SEATRONICS LIMITED

⚰️Wound downliquidation
SC124658 · ltd · incorporated 1990-04-30
Investment thesis
Company liquidation — 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
34/100
Pass
🔔
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 46140
Sector: Wholesale & retail
ALSO REGISTERED FOR
  • 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Investor take
Pass (distressed without resilience)
Distressed low-transparency controlled group — structural issues outweigh the discount.

Opportunity 34/100 (pass), bankability 32/100. Asset purchase likely safer than share purchase given structural signals. Biggest value-creation lever: File overdue accounts. Clears statutory overdue flag — immediate bankability uplift for refinance conversations. Most likely exit: asset disposal / carve-out (90/100). Current lenders should be on immediate intervention.

🏦

Refinance opportunity

5 live charges · 4 lenders · oldest 35.9y

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 35.9 years old — likely at or near maturity.
  • · 4 lenders named — inter-creditor friction likely.
  • · Legal-friction score 58/100 (high).

Data confidence

Overall: medium (60/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 2 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
5 charges (5/5 with lender, 5/5 with type)
90
Directors & officers
29 officers (2 active, 29 linked, 23 with DOB)
86
Ownership & PSC
1 active PSC(s) of 4 total, 4 with control declared
90
Director network
10 connected companies via shared directors
75
Filing history
196 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
34/100Pass
PassWatchWorth a lookStrongExceptional 

Clear signal to pass. Time better spent elsewhere unless you have a specific strategic angle.

Business quality
0
Concerning — overdue filings or status flags present.
Acquirability
50
Some acquirability indicators.
Risk profile
20
Multiple red flags — proceed with caution.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
8
filings
  • 2 resolution
  • 2 capital
  • 2 persons-with-significant-control
Counts from Companies House filing history.
Corporate timeline (91 events)Click to expand
  1. 2025-12-30
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  2. 2025-12-23
    📄
    resolution
    resolution · RESOLUTIONS
  3. 2025-12-10
    📄
    capital-statement-capital-company-with-date-currency-figure
    capital · SH19
  4. 2025-12-10
    📄
    legacy
    capital · SH20
  5. 2025-12-10
    ⚠️
    legacy
    insolvency · CAP-SS
  6. 2025-12-10
    📄
    resolution
    resolution · RESOLUTIONS
  7. 2025-11-03
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  8. 2025-10-31
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  9. 2025-09-26
    📄
    change-account-reference-date-company-previous-extended
    accounts · AA01
  10. 2025-01-07
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  11. 2024-12-16
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  12. 2024-12-10
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  13. 2024-12-10
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  14. 2024-12-10
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  15. 2024-12-10
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  16. 2024-12-10
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  17. 2024-12-10
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  18. 2024-12-10
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  19. 2024-12-10
    🔓
    Charge satisfied #5
  20. 2024-12-10
    🔓
    Charge satisfied #4
  21. 2024-11-26
    PIRIE, Allan William appointed
    director
  22. 2024-11-26
    STEWART, Ingrid appointed
    director
  23. 2024-11-26
    BURNESS PAULL LLP resigned
    corporate-secretary
  24. 2024-11-26
    BOUFFARD, Brice Marc resigned
    director
  25. 2024-11-26
    MAIN, Richard resigned
    director
  26. 2024-10-25
    📄
    accounts-with-accounts-type-full
    accounts · AA
  27. 2024-06-06
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  28. 2024-06-04
    📄
    memorandum-articles
    incorporation · MA
  29. 2024-06-04
    📄
    resolution
    resolution · RESOLUTIONS
  30. 2024-06-03
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  31. 2024-06-03
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  32. 2024-05-01
    BOUFFARD, Brice Marc appointed
    director
  33. 2024-05-01
    BRUGGAIER, Bernhard, Dr resigned
    director
  34. 2024-03-26
    PAI, Sudhir resigned
    director
  35. 2024-03-21
    🔒
    Charge registered #5
    Lender: Glas Trust Corporation Limited (And Its Successors in Title and Permitted Transferees)
  36. 2024-03-21
    🔒
    Charge registered #4
    Lender: Glas Trust Corporation Limited (As Security Agent)
  37. 2023-05-24
    DONALDSON, Derek resigned
    director
  38. 2023-05-23
    MAIN, Richard appointed
    director
  39. 2023-05-23
    PAI, Sudhir appointed
    director
  40. 2021-01-04
    DONALDSON, Derek appointed
    director
  41. 2020-11-20
    MIDDLETON, Philip Greig resigned
    director
  42. 2015-09-25
    MIDDLETON, Philip Greig appointed
    director
  43. 2015-02-27
    CURRIE, David Ross resigned
    director
  44. 2014-06-18
    BURNESS PAULL LLP appointed
    corporate-secretary
  45. 2014-06-18
    PAULL & WILLIAMSONS LLP resigned
    corporate-secretary
  46. 2012-11-15
    🔓
    Charge satisfied #3
  47. 2009-06-30
    OVENDEN, Kevin Francis resigned
    director
  48. 2009-04-06
    PAULL & WILLIAMSONS resigned
    corporate-secretary
  49. 2009-04-06
    PAULL & WILLIAMSONS LLP appointed
    corporate-secretary
  50. 2007-08-24
    🔒
    Charge registered #3
    Lender: The Governor and Company of the Bank of Scotland
Showing most recent 50 of 91 events

