CADEMUIR ENGINEERING LIMITED

🌳Matureactive
SC069993 · ltd · incorporated 1979-11-20
Investment thesis
Established operating company — standard diligence applies, no dominant angle.
Why interesting: Live, filing, normal profile.
Why risky: No standout signals in either direction.
🔒Estimated value
Upgrade to see
Turnover
year to Dec 2024
Net worth
book net assets
Opportunity
77/100
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 22290
Sector: Manufacturing
ALSO REGISTERED FOR
  • 28490SIC 28490
Investor take
Pursue
Active trading company with a 79-year-old founder — textbook succession opportunity.

Opportunity 77/100 (strong), bankability 77/100. Strong seller-intent signal (78/100, director aged 79). Share purchase looks the cleaner deal structure. 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 (65/100).

🏦

Refinance opportunity

7 live charges · 5 lenders · oldest 43.6y

35/100
too messy

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

  • · Oldest live charge is 43.6 years old — likely at or near maturity.
  • · 5 lenders named — inter-creditor friction likely.
  • · Legal-friction score 25/100 — workable, but lender will want more DD.

Data confidence

Overall: medium (79/100)

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

Company profile
address, 2 SIC codes, incorporation date
100
Financials
2 years of iXBRL accounts extracted (YoY deltas available) + narrative notes parsed
75
Lenders & charges
7 charges (7/7 with lender, 7/7 with type)
90
Directors & officers
12 officers (3 active, 12 linked, 8 with DOB)
83
Ownership & PSC
1 active PSC(s) of 2 total, 2 with control declared
90
Director network
1 connected companies via shared directors
48
Filing history
155 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
77/100Strong
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
77
Few red flags.
Signal strength
100
Good data coverage for analysis.

Key financials

2 years extracted from filed iXBRL accounts
Cash
Net Worth
Current Assets
Current Liabilities
£0£0£0£0£0£0Dec 2023Dec 2024

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · FRS 102
Metric2024-12-312023-12-31
Average employees41003700

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

🔒Filing-note intelligence

4 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
1
filing
  • 1 confirmation-statement
Last 180 days
2
filings
  • 1 confirmation-statement
  • 1 capital
Counts from Companies House filing history.
Corporate timeline (50 events)Click to expand
  1. 2026-01-05
    📄
    capital-name-of-class-of-shares
    capital · SH08
  2. 2025-09-01
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  3. 2024-11-11
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  4. 2024-10-31
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  5. 2023-12-21
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  6. 2023-05-03
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  7. 2023-05-03
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  8. 2023-05-03
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  9. 2023-05-03
    🔓
    Charge satisfied #7
  10. 2023-05-03
    🔓
    Charge satisfied #8
  11. 2023-05-03
    🔓
    Charge satisfied #6
  12. 2023-03-08
    📄
    change-person-director-company-with-change-date
    officers · CH01
  13. 2023-03-08
    📄
    change-person-director-company-with-change-date
    officers · CH01
  14. 2023-03-08
    📄
    change-person-secretary-company-with-change-date
    officers · CH03
  15. 2022-09-20
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  16. 2022-09-12
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  17. 2022-08-05
    📄
    capital-name-of-class-of-shares
    capital · SH08
  18. 2022-07-29
    📄
    memorandum-articles
    incorporation · MA
  19. 2022-07-29
    📄
    resolution
    resolution · RESOLUTIONS
  20. 2021-10-28
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  21. 2021-10-27
    LAIDLAW, Andrea Grace appointed
    secretary
  22. 2021-06-29
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  23. 2020-08-26
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  24. 2019-01-29
    ROBINSON, Sally resigned
    secretary
  25. 2018-02-28
    ROBINSON, Sally appointed
    secretary
  26. 2018-02-28
    ROBINSON, Sally resigned
    director
  27. 2017-07-26
    ROBINSON, Sally appointed
    director
  28. 2017-04-10
    WALKER, Brian appointed
    director
  29. 2017-04-10
    WALKER, Carol Ann appointed
    director
  30. 2017-04-10
    MCMILLAN, Colin resigned
    secretary
  31. 2017-04-10
    MCMILLAN, Colin resigned
    director
  32. 2017-04-10
    MCMILLAN, Grace Sandra resigned
    director
  33. 2017-04-10
    SNEDDON, John Keith Bell resigned
    director
  34. 2017-04-10
    TAIT, Brian resigned
    director
  35. 2013-09-28
    🔓
    Charge satisfied #5
  36. 2013-09-28
    🔓
    Charge satisfied #4
  37. 2013-09-28
    🔓
    Charge satisfied #3
  38. 2013-07-24
    🔒
    Charge registered #7
    Lender: Bank of Scotland PLC
  39. 2013-07-22
    🔒
    Charge registered #8
    Lender: Lloyds Tsb Commercial Finance Limited, No. 1 Brookhill Way, Banbury, Oxon, OX16 3EL
  40. 2013-07-19
    🔒
    Charge registered #6
    Lender: Bank of Scotland PLC
  41. 2012-12-04
    🔓
    Charge satisfied #1
  42. 2012-05-17
    🔒
    Charge registered #5
    Lender: Clydesdale Bank PLC
  43. 2006-06-01
    SNEDDON, John Keith Bell appointed
    director
  44. 2005-02-21
    TAIT, Brian appointed
    director
  45. 2000-11-21
    🔒
    Charge registered #4
    Lender: Clydesdale Bank Public Limited Company
  46. 2000-08-12
    🔒
    Charge registered #3
    Lender: Clydesdale Bank Public Limited Company
  47. 1992-01-01
    WILLIAMS, Elsie Wilhelmina resigned
    director
  48. 1991-03-08
    WILLIAMS, John Alexander resigned
    director
  49. 1982-09-30
    🔒
    Charge registered #1
    Lender: The Governor and Company of the Bank of Scotland
  50. 1979-11-20
    🏢
    Company incorporated
    As CADEMUIR ENGINEERING LIMITED

Owner dependency

81/100
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
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.
  • +Founder age: Director aged approximately 79 — succession pressure is live.
  • +Family involvement: Multiple officers share a surname — likely family business, which concentrates governance.

