TEN ALPS VISION (EDINBURGH) LIMITED

⚰️Wound downdissolved
SC057631 · ltd · incorporated 1975-04-23
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
55/100
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 99999
Sector: Extraterritorial bodies
Investor take
Pass (distressed without resilience)
Distressed unclear — structural issues outweigh the discount.

Opportunity 55/100 (worth a look), bankability 72/100. 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 (58/100).

🏦

Refinance opportunity

7 live charges · 6 lenders · oldest 44.3y

35/100
too messy

Refinance path is blocked by complexity. Rethink structure or expect bespoke, expensive terms.

  • · Oldest live charge is 44.3 years old — likely at or near maturity.
  • · 6 lenders named — inter-creditor friction likely.
  • · Legal-friction score 30/100 — workable, but lender will want more DD.

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
7 charges (7/7 with lender, 7/7 with type)
90
Directors & officers
30 officers (2 active, 30 linked, 19 with DOB)
83
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
10 connected companies via shared directors
75
Filing history
213 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
55/100Worth 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
55
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 (90 events)Click to expand
  1. 2018-08-14
    📄
    gazette-dissolved-compulsory
    gazette · GAZ2
  2. 2018-08-14
    🏁
    Company dissolved
  3. 2018-05-29
    📄
    gazette-notice-compulsory
    gazette · GAZ1
  4. 2017-04-06
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  5. 2016-05-13
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  6. 2016-02-26
    GALAN, David James appointed
    secretary
  7. 2016-02-26
    PATEL, Nitil resigned
    secretary
  8. 2016-02-26
    PATEL, Nitil resigned
    director
  9. 2016-02-26
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  10. 2016-02-26
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  11. 2016-02-26
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  12. 2016-02-26
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  13. 2016-01-04
    GALAN, David James appointed
    director
  14. 2015-09-07
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  15. 2015-03-14
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  16. 2014-09-05
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  17. 2014-04-16
    📄
    change-account-reference-date-company-current-extended
    accounts · AA01
  18. 2014-02-03
    📍
    change-registered-office-address-company-with-date-old-address
    address · AD01
  19. 2013-11-26
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  20. 2013-11-25
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  21. 2013-04-02
    📄
    termination-director-company-with-name
    officers · TM01
  22. 2013-03-06
    MORREN, Derek Alexander resigned
    director
  23. 2012-11-09
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  24. 2012-09-05
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  25. 2012-06-20
    📄
    legacy
    mortgage · MG03s
  26. 2012-06-20
    📄
    legacy
    mortgage · MG03s
  27. 2012-06-20
    📄
    legacy
    mortgage · MG02s
  28. 2012-06-20
    🔓
    Charge satisfied #8
  29. 2012-06-20
    🔓
    Charge satisfied #7
  30. 2012-06-20
    🔓
    Charge satisfied #6
  31. 2012-03-09
    DUNLEAVY, Adrian James resigned
    director
  32. 2012-03-09
    📄
    termination-director-company-with-name
    officers · TM01
  33. 2012-01-16
    ✏️
    certificate-change-of-name-company
    change-of-name · CERTNM
  34. 2011-01-31
    🔒
    Charge registered #8
    Lender: Bank of Scotland PLC
  35. 2011-01-24
    CONNOCK, Alexander Michael resigned
    director
  36. 2010-12-16
    MORREN, Derek Alexander appointed
    director
  37. 2010-11-10
    MEIKLEJOHN, Vincent resigned
    director
  38. 2010-09-05
    COVEY, Victor George Christopher resigned
    director
  39. 2009-11-24
    DUNLEAVY, Adrian James appointed
    director
  40. 2006-04-29
    🔓
    Charge satisfied #4
  41. 2006-04-03
    🔓
    Charge satisfied #5
  42. 2006-03-31
    🔒
    Charge registered #7
    Lender: The Governor and Company of the Bank of Scotland
  43. 2006-03-31
    🔒
    Charge registered #6
    Lender: The Governor and Company of the Bank of Scotland
  44. 2006-03-24
    CONNOCK, Alexander Michael appointed
    director
  45. 2003-06-12
    PATEL, Nitil appointed
    director
  46. 2002-12-11
    CONNOCK, Alexander Michael resigned
    director
  47. 2002-10-31
    RUBINS, Jack resigned
    director
  48. 2002-03-31
    LEWIS, Alan resigned
    director
  49. 2002-01-18
    CONNOCK, Alexander Michael appointed
    director
  50. 2001-09-20
    CORNEY, Lester William David resigned
    director
Showing most recent 50 of 90 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

60/100
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 51 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 2018-08-14

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

Ten Alps Plc is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Ten Alps Plc
Corporate parent · holds 75-100% shares
ultimate parent
TEN ALPS VISION (EDINBURGH) LIMITED
This company · SC057631

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
Ten Alps Plc
Corporate entity
75100%
75-100% shares06/04/2016