Owner dependency

58/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.

Succession & seller-readiness

36/100
Weak signal

Limited succession signal. Not a near-term off-market candidate.

SIGNALS
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.

Red flags

3 high · 1 med · 1 low
Accounts overdue
high

Statutory accounts have not been filed by their due date. Can indicate admin breakdown, cash preservation, or deliberate delay.

Evidence: Next due: 2026-03-31

Company in liquidation
high

Company is actively being wound up. Not a going concern.

1 insolvency-related filing on record
high

Filings relating to insolvency, liquidation, or administration exist in the company's history. Review before proceeding.

Evidence: 2025-12-10: legacy

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.

Multiple registered office changes
low

Multiple address changes in a short period can indicate operational instability or admin disorder.

Group structure

Ashtead Technology Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Ashtead Technology Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
SEATRONICS LIMITED
This company · SC124658

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Ashtead Technology Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control26/09/2025
3 historic (ceased) PSCs
  • Bank Of Scotland (B G S) Nominees Limitedceased 21/03/2024· 75-100% shares
  • Geoscan Group Limitedceased 26/09/2025· 75-100% shares · 75-100% voting · board control
  • Hsdl Nominees Limitedceased 16/03/2017· 75-100% 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 · Wholesale & distribution · G postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
AALAM FOOD LTD
SC767773 · est 2023 · no financials extracted
2y
AARNIKA LIMITED
SC535313 · est 2016 · no financials extracted
9y
ACADEMY WHOLESALE ELECTRICS LIMITED
SC069019 · est 1979 · no financials extracted
46y
ACTIVECLOBBERUK LTD
SC877752 · est 2026 · no financials extracted
ADT ENTERPRISES LIMITED
SC445443 · est 2013 · no financials extracted
13y
AITKEN & STEWART LIMITED
SC068486 · est 1979 · no financials extracted
46y
AJ IMPEX LIMITED
SC641694 · est 2019 · no financials extracted
6y
AL RAYYAN RISE LTD
SC866087 · est 2025 · no financials extracted
ALAYASH LIMITED
SC604041 · est 2018 · no financials extracted
7y
ALEX MATHER LIMITED
SC078787 · est 1982 · no financials extracted
43y
ALFA (WHOLESALE) LIMITED
SC080128 · est 1982 · no financials extracted
43y
ALGERSCOT GLOBAL TRADING LTD
SC852358 · est 2025 · no financials extracted
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

11 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

Statusliquidation
Typeltd
Incorporated1990-04-30
Jurisdictionscotland
Primary SIC46140 — SIC 46140

Registered office

C/O Interpath Ltd
130 St. Vincent Street
Glasgow
G2 5HF

Filing status

Accounts
Next due: 2026-03-31OVERDUE
Last made up to: 2023-12-31
Confirmation statement
Next due: 2026-05-17
Last: 2025-05-03

