BRIMMOND INVESTMENTS LIMITED

🌳Matureactive
SC131957 · ltd · incorporated 1991-05-22
Investment thesis
Property vehicle with leveraged stack — refinance / partial-release angle.
Why interesting: Asset-backed; value largely in underlying property; lender engagement likely possible.
Why risky: Multiple lenders to manage; inter-creditor friction and partial-release cost possible.
Opportunity decay
approaching window · 12-months
Approaching a transaction window — refinance or sale event plausible in the next 12 months.
  • · Oldest live charge 34.8y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
year to Mar 2025
Net worth
£1.57M
book net assets
Opportunity
78/100
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: Development of building projects
Sector: Construction
Investor take
Pursue
Asset-holding vehicle with a 78-year-old founder — textbook succession opportunity.

Opportunity 78/100 (strong), bankability 85/100. Strong seller-intent signal (93/100, director aged 78). Share purchase looks the cleaner deal structure. Most likely exit: share sale to pe / searcher (65/100).

🏦

Refinance opportunity

4 live charges · 2 lenders · oldest 34.8y

70/100
ready

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

  • · Oldest live charge is 34.8 years old — likely at or near maturity.
  • · Two lenders — manageable, but coordination required.
  • · Legal-friction score 15/100 — clean.

Data confidence

Overall: medium (79/100)

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
11 officers (3 active, 11 linked, 3 with DOB)
75
Ownership & PSC
0 active PSC(s) of 2 total, 2 with control declared
90
Director network
6 connected companies via shared directors
63
Filing history
130 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
78/100Strong
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
74
Few red flags.
Signal strength
100
Good data coverage for analysis.

Signals from accounts

Derived from iXBRL accounts · accounting standard not declared
Positive net assets
Net assets £1,574,719

Key financials

2 years extracted from filed iXBRL accounts
Cash
£62k
Net Worth
£1.6m
↑ 1.6% YoY
Current Assets
£62k
Current Liabilities
£0£315k£630k£945k£1.3m£1.6mMar 2024Mar 2025

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · accounting standard unknown
Metric2025-03-312024-03-31
Total assets£1.84M£1.80M
Current assets£62.4k
Cash£62.4k
Debtors£50.7k
Net assets£1.57M£1.55M

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
2
filings
  • 1 officers
  • 1 confirmation-statement
Last 90 days
3
filings
  • 1 officers
  • 1 confirmation-statement
  • 1 address
Last 180 days
4
filings
  • 1 officers
  • 1 confirmation-statement
  • 1 address
Counts from Companies House filing history.
Corporate timeline (46 events)Click to expand
  1. 2026-04-18
    📄
    change-person-secretary-company-with-change-date
    officers · CH03
  2. 2026-02-07
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  3. 2025-11-03
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  4. 2025-10-03
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  5. 2025-10-03
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  6. 2025-10-03
    🔓
    Charge satisfied #4
  7. 2025-10-03
    🔓
    Charge satisfied #3
  8. 2025-10-01
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  9. 2025-03-10
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  10. 2025-03-09
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  11. 2025-03-09
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  12. 2025-03-01
    ALEXANDER, Laura Anne appointed
    secretary
  13. 2025-03-01
    MACKINNONS SOLICITORS LLP resigned
    corporate-secretary
  14. 2024-12-04
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  15. 2023-12-18
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  16. 2022-12-13
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  17. 2021-12-03
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  18. 2021-08-16
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  19. 2021-08-16
    📄
    appoint-corporate-secretary-company-with-name-date
    officers · AP04
  20. 2021-08-16
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  21. 2021-07-01
    MACKINNONS SOLICITORS LLP appointed
    corporate-secretary
  22. 2021-06-30
    DENTONS SECRETARIES LIMITED resigned
    corporate-secretary
  23. 2021-05-13
    📄
    notification-of-a-person-with-significant-control-statement
    persons-with-significant-control · PSC08
  24. 2021-05-12
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  25. 2021-05-12
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  26. 2017-11-20
    DENTONS SECRETARIES LIMITED appointed
    corporate-secretary
  27. 2017-11-20
    MACLAY MURRAY & SPENS LLP resigned
    corporate-secretary
  28. 2017-06-30
    BONDLAW SECRETARIES LIMITED resigned
    corporate-secretary
  29. 2017-06-30
    MACLAY MURRAY & SPENS LLP appointed
    corporate-secretary
  30. 2014-05-13
    BONDLAW SECRETARIES LIMITED appointed
    corporate-secretary
  31. 2014-05-13
    MACLAY MURRAY & SPENS LLP resigned
    corporate-secretary
  32. 2008-03-20
    IAIN SMITH & COMPANY resigned
    corporate-nominee-secretary
  33. 2008-03-20
    MACLAY MURRAY & SPENS LLP appointed
    corporate-secretary
  34. 2004-06-10
    🔓
    Charge satisfied #2
  35. 2003-02-06
    🔒
    Charge registered #4
    Lender: The Governor and Company of the Bank of Scotland
  36. 2002-12-23
    🔓
    Charge satisfied #1
  37. 2002-11-22
    🔒
    Charge registered #3
    Lender: The Governor and Company of the Bank of Scotland
  38. 1992-05-22
    ROXBURGH, Roy resigned
    nominee-director
  39. 1991-08-02
    🔒
    Charge registered #2
    Lender: The Royal Bank of Scotland PLC
  40. 1991-07-19
    🔒
    Charge registered #1
    Lender: The Royal Bank of Scotland PLC
  41. 1991-07-03
    MCCUE, Melvyn Roger Lindsay appointed
    director
  42. 1991-07-03
    PORTER, Allan George appointed
    director
  43. 1991-07-03
    IAIN SMITH & COMPANY resigned
    corporate-nominee-secretary
  44. 1991-05-22
    🏢
    Company incorporated
    As BRIMMOND INVESTMENTS LIMITED
  45. 1991-05-22
    IAIN SMITH & COMPANY appointed
    corporate-nominee-secretary
  46. 1991-05-22
    ROXBURGH, Roy appointed
    nominee-director

