TEMPLAR HOTELS LIMITED

🌳Matureactive
SC091156 · ltd · incorporated 1985-01-08
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
hardening · 12-months
Already tight — no obvious softening catalysts on the horizon.
  • · Thesis: well-run, low negotiation leverage
🔒Estimated value
Upgrade to see
Turnover
year to Mar 2025
Net worth
£0
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: Hotels and similar accommodation
Sector: Accommodation & food service
Investor take
Pursue
Active trading company with a 71-year-old founder — textbook succession opportunity.

Opportunity 78/100 (strong), bankability 77/100. Strong seller-intent signal (73/100, director aged 71). Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 6 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (65/100).

🏦

Refinance opportunity

12 live charges · 6 lenders · oldest 40.8y

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

Data confidence

Overall: high (83/100)

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
12 charges (12/12 with lender, 12/12 with type)
90
Directors & officers
20 officers (5 active, 20 linked, 13 with DOB)
83
Ownership & PSC
1 active PSC(s) of 2 total, 2 with control declared
90
Director network
15 connected companies via shared directors
90
Filing history
206 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
75
Strong succession / seller-readiness signals.
Risk profile
77
Few red flags.
Signal strength
100
Good data coverage for analysis.

Key financials

2 years extracted from filed iXBRL accounts
Cash
Net Worth
£0
Current Assets
Current Liabilities
£0£0£0£0£0£0Mar 2024Mar 2025

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · accounting standard unknown
Metric2025-03-312024-03-31
Net assets£0£0

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
0
filings
Last 90 days
1
filing
  • 1 confirmation-statement
Last 180 days
2
filings
  • 1 confirmation-statement
  • 1 accounts
Counts from Companies House filing history.
Corporate timeline (74 events)Click to expand
  1. 2025-12-24
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  2. 2024-12-23
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  3. 2024-03-29
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  4. 2024-03-29
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  5. 2024-03-29
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  6. 2024-03-29
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  7. 2024-03-29
    🔓
    Charge satisfied #23
  8. 2024-03-29
    🔓
    Charge satisfied #21
  9. 2024-03-29
    🔓
    Charge satisfied #11
  10. 2023-01-06
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  11. 2022-10-26
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  12. 2022-03-07
    GILBERT, James Robert resigned
    director
  13. 2022-02-10
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  14. 2022-02-07
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC04
  15. 2021-05-12
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  16. 2021-02-23
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  17. 2021-02-15
    GILBERT, Martin James appointed
    director
  18. 2019-11-11
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  19. 2018-11-28
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  20. 2018-09-12
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  21. 2018-04-12
    📄
    appoint-corporate-secretary-company-with-name-date
    officers · AP04
  22. 2018-04-12
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  23. 2018-03-30
    PETERKINS appointed
    corporate-secretary
  24. 2018-03-29
    BURNESS PAULL LLP resigned
    corporate-secretary
  25. 2017-08-18
    GILBERT, Fiona Jane appointed
    director
  26. 2017-08-18
    PETERKIN, Fraser appointed
    director
  27. 2014-09-01
    EAKIN, Kevin Robert resigned
    director
  28. 2013-04-13
    GILBERT, Martin James resigned
    director
  29. 2013-04-13
    MILNE, Kevin Dawson resigned
    director
  30. 2013-04-01
    GILBERT, Jamie Stuart Davidson appointed
    director
  31. 2013-01-22
    BURNESS PAULL LLP appointed
    corporate-secretary
  32. 2013-01-22
    PAULL & WILLIAMSONS LLP resigned
    corporate-secretary
  33. 2010-04-19
    DAVIES, Andrew resigned
    director
  34. 2009-04-06
    PAULL & WILLIAMSONS resigned
    corporate-secretary
  35. 2009-04-06
    PAULL & WILLIAMSONS LLP appointed
    corporate-secretary
  36. 2001-06-20
    DAVIES, Andrew appointed
    director
  37. 2000-12-15
    LITTLE, Hugh Wilson Mcintosh resigned
    director
  38. 2000-03-24
    EAKIN, Kevin Robert appointed
    director
  39. 1997-12-18
    MILNE, Kevin Dawson appointed
    director
  40. 1997-11-27
    ROBB, George Alan resigned
    director
  41. 1993-08-27
    🔒
    Charge registered #23
    Lender: The Governor and Company of the Bank of Scotland
  42. 1993-03-31
    MACLEOD, Calum Alexander, Dr resigned
    director
  43. 1992-12-15
    GILBERT, Douglas Walker resigned
    secretary
  44. 1992-12-15
    PAULL & WILLIAMSONS appointed
    corporate-secretary
  45. 1992-12-15
    ROBB, George Alan appointed
    director
  46. 1992-04-10
    🔓
    Charge satisfied #1
  47. 1992-02-25
    🔒
    Charge registered #21
    Lender: The Governor and Company of the Bank of Scotland
  48. 1990-12-31
    GILBERT, James Robert appointed
    director
  49. 1990-12-31
    MACLEOD, Calum Alexander, Dr appointed
    director
  50. 1990-07-16
    GILBERT, Douglas Walker appointed
    secretary
Showing most recent 50 of 74 events

