JOHN THOMSON CONSTRUCTION LIMITED

🌳Matureactive
SC071327 · ltd · incorporated 1980-04-30
Investment thesis
Property vehicle with leveraged stack — refinance / partial-release angle.
Why interesting: Asset-backed; value largely in underlying property; lender engagement likely possible.
Why risky: Multiple lenders to manage; inter-creditor friction and partial-release cost possible.
🔒Estimated value
Upgrade to see
Turnover
year to Mar 2025
Net worth
£4.89M
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: Security dealing on own account
Sector: Financial & insurance
ALSO REGISTERED FOR
  • 68100Buying and selling of own real estate
  • 77320Renting and leasing of construction and civil engineering machinery and equipment
Investor take
Pursue
Asset-holding vehicle with a 72-year-old founder — textbook succession opportunity.

Opportunity 77/100 (strong), bankability 77/100. Strong seller-intent signal (73/100, director aged 72). Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 4 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: strategic trade sale (73/100).

🏦

Refinance opportunity

5 live charges · 4 lenders · oldest 39.9y

35/100
too messy

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

  • · Oldest live charge is 39.9 years old — likely at or near maturity.
  • · 4 lenders named — inter-creditor friction likely.
  • · Legal-friction score 25/100 — workable, but lender will want more DD.

Data confidence

Overall: medium (75/100)

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

Company profile
address, 3 SIC codes, incorporation date
100
Financials
1 year of iXBRL accounts extracted (no YoY comparison) + narrative notes parsed
50
Lenders & charges
5 charges (5/5 with lender, 5/5 with type)
90
Directors & officers
7 officers (3 active, 7 linked, 6 with DOB)
87
Ownership & PSC
1 active PSC(s) of 3 total, 3 with control declared
90
Director network
9 connected companies via shared directors
72
Filing history
121 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.

Signals from accounts

Derived from iXBRL accounts · accounting standard not declared
Positive net assets
Net assets £4,888,969

Key financials

1 year extracted from filed iXBRL accounts
Cash
£371k
Net Worth
£4.9m
Current Assets
£4.8m
Current Liabilities

Financials

Extracted from Companies House accounts · accounting standard unknown
Metric2025-03-31
Total assets£4.89M
Current assets£4.75M
Cash£370.8k
Debtors£43.9k
Net assets£4.89M

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

🔒Filing-note intelligence

1 signal 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
1
filing
  • 1 officers
Last 90 days
1
filing
  • 1 officers
Last 180 days
2
filings
  • 1 officers
  • 1 accounts
Counts from Companies House filing history.
Corporate timeline (37 events)Click to expand
  1. 2026-04-12
    COOK, Benjamin Nicholas Maxwell resigned
    director
  2. 2026-04-12
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  3. 2025-12-29
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  4. 2025-03-28
    📄
    change-person-director-company-with-change-date
    officers · CH01
  5. 2025-03-28
    📄
    change-person-director-company-with-change-date
    officers · CH01
  6. 2025-02-18
    📄
    change-account-reference-date-company-current-shortened
    accounts · AA01
  7. 2024-12-24
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  8. 2024-04-16
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  9. 2023-12-21
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  10. 2022-12-29
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  11. 2022-01-10
    THOMSON, Iain Morrison resigned
    secretary
  12. 2022-01-10
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  13. 2022-01-10
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  14. 2022-01-10
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  15. 2022-01-06
    📄
    memorandum-articles
    incorporation · MA
  16. 2022-01-06
    📄
    resolution
    resolution · RESOLUTIONS
  17. 2022-01-05
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  18. 2022-01-04
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  19. 2021-12-27
    COOK, Jenna appointed
    director
  20. 2021-07-05
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  21. 2021-07-05
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  22. 2020-12-11
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  23. 2020-04-10
    COOK, Benjamin Nicholas Maxwell appointed
    director
  24. 2018-03-21
    THOMSON, John Andrew appointed
    director
  25. 2018-01-19
    THOMSON, Graham resigned
    director
  26. 2014-10-25
    🔓
    Charge satisfied #5
  27. 2014-10-25
    🔓
    Charge satisfied #4
  28. 2010-02-13
    🔓
    Charge satisfied #3
  29. 2010-02-04
    🔒
    Charge registered #5
    Lender: Clydesdale Bank PLC
  30. 2009-12-23
    🔒
    Charge registered #4
    Lender: Clydesdale Bank PLC
  31. 2009-04-28
    THOMSON, Janet Mckenzie resigned
    director
  32. 2003-06-20
    🔓
    Charge satisfied #1
  33. 2002-12-17
    🔒
    Charge registered #3
    Lender: The Royal Bank of Scotland PLC
  34. 1990-09-20
    🔓
    Charge satisfied #2
  35. 1988-10-14
    🔒
    Charge registered #2
    Lender: West European Buildings Corporation LTD
  36. 1986-06-12
    🔒
    Charge registered #1
    Lender: The Governor and Company of the Bank of Scotland
  37. 1980-04-30
    🏢
    Company incorporated
    As JOHN THOMSON CONSTRUCTION LIMITED

Owner dependency

88/100
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
  • +Founder name in company name: Company name contains director surname "THOMSON" — strong identity link between founder and business.
  • +Founder age: Director aged approximately 72 — succession pressure is live.
  • +Family involvement: Multiple officers share a surname — likely family business, which concentrates governance.

