MUNROE SW LIMITED

⚰️Wound downdissolved
SC090434 · ltd · incorporated 1984-11-07
Investment thesis
Company dissolved — not a live target.
Why interesting: Historical record only; useful for precedent research.
Why risky: Not transactable.
Opportunity decay
approaching window · 12-months
Approaching a transaction window — refinance or sale event plausible in the next 12 months.
  • · Oldest live charge 14.2y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
51/100
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: SIC 05102
Sector: Mining & quarrying
Investor take
Pass (distressed without resilience)
Distressed unclear — structural issues outweigh the discount.

Opportunity 51/100 (worth a look), bankability 60/100. Strong seller-intent signal (73/100, director aged 67). Asset purchase likely safer than share purchase given structural signals. Biggest value-creation lever: Resolve: Company dissolved. Company has been dissolved — it no longer legally exists. Any diligence here is historical only. Most likely exit: share sale to pe / searcher (58/100). Current lenders should be on monthly review.

🏦

Refinance opportunity

2 live charges · oldest 14.2y

65/100
clean up first

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

  • · Oldest live charge is 14.2 years old — likely at or near maturity.
  • · Single lender — cleanest path to refinance.
  • · Legal-friction score 35/100 — workable, but lender will want more DD.

Data confidence

Overall: medium (58/100)

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
2 charges (2/2 with lender, 2/2 with type)
90
Directors & officers
13 officers (2 active, 13 linked, 7 with DOB)
81
Ownership & PSC
4 active PSC(s) of 5 total, 5 with control declared
90
Director network
8 connected companies via shared directors
69
Filing history
140 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
51/100Worth 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
75
Strong succession / seller-readiness signals.
Risk profile
49
Multiple red flags — proceed with caution.
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 (48 events)Click to expand
  1. 2023-04-04
    ⚠️
    gazette-dissolved-liquidation
    gazette · GAZ2
  2. 2023-04-04
    🏁
    Company dissolved
  3. 2023-01-04
    ⚠️
    liquidation-voluntary-members-return-of-final-meeting-scotland
    insolvency · LIQ13(Scot)
  4. 2020-02-07
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  5. 2020-02-07
    📄
    resolution
    resolution · RESOLUTIONS
  6. 2020-02-03
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  7. 2019-09-30
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  8. 2018-09-21
    📄
    accounts-with-accounts-type-small
    accounts · AA
  9. 2018-03-12
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  10. 2018-03-09
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  11. 2018-03-09
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  12. 2018-03-09
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  13. 2018-02-06
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  14. 2018-02-01
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  15. 2018-02-01
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  16. 2018-01-31
    📄
    change-person-director-company-with-change-date
    officers · CH01
  17. 2017-12-01
    REID, John Charles appointed
    director
  18. 2017-11-17
    📄
    resolution
    resolution · RESOLUTIONS
  19. 2017-11-16
    📄
    capital-allotment-shares
    capital · SH01
  20. 2017-11-16
    📄
    capital-alter-shares-subdivision
    capital · SH02
  21. 2017-11-07
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  22. 2017-11-06
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  23. 2017-11-02
    MURDOCH, Ian resigned
    director
  24. 2017-11-01
    ANGUS, Thomas Alistair Gemmell appointed
    director
  25. 2016-03-31
    DUFFIELD, Sheelagh Jane resigned
    secretary
  26. 2016-03-31
    BORLAND, Donald William resigned
    director
  27. 2015-07-28
    DUFFIELD, Sheelagh Jane appointed
    secretary
  28. 2015-07-06
    🔓
    Charge satisfied #2
  29. 2015-07-06
    🔓
    Charge satisfied #1
  30. 2015-03-31
    MILLER, Keith Manson resigned
    director
  31. 2015-03-10
    MURDOCH, Ian appointed
    director
  32. 2014-12-04
    HODSDEN, Richard David resigned
    director
  33. 2013-11-21
    HODSDEN, Richard David appointed
    director
  34. 2013-11-18
    RICHARDS, John Steel resigned
    director
  35. 2012-05-16
    SMYTH, Pamela June resigned
    secretary
  36. 2012-02-29
    🔒
    Charge registered #2
    Lender: The Royal Bank of Scotland PLC
  37. 2012-02-29
    🔒
    Charge registered #1
    Lender: The Royal Bank of Scotland PLC
  38. 2009-03-02
    BORLAND, Donald William appointed
    director
  39. 2004-08-03
    RICHARDS, John Steel appointed
    director
  40. 2002-08-30
    MACKINNON, Iain Lachlan resigned
    secretary
  41. 2002-08-30
    SMYTH, Pamela June appointed
    secretary
  42. 2002-01-21
    DONALDSON, Euan James resigned
    secretary
  43. 2002-01-21
    MACKINNON, Iain Lachlan appointed
    secretary
  44. 1994-12-01
    DONALDSON, Euan James appointed
    secretary
  45. 1994-11-30
    LAWSON, Gordon Kenneth resigned
    secretary
  46. 1989-11-01
    BRAND, William Joseph resigned
    secretary
  47. 1989-11-01
    LAWSON, Gordon Kenneth appointed
    secretary
  48. 1984-11-07
    🏢
    Company incorporated
    As MUNROE SW LIMITED

Owner dependency

73/100
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.
  • +Founder age: Director aged approximately 67 — succession pressure is live.

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 67. 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 41 years old and no new directors in the last 3 years — succession not yet being planned internally.

Red flags

2 high ·
Company dissolved
high

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

Evidence: Dissolved on 2023-04-04

2 insolvency-related filings on record
high

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

Evidence: 2023-04-04: gazette-dissolved-liquidation; 2023-01-04: liquidation-voluntary-members-return-of-final-meeting-scotland

Group structure

4 corporate shareholders identified. Group structure is distributed.

