SPECIALISED PETROLEUM SERVICES INTERNATIONAL LIMITED

⚰️Wound downconverted-closed
SC071516 · converted-or-closed · incorporated 1980-05-21
Investment thesis
Company converted closed — 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
56/100
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: Other service activities n.e.c.
Sector: Other service activities
Investor take
Pass (distressed without resilience)
Distressed unclear — structural issues outweigh the discount.

Opportunity 56/100 (worth a look), bankability 52/100. Strong seller-intent signal (60/100, director aged 64). Asset purchase likely safer than share purchase given structural signals. Biggest value-creation lever: File overdue accounts. Clears statutory overdue flag — immediate bankability uplift for refinance conversations. Most likely exit: share sale to pe / searcher (45/100).

🏦

Refinance opportunity

11 live charges · 4 lenders · oldest 45.2y

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

Data confidence

Overall: medium (60/100)

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
11 charges (11/11 with lender, 11/11 with type)
90
Directors & officers
22 officers (3 active, 22 linked, 16 with DOB)
85
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
12 connected companies via shared directors
81
Filing history
183 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
56/100Worth a look
PassWatchWorth a lookStrongExceptional 

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

Business quality
15
Concerning — overdue filings or status flags present.
Acquirability
75
Strong succession / seller-readiness signals.
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 (85 events)Click to expand
  1. 2019-02-21
    📄
    miscellaneous
    miscellaneous · MISC
  2. 2019-02-21
    🏁
    Company dissolved
  3. 2019-02-20
    📄
    miscellaneous
    miscellaneous · MISC
  4. 2019-02-19
    📄
    miscellaneous
    miscellaneous · MISC
  5. 2019-01-08
    📄
    resolution
    resolution · RESOLUTIONS
  6. 2018-10-09
    📄
    miscellaneous
    miscellaneous · MISC
  7. 2018-10-04
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  8. 2018-08-15
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  9. 2018-08-10
    JACK, Ian resigned
    director
  10. 2017-09-30
    📄
    accounts-with-accounts-type-full
    accounts · AA
  11. 2016-11-04
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  12. 2016-11-04
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  13. 2016-11-04
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  14. 2016-11-03
    MARSH, David appointed
    director
  15. 2016-11-03
    SMOKER, Simon appointed
    director
  16. 2016-11-03
    KIDD, Ryan Alexander resigned
    director
  17. 2016-09-29
    📄
    accounts-with-accounts-type-full
    accounts · AA
  18. 2016-01-14
    📄
    change-person-director-company-with-change-date
    officers · CH01
  19. 2016-01-06
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  20. 2016-01-06
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  21. 2016-01-01
    SMOKER, Simon appointed
    secretary
  22. 2015-12-31
    DROY MOORE, Pauline resigned
    secretary
  23. 2015-12-11
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  24. 2015-10-23
    📄
    change-person-secretary-company-with-change-date
    officers · CH03
  25. 2015-10-23
    📄
    change-person-director-company-with-change-date
    officers · CH01
  26. 2015-10-07
    📄
    accounts-with-accounts-type-full
    accounts · AA
  27. 2015-05-01
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  28. 2015-01-19
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  29. 2015-01-19
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  30. 2015-01-01
    ANDREWS, Jim resigned
    director
  31. 2015-01-01
    KIDD, Ryan Alexander appointed
    director
  32. 2011-11-01
    MACKENZIE, Peter resigned
    director
  33. 2011-09-19
    ANDREWS, Jim appointed
    director
  34. 2011-07-01
    GORMLEY, Donald resigned
    secretary
  35. 2011-07-01
    GORMLEY, Donald resigned
    director
  36. 2011-02-11
    DROY MOORE, Pauline appointed
    secretary
  37. 2010-06-01
    GIBB, William Ian Alexander resigned
    director
  38. 2006-08-07
    🔓
    Charge satisfied #16
  39. 2006-08-07
    🔓
    Charge satisfied #15
  40. 2006-08-07
    🔓
    Charge satisfied #11
  41. 2006-08-03
    COWAN, Raymond Andrew William resigned
    secretary
  42. 2006-08-03
    GORMLEY, Donald appointed
    secretary
  43. 2006-08-03
    COWAN, Raymond Andrew William resigned
    director
  44. 2006-08-03
    GIBB, William Ian Alexander appointed
    director
  45. 2006-08-03
    GORMLEY, Donald appointed
    director
  46. 2006-08-03
    JACK, Ian appointed
    director
  47. 2006-08-03
    MACKENZIE, Peter appointed
    director
  48. 2006-08-03
    WILLIAMS, Glynn Richard resigned
    director
  49. 2005-04-30
    HENDERSON, Jeremy Neil resigned
    director
  50. 2005-04-30
    WILLIAMS, Glynn Richard appointed
    director
Showing most recent 50 of 85 events

