EURO SALAS PROPERTIES LIMITED

⚰️Wound downdissolved
SC135405 · ltd · incorporated 1991-12-05
Investment thesis
Company dissolved — 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
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: Development of building projects
Sector: Construction
Investor take
Pass (distressed without resilience)
Distressed unclear — structural issues outweigh the discount.

Opportunity 50/100 (worth a look), bankability 50/100. High owner-dependency — earn-out structure likely required for clean transition. 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 (50/100). Current lenders should be on monthly review.

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
Confirmed no charges registered
85
Directors & officers
21 officers (3 active, 21 linked, 11 with DOB)
80
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
8 connected companies via shared directors
69
Filing history
115 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
75
Strong succession / seller-readiness signals.
Risk profile
49
Multiple red flags — proceed with caution.
Signal strength
90
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 (65 events)Click to expand
  1. 2018-08-09
    ⚠️
    gazette-dissolved-liquidation
    gazette · GAZ2
  2. 2018-08-09
    🏁
    Company dissolved
  3. 2018-05-09
    ⚠️
    liquidation-voluntary-return-of-final-meeting-scotland
    insolvency · 4.26(Scot)
  4. 2017-11-10
    📍
    change-sail-address-company-with-new-address
    address · AD02
  5. 2017-10-11
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  6. 2017-10-11
    📄
    resolution
    resolution · RESOLUTIONS
  7. 2017-04-12
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  8. 2017-04-07
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  9. 2017-03-27
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  10. 2017-03-27
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  11. 2017-03-20
    BROWN, Nicholas Martin appointed
    director
  12. 2017-03-20
    SHARMA, Sanjeev appointed
    director
  13. 2017-03-20
    PERRY, Janet Frances resigned
    director
  14. 2017-03-20
    M&G REAL ESTATE LIMITED resigned
    corporate-director
  15. 2016-10-25
    📄
    accounts-with-accounts-type-full
    accounts · AA
  16. 2015-12-08
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  17. 2015-10-05
    📄
    accounts-with-accounts-type-full
    accounts · AA
  18. 2014-12-17
    📄
    miscellaneous
    miscellaneous · MISC
  19. 2014-12-15
    📄
    miscellaneous
    miscellaneous · MISC
  20. 2014-12-05
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  21. 2014-10-06
    📄
    accounts-with-accounts-type-full
    accounts · AA
  22. 2014-01-08
    📄
    change-corporate-director-company-with-change-date
    officers · CH02
  23. 2013-12-06
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  24. 2013-10-04
    📄
    accounts-with-accounts-type-full
    accounts · AA
  25. 2013-07-11
    📄
    termination-director-company-with-name
    officers · TM01
  26. 2013-06-30
    MOORE, Martin Richard resigned
    director
  27. 2012-12-19
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  28. 2012-10-01
    📄
    accounts-with-accounts-type-full
    accounts · AA
  29. 2011-12-15
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  30. 2011-10-03
    📄
    accounts-with-accounts-type-full
    accounts · AA
  31. 2009-02-24
    WYTHE, John Michael resigned
    director
  32. 2006-02-01
    M&G MANAGEMENT SERVICES LIMITED appointed
    corporate-secretary
  33. 2006-01-13
    MOLLOY, Fiona Jane resigned
    secretary
  34. 2005-03-09
    MACDONALD, Kerryn Lynn resigned
    secretary
  35. 2004-04-30
    MACDONALD, Kerryn Lynn appointed
    secretary
  36. 2004-04-30
    THOMPSON, Nicholas Henry Croom resigned
    director
  37. 2004-04-30
    WYTHE, John Michael appointed
    director
  38. 2003-09-15
    M&G REAL ESTATE LIMITED appointed
    corporate-director
  39. 2001-08-01
    MOLLOY, Fiona Jane appointed
    secretary
  40. 2001-08-01
    RUPAREL, Vanessa Frances resigned
    secretary
  41. 2001-08-01
    PERRY, Janet Frances appointed
    director
  42. 2001-07-12
    HUNTER, David Ian resigned
    director
  43. 2000-04-18
    RUPAREL, Vanessa Frances appointed
    secretary
  44. 2000-04-18
    SIGLEY, Angela resigned
    secretary
  45. 2000-01-14
    RUTHERFORD, Adam Paul resigned
    secretary
  46. 2000-01-14
    SIGLEY, Angela appointed
    secretary
  47. 1998-11-11
    THOMPSON, Nicholas Henry Croom appointed
    director
  48. 1998-11-02
    NICOLSON, Roy Macdonald resigned
    director
  49. 1997-10-31
    RUTHERFORD, Adam Paul appointed
    secretary
  50. 1997-10-31
    WILSON, John Martin resigned
    secretary
Showing most recent 50 of 65 events

Owner dependency

66/100
High — earn-out structure required

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

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.
  • +Senior director age: Director aged approximately 63 — approaching natural succession window.

Succession & seller-readiness

66/100
Strong succession signal

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

SIGNALS
  • primaryFounder aged 63+: Senior director is approximately 63. Approaching typical UK retirement age — succession thinking likely.
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.
  • secondaryStable-but-static management: Company is 34 years old and no new directors in the last 3 years — succession not yet being planned internally.

