CRAIGNAIRN CAR WORLD LIMITED

💤Zombieactive
SC101729 · ltd · incorporated 1986-11-06
Investment thesis
Zombie company — trading but stalled; unlikely mover.
Why interesting: Quiet, steady; could be a succession or carve-out candidate with the right conversation.
Why risky: No growth signal; thin margin for error on price.
🔒Estimated value
Upgrade to see
Turnover
year to Mar 2025
Net worth
£412.8k
book net assets
Opportunity
77/100
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 45112
Sector: Wholesale & retail
Investor take
Pursue
Strong opportunity: active trading company with strong profile and bankable structure.

Opportunity 77/100 (strong), bankability 75/100. High owner-dependency — earn-out structure likely required for clean transition. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Discharge stale live charges. 3 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 38.5y

30/100
under pressure

Refinance would be pressure-driven, not opportunity-driven. Expect tighter margins and covenant scrutiny.

  • · Oldest live charge is 38.5 years old — likely at or near maturity.
  • · Two lenders — manageable, but coordination required.
  • · Distress signals active — lender appetite narrows.

Data confidence

Overall: medium (79/100)

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
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
9 officers (1 active, 9 linked, 7 with DOB)
86
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
1 connected companies via shared directors
48
Filing history
117 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
77/100Strong
PassWatchWorth a lookStrongExceptional 

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

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
60
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 £412,809
Net assets shrinking
Down £14,120 YoY
Cash YoY
+30%
Year on year

Key financials

2 years extracted from filed iXBRL accounts
Cash
£41k
↑ 30% YoY
Net Worth
£413k
↓ 3.3% YoY
Current Assets
£424k
~ YoY
Current Liabilities
£0£85k£171k£256k£342k£427kMar 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
Total assets£415.5k£438.6k
Current assets£424.2k£420.1k
Cash£41.2k£31.6k
Debtors£151.6k£108.0k
Net assets£412.8k£426.9k

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

🔒Filing-note intelligence

1 signal 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
0
filings
Last 180 days
1
filing
  • 1 accounts
Counts from Companies House filing history.
Corporate timeline (33 events)Click to expand
  1. 2025-12-23
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  2. 2024-08-22
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  3. 2023-12-20
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  4. 2022-08-10
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  5. 2021-12-20
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  6. 2021-03-31
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC04
  7. 2021-03-31
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  8. 2021-03-09
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  9. 2019-06-18
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  10. 2019-05-23
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC04
  11. 2019-05-21
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  12. 2019-05-17
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC04
  13. 2018-08-23
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  14. 2017-11-16
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  15. 2016-08-22
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  16. 2016-05-03
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  17. 2014-08-28
    ADAM, Elaine resigned
    secretary
  18. 2007-03-31
    GRUBB, Murray resigned
    director
  19. 2003-01-29
    🔒
    Charge registered #4
    Lender: The Governor and Company of the Bank of Scotland
  20. 2002-07-05
    GRUBB, Murray appointed
    director
  21. 2000-02-10
    GRUBB, John appointed
    director
  22. 2000-02-10
    ADAM, Elaine appointed
    secretary
  23. 2000-02-10
    GRUBB, Jennifer resigned
    secretary
  24. 2000-02-10
    GRUBB, Jennifer resigned
    director
  25. 2000-02-10
    GRUBB, Murray resigned
    director
  26. 2000-01-27
    🔒
    Charge registered #3
    Lender: The Governor and Company of the Bank of Scotland
  27. 2000-01-19
    🔒
    Charge registered #2
    Lender: The Governor and Company of the Bank of Scotland
  28. 1995-03-21
    🔓
    Charge satisfied #1
  29. 1995-01-27
    NICOLSON, Brian Malcolm resigned
    director
  30. 1995-01-27
    STEVENSON, Kenneth resigned
    director
  31. 1994-05-05
    MORRISON, Cathel Hugh resigned
    director
  32. 1987-10-07
    🔒
    Charge registered #1
    Lender: The Royal Bank of Scotland PLC
  33. 1986-11-06
    🏢
    Company incorporated
    As CRAIGNAIRN CAR WORLD LIMITED

Owner dependency

85/100
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
  • +Sole director: Only one active director — all governance concentrated on one person.
  • +Long-tenure founder: Senior director has been in place 26 years — deep operational knowledge concentrated in one person.

