trading company with strong profile and acceptable with review structure.

Opportunity 73/100 (strong), bankability 57/100. High owner-dependency — earn-out structure likely required for clean transition. Biggest value-creation lever: Consolidate lender relationships. 6 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (73/100).

🏦

Refinance opportunity

8 live charges · 6 lenders · oldest 27.5y

15/100
under pressure

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

  • · Oldest live charge is 27.5 years old — likely at or near maturity.
  • · 6 lenders named — inter-creditor friction likely.
  • · Distress signals active — lender appetite narrows.

Data confidence

Overall: medium (73/100)

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
8 charges (8/8 with lender, 8/8 with type)
90
Directors & officers
17 officers (2 active, 17 linked, 11 with DOB)
83
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
7 connected companies via shared directors
66
Filing history
158 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
60
Adequate — check latest filings for context.
Acquirability
70
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 · accounting standard not declared
Positive net assets
Net assets £9,361,059

Key financials

1 year extracted from filed iXBRL accounts
Cash
£21k
Net Worth
£9.4m
Current Assets
£40m
Current Liabilities

Financials

Extracted from Companies House accounts · accounting standard unknown
Metric2023-12-31
Total assets£39.19M
Current assets£39.54M
Cash£21.3k
Debtors£13.92M
Net assets£9.36M

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

🔒Filing-note intelligence

2 signals 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 accounts
Counts from Companies House filing history.
Corporate timeline (59 events)Click to expand
  1. 2026-01-08
    📄
    accounts-with-accounts-type-full
    accounts · AA
  2. 2025-07-03
    📄
    mortgage-alter-floating-charge-with-number
    mortgage · 466(Scot)
  3. 2025-06-30
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  4. 2025-06-24
    📄
    mortgage-alter-floating-charge-with-number
    mortgage · 466(Scot)
  5. 2025-06-24
    📄
    mortgage-alter-floating-charge-with-number
    mortgage · 466(Scot)
  6. 2025-06-24
    📄
    mortgage-alter-floating-charge-with-number
    mortgage · 466(Scot)
  7. 2025-06-18
    🔒
    Charge registered #8
    Lender: Ferovinum LTD
  8. 2024-12-30
    📄
    accounts-with-accounts-type-small
    accounts · AA
  9. 2024-04-26
    📄
    memorandum-articles
    incorporation · MA
  10. 2024-04-26
    📄
    resolution
    resolution · RESOLUTIONS
  11. 2024-04-24
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  12. 2024-04-11
    SHAND, Euan Coutts resigned
    director
  13. 2023-10-27
    📄
    accounts-with-accounts-type-small
    accounts · AA
  14. 2023-05-02
    📄
    change-person-director-company-with-change-date
    officers · CH01
  15. 2022-11-14
    📄
    accounts-with-accounts-type-small
    accounts · AA
  16. 2021-09-30
    📄
    accounts-with-accounts-type-small
    accounts · AA
  17. 2020-11-30
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  18. 2020-11-30
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  19. 2020-11-13
    SMITH, Shawn Blackston appointed
    director
  20. 2020-11-13
    MCLEOD, Kirsty Alison resigned
    director
  21. 2020-11-10
    📄
    accounts-with-accounts-type-small
    accounts · AA
  22. 2020-10-22
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  23. 2019-03-26
    🔒
    Charge registered #7
    Lender: Hsbc Invoice Finance (UK) Limited
  24. 2018-01-01
    MCLEOD, Kirsty Alison appointed
    director
  25. 2012-05-30
    WATT, Mark William resigned
    director
  26. 2009-09-01
    WATT, Mark William appointed
    director
  27. 2008-11-25
    🔓
    Charge satisfied #3
  28. 2008-05-14
    STRONACHS SECRETARIES LIMITED appointed
    corporate-secretary
  29. 2008-05-14
    STRONACHS resigned
    corporate-secretary
  30. 2008-01-21
    🔒
    Charge registered #6
    Lender: Hsbc Bank PLC
  31. 2007-04-17
    🔓
    Charge satisfied #2
  32. 2007-03-14
    🔒
    Charge registered #5
    Lender: Hsbc Invoice Finance (UK) Limited
  33. 2007-03-05
    🔒
    Charge registered #4
    Lender: Hsbc Bank PLC
  34. 2006-03-23
    GORDON, Alan resigned
    director
  35. 2002-02-14
    🔒
    Charge registered #3
    Lender: Independent Merchant Securities Limited
  36. 2002-01-31
    MCLIMANS, Charles Patrick resigned
    secretary
  37. 2002-01-31
    STRONACHS appointed
    corporate-secretary
  38. 2002-01-31
    GELLES, Steven resigned
    director
  39. 2002-01-31
    GOLDSTEIN, Stuart resigned
    director
  40. 2002-01-31
    GORDON, Alan appointed
    director
  41. 2002-01-31
    GROSS, Matthew Henry resigned
    director
  42. 2002-01-31
    SHAND, Euan Coutts appointed
    director
  43. 2002-01-31
    THOMSON, Eric resigned
    director
  44. 2002-01-31
    🔒
    Charge registered #2
    Lender: The Governor and Company of the Bank of Scotland
  45. 2001-06-01
    THOMSON, Eric appointed
    director
  46. 2001-02-12
    🔓
    Charge satisfied #1
  47. 2000-10-11
    MCLIMANS, Charles Patrick appointed
    secretary
  48. 2000-05-01
    WALLENS, Elsie resigned
    secretary
  49. 1998-10-28
    GROSS, John Jacob resigned
    director
  50. 1998-10-21
    🔒
    Charge registered #1
    Lender: National Westminster Bank PLC
Showing most recent 50 of 59 events