Officers (2 active · 27 resigned)

PIRIE, Allan William
director · ~53y · appointed 2024-11-26
View their other companies + combined net worth →
Active
STEWART, Ingrid
director · ~52y · appointed 2024-11-26
View their other companies + combined net worth →
Active
MABBOTT, Lesley
nominee-secretary · appointed 1990-04-30 · resigned 1990-04-30
Resigned
BURNESS PAULL LLP
corporate-secretary · appointed 2014-06-18 · resigned 2024-11-26
Resigned
LEDINGHAM CHALMERS
corporate-nominee-secretary · appointed 1990-04-30 · resigned 2006-04-01
Resigned
LEDINGHAM CHALMERS LLP
corporate-secretary · appointed 2006-04-01 · resigned 2007-07-06
Resigned
PAULL & WILLIAMSONS
corporate-secretary · appointed 2007-07-06 · resigned 2009-04-06
Resigned
PAULL & WILLIAMSONS LLP
corporate-secretary · appointed 2009-04-06 · resigned 2014-06-18
Resigned
BOUFFARD, Brice Marc
director · ~56y · appointed 2024-05-01 · resigned 2024-11-26
Resigned
BRUCE, Callum
director · ~65y · appointed 2001-03-20 · resigned 2007-07-06
Resigned
BRUGGAIER, Bernhard, Dr
director · ~65y · appointed 2007-07-06 · resigned 2024-05-01
Resigned
COUTTS, Alistair Rennie
director · ~66y · appointed 1998-08-03 · resigned 2001-05-11
Resigned
COUTTS, Alistair Rennie
director · ~66y · appointed 1998-01-01 · resigned 1998-07-30
Resigned
CRAIG, James Douglas
director · ~77y · appointed 1999-10-13 · resigned 2007-07-06
Resigned
CURRIE, David Ross
director · ~64y · appointed 1990-04-30 · resigned 2015-02-27
Resigned
DONALDSON, Derek
director · ~50y · appointed 2021-01-04 · resigned 2023-05-24
Resigned
HENDERSON, Jeremy Neil
director · ~79y · appointed 1990-04-30 · resigned 1995-02-20
Resigned
LINTS, Henry John
director · ~75y · appointed 1999-10-13 · resigned 2006-09-18
Resigned
LYNCH, Patrick
director · ~92y · appointed 1999-10-13 · resigned 2001-03-20
Resigned
MABBOTT, Stephen
nominee-director · ~76y · appointed 1990-04-30 · resigned 1990-04-30
Resigned

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

Mortgages & charges

5
Total charges
0
Outstanding
0
Active lenders
Status:Lender:5 of 5 shown
TypeProperties
satisfied
Glas Trust Corporation (And Its Successors in Title and Permitted Transferees)
Glas Trust Corporation Limited (And Its Successors in Title and Permitted Transferees)
A registered charge1 property21/03/202410/12/2024
satisfied
Glas Trust Corporation (As Security Agent)
Glas Trust Corporation Limited (As Security Agent)
A registered charge21/03/202410/12/2024
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Floating charge1 property24/08/200715/11/2012
satisfied
3I
3I PLC
Floating charge1 property11/02/199121/10/1999
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Bond & floating charge1 property14/06/199012/07/2007

Recent filings (196 total)

change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2025-12-30
resolution
resolution · RESOLUTIONS
2025-12-23
capital-statement-capital-company-with-date-currency-figure
capital · SH19
2025-12-10
legacy
capital · SH20
2025-12-10
legacy
insolvency · CAP-SS
2025-12-10
resolution
resolution · RESOLUTIONS
2025-12-10
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC02
2025-11-03
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2025-10-31
change-account-reference-date-company-previous-extended
accounts · AA01
2025-09-26
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-05-07
change-to-a-person-with-significant-control
persons-with-significant-control · PSC05
2025-01-07
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2024-12-16
termination-secretary-company-with-name-termination-date
officers · TM02
2024-12-10
termination-director-company-with-name-termination-date
officers · TM01
2024-12-10
termination-director-company-with-name-termination-date
officers · TM01
2024-12-10