SCOTTISH AMICABLE INVESTMENT PROPERTY LIMITED

⚰️Wound downdissolved
SC142711 · ltd · incorporated 1993-02-18
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
45/100
Watch
🔔
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 45/100 (watch), 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 (43/100). Current lenders should be on monthly review.

Data confidence

Overall: low (50/100)

Sparse data coverage. Treat AI-generated outputs as preliminary. Manual diligence essential.

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 (2 active, 21 linked, 10 with DOB)
80
Ownership & PSC
No PSCs filed (unusual — worth investigating)
35
Director network
10 connected companies via shared directors
75
Filing history
107 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
45/100Watch
PassWatchWorth a lookStrongExceptional 

Not actionable now, but monitor — distressed, succession, or structural changes could flip this into a real opportunity.

Business quality
10
Concerning — overdue filings or status flags present.
Acquirability
55
Some acquirability indicators.
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 (67 events)Click to expand
  1. 2014-03-06
    ⚠️
    gazette-dissolved-liquidation
    gazette · GAZ2
  2. 2014-03-06
    🏁
    Company dissolved
  3. 2013-12-06
    ⚠️
    liquidation-voluntary-return-of-final-meeting-scotland
    insolvency · 4.26(Scot)
  4. 2013-12-06
    ⚠️
    liquidation-miscellaneous
    insolvency · LIQ MISC
  5. 2012-12-24
    📍
    change-registered-office-address-company-with-date-old-address
    address · AD01
  6. 2012-12-24
    📄
    resolution
    resolution · RESOLUTIONS
  7. 2012-12-12
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  8. 2012-12-12
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  9. 2012-12-12
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  10. 2012-12-12
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  11. 2012-11-29
    FORBES, Derek James appointed
    director
  12. 2012-11-29
    MOORE, Martin Richard resigned
    director
  13. 2012-11-29
    PERRY, Janet Frances resigned
    director
  14. 2012-11-29
    PRUDENTIAL PROPERTY INVESTMENT MANAGERS LIMITED resigned
    corporate-director
  15. 2012-05-22
    📄
    accounts-with-accounts-type-full
    accounts · AA
  16. 2012-02-28
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  17. 2011-06-15
    📄
    accounts-with-accounts-type-full
    accounts · AA
  18. 2011-02-22
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  19. 2010-10-01
    📄
    accounts-with-accounts-type-full
    accounts · AA
  20. 2010-02-24
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  21. 2009-10-13
    📄
    change-person-director-company-with-change-date
    officers · CH01
  22. 2009-10-13
    📄
    change-person-director-company-with-change-date
    officers · CH01
  23. 2009-09-10
    📄
    accounts-with-accounts-type-full
    accounts · AA
  24. 2009-03-05
    📄
    legacy
    officers · 288b
  25. 2009-02-26
    📄
    legacy
    annual-return · 363a
  26. 2009-02-24
    WYTHE, John Michael resigned
    director
  27. 2008-10-02
    📄
    accounts-with-accounts-type-full
    accounts · AA
  28. 2008-02-18
    📄
    legacy
    annual-return · 363a
  29. 2007-06-28
    📄
    accounts-with-accounts-type-full
    accounts · AA
  30. 2007-02-19
    📄
    legacy
    annual-return · 363a
  31. 2006-11-09
    📄
    accounts-with-accounts-type-full
    accounts · AA
  32. 2006-02-01
    M&G MANAGEMENT SERVICES LIMITED appointed
    corporate-secretary
  33. 2006-01-13
    MOLLOY, Fiona Jane resigned
    secretary
  34. 2005-02-17
    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
    PRUDENTIAL PROPERTY INVESTMENT MANAGERS LIMITED appointed
    corporate-director
  39. 2001-08-01
    PERRY, Janet Frances appointed
    director
  40. 2001-07-12
    HUNTER, David Ian resigned
    director
  41. 2001-04-01
    MOLLOY, Fiona Jane appointed
    secretary
  42. 2001-04-01
    RUPAREL, Vanessa Frances resigned
    secretary
  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 67 events

