SORBA-FREEZE LIMITED

⚰️Wound downdissolved
SC128140 · ltd · incorporated 1990-10-26
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 35.2y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
year to Mar 2022
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: SIC 17219
Sector: Manufacturing
Investor take
Pass (distressed without resilience)
Distressed unclear — structural issues outweigh the discount.

Opportunity 63/100 (worth a look), bankability 70/100. High owner-dependency — earn-out structure likely required for clean transition. 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 35.2y

70/100
ready

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

  • · Oldest live charge is 35.2 years old — likely at or near maturity.
  • · Two lenders — manageable, but coordination required.
  • · Legal-friction score 20/100 — clean.

Data confidence

Overall: high (83/100)

Strong data coverage across all sections. AI outputs should be trusted with minimal caveats.

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
2 charges (2/2 with lender, 2/2 with type)
90
Directors & officers
16 officers (3 active, 16 linked, 13 with DOB)
86
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
14 connected companies via shared directors
87
Filing history
135 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.

Key financials

2 years extracted from filed iXBRL accounts
Cash
Net Worth
Current Assets
Current Liabilities
£0£0£0£0£0£0Mar 2021Mar 2022

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · FRS 102
Metric2022-03-312021-03-31
Average employees3001400

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

🔒Filing-note intelligence

2 signals 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
0
filings
Counts from Companies House filing history.
Corporate timeline (53 events)Click to expand
  1. 2023-03-21
    📄
    gazette-dissolved-voluntary
    gazette · GAZ2(A)
  2. 2023-03-21
    🏁
    Company dissolved
  3. 2023-01-03
    📄
    gazette-notice-voluntary
    gazette · GAZ1(A)
  4. 2022-12-22
    📄
    dissolution-application-strike-off-company
    dissolution · DS01
  5. 2022-06-20
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  6. 2021-12-08
    📄
    accounts-with-accounts-type-small
    accounts · AA
  7. 2021-09-10
    📄
    change-account-reference-date-company-previous-extended
    accounts · AA01
  8. 2020-10-01
    📄
    accounts-with-accounts-type-small
    accounts · AA
  9. 2019-09-29
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  10. 2018-07-25
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  11. 2018-05-14
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  12. 2017-09-19
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  13. 2016-07-15
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  14. 2016-06-13
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  15. 2016-06-13
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  16. 2015-09-08
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  17. 2015-09-08
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  18. 2015-09-08
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  19. 2015-08-18
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  20. 2015-08-18
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  21. 2015-06-02
    DELANEY, Gordon appointed
    director
  22. 2015-06-02
    DIAMOND, Joseph O'Neill appointed
    director
  23. 2015-06-02
    HESLOP, Stephen appointed
    director
  24. 2015-06-01
    BURNETT & REID LLP resigned
    corporate-secretary
  25. 2015-06-01
    BROWN, Colin Campbell resigned
    director
  26. 2015-06-01
    BROWN, Shelagh Margaret resigned
    director
  27. 2015-05-27
    🔒
    Charge registered #2
    Lender: Clydesdale Bank PLC
  28. 2015-05-23
    🔓
    Charge satisfied #1
  29. 2015-05-21
    CUDAHY, Louisa resigned
    director
  30. 2013-07-10
    BROWN, Shelagh Margaret appointed
    director
  31. 2013-05-02
    BURNETT & REID LLP appointed
    corporate-secretary
  32. 2013-05-01
    PETERKINS, SOLICITORS resigned
    corporate-nominee-secretary
  33. 2011-12-31
    BROWN, Timothy Fraser resigned
    director
  34. 2005-09-01
    CUDAHY, Louisa appointed
    director
  35. 2004-04-16
    BROWN, Timothy Fraser appointed
    director
  36. 2004-04-16
    CUDAHY, Louisa resigned
    director
  37. 2002-03-20
    ANDERSON, Eric James resigned
    director
  38. 2001-08-27
    CUDAHY, Louisa appointed
    director
  39. 1998-10-15
    ANDERSON, Robert David Innes resigned
    director
  40. 1997-11-27
    ANDERSON, Eric James appointed
    director
  41. 1994-11-01
    WADDELL, Ross resigned
    director
  42. 1991-11-01
    STEVENSON, Peter Clark resigned
    director
  43. 1991-01-23
    🔒
    Charge registered #1
    Lender: The Governor and Company of the Bank of Scotland
  44. 1990-12-21
    ANDERSON, Robert David Innes appointed
    director
  45. 1990-12-21
    BROWN, Colin Campbell appointed
    director
  46. 1990-12-21
    HUNTER, Neil Cameron resigned
    nominee-director
  47. 1990-12-21
    RENNIE, Thomas George resigned
    nominee-director
  48. 1990-12-21
    STEVENSON, Peter Clark appointed
    director
  49. 1990-12-21
    WADDELL, Ross appointed
    director
  50. 1990-10-26
    🏢
    Company incorporated
    As SORBA-FREEZE LIMITED
Showing most recent 50 of 53 events

Owner dependency

65/100
High — earn-out structure required

Material founder dependency. Consider a 2-3 year earn-out and build in a handover plan before completion.

FACTORS
  • +Founder age: Director aged approximately 68 — succession pressure is live.

Succession & seller-readiness

65/100
Strong succession signal

Multiple signals suggest succession is on the horizon. Candidate for proactive outreach.