Owner dependency

66/100
High — earn-out structure required

Material founder dependency. Consider a 2-3 year earn-out and build in a handover plan before completion.

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.
  • +Senior director age: Director aged approximately 64 — approaching natural succession window.

Succession & seller-readiness

66/100
Strong succession signal

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

SIGNALS
  • primaryFounder aged 63+: Senior director is approximately 64. Approaching typical UK retirement age — succession thinking likely.
  • 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 high · 1 med ·
Accounts overdue
high

Statutory accounts have not been filed by their due date. Can indicate admin breakdown, cash preservation, or deliberate delay.

Evidence: Next due: 2019-09-30

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.

Group structure

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

🏛️
Specialised Petroleum Services Group Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
SPECIALISED PETROLEUM SERVICES INTERNATIONAL LIMITED
This company · SC071516

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
Specialised Petroleum Services Group Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control06/04/2016

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 · Trade services · AB postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
ACCHATWIN ENGINEERING LTD
SC737775 · est 2022 · no financials extracted
3y
ACE OF BLADES LIMITED
SC504004 · est 2015 · no financials extracted
10y
ACS ECCLES ELECTRICAL LIMITED
SC443131 · est 2013 · no financials extracted
13y
ADAMS DRILLING LIMITED
SC352285 · est 2008 · no financials extracted
17y
ADAMS WATCH SPECIALIST LTD
SC616868 · est 2018 · no financials extracted
7y
ADAPTIVE PROCESS SOLUTIONS LTD
SC689486 · est 2021 · no financials extracted
5y
ADZIEL LIMITED
SC166635 · est 1996 · no financials extracted
29y
AGF SCOTLAND LTD
SC758257 · est 2023 · no financials extracted
3y
AGILE ENERGY RECOVERY (INVERURIE) LIMITED
SC487774 · est 2014 · no financials extracted
11y
AIR CLEAN CALEDONIA LIMITED
SC859551 · est 2025 · no financials extracted
AJHAM SUBSEA LIMITED
SC455125 · est 2013 · no financials extracted
12y
AK CHRISTMAS TREE CONTRACTORS LIMITED
SC382593 · est 2010 · no financials extracted
15y
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

Statusconverted-closed
Typeconverted-or-closed
Incorporated1980-05-21
Jurisdictionscotland
Primary SIC96090 — Other service activities n.e.c.

