SCOTIA HOMES LIMITED

🌳Matureactive
SC141011 · ltd · incorporated 1992-11-02
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.
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
70/100
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: Buying and selling of own real estate
Sector: Real estate
Investor take
Pursue
Property-backed borrower with a 84-year-old founder — textbook succession opportunity.

Opportunity 70/100 (strong), bankability 57/100. Strong seller-intent signal (63/100, director aged 84). Asset purchase likely safer than share purchase given structural signals. Biggest value-creation lever: Consolidate lender relationships. 21 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (45/100).

🏦

Refinance opportunity

24 live charges · 21 lenders · oldest 31.2y

25/100
too messy

Structure is too messy for a clean refinance right now — clean up first or expect bespoke terms.

  • · Oldest live charge is 31.2 years old — likely at or near maturity.
  • · 21 lenders named — inter-creditor friction likely.
  • · Legal-friction score 63/100 (high).

Data confidence

Overall: medium (61/100)

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
24 charges (24/24 with lender, 24/24 with type)
90
Directors & officers
32 officers (5 active, 32 linked, 27 with DOB)
87
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
24 connected companies via shared directors
90
Filing history
211 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
70/100Strong
PassWatchWorth a lookStrongExceptional 

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

Business quality
60
Adequate — check latest filings for context.
Acquirability
70
Strong succession / seller-readiness signals.
Risk profile
66
Some moderate concerns — review flags.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
3
filings
  • 1 mortgage
  • 1 accounts
  • 1 officers
Last 90 days
3
filings
  • 1 mortgage
  • 1 accounts
  • 1 officers
Last 180 days
5
filings
  • 2 officers
  • 1 mortgage
  • 1 accounts
Counts from Companies House filing history.
Corporate timeline (118 events)Click to expand
  1. 2026-04-02
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  2. 2026-04-01
    📄
    accounts-with-accounts-type-full
    accounts · AA
  3. 2026-03-30
    🔒
    Charge registered #24
    Lender: Bank of Scotland PLC
  4. 2026-03-26
    MORRICE, Craig Sutherland appointed
    director
  5. 2026-03-26
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  6. 2026-01-13
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  7. 2026-01-09
    BEATON, Carol Anne resigned
    director
  8. 2025-08-01
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  9. 2025-07-31
    REID, Graham resigned
    director
  10. 2025-04-04
    📄
    accounts-with-accounts-type-full
    accounts · AA
  11. 2025-01-30
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  12. 2025-01-29
    🔒
    Charge registered #23
    Lender: Camlin (N04) Intermediate Limited
  13. 2024-03-01
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  14. 2024-02-29
    HMS SECRETARIES LIMITED resigned
    corporate-secretary
  15. 2024-02-29
    📄
    accounts-with-accounts-type-medium
    accounts · AA
  16. 2023-10-03
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  17. 2023-09-18
    BOYLE, Patrick Joseph resigned
    director
  18. 2023-04-28
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  19. 2023-04-28
    🔓
    Charge satisfied #21
  20. 2023-02-06
    📄
    accounts-with-accounts-type-full
    accounts · AA
  21. 2023-01-04
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  22. 2022-12-31
    BRUCE, William Martin resigned
    director
  23. 2022-12-06
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  24. 2022-11-30
    LONIE, Andrew John resigned
    director
  25. 2022-07-28
    📄
    change-person-director-company-with-change-date
    officers · CH01
  26. 2022-02-21
    📄
    accounts-with-accounts-type-full
    accounts · AA
  27. 2021-06-25
    📄
    accounts-with-accounts-type-full
    accounts · AA
  28. 2021-05-14
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  29. 2021-05-05
    📄
    change-person-director-company-with-change-date
    officers · CH01
  30. 2021-05-04
    REID, Graham appointed
    director
  31. 2020-07-22
    HMS SECRETARIES LIMITED appointed
    corporate-secretary
  32. 2020-05-28
    CAMERON, David John appointed
    director
  33. 2020-05-28
    LINTON, Bruce Reid appointed
    director
  34. 2020-05-28
    BURNESS PAULL LLP resigned
    corporate-secretary
  35. 2020-05-28
    BURNETT, Stephen resigned
    director
  36. 2020-05-28
    FAIRLIE, Francis Dominic resigned
    director
  37. 2020-05-28
    MACLEOD, William Lind resigned
    director
  38. 2020-05-28
    ZANRE, Michael Luigi Peter resigned
    director
  39. 2019-11-25
    BRUCE, William Henry resigned
    director
  40. 2019-06-28
    WATT, Dennis Watson resigned
    director
  41. 2018-03-21
    🔓
    Charge satisfied #17
  42. 2016-08-31
    DRYBURGH, Roy Smith resigned
    director
  43. 2015-10-30
    ZANRE, Michael Luigi Peter resigned
    secretary
  44. 2015-10-30
    BURNESS PAULL LLP appointed
    corporate-secretary
  45. 2015-09-30
    THOMSON, Derrick Raymond Cruickshank resigned
    director
  46. 2015-03-05
    🔒
    Charge registered #22
    Lender: Cala Management Limited
  47. 2014-09-24
    🔓
    Charge satisfied #15
  48. 2014-09-24
    🔓
    Charge satisfied #13
  49. 2014-09-24
    🔓
    Charge satisfied #2
  50. 2014-06-01
    BEGBIE, Richard Gerard appointed
    director
Showing most recent 50 of 118 events

