SCOTTISH OILS LIMITED

🌳Matureactive
SC082310 · ltd · incorporated 1983-03-17
Investment thesis
Well-run mature business — low negotiation leverage; premium likely.
Why interesting: Textbook target; clean filings, stable trading.
Why risky: No pressure on seller; any deal likely at full price.
Opportunity decay
approaching window · 12-months
Approaching a transaction window — refinance or sale event plausible in the next 12 months.
  • · Oldest live charge 39.1y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
72/100
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 99999
Sector: Extraterritorial bodies
Investor take
Pursue
Strong opportunity: active trading company with strong profile and bankable structure.

Opportunity 72/100 (strong), bankability 75/100. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Discharge stale live charges. 1 live charge(s) created 15+ years ago — likely paid but undischarged. Clean register. Most likely exit: share sale to pe / searcher (58/100).

🏦

Refinance opportunity

4 live charges · 2 lenders · oldest 39.1y

50/100
clean up first

Refinance viable after a tidy-up — address the highlighted items first.

  • · Oldest live charge is 39.1 years old — likely at or near maturity.
  • · Two lenders — manageable, but coordination required.
  • · Legal-friction score 30/100 — workable, but lender will want more DD.

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
4 charges (4/4 with lender, 4/4 with type)
90
Directors & officers
21 officers (2 active, 21 linked, 15 with DOB)
84
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
13 connected companies via shared directors
84
Filing history
169 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
72/100Strong
PassWatchWorth a lookStrongExceptional 

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

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
50
Some acquirability indicators.
Risk profile
77
Few red flags.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
1
filing
  • 1 confirmation-statement
Last 180 days
1
filing
  • 1 confirmation-statement
Counts from Companies House filing history.
Corporate timeline (61 events)Click to expand
  1. 2025-06-19
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  2. 2024-10-21
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  3. 2024-10-18
    TAYLOR, Steven Michael resigned
    director
  4. 2024-09-12
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  5. 2023-05-25
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  6. 2023-04-11
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  7. 2023-04-11
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  8. 2023-03-30
    BROTHERTON, Eileen Frances appointed
    director
  9. 2023-03-30
    O'BRIEN, Edward Gerard resigned
    director
  10. 2022-07-06
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  11. 2021-10-05
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  12. 2020-11-17
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  13. 2019-11-04
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  14. 2018-12-12
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  15. 2018-02-15
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  16. 2018-01-03
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  17. 2017-10-27
    ROSS, Angus resigned
    secretary
  18. 2017-04-26
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  19. 2017-03-31
    LITTLE, Daniel Stephen Paul appointed
    director
  20. 2016-11-16
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  21. 2016-06-30
    MACKIE, Ian Fraser resigned
    secretary
  22. 2016-06-30
    ROSS, Angus appointed
    secretary
  23. 2016-06-30
    MACKIE, Ian Fraser resigned
    director
  24. 2016-03-31
    TAYLOR, Steven Michael appointed
    director
  25. 2015-12-03
    MURPHY, Donal resigned
    director
  26. 2015-12-03
    O'BRIEN, Edward Gerard appointed
    director
  27. 2015-02-12
    VIAN, Paul Thomas resigned
    director
  28. 2012-10-01
    MACKIE, Ian Fraser appointed
    secretary
  29. 2012-10-01
    MACKIE, Ian Fraser appointed
    director
  30. 2012-09-30
    STEWART, Jonathan resigned
    secretary
  31. 2012-09-30
    STEWART, Jonathan resigned
    director
  32. 2012-08-21
    🔓
    Charge satisfied #1
  33. 2012-04-04
    STEWART, Anthony Francis resigned
    director
  34. 2010-10-14
    VIAN, Paul Thomas appointed
    director
  35. 2010-09-10
    CHAMBERS, Samuel resigned
    director
  36. 2008-02-01
    MURPHY, Donal appointed
    director
  37. 2008-02-01
    STEWART, Anthony Francis appointed
    director
  38. 2008-01-31
    STEWART, Jonathan appointed
    secretary
  39. 2008-01-31
    INFINITY SECRETARIES LIMITED resigned
    corporate-secretary
  40. 2008-01-31
    BANNON, Anthony Thomas resigned
    director
  41. 2008-01-31
    CHAMBERS, Samuel appointed
    director
  42. 2008-01-31
    DORWARD, Paul Michael Andrew resigned
    director
  43. 2008-01-31
    STEWART, Jonathan appointed
    director
  44. 2008-01-16
    🔓
    Charge satisfied #4
  45. 2007-12-11
    🔓
    Charge satisfied #2
  46. 2005-06-15
    MASSON & GLENNIE resigned
    corporate-secretary
  47. 2005-05-27
    INFINITY SECRETARIES LIMITED appointed
    corporate-secretary
  48. 2004-03-05
    DORWARD, Paul Michael Andrew appointed
    director
  49. 2004-03-05
    REID, Andrew resigned
    director
  50. 2003-06-06
    MASSON & GLENNIE appointed
    corporate-secretary
Showing most recent 50 of 61 events

Owner dependency

58/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.

