SMITH INTERNATIONAL (INVESTMENTS) LIMITED

⚰️Wound downdissolved
SC050973 · ltd · incorporated 1972-07-12
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
54/100
Worth a look
🔔
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 7499
Sector: Professional, scientific & technical
Investor take
Pass (distressed without resilience)
Distressed unclear — structural issues outweigh the discount.

Opportunity 54/100 (worth a look), bankability 72/100. Biggest value-creation lever: Consolidate lender relationships. 4 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (50/100).

🏦

Refinance opportunity

16 live charges · 4 lenders · oldest 39.9y

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

Data confidence

Overall: low (47/100)

Sparse data coverage. Treat AI-generated outputs as preliminary. Manual diligence essential.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
16 charges (16/16 with lender, 16/16 with type)
90
Directors & officers
28 officers (3 active, 28 linked, 24 with DOB)
87
Ownership & PSC
No PSCs filed (unusual — worth investigating)
35
Director network
Network not yet resolved
30
Filing history
135 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
54/100Worth a look
PassWatchWorth a lookStrongExceptional 

Mixed signal. Worth opening the full target workup before deciding to pursue.

Business quality
30
Concerning — overdue filings or status flags present.
Acquirability
50
Some acquirability indicators.
Risk profile
59
Some moderate concerns — review flags.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
0
filings
Counts from Companies House filing history.
Corporate timeline (106 events)Click to expand
  1. 2016-08-30
    📄
    gazette-dissolved-voluntary
    gazette · GAZ2(A)
  2. 2016-08-30
    🏁
    Company dissolved
  3. 2016-06-14
    📄
    gazette-notice-voluntary
    gazette · GAZ1(A)
  4. 2016-06-02
    📄
    dissolution-application-strike-off-company
    dissolution · DS01
  5. 2016-02-04
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  6. 2015-12-08
    MCGACHIE, John resigned
    director
  7. 2015-06-17
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  8. 2015-06-12
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  9. 2015-06-12
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  10. 2015-06-12
    🔓
    Charge satisfied #16
  11. 2015-06-12
    🔓
    Charge satisfied #2
  12. 2015-06-09
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  13. 2015-06-09
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  14. 2015-06-09
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  15. 2015-06-09
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  16. 2015-06-09
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  17. 2015-06-09
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  18. 2015-06-09
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  19. 2015-06-09
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  20. 2015-06-05
    📄
    legacy
    restoration · AC93
  21. 2015-05-27
    CARGILL, David Ian appointed
    secretary
  22. 2015-05-27
    HOEING-COSENTINO, Karin Annette appointed
    director
  23. 2015-05-27
    KIDD, Ryan Alexander appointed
    director
  24. 2015-05-27
    HENDRY, Eric George resigned
    secretary
  25. 2015-05-27
    BRUCE, Ronald James resigned
    director
  26. 2015-05-27
    DUDMAN, Bryan Leigh resigned
    director
  27. 2015-05-27
    HENDRY, Eric George resigned
    director
  28. 2015-05-27
    MCGACHIE, John appointed
    director
  29. 2011-02-25
    📄
    gazette-dissolved-voluntary
    gazette · GAZ2(A)
  30. 2010-11-05
    📄
    gazette-notice-voluntary
    gazette · GAZ1(A)
  31. 2010-10-22
    📄
    dissolution-application-strike-off-company
    dissolution · DS01
  32. 2010-09-24
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  33. 2010-02-19
    📄
    termination-director-company-with-name
    officers · TM01
  34. 2009-10-16
    DORMAN, Margaret Kathryn resigned
    director
  35. 2009-10-14
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  36. 2009-08-14
    📄
    legacy
    annual-return · 363a
  37. 2009-07-15
    📄
    legacy
    officers · 288a
  38. 2009-07-15
    📄
    legacy
    officers · 288a
  39. 2009-06-30
    BRUCE, Gordon Alexander resigned
    secretary
  40. 2009-06-30
    HENDRY, Eric George appointed
    secretary
  41. 2009-06-30
    BRUCE, Gordon Alexander resigned
    director
  42. 2009-06-30
    HENDRY, Eric George appointed
    director
  43. 2007-08-03
    PAISLEY, Martin William resigned
    director
  44. 2006-04-10
    DUDMAN, Bryan Leigh appointed
    director
  45. 2006-04-10
    PAISLEY, Martin William appointed
    director
  46. 2006-04-10
    WERNER, Richard resigned
    director
  47. 2002-03-31
    NICHOLSON, Peter Duncan resigned
    director
  48. 2001-12-21
    BRUCE, Gordon Alexander appointed
    secretary
  49. 2001-12-21
    SHEPHERD & WEDDERBURN resigned
    corporate-nominee-secretary
  50. 2001-12-21
    BRUCE, Ronald James appointed
    director
Showing most recent 50 of 106 events