🏛️
Blackstone/Gso Capital Solutions Onshore Funding
Corporate parent · holds 25-50% shares
significant stake
🏛️
Uberior Equity Limited
Corporate parent
🏛️
Shackleton Capital Partners Lp
Corporate parent
🏛️
Blackstone/Gso Capital Solutions Offshore Funding
Corporate parent
MUNROE SW LIMITED
This company · SC090434

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

4 active beneficial owners · fragmented
NameSharesVoting rightsNature of controlNotified
Blackstone/Gso Capital Solutions Onshore Funding
Corporate entity
2550%
25-50% shares01/12/2017
Uberior Equity Limited
Corporate entity
sig. influencesignificant influence01/12/2017
Shackleton Capital Partners Lp
Corporate entity
sig. influencesignificant influence01/12/2017
Blackstone/Gso Capital Solutions Offshore Funding
Corporate entity
sig. influencesignificant influence01/12/2017
1 historic (ceased) PSC
  • Tmgl Holdings Limitedceased 01/11/2017· 75-100% shares

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 · Manufacturing · EH postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
CLAYMORE LOCK AND SAFE COMPANY LIMITED
SC219182 · est 2001 · no financials extracted
24y
COCOMEL SOAPS LIMITED
SC671471 · est 2020 · no financials extracted
5y
COUTTS CARPENTRY EDINBURGH LTD
SC685118 · est 2021 · no financials extracted
5y
CRAWFORD DOORS SCOTLAND LIMITED
SC798988 · est 2024 · no financials extracted
2y
D ADAM MECHANICAL SERVICES LIMITED
SC858484 · est 2025 · no financials extracted
D T SCREEN LTD
SC214102 · est 2000 · no financials extracted
25y
D.H. PHOTOBOOTHS & EVENTS LTD
SC623334 · est 2019 · no financials extracted
7y
DAR ROPE ACCESS LIMITED
SC487487 · est 2014 · no financials extracted
11y
DART ENERGY (EUROPE) LIMITED
SC259898 · est 2003 · no financials extracted
22y
DAVID SHAW LTD
SC409009 · est 2011 · no financials extracted
14y
DIVOTEND SCOTLAND LTD
SC394060 · est 2011 · no financials extracted
15y
DMG BIOPHOTONICS LIMITED
SC489207 · est 2014 · no financials extracted
11y
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
Incorporated1984-11-07
Jurisdictionscotland
Primary SIC05102 — SIC 05102

Registered office

C/O Johnston Carmichael
7-11 Melville Street
Edinburgh
EH3 7PE

Filing status

Accounts
Next due:
Last made up to: 2019-12-31
Confirmation statement
Next due:
Last:

Officers (0 active · 11 resigned)

ANGUS, Thomas Alistair Gemmell
director · ~66y · appointed 2017-11-01
View their other companies + combined net worth →
Active
REID, John Charles
director · ~67y · appointed 2017-12-01
View their other companies + combined net worth →
Active
BRAND, William Joseph
secretary · resigned 1989-11-01
Resigned
DONALDSON, Euan James
secretary · appointed 1994-12-01 · resigned 2002-01-21
Resigned
DUFFIELD, Sheelagh Jane
secretary · appointed 2015-07-28 · resigned 2016-03-31
Resigned
LAWSON, Gordon Kenneth
secretary · appointed 1989-11-01 · resigned 1994-11-30
Resigned
MACKINNON, Iain Lachlan
secretary · appointed 2002-01-21 · resigned 2002-08-30
Resigned
SMYTH, Pamela June
secretary · appointed 2002-08-30 · resigned 2012-05-16
Resigned
BORLAND, Donald William
director · ~60y · appointed 2009-03-02 · resigned 2016-03-31
Resigned
HODSDEN, Richard David
director · ~60y · appointed 2013-11-21 · resigned 2014-12-04
Resigned
MILLER, Keith Manson
director · ~77y · resigned 2015-03-31
Resigned
MURDOCH, Ian
director · ~56y · appointed 2015-03-10 · resigned 2017-11-02
Resigned
RICHARDS, John Steel
director · ~69y · appointed 2004-08-03 · resigned 2013-11-18
Resigned

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

Mortgages & charges

2
Total charges
0
Outstanding
0
Active lenders
Status:Lender:2 of 2 shown
TypeProperties
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Debenture1 property29/02/201206/07/2015
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Bond & floating charge1 property29/02/201206/07/2015

Recent filings (140 total)

gazette-dissolved-liquidation
gazette · GAZ2
2023-04-04
liquidation-voluntary-members-return-of-final-meeting-scotland
insolvency · LIQ13(Scot)
2023-01-04
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2020-02-07
resolution
resolution · RESOLUTIONS
2020-02-07
accounts-with-accounts-type-total-exemption-full
accounts · AA
2020-02-03
confirmation-statement-with-updates
confirmation-statement · CS01
2020-01-07
confirmation-statement-with-no-updates
confirmation-statement · CS01
2019-10-10
accounts-with-accounts-type-total-exemption-full
accounts · AA
2019-09-30
confirmation-statement-with-updates
confirmation-statement · CS01
2019-08-02
accounts-with-accounts-type-small
accounts · AA
2018-09-21
confirmation-statement-with-updates
confirmation-statement · CS01
2018-07-31
confirmation-statement-with-updates
confirmation-statement · CS01
2018-04-03
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC02
2018-03-12
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC02
2018-03-09
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC02
2018-03-09