Registered office

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

Filing status

Accounts
Next due: 2019-09-30OVERDUE
Last made up to: 2017-12-31
Confirmation statement
Next due:
Last:

Officers (0 active · 19 resigned)

SMOKER, Simon
secretary · appointed 2016-01-01
View their other companies + combined net worth →
Active
MARSH, David
director · ~64y · appointed 2016-11-03
View their other companies + combined net worth →
Active
SMOKER, Simon
director · ~64y · appointed 2016-11-03
View their other companies + combined net worth →
Active
COWAN, Raymond Andrew William
secretary · appointed 2000-01-24 · resigned 2006-08-03
Resigned
DROY MOORE, Pauline
secretary · appointed 2011-02-11 · resigned 2015-12-31
Resigned
GORMLEY, Donald
secretary · appointed 2006-08-03 · resigned 2011-07-01
Resigned
GRIFFIN, Thomas Eugene
secretary · resigned 2000-05-23
Resigned
LEDINGHAM CHALMERS
corporate-secretary · appointed 1999-07-07 · resigned 2000-01-24
Resigned
ANDREWS, Jim
director · ~59y · appointed 2011-09-19 · resigned 2015-01-01
Resigned
ARNOLD-GRIFFIN, Sandra Gay
director · ~74y · appointed 1991-12-15 · resigned 1999-07-07
Resigned
COWAN, Raymond Andrew William
director · ~63y · appointed 1999-07-07 · resigned 2006-08-03
Resigned
ELLIS, Richard John Muir
director · ~81y · appointed 1999-07-07 · resigned 2001-12-31
Resigned
EMSLIE, Peter Forbes
director · ~85y · resigned 1994-09-26
Resigned
GIBB, William Ian Alexander
director · ~67y · appointed 2006-08-03 · resigned 2010-06-01
Resigned
GORMLEY, Donald
director · ~64y · appointed 2006-08-03 · resigned 2011-07-01
Resigned
GRIFFIN, Thomas Eugene
director · ~85y · appointed 1991-12-15 · resigned 1999-07-07
Resigned
HENDERSON, Jeremy Neil
director · ~79y · appointed 1999-07-08 · resigned 2005-04-30
Resigned
HOWLETT, Paul David
director · ~62y · appointed 2000-11-20 · resigned 2003-02-07
Resigned
JACK, Ian
director · ~63y · appointed 2006-08-03 · resigned 2018-08-10
Resigned
KIDD, Ryan Alexander
director · ~46y · appointed 2015-01-01 · resigned 2016-11-03
Resigned

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

Mortgages & charges

11
Total charges
0
Outstanding
0
Active lenders
Status:Lender:11 of 11 shown
TypeProperties
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland as Agent and Trustee
Guarantee & debenture3 properties24/05/200007/08/2006
satisfied
Lloyds Banking Group
Qhe Governor and Company of the Bank of Scotland as Agent and Trustee
Floating charge1 property24/05/200007/08/2006
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Floating charge1 property07/07/199907/08/2006
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property28/07/199708/06/2000
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property14/02/199408/06/2000
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property14/02/199408/06/2000
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property05/10/199308/06/2000
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property16/12/199108/06/2000
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Letter of agreement1 property11/03/198515/07/1999
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Bond & floating charge1 property11/03/198109/07/1999
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Bond & floating charge1 property10/02/198116/06/1981

Recent filings (183 total)

miscellaneous
miscellaneous · MISC
2019-02-21
miscellaneous
miscellaneous · MISC
2019-02-20
miscellaneous
miscellaneous · MISC
2019-02-19
resolution
resolution · RESOLUTIONS
2019-01-08
confirmation-statement-with-updates
confirmation-statement · CS01
2018-12-03
miscellaneous
miscellaneous · MISC
2018-10-09
accounts-with-accounts-type-dormant
accounts · AA
2018-10-04
termination-director-company-with-name-termination-date
officers · TM01
2018-08-15
confirmation-statement-with-updates
confirmation-statement · CS01
2017-12-05
accounts-with-accounts-type-full
accounts · AA
2017-09-30
confirmation-statement-with-updates
confirmation-statement · CS01
2016-11-30
appoint-person-director-company-with-name-date
officers · AP01
2016-11-04
appoint-person-director-company-with-name-date
officers · AP01
2016-11-04
termination-director-company-with-name-termination-date
officers · TM01
2016-11-04
accounts-with-accounts-type-full
accounts · AA
2016-09-29