Owner dependency

63/100
High — earn-out structure required

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

FACTORS
  • -4 active directors: Broader management team in place — suggests transferable governance.
  • +Founder age: Director aged approximately 71 — succession pressure is live.
  • +Family involvement: Multiple officers share a surname — likely family business, which concentrates governance.

Succession & seller-readiness

83/100
Likely off-market candidate

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

SIGNALS
  • primaryFounder aged 70+: Senior director is approximately 71 years old. Natural succession window is now.
  • secondary12+ year tenure: Director in role 13 years.
  • secondaryStable-but-static management: Company is 41 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

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.

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Mr Martin James Gilbert
Individual · British · DOB 07/1955 · age 71
75100%
75-100% shares06/04/2016
1 historic (ceased) PSC
  • Oakdene Limitedceased 06/04/2016· 50-75% 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 · Hospitality · AB postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
AB BUCHAN LTD
SC879377 · est 2026 · no financials extracted
AB PADMA LTD
SC841151 · est 2025 · no financials extracted
1y
ABER KITCHEN LTD
SC844491 · est 2025 · no financials extracted
1y
ABERDEEN FAMOUS HOUSE LTD
SC848428 · est 2025 · no financials extracted
ABERLOUR PLUM GARDEN LTD
SC747749 · est 2022 · no financials extracted
3y
ABHD LTD
SC822611 · est 2024 · no financials extracted
1y
ABSOMI LTD
SC877797 · est 2026 · no financials extracted
ABZ SCOOPS LTD
SC733319 · est 2022 · no financials extracted
3y
ADEN HOUSE BED AND BREAKFAST LIMITED
SC654757 · est 2020 · no financials extracted
6y
AJ FAST FOODS LTD
SC733359 · est 2022 · no financials extracted
3y
AL-AQYAL LTD
SC866545 · est 2025 · no financials extracted
ALBYN EATERY LTD
SC778777 · est 2023 · no financials extracted
2y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

7 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
Incorporated1985-01-08
Jurisdictionscotland
Primary SIC55100 — Hotels and similar accommodation

Registered office

Maryculter House Hotel
South Deeside Road
Maryculter
Aberdeen
AB12 5GB

Filing status

Accounts
Next due: 2026-12-31
Last made up to: 2025-03-31
Confirmation statement
Next due: 2027-01-27
Last: 2026-01-13

Officers (5 active · 15 resigned)

