ABERDEEN EMBROIDERY COMPANY LIMITED

💤Zombieactive
SC131530 · ltd · incorporated 1991-04-30
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 Jun 2025
Net worth
£-54.5k
book net assets
Opportunity
73/100
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: Other retail sale in non-specialised stores
Sector: Wholesale & retail
Investor take
Pass (distressed without resilience)
Distressed active trading company — structural issues outweigh the discount.

Opportunity 73/100 (strong), bankability 67/100. High owner-dependency — earn-out structure likely required for clean transition. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 3 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: distressed disposal / insolvency (65/100).

🏦

Refinance opportunity

3 live charges · 3 lenders · oldest 34.7y

15/100
under pressure

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

  • · Oldest live charge is 34.7 years old — likely at or near maturity.
  • · 3 lenders named — inter-creditor friction likely.
  • · Distress signals active — lender appetite narrows.

Data confidence

Overall: high (80/100)

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
3 charges (3/3 with lender, 3/3 with type)
90
Directors & officers
12 officers (1 active, 12 linked, 7 with DOB)
82
Ownership & PSC
1 active PSC(s) of 2 total, 2 with control declared
90
Director network
6 connected companies via shared directors
63
Filing history
112 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
73/100Strong
PassWatchWorth a lookStrongExceptional 

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

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
55
Some acquirability indicators.
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 £54,540

Key financials

2 years extracted from filed iXBRL accounts
Cash
Net Worth
-£55k
↓ 220% YoY
Current Assets
£207k
↑ 59% YoY
Current Liabilities
-£55k-£2k£50k£102k£155k£207kJun 2024Jun 2025

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · FRS 105 (micro)
Metric2025-06-302024-06-30
Total assets£-52.8k£-17.0k
Current assets£207.1k£130.1k
Net assets£-54.5k£-17.0k

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
1
filing
  • 1 officers
Last 90 days
3
filings
  • 2 officers
  • 1 confirmation-statement
Last 180 days
4
filings
  • 2 officers
  • 1 confirmation-statement
  • 1 accounts
Counts from Companies House filing history.
Corporate timeline (46 events)Click to expand
  1. 2026-04-10
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  2. 2026-03-17
    ANDERSON, Andrew Duncan resigned
    director
  3. 2026-03-17
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  4. 2026-03-10
    ANDERSON, Andrew Duncan resigned
    secretary
  5. 2025-11-13
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  6. 2025-03-31
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  7. 2024-03-29
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  8. 2024-03-05
    ANDERSON, Andrew Duncan appointed
    secretary
  9. 2024-03-05
    ANDERSON, Andrew Duncan appointed
    director
  10. 2024-03-05
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  11. 2024-03-05
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  12. 2024-02-29
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  13. 2024-02-21
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  14. 2024-02-06
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  15. 2024-01-25
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  16. 2024-01-25
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  17. 2024-01-25
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  18. 2024-01-11
    ILUORE, Sylvester Imokhai appointed
    director
  19. 2024-01-11
    ANDERSON, Andrew Duncan resigned
    secretary
  20. 2024-01-11
    ANDERSON, Andrew Duncan resigned
    director
  21. 2024-01-11
    LESLIE, Alison Margaret resigned
    director
  22. 2023-03-31
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  23. 2022-05-19
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  24. 2022-04-12
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  25. 2021-07-02
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  26. 2020-06-30
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  27. 2014-04-01
    🔒
    Charge registered #3
    Lender: Lloyds Bank Commercial Finance LTD
  28. 2006-04-01
    LESLIE, Alison Margaret appointed
    director
  29. 2005-09-23
    ANDERSON, Violet Louisa resigned
    director
  30. 1998-02-20
    ANDERSON, Andrew Duncan appointed
    secretary
  31. 1998-02-20
    WATSON, Fiona Elizabeth resigned
    secretary
  32. 1998-02-20
    ANDERSON, Violet Louisa appointed
    director
  33. 1998-02-20
    WATSON, Fiona Elizabeth resigned
    director
  34. 1994-10-07
    BURGESS, Agnes Mcandrew Groves resigned
    director
  35. 1993-07-22
    🔓
    Charge satisfied #1
  36. 1993-05-06
    🔒
    Charge registered #2
    Lender: National Westminster Bank PLC
  37. 1992-06-10
    BURGESS, Agnes Mcandrew Groves appointed
    director
  38. 1991-08-21
    🔒
    Charge registered #1
    Lender: The Royal Bank of Scotland PLC
  39. 1991-05-30
    OSWALDS OF EDINBURGH LIMITED resigned
    corporate-nominee-secretary
  40. 1991-05-30
    ANDERSON, Andrew Duncan appointed
    director
  41. 1991-05-30
    WATSON, Fiona Elizabeth appointed
    director
  42. 1991-05-30
    JORDANS (SCOTLAND) LIMITED resigned
    corporate-nominee-director
  43. 1991-05-03
    WATSON, Fiona Elizabeth appointed
    secretary
  44. 1991-04-30
    🏢
    Company incorporated
    As ABERDEEN EMBROIDERY COMPANY LIMITED
  45. 1991-04-30
    OSWALDS OF EDINBURGH LIMITED appointed
    corporate-nominee-secretary
  46. 1991-04-30
    JORDANS (SCOTLAND) LIMITED appointed
    corporate-nominee-director

Owner dependency

75/100
High — earn-out structure required

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

FACTORS
  • +Sole director: Only one active director — all governance concentrated on one person.

Succession & seller-readiness

45/100
Moderate signal

Some succession indicators present. Worth watching; approach if sector/strategy fits.

