CLYDE INSULATION CONTRACTS (UK) LIMITED

⚰️Wound downdissolved
SC128650 · ltd · incorporated 1990-11-22
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 33.3y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
50/100
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: Other construction installation
Sector: Construction
Investor take
Pass (distressed without resilience)
Distressed unclear — structural issues outweigh the discount.

Opportunity 50/100 (worth a look), bankability 60/100. Strong seller-intent signal (73/100, director aged 81). Asset purchase likely safer than share purchase given structural signals. 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 (58/100). Current lenders should be on monthly review.

🏦

Refinance opportunity

2 live charges · 2 lenders · oldest 33.3y

50/100
clean up first

Refinance viable after a tidy-up — address the highlighted items first.

  • · Oldest live charge is 33.3 years old — likely at or near maturity.
  • · Two lenders — manageable, but coordination required.
  • · Legal-friction score 40/100 — workable, but lender will want more DD.

Data confidence

Overall: medium (57/100)

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
21 officers (1 active, 21 linked, 16 with DOB)
85
Ownership & PSC
1 active PSC(s) of 2 total, 2 with control declared
90
Director network
3 connected companies via shared directors
54
Filing history
123 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
50/100Worth a look
PassWatchWorth a lookStrongExceptional 

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

Business quality
10
Concerning — overdue filings or status flags present.
Acquirability
70
Strong succession / seller-readiness signals.
Risk profile
49
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
0
filings
Counts from Companies House filing history.
Corporate timeline (69 events)Click to expand
  1. 2020-08-19
    ⚠️
    gazette-dissolved-liquidation
    gazette · GAZ2
  2. 2020-08-19
    🏁
    Company dissolved
  3. 2020-05-19
    ⚠️
    liquidation-voluntary-creditors-return-of-final-meeting-scotland
    insolvency · LIQ14(Scot)
  4. 2019-03-21
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  5. 2019-03-21
    📄
    resolution
    resolution · RESOLUTIONS
  6. 2019-02-21
    📍
    change-sail-address-company-with-old-address-new-address
    address · AD02
  7. 2018-12-27
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  8. 2018-10-24
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  9. 2017-12-06
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  10. 2017-11-27
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  11. 2017-01-11
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  12. 2016-04-06
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  13. 2016-04-06
    📍
    change-sail-address-company-with-old-address-new-address
    address · AD02
  14. 2016-04-06
    📄
    change-person-director-company-with-change-date
    officers · CH01
  15. 2016-04-04
    📍
    change-sail-address-company-with-old-address-new-address
    address · AD02
  16. 2016-04-04
    📄
    change-person-director-company-with-change-date
    officers · CH01
  17. 2016-01-11
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  18. 2015-09-28
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  19. 2015-09-24
    DOBING, Andrew Paul resigned
    director
  20. 2015-08-13
    DYSON, Michael John appointed
    director
  21. 2015-08-13
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  22. 2015-06-12
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  23. 2015-06-12
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  24. 2015-06-11
    DOBING, Andrew Paul appointed
    director
  25. 2015-04-16
    GAMAGE, Alastair Richard resigned
    director
  26. 2015-02-09
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  27. 2015-02-09
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  28. 2015-01-29
    BUTLER, Mel resigned
    director
  29. 2014-04-24
    MONRO, Richard Charles resigned
    secretary
  30. 2014-04-24
    BUTLER, Mel appointed
    director
  31. 2014-04-24
    DONALD, Neil resigned
    director
  32. 2014-04-24
    EATOCK, Matthew Joseph appointed
    director
  33. 2014-04-24
    EATOCK, Matthew Joseph resigned
    director
  34. 2014-04-24
    GAMAGE, Alastair Richard appointed
    director
  35. 2014-04-24
    GREENAWAY, Andrew Paul appointed
    director
  36. 2014-04-24
    GREENAWAY, Andrew Paul resigned
    director
  37. 2014-04-24
    MONRO, Richard Charles resigned
    director
  38. 2014-03-13
    🔓
    Charge satisfied #2
  39. 2011-09-14
    HUDSON, Jonathan Adrian resigned
    director
  40. 2010-10-21
    DONALD, Neil appointed
    director
  41. 2010-09-30
    FOTHERINGHAM, Colin George Ewing resigned
    director
  42. 2010-09-30
    MONRO, Richard Charles appointed
    director
  43. 2010-09-30
    MONRO, Richard Charles resigned
    director
  44. 2010-09-28
    MONRO, Richard Charles appointed
    director
  45. 2008-04-08
    MONRO, Richard Charles appointed
    secretary
  46. 2008-04-08
    SMITH, Linda Helen resigned
    secretary
  47. 2008-04-08
    EBSWORTH, Ronald Edwin resigned
    director
  48. 2008-04-08
    FOTHERINGHAM, Colin George Ewing appointed
    director
  49. 2008-04-08
    HUDSON, Jonathan Adrian appointed
    director
  50. 2008-04-08
    SMITH, Linda Helen resigned
    director
Showing most recent 50 of 69 events

Owner dependency

90/100
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 age: Director aged approximately 81 — succession pressure is live.