Succession & seller-readiness

46/100
Moderate signal

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

SIGNALS
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.
  • secondaryStable-but-static management: Company is 43 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

Energy Acquisitions Uk Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Energy Acquisitions Uk Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
SCOTTISH OILS LIMITED
This company · SC082310

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
Energy Acquisitions Uk 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 · Other · FK postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
ALLIANCE BOOTS SCOTTISH LIMITED PARTNERSHIP
SL011092 · est 2012 · no financials extracted
13y
ASD PROPERTY LLP
SO304133 · est 2012 · no financials extracted
13y
BIRD & WOODROW INVESTMENTS LIMITED LIABILITY PARTNERSHIP
SO306700 · est 2019 · no financials extracted
7y
BOOTS PROPERTY PARTNERSHIP
SG000598 · est 2019 · no financials extracted
7y
BORWELL ESTATE LP
SL029033 · est 2016 · no financials extracted
9y
BRITSAIL LIMITED
SC409292 · est 2011 · no financials extracted
14y
BROGAN FUELS LIMITED
SC111790 · est 1988 · no financials extracted
37y
CENTRAL ASIA TRADING LP
SL013410 · est 2013 · no financials extracted
12y
CENTRAL CARERS ASSOCIATION (FALKIRK AND CLACKMANNAN)
SC184443 · est 1998 · no financials extracted
28y
CITYDON GROUP LP
SL029527 · est 2016 · no financials extracted
9y
CIVIL ENGINEERING CONTRACTORS ASSOCIATION (SCOTLAND)
SC172232 · est 1997 · no financials extracted
29y
CLACKMANNANSHIRE TRANSFORMATION SPACE CIC
SC852387 · est 2025 · no financials extracted
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
Incorporated1983-03-17
Jurisdictionscotland
Primary SIC99999 — SIC 99999

Registered office

Tryst House
Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB

Filing status

Accounts
Next due: 2026-12-31
Last made up to: 2025-03-31
Confirmation statement
Next due: 2027-03-12
Last: 2026-02-26

Officers (2 active · 19 resigned)

BROTHERTON, Eileen Frances
director · ~56y · appointed 2023-03-30
View their other companies + combined net worth →
Active
LITTLE, Daniel Stephen Paul
director · ~50y · appointed 2017-03-31
View their other companies + combined net worth →
Active
MACKIE, Ian Fraser
secretary · appointed 2012-10-01 · resigned 2016-06-30
Resigned
ROSS, Angus
secretary · appointed 2016-06-30 · resigned 2017-10-27
Resigned
STEWART, Jonathan
secretary · appointed 2008-01-31 · resigned 2012-09-30
Resigned
INFINITY SECRETARIES LIMITED
corporate-secretary · appointed 2005-05-27 · resigned 2008-01-31
Resigned
MASSON & GLENNIE
corporate-secretary · appointed 2003-06-06 · resigned 2005-06-15
Resigned
STRONACHS
corporate-nominee-secretary · resigned 2003-06-06
Resigned
BANNON, Anthony Thomas
director · ~74y · appointed 2003-06-06 · resigned 2008-01-31
Resigned
CHAMBERS, Samuel
director · ~81y · appointed 2008-01-31 · resigned 2010-09-10
Resigned
DORWARD, Paul Michael Andrew
director · ~64y · appointed 2004-03-05 · resigned 2008-01-31
Resigned
HALLIDAY, David Urquhart
director · ~75y · resigned 2003-06-06
Resigned
MACKIE, Ian Fraser
director · ~64y · appointed 2012-10-01 · resigned 2016-06-30
Resigned
MERSON, Robert James
director · ~75y · appointed 1999-01-01 · resigned 2003-06-06
Resigned
MURPHY, Donal
director · ~61y · appointed 2008-02-01 · resigned 2015-12-03
Resigned
O'BRIEN, Edward Gerard
director · ~56y · appointed 2015-12-03 · resigned 2023-03-30
Resigned
REID, Andrew
director · ~68y · appointed 2003-06-06 · resigned 2004-03-05
Resigned
STEWART, Anthony Francis
director · ~59y · appointed 2008-02-01 · resigned 2012-04-04
Resigned
STEWART, Jonathan
director · ~53y · appointed 2008-01-31 · resigned 2012-09-30
Resigned
TAYLOR, Steven Michael
director · ~67y · appointed 2016-03-31 · resigned 2024-10-18
Resigned

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

Mortgages & charges

4
Total charges
1
Outstanding
1
Active lenders
Status:Lender:4 of 4 shown
TypeProperties
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property15/02/200016/01/2008
outstanding
Texaco
Texaco LTD
Floating charge1 property07/06/1990
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property25/05/199011/12/2007
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Bond & floating charge1 property25/03/198721/08/2012
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (169 total)

confirmation-statement-with-no-updates
confirmation-statement · CS01
2026-03-06
accounts-with-accounts-type-dormant
accounts · AA
2025-06-19
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-02-26
termination-director-company-with-name-termination-date
officers · TM01
2024-10-21
accounts-with-accounts-type-dormant
accounts · AA
2024-09-12
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-03-04
accounts-with-accounts-type-dormant
accounts · AA
2023-05-25
appoint-person-director-company-with-name-date
officers · AP01
2023-04-11
termination-director-company-with-name-termination-date
officers · TM01
2023-04-11
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-03-08
accounts-with-accounts-type-dormant
accounts · AA
2022-07-06
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-03-14
accounts-with-accounts-type-dormant
accounts · AA
2021-10-05
confirmation-statement-with-no-updates
confirmation-statement · CS01
2021-03-26
accounts-with-accounts-type-dormant
accounts · AA
2020-11-17