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 2018-08-09

2 insolvency-related filings on record
high

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

Evidence: 2018-08-09: gazette-dissolved-liquidation; 2018-05-09: liquidation-voluntary-return-of-final-meeting-scotland

Group structure

The Prudential Assurance Company Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
The Prudential Assurance Company Limited
Corporate parent · holds 75-100% shares
ultimate parent
EURO SALAS PROPERTIES LIMITED
This company · SC135405

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 Prudential Assurance Company Limited
Corporate entity
75100%
75-100% shares06/04/2016

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 · Construction · G postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
A GREENER SCOTLAND LTD
SC808970 · est 2024 · no financials extracted
1y
ACRE ROAD (GLASGOW) DEVELOPMENTS LTD
SC710174 · est 2021 · no financials extracted
4y
ACRES DEVELOPMENT & CONSTRUCTION SERVICES LTD
SC823444 · est 2024 · no financials extracted
1y
ACS SCOTLAND LTD
SC697792 · est 2021 · no financials extracted
4y
ADEPT MULTI TRADE LIMITED
SC719991 · est 2022 · no financials extracted
4y
ADM 2010 LTD
SC388883 · est 2010 · no financials extracted
15y
ADM PROFESSIONAL SERVICES LIMITED
SC482834 · est 2014 · no financials extracted
11y
ADM ROOFING LIMITED
SC557464 · est 2017 · no financials extracted
9y
ADR FENCING SCOTLAND LTD
SC818113 · est 2024 · no financials extracted
1y
ADVANCE BUILDING SERVICES LIMITED
SC330980 · est 2007 · no financials extracted
18y
ADVANCED PRESERVATION SPECIALISTS LTD.
SC205303 · est 2000 · no financials extracted
26y
AEOLUS VENT LTD
SC712006 · est 2021 · no financials extracted
4y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

9 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
Incorporated1991-12-05
Jurisdictionscotland
Primary SIC41100 — Development of building projects

Registered office

C/O Mazars Llp
90 St. Vincent Street
Glasgow
G2 5UB

Filing status

Accounts
Next due:
Last made up to: 2015-12-31
Confirmation statement
Next due:
Last:

Officers (0 active · 18 resigned)

M&G MANAGEMENT SERVICES LIMITED
corporate-secretary · appointed 2006-02-01
View their other companies + combined net worth →
Active
BROWN, Nicholas Martin
director · ~60y · appointed 2017-03-20
View their other companies + combined net worth →
Active
SHARMA, Sanjeev
director · ~63y · appointed 2017-03-20
View their other companies + combined net worth →
Active
CHATTERWAY, Dennis Alan
nominee-secretary · appointed 1991-12-05 · resigned 1991-12-05
Resigned
MACDONALD, Kerryn Lynn
secretary · appointed 2004-04-30 · resigned 2005-03-09
Resigned
MOLLOY, Fiona Jane
secretary · appointed 2001-08-01 · resigned 2006-01-13
Resigned
RUPAREL, Vanessa Frances
secretary · appointed 2000-04-18 · resigned 2001-08-01
Resigned
RUTHERFORD, Adam Paul
secretary · appointed 1997-10-31 · resigned 2000-01-14
Resigned
SIGLEY, Angela
secretary · appointed 2000-01-14 · resigned 2000-04-18
Resigned
WILSON, John Martin
secretary · appointed 1992-01-03 · resigned 1997-10-31
Resigned
FERRANS, Douglas
director · ~72y · appointed 1997-02-12 · resigned 1997-10-01
Resigned
GILCHRIST, Archibald William Stewart
director · ~72y · appointed 1996-01-05 · resigned 1997-04-01
Resigned
HUNTER, David Ian
director · ~73y · appointed 1992-01-03 · resigned 2001-07-12
Resigned
KNOX, William Graeme
director · ~81y · appointed 1992-01-03 · resigned 1995-10-16
Resigned
MOORE, Martin Richard
director · ~70y · appointed 1997-10-31 · resigned 2013-06-30
Resigned
NICOLSON, Roy Macdonald
director · ~82y · appointed 1992-01-03 · resigned 1998-11-02
Resigned
PERRY, Janet Frances
director · ~68y · appointed 2001-08-01 · resigned 2017-03-20
Resigned
THOMPSON, Nicholas Henry Croom
director · ~77y · appointed 1998-11-11 · resigned 2004-04-30
Resigned
WYTHE, John Michael
director · ~70y · appointed 2004-04-30 · resigned 2009-02-24
Resigned
HACKWOOD SERVICE COMPANY
corporate-nominee-director · appointed 1991-12-05 · resigned 1992-01-03
Resigned

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

Recent filings (115 total)

gazette-dissolved-liquidation
gazette · GAZ2
2018-08-09
liquidation-voluntary-return-of-final-meeting-scotland
insolvency · 4.26(Scot)
2018-05-09
change-sail-address-company-with-new-address
address · AD02
2017-11-10
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2017-10-11
resolution
resolution · RESOLUTIONS
2017-10-11
termination-director-company-with-name-termination-date
officers · TM01
2017-04-12
appoint-person-director-company-with-name-date
officers · AP01
2017-04-07
termination-director-company-with-name-termination-date
officers · TM01
2017-03-27
appoint-person-director-company-with-name-date
officers · AP01
2017-03-27
confirmation-statement-with-updates
confirmation-statement · CS01
2016-12-15
accounts-with-accounts-type-full
accounts · AA
2016-10-25
annual-return-company-with-made-up-date-full-list-shareholders
annual-return · AR01
2015-12-08
accounts-with-accounts-type-full
accounts · AA
2015-10-05
miscellaneous
miscellaneous · MISC
2014-12-17
miscellaneous
miscellaneous · MISC
2014-12-15