QUAYLE MUNRO HOLDINGS LIMITED

⚰️Wound downdissolved
SC072014 · ltd · incorporated 1980-07-01
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
50/100
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: Activities of financial services holding companies
Sector: Financial & insurance
Investor take
Pass (distressed without resilience)
Distressed asset-holding vehicle — structural issues outweigh the discount.

Opportunity 50/100 (worth a look), bankability 52/100. Strong seller-intent signal (88/100, director aged 68). Asset purchase likely safer than share purchase given structural signals. Biggest value-creation lever: Consolidate lender relationships. 3 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (30/100). Current lenders should be on monthly review.

🏦

Refinance opportunity

4 live charges · 3 lenders · oldest 23.4y

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 23.4 years old — likely at or near maturity.
  • · 3 lenders named — inter-creditor friction likely.
  • · Legal-friction score 50/100 (high).

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
4 charges (4/4 with lender, 4/4 with type)
90
Directors & officers
45 officers (3 active, 45 linked, 40 with DOB)
88
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
8 connected companies via shared directors
69
Filing history
366 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
50/100Worth a look
PassWatchWorth a lookStrongExceptional 

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

Business quality
10
Concerning — overdue filings or status flags present.
Acquirability
80
Strong succession / seller-readiness signals.
Risk profile
41
Multiple red flags — proceed with caution.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
1
filing
  • 1 gazette
Last 180 days
2
filings
  • 1 gazette
  • 1 insolvency
Counts from Companies House filing history.
Corporate timeline (110 events)Click to expand
  1. 2026-03-22
    ⚠️
    gazette-dissolved-liquidation
    gazette · GAZ2
  2. 2026-03-22
    🏁
    Company dissolved
  3. 2025-12-22
    ⚠️
    liquidation-voluntary-members-return-of-final-meeting-scotland
    insolvency · LIQ13(Scot)
  4. 2023-01-06
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  5. 2022-12-28
    📄
    resolution
    resolution · RESOLUTIONS
  6. 2021-09-24
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  7. 2021-05-17
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  8. 2021-04-29
    📄
    change-account-reference-date-company-previous-shortened
    accounts · AA01
  9. 2020-08-18
    📄
    accounts-with-accounts-type-full
    accounts · AA
  10. 2019-07-04
    📄
    accounts-with-accounts-type-full
    accounts · AA
  11. 2018-06-22
    📄
    accounts-with-accounts-type-group
    accounts · AA
  12. 2017-12-20
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  13. 2017-12-20
    📄
    withdrawal-of-a-person-with-significant-control-statement
    persons-with-significant-control · PSC09
  14. 2017-10-23
    📄
    memorandum-articles
    incorporation · MA
  15. 2017-10-17
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  16. 2017-10-17
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  17. 2017-10-17
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  18. 2017-10-17
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  19. 2017-10-16
    FITZSIMONS, David resigned
    director
  20. 2017-10-16
    LEWY, Glen Sheldon resigned
    director
  21. 2017-10-16
    NORRIS, Peter Michael Russell resigned
    director
  22. 2017-10-16
    READ, Peter resigned
    director
  23. 2017-10-16
    📄
    capital-allotment-shares
    capital · SH01
  24. 2017-10-16
    📄
    legacy
    capital · OC425
  25. 2017-10-16
    📄
    certificate-capital-reduction-issued-capital
    capital · CERT15
  26. 2017-04-13
    🔓
    Charge satisfied #3
  27. 2017-04-13
    🔓
    Charge satisfied #2
  28. 2016-07-13
    KEMBALL, Christopher Ross Maguire resigned
    director
  29. 2016-05-17
    WOOLTON, Simon Frederick, Earl appointed
    secretary
  30. 2016-05-17
    WILLIAMSON ATKINS, Sarah resigned
    secretary
  31. 2015-01-14
    WALLS, Andrew Peter Lindsay resigned
    secretary
  32. 2015-01-14
    WILLIAMSON ATKINS, Sarah appointed
    secretary
  33. 2013-11-13
    MCLEAN, Ian Thomas resigned
    director
  34. 2013-11-13
    READ, Peter appointed
    director
  35. 2013-09-05
    🔓
    Charge satisfied #4
  36. 2013-06-20
    🔒
    Charge registered #4
    Lender: The Royal Bank of Scotland PLC
  37. 2013-01-16
    LEWY, Glen Sheldon appointed
    director
  38. 2012-11-14
    WOOLTON, Simon Frederick, Earl appointed
    director
  39. 2012-11-14
    FINLAYSON, Brian resigned
    director
  40. 2012-11-14
    FITZSIMONS, David appointed
    director
  41. 2012-11-14
    GUINNESS, Timothy Whitmore Newton resigned
    director
  42. 2012-11-14
    LYONS, Nicholas Stephen Leland resigned
    director
  43. 2012-11-14
    TUCKEY, Andrew Marmaduke Lane resigned
    director
  44. 2012-11-13
    KEMBALL, Christopher Ross Maguire appointed
    director
  45. 2012-11-13
    NORRIS, Peter Michael Russell appointed
    director
  46. 2012-07-25
    CORMIE, Robert David resigned
    director
  47. 2010-11-09
    ELLIOT, John Christian resigned
    director
  48. 2010-11-09
    VAN TULLEKEN, Catherine Margaret resigned
    director
  49. 2010-05-12
    ADAMS, Andrew Duncan appointed
    director
  50. 2010-05-12
    CORMIE, Robert David appointed
    director
Showing most recent 50 of 110 events