Succession & seller-readiness

90/100
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.
  • 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

2 high ·
Company dissolved
high

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

Evidence: Dissolved on 2020-08-19

2 insolvency-related filings on record
high

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

Evidence: 2020-08-19: gazette-dissolved-liquidation; 2020-05-19: liquidation-voluntary-creditors-return-of-final-meeting-scotland

Group structure

Miller Pattison Ltd is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Miller Pattison Ltd
Corporate parent · holds 75-100% shares
ultimate parent
CLYDE INSULATION CONTRACTS (UK) LIMITED
This company · SC128650

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
Miller Pattison Ltd
Corporate entity
75100%
75-100% shares06/04/2016
1 historic (ceased) PSC
  • Mr Michael John Dysonceased 01/06/2017· significant influence

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 · Construction · G postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
A K P SCOTLAND LIMITED
SC122516 · est 1990 · no financials extracted
36y
ADM 2010 LTD
SC388883 · est 2010 · no financials extracted
15y
ADR FENCING SCOTLAND LTD
SC818113 · est 2024 · no financials extracted
1y
AHMAD GAS SERVICING LTD
SC881895 · est 2026 · no financials extracted
AIBSCOTLAND LTD
SC873730 · est 2025 · no financials extracted
AIM BUILDING AND MAINTENANCE SERVICES LIMITED
SC666380 · est 2020 · no financials extracted
5y
AKD CONSTRUCTION LIMITED
SC877760 · est 2026 · no financials extracted
AL BUILDING CONTRACTORS LTD
SC794975 · est 2024 · no financials extracted
2y
ALAN BELL CONSTRUCTION & DEVELOPMENT LTD
SC500103 · est 2015 · no financials extracted
11y
ALAN DEVINE ROOFING LTD
SC612651 · est 2018 · no financials extracted
7y
ALAN ORR PLUMBING LTD
SC493433 · est 2014 · no financials extracted
11y
ALBA GAS LIMITED
SC225004 · est 2001 · no financials extracted
24y
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

Statusdissolved
Typeltd
Incorporated1990-11-22
Jurisdictionscotland
Primary SIC43290 — Other construction installation

Registered office

24 Blythswood Square
Glasgow
G2 4BG

Filing status

Accounts
Next due:
Last made up to: 2018-03-31
Confirmation statement
Next due:
Last:

Officers (0 active · 20 resigned)

DYSON, Michael John
director · ~81y · appointed 2015-08-13
View their other companies + combined net worth →
Active
MONRO, Richard Charles
secretary · appointed 2008-04-08 · resigned 2014-04-24
Resigned
REID, Brian
nominee-secretary · appointed 1990-11-22 · resigned 1990-11-22
Resigned
SMITH, Linda Helen
secretary · appointed 1997-12-15 · resigned 2008-04-08
Resigned
SMITH, Ronnie Mckenzie
secretary · appointed 1990-11-22 · resigned 1997-12-15
Resigned
BUTLER, Mel
director · ~57y · appointed 2014-04-24 · resigned 2015-01-29
Resigned
DOBING, Andrew Paul
director · ~50y · appointed 2015-06-11 · resigned 2015-09-24
Resigned
DONALD, Neil
director · ~60y · appointed 2010-10-21 · resigned 2014-04-24
Resigned
EATOCK, Matthew Joseph
director · ~46y · appointed 2014-04-24 · resigned 2014-04-24
Resigned
EBSWORTH, Ronald Edwin
director · ~72y · appointed 2000-12-31 · resigned 2008-04-08
Resigned
FLEMING, Adam
director · ~73y · appointed 2005-11-01 · resigned 2007-09-30
Resigned
FOTHERINGHAM, Colin George Ewing
director · ~75y · appointed 2008-04-08 · resigned 2010-09-30
Resigned
GAMAGE, Alastair Richard
director · ~67y · appointed 2014-04-24 · resigned 2015-04-16
Resigned
GREENAWAY, Andrew Paul
director · ~65y · appointed 2014-04-24 · resigned 2014-04-24
Resigned
HUDSON, Jonathan Adrian
director · ~70y · appointed 2008-04-08 · resigned 2011-09-14
Resigned
MONRO, Richard Charles
director · ~68y · appointed 2010-09-30 · resigned 2014-04-24
Resigned
MONRO, Richard Charles
director · ~68y · appointed 2010-09-28 · resigned 2010-09-30
Resigned
SMITH, Linda Helen
director · ~73y · appointed 1990-11-22 · resigned 2008-04-08
Resigned
SMITH, Ronnie Mckenzie
director · ~73y · appointed 1990-11-22 · resigned 2008-04-08
Resigned
WAGHORN, Iain Lawrence
director · ~70y · appointed 2007-10-01 · resigned 2008-04-08
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
The Royal Bank of Scotland PLC
Bond & floating charge1 property21/04/199813/03/2014
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Floating charge1 property21/12/199207/08/1998

Recent filings (123 total)

gazette-dissolved-liquidation
gazette · GAZ2
2020-08-19
liquidation-voluntary-creditors-return-of-final-meeting-scotland
insolvency · LIQ14(Scot)
2020-05-19
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2019-03-21
resolution
resolution · RESOLUTIONS
2019-03-21
confirmation-statement-with-no-updates
confirmation-statement · CS01
2019-02-21
change-sail-address-company-with-old-address-new-address
address · AD02
2019-02-21
accounts-with-accounts-type-dormant
accounts · AA
2018-12-27
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2018-10-24
confirmation-statement-with-no-updates
confirmation-statement · CS01
2018-02-12
accounts-with-accounts-type-dormant
accounts · AA
2017-12-06
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2017-11-27
confirmation-statement-with-updates
confirmation-statement · CS01
2017-02-16
accounts-with-accounts-type-dormant
accounts · AA
2017-01-11
annual-return-company-with-made-up-date-full-list-shareholders
annual-return · AR01
2016-04-06
change-sail-address-company-with-old-address-new-address
address · AD02
2016-04-06