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 · Other · EH postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
1ST BUSINESS ACADEMY LP
SL030863 · est 2017 · no financials extracted
9y
1ST EUROPEAN INC LP
SL027120 · est 2016 · no financials extracted
9y
2 MARSHMALLOWS LIMITED
SC655444 · est 2020 · no financials extracted
6y
20 CABOT SQUARE I UNIT TRUST SLP
SL005920 · est 2006 · no financials extracted
19y
20881072 L.P.
SL020053 · est 2015 · no financials extracted
11y
2S DIGITALS LP
SL021721 · est 2015 · no financials extracted
10y
307 TAXIS LTD.
SC339129 · est 2008 · no financials extracted
18y
316 SCOTTAXIS LIMITED
SC655300 · est 2020 · no financials extracted
6y
324 SCOTTAXIS LIMITED
SC703739 · est 2021 · no financials extracted
4y
3I GROWTH CARRY B LP
SL007669 · est 2010 · no financials extracted
16y
3I MEDIA 08-10 LP
SL006637 · est 2008 · no financials extracted
17y
3I MOUNTAIN LP
SL035303 · est 2021 · no financials extracted
4y
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

Statusdissolved
Typeltd
Incorporated1975-04-23
Jurisdictionscotland
Primary SIC99999 — SIC 99999

Registered office

7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN

Filing status

Accounts
Next due:
Last made up to: 2016-06-30
Confirmation statement
Next due:
Last:

Officers (0 active · 28 resigned)

GALAN, David James
secretary · appointed 2016-02-26
View their other companies + combined net worth →
Active
GALAN, David James
director · ~52y · appointed 2016-01-04
View their other companies + combined net worth →
Active
COVEY, Victor George Christopher
secretary · appointed 1995-11-30 · resigned 1996-12-03
Resigned
DAVIES, James Ralph Parnell
secretary · appointed 1999-01-01 · resigned 2000-08-31
Resigned
HUGHES, Richard Michael
secretary · appointed 1998-06-01 · resigned 1998-12-31
Resigned
MILLAR, Alan Clark
secretary · resigned 1995-11-30
Resigned
MOUNT, David Richard
secretary · appointed 1996-12-03 · resigned 1997-10-08
Resigned
PATEL, Nitil
secretary · appointed 2001-07-30 · resigned 2016-02-26
Resigned
RANFORD, Paul Frederick
secretary · appointed 1997-10-08 · resigned 1998-05-29
Resigned
SAMJI, Munir Akberali
secretary · appointed 2000-10-03 · resigned 2001-07-30
Resigned
CARGIL MANAGEMENT SERVICES LIMITED
corporate-secretary · appointed 2000-08-31 · resigned 2000-09-25
Resigned
CONNOCK, Alexander Michael
director · ~61y · appointed 2006-03-24 · resigned 2011-01-24
Resigned
CONNOCK, Alexander Michael
director · ~61y · appointed 2002-01-18 · resigned 2002-12-11
Resigned
CORNEY, Lester William David
director · ~79y · appointed 1997-10-08 · resigned 2001-09-20
Resigned
COVEY, Victor George Christopher
director · ~74y · resigned 2010-09-05
Resigned
DUNLEAVY, Adrian James
director · ~62y · appointed 2009-11-24 · resigned 2012-03-09
Resigned
HAMMOND CHAMBERS, Robert Alexander
director · ~84y · resigned 2000-09-20
Resigned
HUGHES, Richard Michael
director · ~63y · appointed 1998-06-01 · resigned 1999-10-22
Resigned
LEWIS, Alan
director · ~86y · appointed 1999-01-01 · resigned 2002-03-31
Resigned
MCCREATH, Gordon Scott
director · resigned 1991-03-08
Resigned

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

Mortgages & charges

7
Total charges
0
Outstanding
0
Active lenders
Status:Lender:7 of 7 shown
TypeProperties
satisfied
Lloyds Banking Group
Bank of Scotland PLC
Omnibus guarantee and set-off agreement1 property31/01/201120/06/2012
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Floating charge2 properties31/03/200620/06/2012
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Floating charge1 property31/03/200620/06/2012
satisfied
National Westminster Bank
National Westminster Bank PLC
Floating charge1 property07/05/199803/04/2006
satisfied
Adam & Company
Adam & Company PLC
Standard security1 property02/03/199029/04/2006
satisfied
Adam and Company
Adam and Company PLC
Floating charge1 property09/07/198410/10/1997
satisfied
Lloyds Banking Group
Lloyds Bank PLC
Debenture incorporating a floating charge1 property19/12/198125/03/1985

Recent filings (213 total)

gazette-dissolved-compulsory
gazette · GAZ2
2018-08-14
gazette-notice-compulsory
gazette · GAZ1
2018-05-29
confirmation-statement-with-updates
confirmation-statement · CS01
2017-11-08
accounts-with-accounts-type-micro-entity
accounts · AA
2017-04-06
confirmation-statement-with-updates
confirmation-statement · CS01
2016-10-04
accounts-with-accounts-type-total-exemption-small
accounts · AA
2016-05-13
termination-director-company-with-name-termination-date
officers · TM01
2016-02-26
appoint-person-director-company-with-name-date
officers · AP01
2016-02-26
appoint-person-secretary-company-with-name-date
officers · AP03
2016-02-26
termination-secretary-company-with-name-termination-date
officers · TM02
2016-02-26
annual-return-company-with-made-up-date-full-list-shareholders
annual-return · AR01
2015-09-07
accounts-with-accounts-type-total-exemption-small
accounts · AA
2015-03-14
annual-return-company-with-made-up-date-full-list-shareholders
annual-return · AR01
2014-09-05
change-account-reference-date-company-current-extended
accounts · AA01
2014-04-16
change-registered-office-address-company-with-date-old-address
address · AD01
2014-02-03