454 (DUMFRIES) LIMITED

⚰️Wound downdissolved
SC048678 · ltd · incorporated 1971-05-07
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
41/100
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 41/100 (watch), bankability 52/100. High owner-dependency — earn-out structure likely required for clean transition. Asset purchase likely safer than share purchase given structural signals. 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 (38/100).

🏦

Refinance opportunity

12 live charges · 5 lenders · oldest 54.0y

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 54.0 years old — likely at or near maturity.
  • · 5 lenders named — inter-creditor friction likely.
  • · Legal-friction score 50/100 (high).

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
12 charges (12/12 with lender, 12/12 with type)
90
Directors & officers
14 officers (2 active, 14 linked, 9 with DOB)
83
Ownership & PSC
1 active PSC(s) of 4 total, 4 with control declared
90
Director network
10 connected companies via shared directors
75
Filing history
158 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
41/100Watch
PassWatchWorth a lookStrongExceptional 

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

Business quality
20
Concerning — overdue filings or status flags present.
Acquirability
55
Some acquirability indicators.
Risk profile
22
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 (65 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. 2025-09-29
    ✏️
    certificate-change-of-name-company
    change-of-name · CERTNM
  14. 2025-07-01
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  15. 2024-09-12
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  16. 2023-09-12
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  17. 2022-09-27
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  18. 2021-12-02
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  19. 2021-12-02
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  20. 2021-12-02
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  21. 2021-12-02
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  22. 2021-12-02
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  23. 2021-12-02
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  24. 2021-12-01
    GRAHAM, James Turner appointed
    director
  25. 2021-12-01
    CLARK, John Arnold appointed
    director
  26. 2021-12-01
    MCLEAN, Kenneth John resigned
    director
  27. 2021-12-01
    WILLIES, Scott resigned
    director
  28. 2021-09-22
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  29. 2021-06-07
    HARVEY, Mark William Harold resigned
    director
  30. 2020-08-24
    HARVEY, Mark William Harold appointed
    director
  31. 2018-05-31
    THORPE, Stuart Kenneth appointed
    secretary
  32. 2018-05-31
    DOUGLAS, Kevan Thomas resigned
    secretary
  33. 2018-05-31
    HAWTHORNE, Edward appointed
    director
  34. 2018-05-31
    MCLEAN, Kenneth John appointed
    director
  35. 2018-05-31
    MCNISH, Allan resigned
    director
  36. 2018-05-31
    WILLIAMSON, Grant resigned
    director
  37. 2018-05-31
    WILLIES, Scott appointed
    director
  38. 2018-05-24
    🔓
    Charge satisfied #10
  39. 2018-05-24
    🔓
    Charge satisfied #3
  40. 2016-05-21
    MCNISH, Robert resigned
    director
  41. 2015-07-14
    🔒
    Charge registered #13
    Lender: The Royal Bank of Scotland PLC
  42. 2006-10-05
    🔒
    Charge registered #12
    Lender: Bmw Financial Services (GB) Limited
  43. 2005-12-13
    WILLIAMSON, Grant appointed
    director
  44. 2002-07-12
    🔒
    Charge registered #11
    Lender: Bmw Financial Services (GB) Limited
  45. 2001-01-01
    DOUGLAS, Kevan Thomas appointed
    secretary
  46. 2000-12-31
    PARK, Olive resigned
    secretary
  47. 1999-03-01
    🔓
    Charge satisfied #1
  48. 1996-10-31
    🔒
    Charge registered #10
    Lender: The Royal Bank of Scotland PLC
  49. 1996-02-20
    🔒
    Charge registered #9
    Lender: The Royal Bank of Scotland PLC
  50. 1996-02-15
    🔓
    Charge satisfied #8
Showing most recent 50 of 65 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 55 years old and no new directors in the last 3 years — succession not yet being planned internally.

Red flags

2 high · 3 med · 1 low
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

2 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; HAWTHORNE, Edward resigned 2025-11-26

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.

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

5 live charges
low

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

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 (DUMFRIES) LIMITED
This company · SC048678

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
3 historic (ceased) PSCs
  • Lady Philomena Butler Clarkceased 01/12/2021· significant influence
  • Mr Allan Mcnishceased 31/05/2018· significant influence
  • Mr Grant Williamsonceased 31/05/2018· 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

10 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
Incorporated1971-05-07
Jurisdictionscotland
Primary SIC99999 — SIC 99999

Registered office

454 Hillington Road
Hillington Park
Glasgow
G52 4FH
Scotland

Filing status

Accounts
Next due:
Last made up to: 2024-12-31
Confirmation statement
Next due:
Last: 2025-05-29

Officers (0 active · 12 resigned)

THORPE, Stuart Kenneth
secretary · appointed 2018-05-31
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
DOUGLAS, Kevan Thomas
secretary · appointed 2001-01-01 · resigned 2018-05-31
Resigned
MCNISH, Sheila
secretary · resigned 1989-12-07
Resigned
PARK, Olive
secretary · appointed 1989-12-07 · resigned 2000-12-31
Resigned
CLARK, John Arnold
director · ~53y · appointed 2021-12-01 · resigned 2025-11-26
Resigned
HARVEY, Mark William Harold
director · ~53y · appointed 2020-08-24 · resigned 2021-06-07
Resigned
HAWTHORNE, Edward
director · ~60y · appointed 2018-05-31 · resigned 2025-11-26
Resigned
MCLEAN, Kenneth John
director · ~60y · appointed 2018-05-31 · resigned 2021-12-01
Resigned
MCNISH, Allan
director · ~57y · appointed 1990-07-09 · resigned 2018-05-31
Resigned
MCNISH, Robert
director · ~87y · resigned 2016-05-21
Resigned
MCNISH, Sheila
director · resigned 1989-12-07
Resigned
WILLIAMSON, Grant
director · ~52y · appointed 2005-12-13 · resigned 2018-05-31
Resigned
WILLIES, Scott
director · ~68y · appointed 2018-05-31 · resigned 2021-12-01
Resigned

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

Mortgages & charges

12
Total charges
5
Outstanding
3
Active lenders
Status:Lender:12 of 12 shown
TypeProperties
outstanding
Lloyds Banking Group
The Royal Bank of Scotland PLC
A registered charge14/07/2015
outstanding
Bmw Financial Services (GB)
Bmw Financial Services (GB) Limited
Standard security1 property05/10/2006
outstanding
Bmw Financial Services (GB)
Bmw Financial Services (GB) Limited
Deed of assignment1 property12/07/2002
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Bond & floating charge1 property31/10/199624/05/2018
outstanding
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property20/02/1996
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property08/03/199315/02/1996
satisfied
B M W Finance (GB)
B M W Finance (GB) Limited
Standard security2 properties25/09/198929/06/1992
outstanding
B M W Finance (GB)
B M W Finance (GB) Limited
Assignation in security1 property14/01/1988
satisfied
Lloyds Banking Group
Lloyds Bowmakers Limited
Standard security2 properties30/12/198529/06/1992
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Floating charge1 property04/12/198524/05/2018
satisfied
Lloyds Banking Group
Lloyds Bowmaker Limited
Assignation in security1 property14/05/198411/06/1992
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property27/04/197201/03/1999
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (158 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
certificate-change-of-name-company
change-of-name · CERTNM
2025-09-29
accounts-with-accounts-type-dormant
accounts · AA
2025-07-01
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-05-30
accounts-with-accounts-type-dormant
accounts · AA
2024-09-12
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-05-29
accounts-with-accounts-type-dormant
accounts · AA
2023-09-12