Owner dependency

58/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.

Succession & seller-readiness

51/100
Moderate signal

Some succession indicators present. Worth watching; approach if sector/strategy fits.

SIGNALS
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.
  • secondaryStable-but-static management: Company is 54 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 high · 1 med ·
Company dissolved
high

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

Evidence: Dissolved on 2016-08-30

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.

Similar companies

Active · Professional services · AB postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
A GREENCIRCLE ENGINEERING AND CONSULTING LTD
SC847868 · est 2025 · no financials extracted
A J R FACILITIES CONSULTANCY LTD
SC544953 · est 2016 · no financials extracted
9y
A JOB IN KNOCK LIMITED
SC304240 · est 2006 · no financials extracted
19y
ADRESTRIA PROJECTS LTD
SC666827 · est 2020 · no financials extracted
5y
AE ECONOMICS LIMITED
SC613612 · est 2018 · no financials extracted
7y
AECS GRAY ENGINEERING LTD.
SC322000 · est 2007 · no financials extracted
18y
AGENTS OF DIGITAL CHANGE LTD
SC808950 · est 2024 · no financials extracted
1y
AGGREGATE TECHNOLOGY HOLDINGS LIMITED
SC860628 · est 2025 · no financials extracted
AGM ACCOUNTANCY SERVICES LIMITED
SC409480 · est 2011 · no financials extracted
14y
AIKEN GROUP LIMITED
SC868678 · est 2025 · no financials extracted
AILSA MARINE CONSULTANTS LTD
SC442868 · est 2013 · no financials extracted
13y
AIRDIC GLOBAL PAYROLL SOLUTIONS LIMITED
SC834874 · est 2025 · no financials extracted
1y
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

Statusdissolved
Typeltd
Incorporated1972-07-12
Jurisdictionscotland
Primary SIC7499 — SIC 7499

Registered office

Peregrine House Peregrine Road
Westhill Business Park
Westhill
Aberdeenshire
AB32 6JL
Scotland

Filing status

Accounts
Next due:
Last made up to: 2008-12-31
Confirmation statement
Next due:
Last:

Officers (0 active · 25 resigned)