Succession & seller-readiness

75/100
Likely off-market candidate

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

SIGNALS
  • primarySole active director: Only one director in control. No visible successor — buyers solve the succession problem.
  • primary20+ year tenure: Director in role 26 years. Very long tenure is a classic succession signal.
  • secondaryStable-but-static management: Company is 39 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

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

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Mr John Grubb
Individual · British · DOB 07/1974 · age 52
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 · Automotive · KY postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
A J SPENCE LIMITED
SC343753 · est 2008 · no financials extracted
17y
ALAN BENNIE MOTOR ENGINEERS LIMITED
SC260726 · est 2003 · no financials extracted
22y
ALAN'S AUTO REPAIRS LTD
SC550307 · est 2016 · no financials extracted
9y
ALEXANDER THOMSON & COMPANY (PLUMBERS) LIMITED
SC022305 · est 1943 · no financials extracted
83y
AUTOPAINT FIFE LIMITED
SC279399 · est 2005 · no financials extracted
21y
AUTOTECH FIFE LTD
SC684482 · est 2020 · no financials extracted
5y
BALGONIE MOTOR REPAIRS LTD
SC678879 · est 2020 · no financials extracted
5y
BARRY FIMISTER AUTOTINT LIMITED
SC404059 · est 2011 · no financials extracted
14y
BITWISE GROUP LIMITED
SC164481 · est 1996 · no financials extracted
30y
BODY TECH FIFE LTD
SC521591 · est 2015 · no financials extracted
10y
BOLTS LEVEN LTD
SC461814 · est 2013 · no financials extracted
12y
BRIDGEWAY AUTOPOINT LIMITED
SC174877 · est 1997 · no financials extracted
28y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

8 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
Incorporated1986-11-06
Jurisdictionscotland
Primary SIC45112 — SIC 45112

Registered office

10 Forth Avenue
Kirkcaldy
Fife
KY2 5PN
Scotland

Filing status

Accounts
Next due: 2026-12-31
Last made up to: 2025-03-31
Confirmation statement
Next due: 2026-05-08
Last: 2025-04-24

Officers (1 active · 8 resigned)

GRUBB, John
director · ~52y · appointed 2000-02-10
View their other companies + combined net worth →
Active
ADAM, Elaine
secretary · appointed 2000-02-10 · resigned 2014-08-28
Resigned
GRUBB, Jennifer
secretary · resigned 2000-02-10
Resigned
GRUBB, Jennifer
director · ~81y · resigned 2000-02-10
Resigned
GRUBB, Murray
director · ~82y · appointed 2002-07-05 · resigned 2007-03-31
Resigned
GRUBB, Murray
director · ~82y · resigned 2000-02-10
Resigned
MORRISON, Cathel Hugh
director · ~83y · resigned 1994-05-05
Resigned
NICOLSON, Brian Malcolm
director · ~82y · resigned 1995-01-27
Resigned
STEVENSON, Kenneth
director · ~67y · resigned 1995-01-27
Resigned

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

Mortgages & charges

4
Total charges
3
Outstanding
1
Active lenders
Status:Lender:4 of 4 shown
TypeProperties
outstanding
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property29/01/2003
outstanding
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property27/01/2000
outstanding
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Bond & floating charge1 property19/01/2000
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Bond & floating charge1 property07/10/198721/03/1995
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (117 total)

accounts-with-accounts-type-total-exemption-full
accounts · AA
2025-12-23
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-05-28
accounts-with-accounts-type-total-exemption-full
accounts · AA
2024-08-22
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-04-29
accounts-with-accounts-type-total-exemption-full
accounts · AA
2023-12-20
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-05-03
accounts-with-accounts-type-total-exemption-full
accounts · AA
2022-08-10
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-05-31
accounts-with-accounts-type-total-exemption-full
accounts · AA
2021-12-20
confirmation-statement-with-no-updates
confirmation-statement · CS01
2021-06-22
change-to-a-person-with-significant-control
persons-with-significant-control · PSC04
2021-03-31
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2021-03-31
accounts-with-accounts-type-total-exemption-full
accounts · AA
2021-03-09
confirmation-statement-with-no-updates
confirmation-statement · CS01
2020-06-10
accounts-with-accounts-type-total-exemption-full
accounts · AA
2019-06-18