Owner dependency

83/100
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.
  • +Long-tenure founder: Senior director has been in place 16 years — deep operational knowledge concentrated in one person.
  • +Founder age: Director aged approximately 68 — succession pressure is live.

Succession & seller-readiness

79/100
Likely off-market candidate

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

SIGNALS
  • primaryFounder aged 63+: Senior director is approximately 68. Approaching typical UK retirement age — succession thinking likely.
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.
  • secondary12+ year tenure: Director in role 16 years.
  • secondaryStable-but-static management: Company is 46 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

2 high · 1 med ·
Company dissolved
high

Company has been dissolved — it no longer legally exists. Any diligence here is historical only.

Evidence: Dissolved on 2026-03-22

2 insolvency-related filings on record
high

Filings relating to insolvency, liquidation, or administration exist in the company's history. Review before proceeding.

Evidence: 2026-03-22: gazette-dissolved-liquidation; 2025-12-22: liquidation-voluntary-members-return-of-final-meeting-scotland

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

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

🏛️
Qmm Holdings Ltd
Corporate parent · holds 75-100% shares
ultimate parent
QUAYLE MUNRO HOLDINGS LIMITED
This company · SC072014

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
Qmm Holdings Ltd
Corporate entity
75100%
75-100% shares24/10/2017

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 · Holding company · DG postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
A.F. SCOTLAND LIMITED
SC129037 · est 1990 · no financials extracted
35y
ADVICE FOR LIFE HOLDINGS LIMITED
SC697204 · est 2021 · no financials extracted
4y
ALAN YOUNG ENGINEERING HOLDINGS LIMITED
SC656006 · est 2020 · no financials extracted
6y
ALBIE HOLDINGS LIMITED
SC790877 · est 2023 · no financials extracted
2y
ANTARTEX LIMITED
SC071934 · est 1980 · no financials extracted
45y
AREFOR HOLDINGS LIMITED
SC758489 · est 2023 · no financials extracted
3y
ARMSTRONG BROTHERS HOLDINGS LIMITED
SC828497 · est 2024 · no financials extracted
1y
ARMSTRONG GROUP (SCOTLAND) LIMITED
SC555545 · est 2017 · no financials extracted
9y
AUTOMOTIVE BUSINESS CONSULTANCY LIMITED
SC788211 · est 2023 · no financials extracted
2y
AWC 2023 LTD
SC762593 · est 2023 · no financials extracted
3y
AXJURA LIMITED
SC823583 · est 2024 · no financials extracted
1y
BALLIOL PROPERTY SERVICES LIMITED
SC706240 · est 2021 · no financials extracted
4y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

10 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
Incorporated1980-07-01
Jurisdictionscotland
Primary SIC64205 — Activities of financial services holding companies

Registered office

51 Rae Street
Dumfries
Dumfries & Galloway
DG1 1JD

Filing status

Accounts
Next due:
Last made up to: 2021-03-31
Confirmation statement
Next due:
Last: 2021-12-17