SIGNALS
  • primaryFounder aged 63+: Senior director is approximately 68. Approaching typical UK retirement age — succession thinking likely.
  • secondaryStable-but-static management: Company is 35 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 2023-03-21

Group structure

The Pitreavie Group Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
The Pitreavie Group Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
SORBA-FREEZE LIMITED
This company · SC128140

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
The Pitreavie Group Limited
Corporate entity
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 · Manufacturing · KY postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
DAVID ALEXANDER GOLF LIMITED
SC757644 · est 2023 · no financials extracted
3y
DMS ELECTRONIC MONITORING EQUIPMENT LTD
SC820082 · est 2024 · no financials extracted
1y
DONALDSON DOOR SYSTEMS LIMITED
SC311961 · est 2006 · no financials extracted
19y
DTS ENGINEERING SERVICES LIMITED
SC689893 · est 2021 · no financials extracted
5y
DURADIAMOND SOFTWARE LIMITED
SC414828 · est 2012 · no financials extracted
14y
DYSART ELECTRICAL LIMITED
SC604479 · est 2018 · no financials extracted
7y
E C ALUMINIUM LTD
SC598712 · est 2018 · no financials extracted
7y
E-DESCENDER LIMITED
SC588436 · est 2018 · no financials extracted
8y
E. DEY ELECTRICAL SERVICES LTD.
SC878060 · est 2026 · no financials extracted
E.S. FLEET SUPPORT LIMITED
SC144246 · est 1993 · no financials extracted
32y
EAST COAST PROPSHAFTS & HYDRAULIC HOSES LTD
SC539729 · est 2016 · no financials extracted
9y
EAST HYDRAULIC SERVICES LIMITED
SC297105 · est 2006 · no financials extracted
20y
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
Incorporated1990-10-26
Jurisdictionscotland
Primary SIC17219 — SIC 17219

Registered office

Unit 4/6 Fife Food & Business Centre
Southfields Industrial Estate
Glenrothes
Fife
KY6 2RU
Scotland

Filing status

Accounts
Next due:
Last made up to: 2022-03-31
Confirmation statement
Next due:
Last:

Officers (0 active · 13 resigned)

DELANEY, Gordon
director · ~59y · appointed 2015-06-02
View their other companies + combined net worth →
Active
DIAMOND, Joseph O'Neill
director · ~59y · appointed 2015-06-02
View their other companies + combined net worth →
Active
HESLOP, Stephen
director · ~68y · appointed 2015-06-02
View their other companies + combined net worth →
Active
BURNETT & REID LLP
corporate-secretary · appointed 2013-05-02 · resigned 2015-06-01
Resigned
PETERKINS, SOLICITORS
corporate-nominee-secretary · appointed 1990-10-26 · resigned 2013-05-01
Resigned
ANDERSON, Eric James
director · ~71y · appointed 1997-11-27 · resigned 2002-03-20
Resigned
ANDERSON, Robert David Innes
director · ~100y · appointed 1990-12-21 · resigned 1998-10-15
Resigned
BROWN, Colin Campbell
director · ~78y · appointed 1990-12-21 · resigned 2015-06-01
Resigned
BROWN, Shelagh Margaret
director · ~75y · appointed 2013-07-10 · resigned 2015-06-01
Resigned
BROWN, Timothy Fraser
director · ~41y · appointed 2004-04-16 · resigned 2011-12-31
Resigned
CUDAHY, Louisa
director · ~47y · appointed 2005-09-01 · resigned 2015-05-21
Resigned
CUDAHY, Louisa
director · ~47y · appointed 2001-08-27 · resigned 2004-04-16
Resigned
HUNTER, Neil Cameron
nominee-director · appointed 1990-10-26 · resigned 1990-12-21
Resigned
RENNIE, Thomas George
nominee-director · ~79y · appointed 1990-10-26 · resigned 1990-12-21
Resigned
STEVENSON, Peter Clark
director · ~71y · appointed 1990-12-21 · resigned 1991-11-01
Resigned
WADDELL, Ross
director · ~79y · appointed 1990-12-21 · resigned 1994-11-01
Resigned

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

Mortgages & charges

2
Total charges
1
Outstanding
1
Active lenders
Status:Lender:2 of 2 shown
TypeProperties
outstanding
Virgin Money
Clydesdale Bank PLC
A registered charge27/05/2015
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Bond & floating charge1 property23/01/199123/05/2015
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (135 total)

gazette-dissolved-voluntary
gazette · GAZ2(A)
2023-03-21
gazette-notice-voluntary
gazette · GAZ1(A)
2023-01-03
dissolution-application-strike-off-company
dissolution · DS01
2022-12-22
accounts-with-accounts-type-dormant
accounts · AA
2022-06-20
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-06-14
accounts-with-accounts-type-small
accounts · AA
2021-12-08
change-account-reference-date-company-previous-extended
accounts · AA01
2021-09-10
confirmation-statement-with-no-updates
confirmation-statement · CS01
2021-06-11
accounts-with-accounts-type-small
accounts · AA
2020-10-01
confirmation-statement-with-no-updates
confirmation-statement · CS01
2020-05-11
accounts-with-accounts-type-total-exemption-full
accounts · AA
2019-09-29
confirmation-statement-with-no-updates
confirmation-statement · CS01
2019-05-29
accounts-with-accounts-type-total-exemption-full
accounts · AA
2018-07-25
confirmation-statement-with-no-updates
confirmation-statement · CS01
2018-05-14
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2018-05-14