SIGNALS
  • primarySole active director: Only one director in control. No visible successor — buyers solve the succession problem.

Red flags

1 med ·
2 director resignations in last 12 months
medium

Multiple recent departures can indicate governance disagreement, succession event, or preparation for sale/stress.

Evidence: ANDERSON, Andrew Duncan resigned 2026-03-10; ANDERSON, Andrew Duncan resigned 2026-03-17

Group structure

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

🏛️
Couture Stitchworks Ltd
Corporate parent · holds 75-100% shares
ultimate parent
ABERDEEN EMBROIDERY COMPANY LIMITED
This company · SC131530

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
Couture Stitchworks Ltd
Corporate entity
75100%
75-100% shares11/01/2024
1 historic (ceased) PSC
  • Mr Andrew Duncan Andersonceased 11/01/2024· 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 · Retail · AB postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
ATHLETE LIMITED
SC590022 · est 2018 · no financials extracted
8y
AURORA BIKE COMPS LIMITED
SC852585 · est 2025 · no financials extracted
BAST CRYSTALS LTD
SC736537 · est 2022 · no financials extracted
3y
BELLGRAY LTD
SC840098 · est 2025 · no financials extracted
1y
BELTIE ENTERPRISES LTD
SC756290 · est 2023 · no financials extracted
3y
BEN DURACK DESIGN LTD
SC686885 · est 2021 · no financials extracted
5y
BEST UK STORE LTD
SC875874 · est 2026 · no financials extracted
BIZZWHIZ LIMITED
SC824246 · est 2024 · no financials extracted
1y
BLUE TOON THE SUN FACTORY LTD
SC728883 · est 2022 · no financials extracted
4y
BRAKELEY SERVICES LIMITED
SC411726 · est 2011 · no financials extracted
14y
BRAW BOUTIQUE LTD
SC808581 · est 2024 · no financials extracted
1y
BREAGHA RETAIL LIMITED
SC828070 · est 2024 · no financials extracted
1y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

7 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
Incorporated1991-04-30
Jurisdictionscotland
Primary SIC47190 — Other retail sale in non-specialised stores

Registered office

Aberdeen Embroidery Company Ltd
35 Ann Street
Aberdeen
Grampian
AB25 3LH
Scotland

Filing status

Accounts
Next due: 2027-03-31
Last made up to: 2025-06-30
Confirmation statement
Next due: 2027-01-30
Last: 2026-01-16

Officers (1 active · 11 resigned)

ILUORE, Sylvester Imokhai
director · ~47y · appointed 2024-01-11
View their other companies + combined net worth →
Active
ANDERSON, Andrew Duncan
secretary · appointed 2024-03-05 · resigned 2026-03-10
Resigned
ANDERSON, Andrew Duncan
secretary · appointed 1998-02-20 · resigned 2024-01-11
Resigned
WATSON, Fiona Elizabeth
secretary · appointed 1991-05-03 · resigned 1998-02-20
Resigned
OSWALDS OF EDINBURGH LIMITED
corporate-nominee-secretary · appointed 1991-04-30 · resigned 1991-05-30
Resigned
ANDERSON, Andrew Duncan
director · ~76y · appointed 2024-03-05 · resigned 2026-03-17
Resigned
ANDERSON, Andrew Duncan
director · ~76y · appointed 1991-05-30 · resigned 2024-01-11
Resigned
ANDERSON, Violet Louisa
director · ~99y · appointed 1998-02-20 · resigned 2005-09-23
Resigned
BURGESS, Agnes Mcandrew Groves
director · ~76y · appointed 1992-06-10 · resigned 1994-10-07
Resigned
LESLIE, Alison Margaret
director · ~71y · appointed 2006-04-01 · resigned 2024-01-11
Resigned
WATSON, Fiona Elizabeth
director · ~79y · appointed 1991-05-30 · resigned 1998-02-20
Resigned
JORDANS (SCOTLAND) LIMITED
corporate-nominee-director · appointed 1991-04-30 · resigned 1991-05-30
Resigned

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

Mortgages & charges

3
Total charges
2
Outstanding
2
Active lenders
Status:Lender:3 of 3 shown
TypeProperties
outstanding
Lloyds Banking Group
Lloyds Bank Commercial Finance LTD
A registered charge01/04/2014
outstanding
National Westminster Bank
National Westminster Bank PLC
Floating charge1 property06/05/1993
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Bond & floating charge1 property21/08/199122/07/1993
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (112 total)

termination-secretary-company-with-name-termination-date
officers · TM02
2026-04-10
confirmation-statement-with-updates
confirmation-statement · CS01
2026-03-17
termination-director-company-with-name-termination-date
officers · TM01
2026-03-17
accounts-with-accounts-type-micro-entity
accounts · AA
2025-11-13
accounts-with-accounts-type-micro-entity
accounts · AA
2025-03-31
confirmation-statement-with-updates
confirmation-statement · CS01
2025-02-04
accounts-with-accounts-type-micro-entity
accounts · AA
2024-03-29
appoint-person-secretary-company-with-name-date
officers · AP03
2024-03-05
appoint-person-director-company-with-name-date
officers · AP01
2024-03-05
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2024-02-29
confirmation-statement
confirmation-statement · CS01
2024-02-22
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC02
2024-02-21
appoint-person-director-company-with-name-date
officers · AP01
2024-02-06
termination-director-company-with-name-termination-date
officers · TM01
2024-01-25
termination-secretary-company-with-name-termination-date
officers · TM02
2024-01-25