PAISLEY SECRETARIAL SERVICES LIMITED

🌳Matureactive
SC074409 · ltd · incorporated 1981-04-07
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
£888.7k
book net assets
Opportunity
78/100
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: Temporary employment agency activities
Sector: Administrative & support services
Investor take
Pursue
Strong opportunity: active trading company with strong profile and acceptable with review structure.

Opportunity 78/100 (strong), bankability 67/100. High owner-dependency — earn-out structure likely required for clean transition. 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 (63/100).

🏦

Refinance opportunity

4 live charges · 4 lenders · oldest 33.2y

35/100
too messy

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

  • · Oldest live charge is 33.2 years old — likely at or near maturity.
  • · 4 lenders named — inter-creditor friction likely.
  • · Legal-friction score 35/100 — workable, but lender will want more DD.

Data confidence

Overall: high (81/100)

Strong data coverage across all sections. AI outputs should be trusted with minimal caveats.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
2 years of iXBRL accounts extracted (YoY deltas available) + narrative notes parsed
75
Lenders & charges
4 charges (4/4 with lender, 4/4 with type)
90
Directors & officers
11 officers (3 active, 11 linked, 8 with DOB)
85
Ownership & PSC
1 active PSC(s) of 2 total, 2 with control declared
90
Director network
5 connected companies via shared directors
60
Filing history
134 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
78/100Strong
PassWatchWorth a lookStrongExceptional 

Solid opportunity signal. Worth a dedicated memo and management meeting.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
65
Some acquirability indicators.
Risk profile
85
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 £888,683
Cash YoY
+158%
Year on year

Key financials

2 years extracted from filed iXBRL accounts
Cash
£642k
↑ 158% YoY
Net Worth
£889k
↑ 19% YoY
Current Assets
£2.1m
↑ 23% YoY
Current Liabilities
£0£422k£844k£1.3m£1.7m£2.1mDec 2023Dec 2024

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · accounting standard unknown
Metric2024-12-312023-12-31
Total assets£890.5k£751.6k
Current assets£2.11M£1.71M
Cash£642.3k£248.8k
Debtors£1.47M£1.46M
Net assets£888.7k£748.6k

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

🔒Filing-note intelligence

2 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
2
filings
  • 1 persons-with-significant-control
  • 1 address
Last 90 days
2
filings
  • 1 persons-with-significant-control
  • 1 address
Last 180 days
2
filings
  • 1 persons-with-significant-control
  • 1 address
Counts from Companies House filing history.
Corporate timeline (40 events)Click to expand
  1. 2026-04-07
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  2. 2026-04-07
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  3. 2025-07-03
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  4. 2025-05-27
    📄
    change-person-director-company-with-change-date
    officers · CH01
  5. 2024-06-12
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  6. 2023-06-20
    GRAHAM, Gillian appointed
    director
  7. 2023-06-20
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  8. 2023-06-16
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  9. 2023-05-31
    MCGILL, Martin resigned
    director
  10. 2023-05-31
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  11. 2023-05-03
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  12. 2023-05-03
    🔓
    Charge satisfied #3
  13. 2022-06-01
    📄
    change-person-director-company-with-change-date
    officers · CH01
  14. 2022-05-10
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  15. 2021-09-07
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  16. 2020-11-09
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  17. 2020-01-09
    📄
    change-person-director-company-with-change-date
    officers · CH01
  18. 2019-09-26
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  19. 2019-02-18
    📄
    change-person-director-company-with-change-date
    officers · CH01
  20. 2019-02-18
    📄
    change-person-director-company-with-change-date
    officers · CH01
  21. 2018-04-30
    ROBINSON, Ryan Robert Kennedy appointed
    director
  22. 2018-04-30
    SIM, Joan Agnes resigned
    secretary
  23. 2018-04-30
    SIM, Joan Agnes resigned
    director
  24. 2018-04-30
    🔒
    Charge registered #4
    Lender: Clydesdale Bank PLC
  25. 2018-04-30
    🔒
    Charge registered #3
    Lender: Joan Agnes Sim
  26. 2011-06-24
    🔓
    Charge satisfied #2
  27. 2008-06-16
    MOIR GRANT, Carolyn Laura appointed
    director
  28. 2008-06-16
    SIM, Joan Agnes appointed
    secretary
  29. 2008-06-16
    MCGILL, Martin appointed
    director
  30. 2008-05-28
    FLEMING, Sheena resigned
    secretary
  31. 2008-05-28
    FLEMING, Paul resigned
    director
  32. 2008-05-28
    FLEMING, Sheena resigned
    director
  33. 2008-05-28
    🔒
    Charge registered #2
    Lender: Jean Fox Fleming and Another
  34. 2001-01-01
    SIM, Joan Agnes appointed
    director
  35. 1996-06-06
    FLEMING, Sheena appointed
    secretary
  36. 1996-06-06
    FLEMING, Paul appointed
    director
  37. 1996-06-05
    FLEMING, Jack resigned
    secretary
  38. 1996-06-05
    FLEMING, Jack resigned
    director
  39. 1993-02-15
    🔒
    Charge registered #1
    Lender: Clydesdale Bank Public Limited Company
  40. 1981-04-07
    🏢
    Company incorporated
    As PAISLEY SECRETARIAL SERVICES LIMITED

Owner dependency

60/100
High — earn-out structure required

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

FACTORS
  • +Long-tenure founder: Senior director has been in place 18 years — deep operational knowledge concentrated in one person.

