ANGLO SCOTTISH (MANAGEMENT SERVICES) LIMITED

💤Zombieactive
SC119976 · ltd · incorporated 1989-09-05
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
£-93.8k
book net assets
Opportunity
79/100
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
Pass (distressed without resilience)
Distressed active trading company — structural issues outweigh the discount.

Opportunity 79/100 (strong), bankability 67/100. Strong seller-intent signal (83/100, director aged 81). Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 4 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (73/100).

🏦

Refinance opportunity

4 live charges · 4 lenders · oldest 33.4y

15/100
under pressure

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

  • · Oldest live charge is 33.4 years old — likely at or near maturity.
  • · 4 lenders named — inter-creditor friction likely.
  • · Distress signals active — lender appetite narrows.

Data confidence

Overall: medium (77/100)

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 (2 active, 9 linked, 5 with DOB)
81
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
Network not yet resolved
30
Filing history
114 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
79/100Strong
PassWatchWorth a lookStrongExceptional 

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

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
80
Strong succession / seller-readiness signals.
Risk profile
77
Few red flags.
Signal strength
100
Good data coverage for analysis.

Signals from accounts

Derived from iXBRL accounts · FRS 105 (micro)
Negative net assets
Liabilities exceed assets by £93,801

Key financials

2 years extracted from filed iXBRL accounts
Cash
Net Worth
-£94k
↓ 2.3% YoY
Current Assets
£2k
↓ 95% YoY
Current Liabilities
-£94k-£67k-£39k-£12k£15k£42kMar 2024Mar 2025

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · FRS 105 (micro)
Metric2025-03-312024-03-31
Total assets£-93.8k£-91.7k
Current assets£2.0k£42.5k
Net assets£-93.8k£-91.7k

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
2
filings
  • 1 confirmation-statement
  • 1 officers
Counts from Companies House filing history.
Corporate timeline (37 events)Click to expand
  1. 2025-12-20
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  2. 2025-12-06
    DOWNIE, Julie Karen, Dr resigned
    director
  3. 2025-08-25
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  4. 2024-12-02
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  5. 2024-01-24
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  6. 2024-01-24
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  7. 2024-01-23
    BROWN, Murray appointed
    secretary
  8. 2024-01-23
    DOWNIE, Julie Karen, Dr resigned
    secretary
  9. 2023-07-31
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  10. 2022-11-21
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  11. 2022-03-25
    📄
    memorandum-articles
    incorporation · MA
  12. 2022-03-25
    📄
    resolution
    resolution · RESOLUTIONS
  13. 2022-03-24
    📄
    statement-of-companys-objects
    change-of-constitution · CC04
  14. 2021-12-08
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  15. 2020-12-23
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  16. 2020-10-10
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  17. 2019-09-04
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  18. 2018-09-24
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  19. 2017-11-20
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  20. 2009-09-20
    DOWNIE, Julie Karen, Dr appointed
    secretary
  21. 2009-09-20
    DOWNIE, Julie Karen, Dr appointed
    director
  22. 2009-09-18
    BROWN, Ian Murray Spalding resigned
    secretary
  23. 2009-09-18
    BROWN, Ian Murray Spalding resigned
    director
  24. 1998-12-01
    BROWN, Ian Murray Spalding appointed
    secretary
  25. 1998-12-01
    BROWN, Ian Murray Spalding appointed
    director
  26. 1998-10-31
    MACLEAN, Archibald Donald resigned
    secretary
  27. 1998-10-31
    MACLEAN, Archibald Donald resigned
    director
  28. 1994-11-25
    🔓
    Charge satisfied #2
  29. 1994-08-22
    🔒
    Charge registered #4
    Lender: Nws Trust Limited
  30. 1994-04-20
    🔓
    Charge satisfied #1
  31. 1994-03-24
    🔒
    Charge registered #3
    Lender: Clydesdale Bank Public Limited Company
  32. 1994-03-22
    🔒
    Charge registered #2
    Lender: Nws Bank PLC
  33. 1994-03-17
    SPENCER, Leslie Frederick resigned
    director
  34. 1993-10-01
    DOWNIE, Kenneth Graham appointed
    director
  35. 1992-12-04
    🔒
    Charge registered #1
    Lender: Aib Finance Limited
  36. 1992-09-28
    MACLEAN, Archibald Donald appointed
    director
  37. 1989-09-05
    🏢
    Company incorporated
    As ANGLO SCOTTISH (MANAGEMENT SERVICES) LIMITED

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.
  • +Long-tenure founder: Senior director has been in place 33 years — deep operational knowledge concentrated in one person.
  • +Founder age: Director aged approximately 81 — succession pressure is live.