Owner dependency

83/100
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
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.
  • +Long-tenure founder: Senior director has been in place 35 years — deep operational knowledge concentrated in one person.
  • +Founder age: Director aged approximately 78 — succession pressure is live.

Succession & seller-readiness

86/100
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 78 years old. Natural succession window is now.
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.
  • primary20+ year tenure: Director in role 35 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 · 1 low
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.

🔒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 · AB postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
A CROMBIE LTD
SC527057 · est 2016 · no financials extracted
10y
A D ADAM & SONS PROPERTY DEVELOPEMENT LTD
SC645662 · est 2019 · no financials extracted
6y
A JAMES ROOFING LTD
SC880303 · est 2026 · no financials extracted
A.J. SUTHERLAND LTD
SC464577 · est 2013 · no financials extracted
12y
ABEROT CONSULTANTS LTD
SC848813 · est 2025 · no financials extracted
ABFITTERS LTD
SC812838 · est 2024 · no financials extracted
1y
ABSCOT LIMITED
SC608506 · est 2018 · no financials extracted
7y
ABZ FIRE & SECURITY LIMITED
SC828199 · est 2024 · no financials extracted
1y
AC/DC NORTHEAST LIMITED
SC880720 · est 2026 · no financials extracted
ACCJB LTD
SC646422 · est 2019 · no financials extracted
6y
ADC JOINERY SERVICES LTD
SC779879 · est 2023 · no financials extracted
2y
ADVANCED ELECTRICS LIMITED
SC100047 · est 1986 · no financials extracted
39y
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
Incorporated1991-05-22
Jurisdictionscotland
Primary SIC41100 — Development of building projects

Registered office

45 Skene Crescent
Westhill
AB32 6BN
Scotland

Filing status

Accounts
Next due: 2026-12-31
Last made up to: 2025-03-31
Confirmation statement
Next due: 2027-04-21
Last: 2026-04-07

Officers (3 active · 8 resigned)

ALEXANDER, Laura Anne
secretary · appointed 2025-03-01
View their other companies + combined net worth →
Active
MCCUE, Melvyn Roger Lindsay
director · ~78y · appointed 1991-07-03
View their other companies + combined net worth →
Active
PORTER, Allan George
director · ~74y · appointed 1991-07-03
View their other companies + combined net worth →
Active
BONDLAW SECRETARIES LIMITED
corporate-secretary · appointed 2014-05-13 · resigned 2017-06-30
Resigned
DENTONS SECRETARIES LIMITED
corporate-secretary · appointed 2017-11-20 · resigned 2021-06-30
Resigned
IAIN SMITH & COMPANY
corporate-nominee-secretary · appointed 1991-05-22 · resigned 1991-07-03
Resigned
IAIN SMITH & COMPANY
corporate-nominee-secretary · resigned 2008-03-20
Resigned
MACKINNONS SOLICITORS LLP
corporate-secretary · appointed 2021-07-01 · resigned 2025-03-01
Resigned
MACLAY MURRAY & SPENS LLP
corporate-secretary · appointed 2017-06-30 · resigned 2017-11-20
Resigned
MACLAY MURRAY & SPENS LLP
corporate-secretary · appointed 2008-03-20 · resigned 2014-05-13
Resigned
ROXBURGH, Roy
nominee-director · ~76y · appointed 1991-05-22 · resigned 1992-05-22
Resigned

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

Mortgages & charges

4
Total charges
0
Outstanding
0
Active lenders
Status:Lender:4 of 4 shown
TypeProperties
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Bond & floating charge1 property06/02/200303/10/2025
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property22/11/200203/10/2025
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property02/08/199110/06/2004
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Bond & floating charge1 property19/07/199123/12/2002

Recent filings (130 total)

change-person-secretary-company-with-change-date
officers · CH03
2026-04-18
confirmation-statement-with-no-updates
confirmation-statement · CS01
2026-04-12
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2026-02-07
accounts-with-accounts-type-total-exemption-full
accounts · AA
2025-11-03
mortgage-satisfy-charge-full
mortgage · MR04
2025-10-03
mortgage-satisfy-charge-full
mortgage · MR04
2025-10-03
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2025-10-01
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-04-07
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2025-03-10
termination-secretary-company-with-name-termination-date
officers · TM02
2025-03-09
appoint-person-secretary-company-with-name-date
officers · AP03
2025-03-09
accounts-with-accounts-type-total-exemption-full
accounts · AA
2024-12-04
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-06-06
accounts-with-accounts-type-total-exemption-full
accounts · AA
2023-12-18
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-05-16