PETERKINS
corporate-secretary · appointed 2018-03-30
View their other companies + combined net worth →
Active
GILBERT, Fiona Jane
director · ~70y · appointed 2017-08-18
View their other companies + combined net worth →
Active
GILBERT, Jamie Stuart Davidson
director · ~40y · appointed 2013-04-01
View their other companies + combined net worth →
Active
GILBERT, Martin James
director · ~71y · appointed 2021-02-15
View their other companies + combined net worth →
Active
PETERKIN, Fraser
director · ~56y · appointed 2017-08-18
View their other companies + combined net worth →
Active
GILBERT, Douglas Walker
secretary · appointed 1990-07-16 · resigned 1992-12-15
Resigned
BURNESS PAULL LLP
corporate-secretary · appointed 2013-01-22 · resigned 2018-03-29
Resigned
PAULL & WILLIAMSONS
corporate-secretary · appointed 1992-12-15 · resigned 2009-04-06
Resigned
PAULL & WILLIAMSONS LLP
corporate-secretary · appointed 2009-04-06 · resigned 2013-01-22
Resigned
PETERKINS, SOLICITORS
corporate-nominee-secretary · resigned 1990-07-16
Resigned
DAVIES, Andrew
director · ~58y · appointed 2001-06-20 · resigned 2010-04-19
Resigned
EAKIN, Kevin Robert
director · ~71y · appointed 2000-03-24 · resigned 2014-09-01
Resigned
FLIN, David
director · resigned 1988-02-14
Resigned
GILBERT, James Robert
director · ~99y · appointed 1990-12-31 · resigned 2022-03-07
Resigned
GILBERT, Martin James
director · ~71y · resigned 2013-04-13
Resigned
LITTLE, Hugh Wilson Mcintosh
director · ~69y · appointed 1990-04-02 · resigned 2000-12-15
Resigned
MACLEOD, Calum Alexander, Dr
director · ~91y · appointed 1990-12-31 · resigned 1993-03-31
Resigned
MILNE, Kevin Dawson
director · ~67y · appointed 1997-12-18 · resigned 2013-04-13
Resigned
ROBB, George Alan
director · ~84y · appointed 1992-12-15 · resigned 1997-11-27
Resigned
STEWART, Henry Gordon
director · ~79y · appointed 1988-07-25 · resigned 1989-08-18
Resigned

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

Mortgages & charges

12
Total charges
0
Outstanding
0
Active lenders
Status:Lender:12 of 12 shown
TypeProperties
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Bond & floating charge1 property27/08/199329/03/2024
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property25/02/199229/03/2024
satisfied
Standard Property Investment
Standard Property Investment PLC
Standard security1 property05/08/198805/10/1989
satisfied
Standard Property Investment
Standard Property Investment PLC
Floating charge1 property25/07/198805/10/1989
satisfied
North of Scotland Investment Company
North of Scotland Investment Company PLC
Bond & floating charge1 property23/03/198829/03/2024
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Letter of offset1 property24/08/198714/03/1990
satisfied
Investors in Industry
Investors in Industry PLC
Standard security1 property27/11/198614/03/1990
satisfied
Investors in Industry
Investors in Industry PLC
Floating charge1 property18/11/198614/03/1990
satisfied
Tennant Caledonian Breweries
Tennant Caledonian Breweries Limited
Standard security1 property26/11/198528/09/1987
satisfied
National Westminster Bank
National Westminster Bank PLC
Standard security1 property15/11/198514/03/1990
satisfied
Tennant Caledonian Breweries
Tennant Caledonian Breweries Limited
Bond & floating charge1 property11/11/198505/12/1986
satisfied
National Westminster Bank
National Westminster Bank PLC
Floating charge1 property17/07/198510/04/1992

Recent filings (206 total)

confirmation-statement-with-no-updates
confirmation-statement · CS01
2026-01-27
accounts-with-accounts-type-total-exemption-full
accounts · AA
2025-12-24
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-01-13
accounts-with-accounts-type-total-exemption-full
accounts · AA
2024-12-23
accounts-with-accounts-type-total-exemption-full
accounts · AA
2024-03-29
mortgage-satisfy-charge-full
mortgage · MR04
2024-03-29
mortgage-satisfy-charge-full
mortgage · MR04
2024-03-29
mortgage-satisfy-charge-full
mortgage · MR04
2024-03-29
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-01-16
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-01-23
accounts-with-accounts-type-total-exemption-full
accounts · AA
2023-01-06
termination-director-company-with-name-termination-date
officers · TM01
2022-10-26
accounts-with-accounts-type-total-exemption-full
accounts · AA
2022-02-10
change-to-a-person-with-significant-control
persons-with-significant-control · PSC04
2022-02-07
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-01-25