Owner dependency

83/100
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
  • +Sole director: Only one active director — all governance concentrated on one person.
  • +Senior director age: Director aged approximately 58 — approaching natural succession window.

Succession & seller-readiness

65/100
Strong succession signal

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

SIGNALS
  • secondaryFounder aged 58+: Senior director is approximately 58. Early succession window.
  • 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

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.

5 live charges
low

Heavily leveraged with multiple live security positions — understand the capital structure before proceeding.

Group structure

Duncan Taylor & Company Holdings Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Duncan Taylor & Company Holdings Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
DUNCAN TAYLOR SCOTCH WHISKY LIMITED
This company · SC036622

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
Duncan Taylor & Company Holdings Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control06/04/2016

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
AOSS LIMITED
SC555542 · est 2017 · no financials extracted
9y
DEVERON DIRECT LIMITED
SC510203 · est 2015 · no financials extracted
10y
FERGUSON LOGISTICS MANAGEMENT LIMITED
SC582777 · est 2017 · no financials extracted
8y
FIDELIS SCOTLAND LIMITED
SC375372 · est 2010 · no financials extracted
16y
FIFTEEN93 LIMITED
SC778197 · est 2023 · no financials extracted
2y
FIRST J&J LIMITED
SC836741 · est 2025 · no financials extracted
1y
FLAMBOYANT VENTURES LTD
SC804379 · est 2024 · no financials extracted
2y
FLIRTIES PRODUCTS AND TRAINING LTD
SC421229 · est 2012 · no financials extracted
14y
FLUID POWER SCOTLAND LTD
SC735060 · est 2022 · no financials extracted
3y
FOREST FARM DAIRY LTD
SC662363 · est 2020 · no financials extracted
5y
FORKS CORKS LTD
SC864660 · est 2025 · no financials extracted
FORTYLOVE LIMITED
SC823329 · 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
Incorporated1961-07-05
Jurisdictionscotland
Primary SIC46342 — SIC 46342

Registered office

28 Albyn Place
Aberdeen
AB10 1YL
United Kingdom

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2026-10-22
Last: 2025-10-08

Officers (2 active · 15 resigned)