Owner dependency

55/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

FACTORS
  • -5 active directors: Broader management team in place — suggests transferable governance.
  • +Founder age: Director aged approximately 84 — succession pressure is live.

Succession & seller-readiness

73/100
Strong succession signal

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

SIGNALS
  • primaryFounder aged 70+: Senior director is approximately 84 years old. Natural succession window is now.
  • secondary12+ year tenure: Director in role 15 years.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

Red flags

2 med · 1 low
2 director resignations in last 12 months
medium

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

Evidence: BEATON, Carol Anne resigned 2026-01-09; REID, Graham resigned 2025-07-31

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.

9 live charges
low

Heavily leveraged with multiple live security positions — understand the capital structure before proceeding.

Group structure

Scotia Homes (Holdings) Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Scotia Homes (Holdings) Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
SCOTIA HOMES LIMITED
This company · SC141011

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
Scotia Homes (Holdings) 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 · Property · G postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
78 BELMONT WEST LTD
SC732832 · est 2022 · no financials extracted
3y
8 INVESTMENTS SCOTLAND LTD
SC686363 · est 2021 · no financials extracted
5y
876 PROPERTIES LTD
SC816665 · est 2024 · no financials extracted
1y
91BC PROPERTY SERVICES LIMITED
SC512545 · est 2015 · no financials extracted
10y
9395 PROPERTY MANAGEMENT LIMITED
SC749443 · est 2022 · no financials extracted
3y
964 INVESTMENTS LTD
SC866596 · est 2025 · no financials extracted
993 TURBO LTD.
SC555315 · est 2017 · no financials extracted
9y
A & A PROPERTIES (SCOTLAND) LTD.
SC275175 · est 2004 · no financials extracted
21y
A ARAN'S SCOT LTD
SC466524 · est 2013 · no financials extracted
12y
A1 ASSETS GLASGOW LIMITED
SC736888 · est 2022 · no financials extracted
3y
A1 CHIRO HOLDINGS LTD
SC707037 · est 2021 · no financials extracted
4y
A1 CITY PROPERTIES LTD
SC575715 · est 2017 · no financials extracted
8y
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

Statusactive
Typeltd
Incorporated1992-11-02
Jurisdictionscotland
Primary SIC68100 — Buying and selling of own real estate

Registered office

The Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland

Filing status

Accounts
Next due: 2027-03-31
Last made up to: 2025-06-30
Confirmation statement
Next due: 2026-11-18
Last: 2025-11-04

Officers (5 active · 27 resigned)

BEGBIE, Richard Gerard
director · ~46y · appointed 2014-06-01
View their other companies + combined net worth →
Active
CAMERON, David John
director · ~84y · appointed 2020-05-28
View their other companies + combined net worth →
Active
GERRARD, Gary James
director · ~61y · appointed 2011-05-26
View their other companies + combined net worth →
Active
LINTON, Bruce Reid
director · ~73y · appointed 2020-05-28
View their other companies + combined net worth →
Active
MORRICE, Craig Sutherland
director · ~36y · appointed 2026-03-26
View their other companies + combined net worth →
Active
ZANRE, Michael Luigi Peter
secretary · appointed 1993-02-19 · resigned 2015-10-30
Resigned
BURNESS PAULL LLP
corporate-secretary · appointed 2015-10-30 · resigned 2020-05-28
Resigned
HMS SECRETARIES LIMITED
corporate-secretary · appointed 2020-07-22 · resigned 2024-02-29
Resigned
OSWALDS OF EDINBURGH LIMITED
corporate-nominee-secretary · appointed 1992-11-02 · resigned 1993-02-19
Resigned
BAIN, Norman
director · ~94y · appointed 1995-09-15 · resigned 2000-05-31
Resigned
BEATON, Carol Anne
director · ~61y · appointed 2012-04-27 · resigned 2026-01-09
Resigned
BOYLE, Patrick Joseph
director · ~53y · appointed 2012-04-27 · resigned 2023-09-18
Resigned
BRUCE, William Martin
director · ~62y · appointed 1993-04-19 · resigned 2022-12-31
Resigned
BRUCE, William Henry
director · ~93y · appointed 1993-02-19 · resigned 2019-11-25
Resigned
BURNETT, Stephen
director · ~76y · appointed 1993-04-19 · resigned 2020-05-28
Resigned
DAVIDSON, Ronald
director · ~93y · appointed 1993-02-19 · resigned 2000-05-31
Resigned
DRYBURGH, Roy Smith
director · ~69y · appointed 2012-04-27 · resigned 2016-08-31
Resigned
FAIRLIE, Francis Dominic
director · ~68y · appointed 2000-05-25 · resigned 2020-05-28
Resigned
HARDIE, Richard Henry
director · ~93y · appointed 1994-05-11 · resigned 2000-05-31
Resigned
JACK, Ian
director · ~82y · appointed 1993-04-19 · resigned 2000-05-31
Resigned