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

68/100
Strong succession signal

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

SIGNALS
  • primarySole active director: Only one director in control. No visible successor — buyers solve the succession problem.
  • secondary12+ year tenure: Director in role 13 years.
  • secondaryStable-but-static management: Company is 33 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 2014-03-06

3 insolvency-related filings on record
high

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

Evidence: 2014-03-06: gazette-dissolved-liquidation; 2013-12-06: liquidation-voluntary-return-of-final-meeting-scotland

🔒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 ORR PLUMBING LTD
SC493433 · est 2014 · no financials extracted
11y
ALBA GAS LIMITED
SC225004 · est 2001 · no financials extracted
24y
ALCAN STRUCTURAL CONTRACTORS LTD
SC872482 · est 2025 · no financials extracted
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

10 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
Incorporated1993-02-18
Jurisdictionscotland
Primary SIC41100 — Development of building projects

Registered office

90 St. Vincent Street
Glasgow
G2 5UB

Filing status

Accounts
Next due:
Last made up to: 2011-12-31
Confirmation statement
Next due:
Last:

Officers (0 active · 19 resigned)

M&G MANAGEMENT SERVICES LIMITED
corporate-secretary · appointed 2006-02-01
View their other companies + combined net worth →
Active
FORBES, Derek James
director · ~54y · appointed 2012-11-29
View their other companies + combined net worth →
Active
MACDONALD, Kerryn Lynn
secretary · appointed 2004-04-30 · resigned 2005-02-17
Resigned
MOLLOY, Fiona Jane
secretary · appointed 2001-04-01 · resigned 2006-01-13
Resigned
RUPAREL, Vanessa Frances
secretary · appointed 2000-04-18 · resigned 2001-04-01
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 1993-07-06 · resigned 1997-10-31
Resigned
MACLAY MURRAY & SPENS LLP
corporate-nominee-secretary · appointed 1993-02-18 · resigned 1993-07-06
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 1993-07-06 · resigned 2001-07-12
Resigned
KNOX, William Graeme
director · ~81y · appointed 1993-07-06 · resigned 1995-10-16
Resigned
MOORE, Martin Richard
director · ~70y · appointed 1997-10-31 · resigned 2012-11-29
Resigned
NICOLSON, Roy Macdonald
director · ~82y · appointed 1993-07-06 · resigned 1998-11-02
Resigned
PERRY, Janet Frances
director · ~68y · appointed 2001-08-01 · resigned 2012-11-29
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
PRUDENTIAL PROPERTY INVESTMENT MANAGERS LIMITED
corporate-director · appointed 2003-09-15 · resigned 2012-11-29
Resigned
VINDEX LIMITED
corporate-nominee-director · appointed 1993-02-18 · resigned 1994-02-18
Resigned

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

Recent filings (107 total)

gazette-dissolved-liquidation
gazette · GAZ2
2014-03-06
liquidation-voluntary-return-of-final-meeting-scotland
insolvency · 4.26(Scot)
2013-12-06
liquidation-miscellaneous
insolvency · LIQ MISC
2013-12-06
change-registered-office-address-company-with-date-old-address
address · AD01
2012-12-24
resolution
resolution · RESOLUTIONS
2012-12-24
appoint-person-director-company-with-name-date
officers · AP01
2012-12-12
termination-director-company-with-name-termination-date
officers · TM01
2012-12-12
termination-director-company-with-name-termination-date
officers · TM01
2012-12-12
termination-director-company-with-name-termination-date
officers · TM01
2012-12-12
accounts-with-accounts-type-full
accounts · AA
2012-05-22
annual-return-company-with-made-up-date-full-list-shareholders
annual-return · AR01
2012-02-28
accounts-with-accounts-type-full
accounts · AA
2011-06-15
annual-return-company-with-made-up-date-full-list-shareholders
annual-return · AR01
2011-02-22
accounts-with-accounts-type-full
accounts · AA
2010-10-01
annual-return-company-with-made-up-date-full-list-shareholders
annual-return · AR01
2010-02-24