ENVA SCOTLAND LIMITED

🌳Matureactive
SC057052 · ltd · incorporated 1975-01-20
Investment thesis
Well-run mature business — low negotiation leverage; premium likely.
Why interesting: Textbook target; clean filings, stable trading.
Why risky: No pressure on seller; any deal likely at full price.
Opportunity decay
hardening · 12-months
Already tight — no obvious softening catalysts on the horizon.
  • · Thesis: well-run, low negotiation leverage
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
74/100
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 38110
Sector: Water supply & waste
ALSO REGISTERED FOR
  • 38210SIC 38210
  • 38220SIC 38220
  • 38320SIC 38320
Investor take
Pursue
Strong opportunity: active trading company with strong profile and acceptable with review structure.

Opportunity 74/100 (strong), bankability 67/100. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 8 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (45/100).

🏦

Refinance opportunity

20 live charges · 8 lenders · oldest 33.8y

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 33.8 years old — likely at or near maturity.
  • · 8 lenders named — inter-creditor friction likely.
  • · Legal-friction score 53/100 (high).

Data confidence

Overall: medium (61/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 4 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
20 charges (20/20 with lender, 20/20 with type)
90
Directors & officers
32 officers (3 active, 32 linked, 27 with DOB)
87
Ownership & PSC
1 active PSC(s) of 5 total, 5 with control declared
90
Director network
13 connected companies via shared directors
84
Filing history
238 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
74/100Strong
PassWatchWorth a lookStrongExceptional 

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

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
70
Strong succession / seller-readiness signals.
Risk profile
69
Some moderate concerns — review flags.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
1
filing
  • 1 confirmation-statement
Last 180 days
3
filings
  • 2 confirmation-statement
  • 1 accounts
Counts from Companies House filing history.
Corporate timeline (117 events)Click to expand
  1. 2026-01-08
    📄
    accounts-with-accounts-type-full
    accounts · AA
  2. 2025-07-22
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  3. 2025-07-04
    WASHER, Iain Cyril appointed
    director
  4. 2025-05-23
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  5. 2025-05-23
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  6. 2025-05-23
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  7. 2025-05-23
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  8. 2025-05-14
    ASHTON, Jason Russel Gary appointed
    director
  9. 2025-05-14
    MCDERMOTT, Roger appointed
    director
  10. 2025-05-14
    PRIESTLEY, James Austin resigned
    director
  11. 2025-05-14
    STRAIN, Terence resigned
    director
  12. 2025-01-21
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  13. 2025-01-21
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  14. 2025-01-21
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  15. 2025-01-21
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  16. 2025-01-21
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  17. 2025-01-21
    🔓
    Charge satisfied #18
  18. 2025-01-21
    🔓
    Charge satisfied #17
  19. 2025-01-21
    🔓
    Charge satisfied #16
  20. 2025-01-21
    🔓
    Charge satisfied #15
  21. 2025-01-21
    🔓
    Charge satisfied #14
  22. 2025-01-20
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  23. 2025-01-16
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  24. 2025-01-16
    🔒
    Charge registered #20
    Lender: Kroll Trustee Services Limited (As Security Agent)
  25. 2025-01-10
    🔒
    Charge registered #19
    Lender: Kroll Trustee Services Limited (As Security Agent)
  26. 2025-01-07
    📄
    accounts-with-accounts-type-full
    accounts · AA
  27. 2024-12-31
    📄
    memorandum-articles
    incorporation · MA
  28. 2024-12-31
    📄
    resolution
    resolution · RESOLUTIONS
  29. 2024-11-05
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  30. 2024-11-05
    📄
    capital-allotment-shares
    capital · SH01
  31. 2024-10-08
    WALSH, Thomas Joseph resigned
    director
  32. 2024-07-05
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  33. 2024-07-04
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  34. 2024-07-04
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  35. 2024-07-01
    PRIESTLEY, James Austin appointed
    director
  36. 2024-07-01
    STRAIN, Terence appointed
    director
  37. 2024-07-01
    WOODS, Simon Alasdair resigned
    director
  38. 2022-04-06
    🔒
    Charge registered #18
    Lender: Lucid Trustee Services Limited (As Security Agent)
  39. 2022-04-06
    🔒
    Charge registered #17
    Lender: Lucid Trustee Services Limited (As Security Agent)
  40. 2022-04-06
    🔒
    Charge registered #16
    Lender: Lucid Trustee Services Limited (As Security Agent)
  41. 2022-04-06
    🔒
    Charge registered #15
    Lender: Lucid Trustee Services Limited (As Security Agent)
  42. 2022-03-25
    🔒
    Charge registered #14
    Lender: Lucid Trustee Services Limited (As Security Agent)
  43. 2022-02-10
    🔓
    Charge satisfied #13
  44. 2022-02-10
    🔓
    Charge satisfied #12
  45. 2022-02-10
    🔓
    Charge satisfied #11
  46. 2022-02-10
    🔓
    Charge satisfied #10
  47. 2022-02-10
    🔓
    Charge satisfied #9
  48. 2022-02-10
    🔓
    Charge satisfied #8
  49. 2020-04-30
    COUGHLAN, Barry resigned
    director
  50. 2020-03-13
    MCDONALD, Graeme James resigned
    director
Showing most recent 50 of 117 events

