CITRUS:MIX LTD.

⚰️Wound downdissolved
SC107754 · ltd · incorporated 1987-11-24
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 33.7y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
63/100
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: Advertising agencies
Sector: Professional, scientific & technical
Investor take
Pass (distressed without resilience)
Distressed unclear — structural issues outweigh the discount.

Opportunity 63/100 (worth a look), bankability 80/100. Strong seller-intent signal (73/100, director aged 75). Share purchase looks the cleaner deal structure. 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 (65/100).

🏦

Refinance opportunity

2 live charges · 2 lenders · oldest 33.7y

70/100
ready

Refinance conversation should be productive — structure clean and timing right.

  • · Oldest live charge is 33.7 years old — likely at or near maturity.
  • · Two lenders — manageable, but coordination required.
  • · Legal-friction score 20/100 — clean.

Data confidence

Overall: medium (61/100)

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
16 officers (3 active, 16 linked, 11 with DOB)
84
Ownership & PSC
3 active PSC(s) of 3 total, 3 with control declared
90
Director network
14 connected companies via shared directors
87
Filing history
124 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
63/100Worth a look
PassWatchWorth a lookStrongExceptional 

Mixed signal. Worth opening the full target workup before deciding to pursue.

Business quality
30
Concerning — overdue filings or status flags present.
Acquirability
75
Strong succession / seller-readiness signals.
Risk profile
67
Some moderate concerns — review flags.
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 (55 events)Click to expand
  1. 2017-09-12
    📄
    gazette-dissolved-compulsory
    gazette · GAZ2
  2. 2017-09-12
    🏁
    Company dissolved
  3. 2017-07-08
    📄
    dissolved-compulsory-strike-off-suspended
    dissolution · DISS16(SOAS)
  4. 2017-06-13
    📄
    gazette-notice-compulsory
    gazette · GAZ1
  5. 2016-11-09
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  6. 2016-11-09
    🔓
    Charge satisfied #2
  7. 2016-10-03
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  8. 2016-09-14
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  9. 2016-08-12
    SMITH, Paul resigned
    director
  10. 2016-03-18
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  11. 2016-01-27
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  12. 2016-01-27
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  13. 2015-11-26
    MORRISON, Raymond resigned
    director
  14. 2015-10-27
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  15. 2015-10-27
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  16. 2015-10-12
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  17. 2015-08-21
    MACKENZIE, Morven Shona resigned
    director
  18. 2015-03-10
    📄
    second-filing-of-form-with-form-type-made-up-date
    document-replacement · RP04
  19. 2015-03-10
    📄
    second-filing-of-form-with-form-type-made-up-date
    document-replacement · RP04
  20. 2015-02-10
    📍
    move-registers-to-sail-company-with-new-address
    address · AD03
  21. 2015-02-10
    📍
    change-sail-address-company-with-new-address
    address · AD02
  22. 2015-02-10
    📄
    capital-allotment-shares
    capital · SH01
  23. 2015-01-29
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  24. 2015-01-12
    SMITH, Paul appointed
    director
  25. 2014-09-30
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  26. 2014-02-05
    📄
    termination-director-company-with-name
    officers · TM01
  27. 2014-01-30
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  28. 2013-09-24
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  29. 2013-04-03
    📄
    accounts-with-accounts-type-small
    accounts · AA
  30. 2013-03-29
    MCCORMICK, Kevin resigned
    director
  31. 2013-03-14
    📍
    change-registered-office-address-company-with-date-old-address
    address · AD01
  32. 2012-09-18
    🔒
    Charge registered #2
    Lender: Lloyds Tsb Commercial Finance Limited
  33. 2011-07-26
    COWIE, Daniel Duncan appointed
    secretary
  34. 2011-07-26
    COWIE, Daniel Duncan appointed
    director
  35. 2011-07-26
    STEWART, Neil Frew appointed
    director
  36. 2011-07-26
    MACKENZIE, Morven Shona appointed
    director
  37. 2011-06-30
    ALLAN, Patricia resigned
    secretary
  38. 2011-06-30
    ALLAN, Patricia resigned
    director
  39. 2004-03-31
    🔓
    Charge satisfied #1
  40. 1997-05-20
    ALLAN, Patricia appointed
    secretary
  41. 1997-05-20
    MCCORMICK, Kevin resigned
    secretary
  42. 1997-05-20
    ALLAN, Patricia appointed
    director
  43. 1997-05-20
    MORRISON, Raymond appointed
    director
  44. 1997-04-25
    HAMMOND CHAMBERS, Robert Alexander resigned
    director
  45. 1996-08-08
    COVEY, Victor George Christopher resigned
    secretary
  46. 1996-08-08
    MCCORMICK, Kevin appointed
    secretary
  47. 1996-08-08
    COVEY, Victor George Christopher resigned
    director
  48. 1995-11-30
    COVEY, Victor George Christopher appointed
    secretary
  49. 1995-11-30
    MILLAR, Alan Clark resigned
    secretary
  50. 1995-11-30
    HAMMOND CHAMBERS, Robert Alexander appointed
    director
Showing most recent 50 of 55 events

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 75 — succession pressure is live.