Succession & seller-readiness

95/100
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 81 years old. Natural succession window is now.
  • primarySole active director: Only one director in control. No visible successor — buyers solve the succession problem.
  • primary20+ year tenure: Director in role 33 years. Very long tenure is a classic succession signal.
  • 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 Kenneth Graham Downie
Individual · British · DOB 05/1945 · age 81
75100%
75-100% shares05/09/2016

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

Similar companies

Active · Automotive · AB postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
AUTO CENTRE INVERURIE LIMITED
SC277807 · est 2004 · no financials extracted
21y
AUTO LOUNGE MOT & SERVICE CENTRE LIMITED
SC865778 · est 2025 · no financials extracted
AUTOFIX SERVICES LTD.
SC222437 · est 2001 · no financials extracted
24y
AUTOMASTERS INVERURIE LTD
SC570730 · est 2017 · no financials extracted
8y
AUTOVATION LTD
SC734034 · est 2022 · no financials extracted
3y
BADENTOY GARAGE LIMITED
SC768566 · est 2023 · no financials extracted
2y
BIC MOBILE CAR WASH LTD
SC836611 · est 2025 · no financials extracted
1y
BLACKBURN GARAGE LIMITED
SC455822 · est 2013 · no financials extracted
12y
BOLA WHEELS UK LTD
SC834343 · est 2025 · no financials extracted
1y
BOTHIEBRIG GARAGE SERVICES LIMITED
SC625563 · est 2019 · no financials extracted
7y
BREAKING POINT LIMITED
SC167411 · est 1996 · no financials extracted
29y
BRIAN HENDERSON CAR SALES LTD
SC745274 · est 2022 · no financials extracted
3y
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
Incorporated1989-09-05
Jurisdictionscotland
Primary SIC45112 — SIC 45112

Registered office

Stoneywood Manse 80 Bankhead Road
Bucksburn
Aberdeen
AB21 9EA
Scotland

Filing status

Accounts
Next due: 2026-12-31
Last made up to: 2025-03-31
Confirmation statement
Next due: 2026-12-31
Last: 2025-12-17

Officers (2 active · 7 resigned)

BROWN, Murray
secretary · appointed 2024-01-23
View their other companies + combined net worth →
Active
DOWNIE, Kenneth Graham
director · ~81y · appointed 1993-10-01
View their other companies + combined net worth →
Active
BROWN, Ian Murray Spalding
secretary · appointed 1998-12-01 · resigned 2009-09-18
Resigned
DOWNIE, Julie Karen, Dr
secretary · appointed 2009-09-20 · resigned 2024-01-23
Resigned
MACLEAN, Archibald Donald
secretary · resigned 1998-10-31
Resigned
BROWN, Ian Murray Spalding
director · ~65y · appointed 1998-12-01 · resigned 2009-09-18
Resigned
DOWNIE, Julie Karen, Dr
director · ~67y · appointed 2009-09-20 · resigned 2025-12-06
Resigned
MACLEAN, Archibald Donald
director · ~70y · appointed 1992-09-28 · resigned 1998-10-31
Resigned
SPENCER, Leslie Frederick
director · ~74y · resigned 1994-03-17
Resigned

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

Mortgages & charges

4
Total charges
2
Outstanding
2
Active lenders
Status:Lender:4 of 4 shown
TypeProperties
outstanding
Nws Trust
Nws Trust Limited
Bond & floating charge1 property22/08/1994
outstanding
Virgin Money
Clydesdale Bank Public Limited Company
Floating charge1 property24/03/1994
satisfied
Nws Bank
Nws Bank PLC
Bond & floating charge1 property22/03/199425/11/1994
satisfied
Aib Finance
Aib Finance Limited
Floating charge1 property04/12/199220/04/1994
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (114 total)

confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-12-22
termination-director-company-with-name-termination-date
officers · TM01
2025-12-20
accounts-with-accounts-type-micro-entity
accounts · AA
2025-08-25
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-01-29
accounts-with-accounts-type-micro-entity
accounts · AA
2024-12-02
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-01-24
appoint-person-secretary-company-with-name-date
officers · AP03
2024-01-24
termination-secretary-company-with-name-termination-date
officers · TM02
2024-01-24
accounts-with-accounts-type-micro-entity
accounts · AA
2023-07-31
confirmation-statement-with-updates
confirmation-statement · CS01
2023-01-19
accounts-with-accounts-type-micro-entity
accounts · AA
2022-11-21
memorandum-articles
incorporation · MA
2022-03-25
resolution
resolution · RESOLUTIONS
2022-03-25
statement-of-companys-objects
change-of-constitution · CC04
2022-03-24
confirmation-statement-with-updates
confirmation-statement · CS01
2022-03-21