Succession & seller-readiness

70/100
Strong succession signal

Multiple signals suggest succession is on the horizon. Candidate for proactive outreach.

SIGNALS
  • primaryFounder aged 70+: Senior director is approximately 72 years old. Natural succession window is now.
  • 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

John Thomson Holdings Ltd is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
John Thomson Holdings Ltd
Corporate parent · holds 75-100% shares · board control
ultimate parent
JOHN THOMSON CONSTRUCTION LIMITED
This company · SC071327

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
John Thomson Holdings Ltd
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control28/06/2021
2 historic (ceased) PSCs
  • Mr Iain Morrison Thomsonceased 28/06/2021· 75-100% shares · 75-100% voting · board control
  • Mr Graham Thomsonceased 19/01/2018· 25-50% shares · 25-50% voting · board control · 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 · Financial services · KA postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
JANE BALLANTYNE LIMITED
SC295800 · est 2006 · no financials extracted
20y
JFX TRADING NETWORK LTD
SC847676 · est 2025 · no financials extracted
JJSC INVESTMENT LTD
SC855576 · est 2025 · no financials extracted
JMC FINANCIAL SERVICES LIMITED
SC245180 · est 2003 · no financials extracted
23y
JUNIPER FINANCIAL PLANNING LTD
SC787872 · est 2023 · no financials extracted
2y
KEN BINNIE FINANCIAL LIMITED
SC244778 · est 2003 · no financials extracted
23y
LEVERAGE IP LTD.
SC212452 · est 2000 · no financials extracted
25y
MONARCHIA (AESTHETICS AND SAFETY) CONSULTANCY LTD
SC801508 · est 2024 · no financials extracted
2y
MORTGAGE ADVICE PARTNERSHIP LTD.
SC309712 · est 2006 · no financials extracted
19y
MORTGAGE MASTER (GLASGOW) LTD.
SC185579 · est 1998 · no financials extracted
27y
MURIE MCDOUGALL, LIMITED
SC032948 · est 1958 · no financials extracted
68y
MURRAY D GINN CONSULTING LTD
SC780432 · est 2023 · no financials extracted
2y
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
Incorporated1980-04-30
Jurisdictionscotland
Primary SIC64991 — Security dealing on own account

Registered office

Dolls House
Lamlash
Isle Of Arran
KA27 8JN
Scotland

Filing status

Accounts
Next due: 2026-12-31
Last made up to: 2025-03-31
Confirmation statement
Next due: 2026-07-01
Last: 2025-06-17

Officers (3 active · 4 resigned)

COOK, Jenna
director · ~42y · appointed 2021-12-27
View their other companies + combined net worth →
Active
THOMSON, Iain Morrison
director · ~72y
View their other companies + combined net worth →
Active
THOMSON, John Andrew
director · ~44y · appointed 2018-03-21
View their other companies + combined net worth →
Active
THOMSON, Iain Morrison
secretary · resigned 2022-01-10
Resigned
COOK, Benjamin Nicholas Maxwell
director · ~39y · appointed 2020-04-10 · resigned 2026-04-12
Resigned
THOMSON, Graham
director · ~68y · resigned 2018-01-19
Resigned
THOMSON, Janet Mckenzie
director · ~99y · resigned 2009-04-28
Resigned

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

Mortgages & charges

5
Total charges
0
Outstanding
0
Active lenders
Status:Lender:5 of 5 shown
TypeProperties
satisfied
Virgin Money
Clydesdale Bank PLC
Standard security1 property04/02/201025/10/2014
satisfied
Virgin Money
Clydesdale Bank PLC
Floating charge1 property23/12/200925/10/2014
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Bond & floating charge1 property17/12/200213/02/2010
satisfied
West European Buildings Corporation
West European Buildings Corporation LTD
Standard security1 property14/10/198820/09/1990
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Bond & floating charge1 property12/06/198620/06/2003

Recent filings (121 total)

termination-director-company-with-name-termination-date
officers · TM01
2026-04-12
accounts-with-accounts-type-total-exemption-full
accounts · AA
2025-12-29
confirmation-statement-with-updates
confirmation-statement · CS01
2025-06-19
change-person-director-company-with-change-date
officers · CH01
2025-03-28
change-person-director-company-with-change-date
officers · CH01
2025-03-28
change-account-reference-date-company-current-shortened
accounts · AA01
2025-02-18
accounts-with-accounts-type-total-exemption-full
accounts · AA
2024-12-24
confirmation-statement-with-updates
confirmation-statement · CS01
2024-07-18
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2024-04-16
accounts-with-accounts-type-total-exemption-full
accounts · AA
2023-12-21
confirmation-statement-with-updates
confirmation-statement · CS01
2023-07-25
accounts-with-accounts-type-total-exemption-full
accounts · AA
2022-12-29
confirmation-statement-with-updates
confirmation-statement · CS01
2022-06-17
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2022-01-10
termination-secretary-company-with-name-termination-date
officers · TM02
2022-01-10