Succession & seller-readiness

89/100
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 75 years old. Natural succession window is now.
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.
  • secondary12+ year tenure: Director in role 15 years.
  • secondaryStable-but-static management: Company is 38 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 high ·
Company dissolved
high

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

Evidence: Dissolved on 2017-09-12

Shareholders & ownership

3 active beneficial owners
NameSharesVoting rightsNature of controlNotified
Mrs Sheila Mary Cowie
Individual · British · DOB 11/1950 · age 76
5075%
50-75% shares06/04/2016
Mr Neil Frew Stewart
Individual · British · DOB 03/1951 · age 75
2550%
25-50% shares06/04/2016
Mr Daniel Duncan Cowie
Individual · British · DOB 07/1976 · age 50
sig. influencesignificant influence06/04/2016

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 · Professional services · AB postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
A J R FACILITIES CONSULTANCY LTD
SC544953 · est 2016 · no financials extracted
9y
A JOB IN KNOCK LIMITED
SC304240 · est 2006 · no financials extracted
19y
AE ECONOMICS LIMITED
SC613612 · est 2018 · no financials extracted
7y
AECS GRAY ENGINEERING LTD.
SC322000 · est 2007 · no financials extracted
18y
AGENTS OF DIGITAL CHANGE LTD
SC808950 · est 2024 · no financials extracted
1y
AKB TAX LIMITED
SC739779 · est 2022 · no financials extracted
3y
ALAN MCRITCHIE LIMITED
SC314417 · est 2007 · no financials extracted
19y
ALBEX ENGINEERING LIMITED
SC462862 · est 2013 · no financials extracted
12y
ALDERTOOLS LTD
SC773868 · est 2023 · no financials extracted
2y
ALETHEON LTD
SC862777 · est 2025 · no financials extracted
ALEXANDER WATT LIMITED
SC241941 · est 2003 · no financials extracted
23y
ALFORD PLANNING & CONTROLS SOLUTIONS LTD
SC717154 · est 2021 · no financials extracted
4y
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

Statusdissolved
Typeltd
Incorporated1987-11-24
Jurisdictionscotland
Primary SIC73110 — Advertising agencies

Registered office

New Jasmine House Greenbank Place
East Tullos Industrial Estate
Aberdeen
AB12 3BT
Scotland

Filing status

Accounts
Next due:
Last made up to: 2015-06-30
Confirmation statement
Next due:
Last:

Officers (0 active · 13 resigned)

COWIE, Daniel Duncan
secretary · appointed 2011-07-26
View their other companies + combined net worth →
Active
COWIE, Daniel Duncan
director · ~50y · appointed 2011-07-26
View their other companies + combined net worth →
Active
STEWART, Neil Frew
director · ~75y · appointed 2011-07-26
View their other companies + combined net worth →
Active
ALLAN, Patricia
secretary · appointed 1997-05-20 · resigned 2011-06-30
Resigned
COVEY, Victor George Christopher
secretary · appointed 1995-11-30 · resigned 1996-08-08
Resigned
MCCORMICK, Kevin
secretary · appointed 1996-08-08 · resigned 1997-05-20
Resigned
MILLAR, Alan Clark
secretary · resigned 1995-11-30
Resigned
ALLAN, Patricia
director · ~86y · appointed 1997-05-20 · resigned 2011-06-30
Resigned
COVEY, Victor George Christopher
director · ~74y · resigned 1996-08-08
Resigned
HAMMOND CHAMBERS, Robert Alexander
director · ~84y · appointed 1995-11-30 · resigned 1997-04-25
Resigned
MACKENZIE, Morven Shona
director · ~54y · appointed 2011-07-26 · resigned 2015-08-21
Resigned
MCCORMICK, Kevin
director · ~78y · appointed 1988-02-09 · resigned 2013-03-29
Resigned
MCCORMICK, Kevin
director · ~78y · resigned 1992-09-05
Resigned
MILLAR, Alan Clark
director · ~77y · resigned 1995-11-30
Resigned
MORRISON, Raymond
director · ~75y · appointed 1997-05-20 · resigned 2015-11-26
Resigned
SMITH, Paul
director · ~48y · appointed 2015-01-12 · resigned 2016-08-12
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
Lloyds Tsb Commercial Finance Limited
Bond & floating charge1 property18/09/201209/11/2016
satisfied
Adam & Company Public Company
Adam & Company Public Limited Company
Floating charge1 property31/07/199231/03/2004

Recent filings (124 total)

gazette-dissolved-compulsory
gazette · GAZ2
2017-09-12
dissolved-compulsory-strike-off-suspended
dissolution · DISS16(SOAS)
2017-07-08
gazette-notice-compulsory
gazette · GAZ1
2017-06-13
mortgage-satisfy-charge-full
mortgage · MR04
2016-11-09
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2016-10-03
confirmation-statement-with-updates
confirmation-statement · CS01
2016-09-16
termination-director-company-with-name-termination-date
officers · TM01
2016-09-14
accounts-with-accounts-type-total-exemption-small
accounts · AA
2016-03-18
termination-director-company-with-name-termination-date
officers · TM01
2016-01-27
termination-director-company-with-name-termination-date
officers · TM01
2016-01-27
annual-return-company-with-made-up-date-full-list-shareholders
annual-return · AR01
2015-10-27
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2015-10-27
appoint-person-director-company-with-name-date
officers · AP01
2015-10-12
second-filing-of-form-with-form-type-made-up-date
document-replacement · RP04
2015-03-10
second-filing-of-form-with-form-type-made-up-date
document-replacement · RP04
2015-03-10