Owner dependency

58/100
Moderate — manageable with handover

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

FACTORS
  • +Senior director age: Director aged approximately 59 — approaching natural succession window.

Succession & seller-readiness

40/100
Moderate signal

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

SIGNALS
  • secondaryFounder aged 58+: Senior director is approximately 59. Early succession window.

Red flags

2 med ·
2 director resignations in last 12 months
medium

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

Evidence: PRIESTLEY, James Austin resigned 2025-05-14; STRAIN, Terence resigned 2025-05-14

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

Enva Uk Bidco Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Enva Uk Bidco Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
ENVA SCOTLAND LIMITED
This company · SC057052

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
Enva Uk Bidco Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control02/08/2017
4 historic (ceased) PSCs
  • Ranelagh Nominees Limitedceased 02/08/2017· 75-100% shares
  • Gwe Uk Bidco Limitedceased 02/08/2017· 75-100% shares · 75-100% voting
  • Mr Michael Thomas Traceyceased 30/05/2017· 25-50% shares · 25-50% voting
  • Dcc Environmental Uk Ltdceased 30/05/2017· 75-100% shares · 75-100% voting · board control

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 · Energy & utilities · PA postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
AGM BUILDING SERVICES LIMITED
SC549450 · est 2016 · no financials extracted
9y
ARDHU POWER LIMITED
SC434955 · est 2012 · no financials extracted
13y
ARGYLL RESOURCES LIMITED
SC335509 · est 2007 · no financials extracted
18y
ATREIDES WIND SERVICES LTD
SC770937 · est 2023 · no financials extracted
2y
BLACK SHED GENERATION LIMITED
SC573763 · est 2017 · no financials extracted
8y
CLYDE METAL RECYCLING LTD.
SC188912 · est 1998 · no financials extracted
27y
CRF HYDRO POWER LIMITED
SC359925 · est 2009 · no financials extracted
16y
DUART ENERGY LIMITED
SC800445 · est 2024 · no financials extracted
2y
EARTH SOURCE TIDAL POWER LIMITED
SC784070 · est 2023 · no financials extracted
2y
ENVIRONCOM LIMITED
SC242647 · est 2003 · no financials extracted
23y
EVANACHAN HYDRO LIMITED
SC447397 · est 2013 · no financials extracted
13y
FISHCROSS GENERATION LIMITED
SC604768 · est 2018 · no financials extracted
7y
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
Incorporated1975-01-20
Jurisdictionscotland
Primary SIC38110 — SIC 38110

Registered office

49 Burnbrae Road
Linwood
Paisley
Renfrewshire
PA3 3BD

Filing status

Accounts
Next due: 2026-12-31
Last made up to: 2025-03-31
Confirmation statement
Next due: 2027-03-16
Last: 2026-03-02

Officers (3 active · 29 resigned)

ASHTON, Jason Russel Gary
director · ~59y · appointed 2025-05-14
View their other companies + combined net worth →
Active
MCDERMOTT, Roger
director · ~43y · appointed 2025-05-14
View their other companies + combined net worth →
Active
WASHER, Iain Cyril
director · ~57y · appointed 2025-07-04
View their other companies + combined net worth →
Active
MCCURRY, Thomas Michael, Rev
secretary · appointed 1999-01-08 · resigned 2005-09-06
Resigned
MORAN, Thomas Anthony
secretary · resigned 1990-08-12
Resigned
STEWART, Jane Claire
secretary · appointed 2005-09-06 · resigned 2017-09-15
Resigned
TRACEY, Lorraine Marie
secretary · appointed 1991-06-01 · resigned 2000-04-01
Resigned
TRACEY, Monica Jane
secretary · appointed 1990-08-12 · resigned 1991-05-31
Resigned
BREEN, Thomas Benedict
director · ~67y · appointed 2006-05-14 · resigned 2013-01-23
Resigned
CAIRNS, Scott Hugh
director · ~52y · appointed 2012-06-15 · resigned 2015-06-12
Resigned
COUGHLAN, Barry
director · ~55y · appointed 2018-11-01 · resigned 2020-04-30
Resigned
DAVY, Thomas
director · ~54y · appointed 2006-05-14 · resigned 2016-11-15
Resigned
FRASER, Stuart Martin
director · ~67y · appointed 2010-01-22 · resigned 2013-03-21
Resigned
KELLY, Gareth
director · ~54y · appointed 2006-05-14 · resigned 2011-10-18
Resigned
KERWIN, Con
director · ~72y · appointed 2006-05-01 · resigned 2011-09-30
Resigned
MACDONALD, Calum Charles
director · ~62y · appointed 2004-04-01 · resigned 2015-06-05
Resigned
MCCURRY, Thomas Michael, Rev
director · ~62y · appointed 2004-02-01 · resigned 2005-09-06
Resigned
MCDONALD, Graeme James
director · ~63y · appointed 2004-03-01 · resigned 2020-03-13
Resigned
MURPHY, Donal
director · ~61y · appointed 2006-07-12 · resigned 2008-11-01
Resigned
POWER, Bill Joseph
director · ~57y · appointed 2012-03-29 · resigned 2019-02-28
Resigned