CARGILL, David Ian
secretary · appointed 2015-05-27
View their other companies + combined net worth →
Active
HOEING-COSENTINO, Karin Annette
director · ~55y · appointed 2015-05-27
View their other companies + combined net worth →
Active
KIDD, Ryan Alexander
director · ~46y · appointed 2015-05-27
View their other companies + combined net worth →
Active
BRUCE, Gordon Alexander
secretary · appointed 2001-12-21 · resigned 2009-06-30
Resigned
HENDRY, Eric George
secretary · appointed 2009-06-30 · resigned 2015-05-27
Resigned
SHEPHERD & WEDDERBURN
corporate-nominee-secretary · resigned 2001-12-21
Resigned
AITKEN, William Russell Scott
director · ~78y · resigned 1991-02-11
Resigned
BRUCE, Gordon Alexander
director · ~81y · resigned 2009-06-30
Resigned
BRUCE, Ronald James
director · ~73y · appointed 2001-12-21 · resigned 2015-05-27
Resigned
CARROLL, Loren Kenneth
director · ~83y · appointed 1993-04-28 · resigned 2001-12-21
Resigned
DORMAN, Margaret Kathryn
director · ~63y · appointed 2001-12-21 · resigned 2009-10-16
Resigned
DUDMAN, Bryan Leigh
director · ~70y · appointed 2006-04-10 · resigned 2015-05-27
Resigned
EVANS, Stewart John
director · ~69y · appointed 1992-05-15 · resigned 1993-04-26
Resigned
HACON, Michael John
director · ~73y · appointed 1994-07-26 · resigned 1995-04-05
Resigned
HACON, Michael John
director · ~73y · appointed 1991-05-01 · resigned 1994-02-03
Resigned
HENDRY, Eric George
director · ~59y · appointed 2009-06-30 · resigned 2015-05-27
Resigned
HILL, Richard Douglas John
director · ~69y · appointed 1995-09-29 · resigned 2001-12-21
Resigned
KEANE, Terrence Peter
director · ~74y · appointed 1993-04-28 · resigned 1994-06-01
Resigned
KENNEDY, John James
director · ~74y · resigned 1991-05-01
Resigned
MCGACHIE, John
director · ~61y · appointed 2015-05-27 · resigned 2015-12-08
Resigned

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

Mortgages & charges

16
Total charges
0
Outstanding
0
Active lenders
Status:Lender:16 of 16 shown
TypeProperties
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property09/01/199612/06/2015
satisfied
St Nederland Holding Bv
Floating charge1 property25/09/199223/04/1993
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property04/06/198619/08/1992
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property04/06/198609/11/1992
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property04/06/198619/08/1992
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property04/06/198626/10/1992
satisfied
Midland Bank Public Company
Midland Bank Public Limited Company
Standard security1 property04/06/198619/10/1990
satisfied
Midland Bank Public Company
Midland Bank Public Limited Company
Standard security1 property04/06/198619/10/1990
satisfied
Midland Bank Public Company
Midland Bank Public Limited Company
Standard security1 property04/06/198619/10/1990
satisfied
Midland Bank Public Company
Midland Bank Public Limited Company
Standard security1 property04/06/198619/10/1990
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Legal charge1 property30/05/198614/08/1992
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Floating charge1 property30/05/198602/11/1992
satisfied
Midland Bank Public Company
Midland Bank Public Limited Company
Floating charge1 property30/05/198619/10/1990
satisfied
Midland Bank Public Company
Midland Bank Public Limited Company
Legal charge1 property30/05/198619/10/1990
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Letter of set off1 property22/05/198612/06/2015
satisfied
Midland Bank
Midland Bank PLC
Letter of set-off1 property22/05/198619/10/1990

Recent filings (135 total)

gazette-dissolved-voluntary
gazette · GAZ2(A)
2016-08-30
gazette-notice-voluntary
gazette · GAZ1(A)
2016-06-14
dissolution-application-strike-off-company
dissolution · DS01
2016-06-02
termination-director-company-with-name-termination-date
officers · TM01
2016-02-04
termination-secretary-company-with-name-termination-date
officers · TM02
2015-06-17
mortgage-satisfy-charge-full
mortgage · MR04
2015-06-12
mortgage-satisfy-charge-full
mortgage · MR04
2015-06-12
appoint-person-director-company-with-name-date
officers · AP01
2015-06-09
appoint-person-secretary-company-with-name-date
officers · AP03
2015-06-09
termination-director-company-with-name-termination-date
officers · TM01
2015-06-09
appoint-person-director-company-with-name-date
officers · AP01
2015-06-09
termination-director-company-with-name-termination-date
officers · TM01
2015-06-09
appoint-person-director-company-with-name-date
officers · AP01
2015-06-09
termination-director-company-with-name-termination-date
officers · TM01
2015-06-09
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2015-06-09