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

Mortgages & charges

24
Total charges
9
Outstanding
5
Active lenders
Status:Lender:24 of 24 shown
TypeProperties
outstanding
Lloyds Banking Group
Bank of Scotland PLC
A registered charge30/03/2026
outstanding
Camlin (N04) Intermediate
Camlin (N04) Intermediate Limited
A registered charge1 property29/01/2025
outstanding
Cala Management
Cala Management Limited
A registered charge1 property05/03/2015
satisfied
Arthur Alistair Davidson
Standard security1 property23/04/201228/04/2023
outstanding
Lloyds Banking Group
Bank of Scotland PLC
Standard security1 property23/04/2012
outstanding
Lloyds Banking Group
Bank of Scotland PLC
Standard security1 property07/09/2011
outstanding
Lloyds Banking Group
Bank of Scotland PLC
Standard security1 property02/08/2011
satisfied
Loirston Realisations
Loirston Realisations Limited
Standard security1 property28/10/200821/03/2018
outstanding
Balmoral Park
Balmoral Park Limited
Standard security1 property28/10/2008
satisfied
Angus Mackinlay and Another
Standard security1 property24/01/200724/09/2014
satisfied
Buchan Brothers
Buchan Brothers Limited
Standard security1 property02/03/200623/01/2013
satisfied
Blair Mcgregor Colquhoun and Another
Standard security1 property11/11/200524/09/2014
satisfied
Network Rail Infrastructure
Network Rail Infrastructure Limited
Standard security1 property24/01/200523/08/2008
satisfied
Alba Houses
Alba Houses Limited
Standard security1 property24/01/200523/08/2008
outstanding
John Dean Anderson & Andrwew Dean Anderson
Standard security1 property04/11/2004
satisfied
Balmoral Group
Balmoral Group Limited
Standard security1 property25/10/200412/06/2013
satisfied
Smg Property Holdings
Smg Property Holdings Limited
Standard security1 property29/06/200402/09/2008
satisfied
Powernine
Powernine Limited
Standard security1 property20/05/200423/08/2008
satisfied
Upland Developments
Upland Developments Limited
Standard security1 property20/02/200418/08/2004
satisfied
Anm Group
Anm Group Limited
Standard security1 property13/06/200318/06/2013
satisfied
Loretto School
Loretto School Limited
Standard security1 property25/10/200221/02/2004
satisfied
Agnes Grant Gilfillan or Kirk, Robert Kirk and Reverend William Macpherson as Trustees
Standard security1 property13/09/200222/05/2003
satisfied
Peter John Thorne & Valerie Marion Jean Thorne
Standard security1 property12/10/200024/09/2014
outstanding
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Bond & floating charge1 property24/02/1995
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (211 total)

mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2026-04-02
accounts-with-accounts-type-full
accounts · AA
2026-04-01
appoint-person-director-company-with-name-date
officers · AP01
2026-03-26
termination-director-company-with-name-termination-date
officers · TM01
2026-01-13
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-11-10
termination-director-company-with-name-termination-date
officers · TM01
2025-08-01
accounts-with-accounts-type-full
accounts · AA
2025-04-04
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2025-01-30
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-11-11
termination-secretary-company-with-name-termination-date
officers · TM02
2024-03-01
accounts-with-accounts-type-medium
accounts · AA
2024-02-29
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-11-08
termination-director-company-with-name-termination-date
officers · TM01
2023-10-03
mortgage-satisfy-charge-full
mortgage · MR04
2023-04-28
accounts-with-accounts-type-full
accounts · AA
2023-02-06