Officers (0 active · 42 resigned)

WOOLTON, Simon Frederick, Earl
secretary · appointed 2016-05-17
View their other companies + combined net worth →
Active
ADAMS, Andrew Duncan
director · ~63y · appointed 2010-05-12
View their other companies + combined net worth →
Active
WOOLTON, Simon Frederick, Earl
director · ~68y · appointed 2012-11-14
View their other companies + combined net worth →
Active
MUNRO, David Michael
secretary · resigned 1993-06-09
Resigned
OSTROWSKI, Anthony Alexander Tadeusz
secretary · appointed 1993-06-09 · resigned 2008-12-31
Resigned
WALLS, Andrew Peter Lindsay
secretary · appointed 2008-12-31 · resigned 2015-01-14
Resigned
WILLIAMSON ATKINS, Sarah
secretary · appointed 2015-01-14 · resigned 2016-05-17
Resigned
BELL, Stephen Cameron
director · ~60y · appointed 2004-01-23 · resigned 2007-07-09
Resigned
BENNETT, James Douglas Scott
director · ~84y · resigned 1996-12-31
Resigned
BEST, James Douglas
director · ~79y · appointed 2000-10-16 · resigned 2001-11-02
Resigned
BULLIVANT, Simon Munton
director · ~59y · appointed 2007-07-09 · resigned 2008-04-11
Resigned
COLES, Francis
director · ~69y · appointed 2007-07-09 · resigned 2008-04-11
Resigned
CORMIE, Robert David
director · ~61y · appointed 2010-05-12 · resigned 2012-07-25
Resigned
DAWSON, Bruce Amager
director · ~98y · appointed 1996-09-17 · resigned 1998-12-01
Resigned
ELLIOT, John Christian
director · ~74y · appointed 1996-08-06 · resigned 2010-11-09
Resigned
FINLAYSON, Brian
director · ~79y · appointed 2005-11-04 · resigned 2012-11-14
Resigned
FITZSIMONS, David
director · ~72y · appointed 2012-11-14 · resigned 2017-10-16
Resigned
GREENWOOD, Miriam Valerie
director · ~72y · appointed 2003-11-10 · resigned 2006-07-28
Resigned
GREGSON, William Derek Hadfield
director · ~106y · resigned 1991-12-13
Resigned
GUINNESS, Timothy Whitmore Newton
director · ~79y · appointed 2007-07-09 · resigned 2012-11-14
Resigned

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

Mortgages & charges

4
Total charges
0
Outstanding
0
Active lenders
Status:Lender:4 of 4 shown
TypeProperties
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
A registered charge1 property20/06/201305/09/2013
satisfied
Europe Arab Bank
Europe Arab Bank PLC
Fixed and floating security document1 property10/08/200713/04/2017
satisfied
Europe Arab Bank
Europe Arab Bank PLC
Second fixed and floating security document1 property10/08/200713/04/2017
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Floating charge1 property21/11/200228/08/2007

Recent filings (366 total)

gazette-dissolved-liquidation
gazette · GAZ2
2026-03-22
liquidation-voluntary-members-return-of-final-meeting-scotland
insolvency · LIQ13(Scot)
2025-12-22
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2023-01-06
resolution
resolution · RESOLUTIONS
2022-12-28
confirmation-statement-with-no-updates
confirmation-statement · CS01
2021-12-23
accounts-with-accounts-type-total-exemption-full
accounts · AA
2021-09-24
accounts-with-accounts-type-total-exemption-full
accounts · AA
2021-05-17
change-account-reference-date-company-previous-shortened
accounts · AA01
2021-04-29
confirmation-statement-with-no-updates
confirmation-statement · CS01
2021-01-07
accounts-with-accounts-type-full
accounts · AA
2020-08-18
confirmation-statement-with-no-updates
confirmation-statement · CS01
2020-01-03
accounts-with-accounts-type-full
accounts · AA
2019-07-04
confirmation-statement-with-no-updates
confirmation-statement · CS01
2019-01-03
accounts-with-accounts-type-group
accounts · AA
2018-06-22
confirmation-statement-with-updates
confirmation-statement · CS01
2017-12-21