IAN MCDONALD DEVELOPMENTS LTD.

⚰️Wound downdissolved
SC117876 · ltd · incorporated 1989-05-15
Investment thesis
Company dissolved — not a live target.
Why interesting: Historical record only; useful for precedent research.
Why risky: Not transactable.
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
58/100
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 4521
Sector: Wholesale & retail
ALSO REGISTERED FOR
  • 7012SIC 7012
Investor take
Pass (distressed without resilience)
Distressed unclear — structural issues outweigh the discount.

Opportunity 58/100 (worth a look), bankability 52/100. Strong seller-intent signal (63/100, director aged 71). Asset purchase likely safer than share purchase given structural signals. Biggest value-creation lever: Consolidate lender relationships. 3 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (73/100).

🏦

Refinance opportunity

7 live charges · 3 lenders · oldest 31.6y

35/100
too messy

Refinance path is blocked by complexity. Rethink structure or expect bespoke, expensive terms.

  • · Oldest live charge is 31.6 years old — likely at or near maturity.
  • · 3 lenders named — inter-creditor friction likely.
  • · Legal-friction score 35/100 — workable, but lender will want more DD.

Data confidence

Overall: low (48/100)

Sparse data coverage. Treat AI-generated outputs as preliminary. Manual diligence essential.

Company profile
address, 2 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
7 charges (7/7 with lender, 7/7 with type)
90
Directors & officers
10 officers (2 active, 10 linked, 4 with DOB)
78
Ownership & PSC
No PSCs filed (unusual — worth investigating)
35
Director network
3 connected companies via shared directors
54
Filing history
89 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
58/100Worth a look
PassWatchWorth a lookStrongExceptional 

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

Business quality
20
Concerning — overdue filings or status flags present.
Acquirability
70
Strong succession / seller-readiness signals.
Risk profile
64
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 (49 events)Click to expand
  1. 2012-11-02
    📄
    gazette-dissolved-voluntary
    gazette · GAZ2(A)
  2. 2012-11-02
    🏁
    Company dissolved
  3. 2012-07-13
    📄
    gazette-notice-voluntary
    gazette · GAZ1(A)
  4. 2012-06-29
    📄
    dissolution-application-strike-off-company
    dissolution · DS01
  5. 2011-06-03
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  6. 2011-05-21
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  7. 2011-05-20
    📄
    termination-director-company-with-name
    officers · TM01
  8. 2011-05-20
    📍
    change-registered-office-address-company-with-date-old-address
    address · AD01
  9. 2010-08-30
    DI ROLLO, Benedict Joseph resigned
    director
  10. 2010-07-22
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  11. 2010-07-22
    📄
    appoint-person-director-company-with-name
    officers · AP01
  12. 2010-07-22
    📄
    change-person-director-company-with-change-date
    officers · CH01
  13. 2010-05-27
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  14. 2010-04-01
    DI ROLLO, Benedict Joseph appointed
    director
  15. 2009-10-13
    📄
    capital-allotment-shares
    capital · SH01
  16. 2009-06-25
    📄
    accounts-with-made-up-date
    accounts · AA
  17. 2009-05-19
    📄
    legacy
    annual-return · 363a
  18. 2008-11-11
    📄
    accounts-with-made-up-date
    accounts · AA
  19. 2008-06-06
    📄
    legacy
    annual-return · 363a
  20. 2008-06-05
    📄
    legacy
    officers · 288a
  21. 2008-06-05
    📄
    legacy
    officers · 288b
  22. 2008-03-31
    MCAREAVEY, John Owen appointed
    secretary
  23. 2008-03-31
    ROSS, Roy resigned
    secretary
  24. 2007-08-08
    📄
    legacy
    annual-return · 363s
  25. 2007-08-08
    📄
    legacy
    annual-return · 363(288)
  26. 2007-07-27
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  27. 2006-11-21
    📄
    legacy
    annual-return · 363s
  28. 2006-11-21
    📄
    legacy
    annual-return · 363(288)
  29. 2006-11-21
    📄
    legacy
    annual-return · 363(287)
  30. 2006-10-25
    📄
    legacy
    officers · 288a
  31. 2005-12-20
    MCDONALD, Marion Whitehead resigned
    secretary
  32. 2005-12-20
    ROSS, Roy appointed
    secretary
  33. 1999-12-08
    🔒
    Charge registered #7
    Lender: The Royal Bank of Scotland PLC
  34. 1998-05-04
    MCDONALD, Ian James resigned
    secretary
  35. 1998-01-01
    MCDONALD, Marion Whitehead appointed
    secretary
  36. 1997-06-19
    🔒
    Charge registered #5
    Lender: Clydesdale Bank Public Limited Company
  37. 1997-06-06
    🔒
    Charge registered #6
    Lender: Clydesdale Bank Public Limited Company
  38. 1997-06-03
    🔒
    Charge registered #4
    Lender: Clydesdale Bank Public Limited Company
  39. 1997-03-12
    🔒
    Charge registered #3
    Lender: Clydesdale Bank Public Limited Company
  40. 1995-12-20
    🔒
    Charge registered #2
    Lender: The Governor and Company of the Bank of Scotland
  41. 1994-09-16
    🔒
    Charge registered #1
    Lender: The Governor and Company of the Bank of Scotland
  42. 1994-07-20
    MCDONALD, Ian James appointed
    secretary
  43. 1994-04-07
    HAY, George Manson resigned
    secretary
  44. 1994-04-07
    HAY, George Manson resigned
    director
  45. 1994-04-07
    HAY, George Manson resigned
    director
  46. 1993-03-31
    MCDONALD, Marion Whitehead resigned
    secretary
  47. 1993-03-31
    HAY, George Manson appointed
    director
  48. 1990-03-19
    MCDONALD, Marion Whitehead appointed
    secretary
  49. 1989-05-15
    🏢
    Company incorporated
    As IAN MCDONALD DEVELOPMENTS LTD.