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

Mortgages & charges

20
Total charges
2
Outstanding
1
Active lenders
Status:Lender:20 of 20 shown
TypeProperties
outstanding
Kroll Trustee Services (As Security Agent)
Kroll Trustee Services Limited (As Security Agent)
A registered charge1 property16/01/2025
outstanding
Kroll Trustee Services (As Security Agent)
Kroll Trustee Services Limited (As Security Agent)
A registered charge1 property10/01/2025
satisfied
Lucid Trustee Services (As Security Agent)
Lucid Trustee Services Limited (As Security Agent)
A registered charge1 property06/04/202221/01/2025
satisfied
Lucid Trustee Services (As Security Agent)
Lucid Trustee Services Limited (As Security Agent)
A registered charge1 property06/04/202221/01/2025
satisfied
Lucid Trustee Services (As Security Agent)
Lucid Trustee Services Limited (As Security Agent)
A registered charge1 property06/04/202221/01/2025
satisfied
Lucid Trustee Services (As Security Agent)
Lucid Trustee Services Limited (As Security Agent)
A registered charge2 properties06/04/202221/01/2025
satisfied
Lucid Trustee Services (As Security Agent)
Lucid Trustee Services Limited (As Security Agent)
A registered charge25/03/202221/01/2025
satisfied
Lloyds Banking Group
Lloyds Bank PLC (As Security Agent)
A registered charge3 properties16/08/201710/02/2022
satisfied
Lloyds Banking Group
Lloyds Bank PLC (As Security Agent)
A registered charge1 property16/08/201710/02/2022
satisfied
Lloyds Banking Group
Lloyds Bank PLC (As Security Agent)
A registered charge1 property16/08/201710/02/2022
satisfied
Lloyds Banking Group
Lloyds Bank PLC (As Security Agent)
A registered charge1 property16/08/201710/02/2022
satisfied
Lloyds Banking Group
Lloyds Bank PLC (As Security Agent)
A registered charge02/08/201710/02/2022
satisfied
Lloyds Banking Group
Lloyds Bank PLC (As Security Agent)
A registered charge02/08/201710/02/2022
satisfied
Broxburn Bottlers
Broxburn Bottlers Limited
Standard security1 property02/06/201011/03/2017
satisfied
Howie Forest Products
Howie Forest Products Limited
Standard security1 property09/11/200911/03/2017
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property22/07/199728/01/2005
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property11/07/199728/01/2005
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Bond & floating charge1 property30/06/199718/08/2017
satisfied
John Allan Gilbert and Another
Standard security1 property03/01/199628/01/2005
satisfied
Smith Skip
Smith Skip Limited
Standard security1 property02/07/199202/02/1996
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (238 total)

confirmation-statement-with-no-updates
confirmation-statement · CS01
2026-03-02
accounts-with-accounts-type-full
accounts · AA
2026-01-08
confirmation-statement-with-no-updates
confirmation-statement · CS01
2026-01-05
appoint-person-director-company-with-name-date
officers · AP01
2025-07-22
appoint-person-director-company-with-name-date
officers · AP01
2025-05-23
appoint-person-director-company-with-name-date
officers · AP01
2025-05-23
termination-director-company-with-name-termination-date
officers · TM01
2025-05-23
termination-director-company-with-name-termination-date
officers · TM01
2025-05-23
mortgage-satisfy-charge-full
mortgage · MR04
2025-01-21
mortgage-satisfy-charge-full
mortgage · MR04
2025-01-21
mortgage-satisfy-charge-full
mortgage · MR04
2025-01-21
mortgage-satisfy-charge-full
mortgage · MR04
2025-01-21
mortgage-satisfy-charge-full
mortgage · MR04
2025-01-21
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2025-01-20
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2025-01-16