STRONACHS SECRETARIES LIMITED
corporate-secretary · appointed 2008-05-14
View their other companies + combined net worth →
Active
SMITH, Shawn Blackston
director · ~58y · appointed 2020-11-13
View their other companies + combined net worth →
Active
GROSS, Stephen Jeremy
secretary · appointed 1991-12-02 · resigned 1996-04-29
Resigned
MCLIMANS, Charles Patrick
secretary · appointed 2000-10-11 · resigned 2002-01-31
Resigned
THOMSON, John Maxwell
secretary · resigned 1992-10-01
Resigned
WALLENS, Elsie
secretary · appointed 1996-04-29 · resigned 2000-05-01
Resigned
STRONACHS
corporate-secretary · appointed 2002-01-31 · resigned 2008-05-14
Resigned
GELLES, Steven
director · ~69y · appointed 1996-01-30 · resigned 2002-01-31
Resigned
GOLDSTEIN, Stuart
director · ~75y · appointed 1996-01-30 · resigned 2002-01-31
Resigned
GORDON, Alan
director · ~64y · appointed 2002-01-31 · resigned 2006-03-23
Resigned
GROSS, John Jacob
director · ~117y · resigned 1998-10-28
Resigned
GROSS, Matthew Henry
director · ~55y · appointed 1996-01-30 · resigned 2002-01-31
Resigned
MCLEOD, Kirsty Alison
director · ~53y · appointed 2018-01-01 · resigned 2020-11-13
Resigned
SHAND, Euan Coutts
director · ~70y · appointed 2002-01-31 · resigned 2024-04-11
Resigned
THOMSON, Eric
director · ~83y · appointed 2001-06-01 · resigned 2002-01-31
Resigned
THOMSON, John Maxwell
director · ~88y · resigned 1992-10-01
Resigned
WATT, Mark William
director · ~46y · appointed 2009-09-01 · resigned 2012-05-30
Resigned

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

Mortgages & charges

8
Total charges
5
Outstanding
2
Active lenders
Status:Lender:8 of 8 shown
TypeProperties
outstanding
Ferovinum
Ferovinum LTD
A registered charge18/06/2025
outstanding
HSBC
Hsbc Invoice Finance (UK) Limited
A registered charge26/03/2019
outstanding
HSBC
Hsbc Bank PLC
Standard security1 property21/01/2008
outstanding
HSBC
Hsbc Invoice Finance (UK) Limited
Floating charge1 property14/03/2007
outstanding
HSBC
Hsbc Bank PLC
Floating charge1 property05/03/2007
satisfied
Independent Merchant Securities
Independent Merchant Securities Limited
Bond & floating charge1 property14/02/200225/11/2008
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Floating charge1 property31/01/200217/04/2007
satisfied
National Westminster Bank
National Westminster Bank PLC
Floating charge1 property21/10/199812/02/2001
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (158 total)

accounts-with-accounts-type-full
accounts · AA
2026-01-08
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-10-08
mortgage-alter-floating-charge-with-number
mortgage · 466(Scot)
2025-07-03
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2025-06-30
mortgage-alter-floating-charge-with-number
mortgage · 466(Scot)
2025-06-24
mortgage-alter-floating-charge-with-number
mortgage · 466(Scot)
2025-06-24
mortgage-alter-floating-charge-with-number
mortgage · 466(Scot)
2025-06-24
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-01-06
accounts-with-accounts-type-small
accounts · AA
2024-12-30
memorandum-articles
incorporation · MA
2024-04-26
resolution
resolution · RESOLUTIONS
2024-04-26
termination-director-company-with-name-termination-date
officers · TM01
2024-04-24
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-01-08
accounts-with-accounts-type-small
accounts · AA
2023-10-27
change-person-director-company-with-change-date
officers · CH01
2023-05-02