Succession & seller-readiness

43/100
Moderate signal

Some succession indicators present. Worth watching; approach if sector/strategy fits.

SIGNALS
  • secondary12+ year tenure: Director in role 18 years.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

Red flags

clean
No red flags detected from available public data. (This is not a clean bill of health — detailed accounts review still recommended.)

Group structure

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

🏛️
Allstaff Group Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
PAISLEY SECRETARIAL SERVICES LIMITED
This company · SC074409

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
Allstaff Group Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control06/04/2016
1 historic (ceased) PSC
  • Mrs Joan Agnes Simceased 06/04/2016· 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 · Professional services · PA postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
ACA HOLDINGS LIMITED
SC272499 · est 2004 · no financials extracted
21y
ACC MARINE CONSULTING LIMITED
SC753635 · est 2022 · no financials extracted
3y
ACCOUNTSPLUS SERVICES LTD
SC338534 · est 2008 · no financials extracted
18y
ACHABEAG COMMUNITY COMPANY LIMITED
SC525244 · est 2016 · no financials extracted
10y
ADE CONSULTING SERVICES LTD
SC795857 · est 2024 · no financials extracted
2y
AFRICAN STRATEGIC-VENTURES (ASV) LTD
SC619888 · est 2019 · no financials extracted
7y
AINSLEY SMITH & CO LIMITED
SC414111 · est 2012 · no financials extracted
14y
AIRD ASSOCIATES LTD
SC455469 · est 2013 · no financials extracted
12y
ALACRA LIMITED
SC544591 · est 2016 · no financials extracted
9y
ALAN MCGONIGLE (DRAUGHTING & TECHNICAL SERVICES) LIMITED
SC121213 · est 1989 · no financials extracted
36y
ALEXANDER WOOD ACCOUNTANTS & CO LIMITED
SC384788 · est 2010 · no financials extracted
15y
ALISHA HOLDINGS LIMITED
SC311258 · est 2006 · no financials extracted
19y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

6 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
Incorporated1981-04-07
Jurisdictionscotland
Primary SIC78200 — Temporary employment agency activities

Registered office

Studio 3002 Mile End Mill
12 Seedhill Road
Paisley
PA1 1JS
Scotland

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2026-08-01
Last: 2025-07-18

Officers (3 active · 8 resigned)

GRAHAM, Gillian
director · ~48y · appointed 2023-06-20
View their other companies + combined net worth →
Active
MOIR GRANT, Carolyn Laura
director · ~57y · appointed 2008-06-16
View their other companies + combined net worth →
Active
ROBINSON, Ryan Robert Kennedy
director · ~46y · appointed 2018-04-30
View their other companies + combined net worth →
Active
FLEMING, Jack
secretary · resigned 1996-06-05
Resigned
FLEMING, Sheena
secretary · appointed 1996-06-06 · resigned 2008-05-28
Resigned
SIM, Joan Agnes
secretary · appointed 2008-06-16 · resigned 2018-04-30
Resigned
FLEMING, Jack
director · ~89y · resigned 1996-06-05
Resigned
FLEMING, Paul
director · ~57y · appointed 1996-06-06 · resigned 2008-05-28
Resigned
FLEMING, Sheena
director · ~88y · resigned 2008-05-28
Resigned
MCGILL, Martin
director · ~58y · appointed 2008-06-16 · resigned 2023-05-31
Resigned
SIM, Joan Agnes
director · ~72y · appointed 2001-01-01 · resigned 2018-04-30
Resigned

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

Mortgages & charges

4
Total charges
2
Outstanding
1
Active lenders
Status:Lender:4 of 4 shown
TypeProperties
outstanding
Virgin Money
Clydesdale Bank PLC
A registered charge30/04/2018
satisfied
Joan Agnes Sim
A registered charge30/04/201803/05/2023
satisfied
Jean Fox Fleming and Another
Floating charge1 property28/05/200824/06/2011
outstanding
Virgin Money
Clydesdale Bank Public Limited Company
Floating charge1 property15/02/1993
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (134 total)

change-to-a-person-with-significant-control
persons-with-significant-control · PSC05
2026-04-07
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2026-04-07
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-07-25
accounts-with-accounts-type-total-exemption-full
accounts · AA
2025-07-03
change-person-director-company-with-change-date
officers · CH01
2025-05-27
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-07-18
accounts-with-accounts-type-total-exemption-full
accounts · AA
2024-06-12
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-07-18
appoint-person-director-company-with-name-date
officers · AP01
2023-06-20
accounts-with-accounts-type-total-exemption-full
accounts · AA
2023-06-16
termination-director-company-with-name-termination-date
officers · TM01
2023-05-31
mortgage-satisfy-charge-full
mortgage · MR04
2023-05-03
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-07-20
change-person-director-company-with-change-date
officers · CH01
2022-06-01
accounts-with-accounts-type-total-exemption-full
accounts · AA
2022-05-10