Succession & seller-readiness

76/100
Likely off-market candidate

Strong acquirability signals converging. Worth approaching directly — this is how off-market deals start.

SIGNALS
  • primaryFounder aged 70+: Senior director is approximately 79 years old. Natural succession window is now.
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.
  • secondaryStable-but-static management: Company is 46 years old and no new directors in the last 3 years — succession not yet being planned internally.

Red flags

1 med ·
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

Holly Group Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Holly Group Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
CADEMUIR ENGINEERING LIMITED
This company · SC069993

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
Holly Group Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control13/04/2017
1 historic (ceased) PSC
  • Mr Colin Mcmillanceased 13/04/2017· 50-75% shares

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 · Manufacturing · EH postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
BEYOND UTILITY LTD
SC747627 · est 2022 · no financials extracted
3y
BOOKBINDING BY CRAWFORD LTD
SC337349 · est 2008 · no financials extracted
18y
BOPLOG LTD
SC873872 · est 2025 · no financials extracted
BUKO HOLDINGS LIMITED
SC132832 · est 1991 · no financials extracted
34y
BUTTERWORTHS LENSES LIMITED
SC225522 · est 2001 · no financials extracted
24y
C. C. WINDOWS LTD
SC724269 · est 2022 · no financials extracted
4y
C.B. SCOTLAND LTD
SC711838 · est 2021 · no financials extracted
4y
CALEDONIAN MACHINE TOOLS LTD.
SC322144 · est 2007 · no financials extracted
18y
CAPITAL IMAGING LTD
SC879792 · est 2026 · no financials extracted
CAPITAL OPTICS LTD
SC452004 · est 2013 · no financials extracted
12y
CAPITAL POWER CLEAN LIMITED
SC332575 · est 2007 · no financials extracted
18y
CAPITAL STONE PRODUCTS LIMITED
SC688841 · est 2021 · no financials extracted
5y
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
Incorporated1979-11-20
Jurisdictionscotland
Primary SIC22290 — SIC 22290

Registered office

Cademuir Engineering Limited C/O Azets
Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
United Kingdom

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2027-03-16
Last: 2026-03-02

Officers (3 active · 9 resigned)

LAIDLAW, Andrea Grace
secretary · appointed 2021-10-27
View their other companies + combined net worth →
Active
WALKER, Brian
director · ~79y · appointed 2017-04-10
View their other companies + combined net worth →
Active
WALKER, Carol Ann
director · ~78y · appointed 2017-04-10
View their other companies + combined net worth →
Active
MCMILLAN, Colin
secretary · resigned 2017-04-10
Resigned
ROBINSON, Sally
secretary · appointed 2018-02-28 · resigned 2019-01-29
Resigned
MCMILLAN, Colin
director · ~78y · resigned 2017-04-10
Resigned
MCMILLAN, Grace Sandra
director · ~75y · resigned 2017-04-10
Resigned
ROBINSON, Sally
director · ~47y · appointed 2017-07-26 · resigned 2018-02-28
Resigned
SNEDDON, John Keith Bell
director · ~64y · appointed 2006-06-01 · resigned 2017-04-10
Resigned
TAIT, Brian
director · ~65y · appointed 2005-02-21 · resigned 2017-04-10
Resigned
WILLIAMS, Elsie Wilhelmina
director · ~78y · resigned 1992-01-01
Resigned
WILLIAMS, John Alexander
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
A registered charge1 property24/07/201303/05/2023
satisfied
Lloyds Banking Group
Lloyds Tsb Commercial Finance Limited, No. 1 Brookhill Way, Banbury, Oxon, OX16 3EL
A registered charge1 property22/07/201303/05/2023
satisfied
Lloyds Banking Group
Bank of Scotland PLC
A registered charge1 property19/07/201303/05/2023
satisfied
Virgin Money
Clydesdale Bank PLC
Floating charge1 property17/05/201228/09/2013
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Standard security1 property21/11/200028/09/2013
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Floating charge1 property12/08/200028/09/2013
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Bond & floating charge1 property30/09/198204/12/2012

Recent filings (155 total)

confirmation-statement-with-updates
confirmation-statement · CS01
2026-03-02
capital-name-of-class-of-shares
capital · SH08
2026-01-05
accounts-with-accounts-type-total-exemption-full
accounts · AA
2025-09-01
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-03-04
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2024-11-11
accounts-with-accounts-type-total-exemption-full
accounts · AA
2024-10-31
confirmation-statement-with-updates
confirmation-statement · CS01
2024-03-25
accounts-with-accounts-type-total-exemption-full
accounts · AA
2023-12-21
mortgage-satisfy-charge-full
mortgage · MR04
2023-05-03
mortgage-satisfy-charge-full
mortgage · MR04
2023-05-03
mortgage-satisfy-charge-full
mortgage · MR04
2023-05-03
confirmation-statement-with-updates
confirmation-statement · CS01
2023-03-08
change-person-director-company-with-change-date
officers · CH01
2023-03-08
change-person-director-company-with-change-date
officers · CH01
2023-03-08
change-person-secretary-company-with-change-date
officers · CH03
2023-03-08