Owner dependency

100/100
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.
  • +Founder name in company name: Company name contains director surname "MCDONALD" — strong identity link between founder and business.
  • +Founder age: Director aged approximately 71 — succession pressure is live.

Succession & seller-readiness

85/100
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.
  • primarySole active director: Only one director in control. No visible successor — buyers solve the succession problem.
  • secondaryStable-but-static management: Company is 37 years old and no new directors in the last 3 years — succession not yet being planned internally.

Red flags

1 high · 1 low
Company dissolved
high

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

Evidence: Dissolved on 2012-11-02

7 live charges
low

Heavily leveraged with multiple live security positions — understand the capital structure before proceeding.

🔒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 · EH postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
CAPITAL ALLOYS LTD
SC703970 · est 2021 · no financials extracted
4y
CAR O'CLOCK LTD
SC838869 · est 2025 · no financials extracted
1y
CARPARTS BALTIC LTD
SC739666 · est 2022 · no financials extracted
3y
CDCOPLAND MOTORS LTD
SC649606 · est 2019 · no financials extracted
6y
COASTLINE CAR WASH LIMITED
SC431430 · est 2012 · no financials extracted
13y
CRYSTAL COMFORT SERVICES LTD
SC838336 · est 2025 · no financials extracted
1y
DAVE REBUILDS LTD
SC646767 · est 2019 · no financials extracted
6y
DBS MOTORCYCLES LTD
SC628278 · est 2019 · no financials extracted
6y
DEFEON LIMITED
SC728868 · est 2022 · no financials extracted
4y
DENTCENTRAL GROUP LTD
SC661020 · est 2020 · no financials extracted
5y
DENTCENTRAL LIMITED
SC288856 · est 2005 · no financials extracted
20y
DICE.UKIE LTD
SC816685 · est 2024 · no financials extracted
1y
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
Incorporated1989-05-15
Jurisdictionscotland
Primary SIC4521 — SIC 4521

Registered office

32 Groathill Road North
Edinburgh
Midlothian
EH4 2SL
Scotland

Filing status

Accounts
Next due:
Last made up to: 2010-08-31
Confirmation statement
Next due:
Last:

Officers (0 active · 8 resigned)

MCAREAVEY, John Owen
secretary · appointed 2008-03-31
View their other companies + combined net worth →
Active
MCDONALD, Ian James
director · ~71y
View their other companies + combined net worth →
Active
HAY, George Manson
secretary · resigned 1994-04-07
Resigned
MCDONALD, Ian James
secretary · appointed 1994-07-20 · resigned 1998-05-04
Resigned
MCDONALD, Marion Whitehead
secretary · appointed 1998-01-01 · resigned 2005-12-20
Resigned
MCDONALD, Marion Whitehead
secretary · appointed 1990-03-19 · resigned 1993-03-31
Resigned
ROSS, Roy
secretary · appointed 2005-12-20 · resigned 2008-03-31
Resigned
DI ROLLO, Benedict Joseph
director · ~42y · appointed 2010-04-01 · resigned 2010-08-30
Resigned
HAY, George Manson
director · ~81y · appointed 1993-03-31 · resigned 1994-04-07
Resigned
HAY, George Manson
director · ~81y · resigned 1994-04-07
Resigned

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

Mortgages & charges

7
Total charges
7
Outstanding
2
Active lenders
Status:Lender:7 of 7 shown
TypeProperties
outstanding
Lloyds Banking Group
The Royal Bank of Scotland PLC
Bond & floating charge1 property08/12/1999
outstanding
Virgin Money
Clydesdale Bank Public Limited Company
Standard security1 property19/06/1997
outstanding
Virgin Money
Clydesdale Bank Public Limited Company
Standard security1 property06/06/1997
outstanding
Virgin Money
Clydesdale Bank Public Limited Company
Standard security1 property03/06/1997
outstanding
Virgin Money
Clydesdale Bank Public Limited Company
Floating charge1 property12/03/1997
outstanding
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property20/12/1995
outstanding
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property16/09/1994
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (89 total)

gazette-dissolved-voluntary
gazette · GAZ2(A)
2012-11-02
gazette-notice-voluntary
gazette · GAZ1(A)
2012-07-13
dissolution-application-strike-off-company
dissolution · DS01
2012-06-29
accounts-with-accounts-type-total-exemption-full
accounts · AA
2011-06-03
annual-return-company-with-made-up-date-full-list-shareholders
annual-return · AR01
2011-05-21
termination-director-company-with-name
officers · TM01
2011-05-20
change-registered-office-address-company-with-date-old-address
address · AD01
2011-05-20
annual-return-company-with-made-up-date-full-list-shareholders
annual-return · AR01
2010-07-22
appoint-person-director-company-with-name
officers · AP01
2010-07-22
change-person-director-company-with-change-date
officers · CH01
2010-07-22
accounts-with-accounts-type-dormant
accounts · AA
2010-05-27
capital-allotment-shares
capital · SH01
2009-10-13
accounts-with-made-up-date
accounts · AA
2009-06-25
legacy
annual-return · 363a
2009-05-19
accounts-with-made-up-date
accounts · AA
2008-11-11