EURO HEALTHCARE SERVICES LIMITED

🌳Matureactive
SC147982 · ltd · incorporated 1993-12-10
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 27.1y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
year to Dec 2024
Net worth
book net assets
Opportunity
80/100
Exceptional
🔔
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: SIC 46450
Sector: Wholesale & retail
ALSO REGISTERED FOR
  • 68209Other letting and operating of own or leased real estate
Investor take
Pursue
Active trading company with a 74-year-old founder — textbook succession opportunity.

Opportunity 80/100 (exceptional), bankability 75/100. Strong seller-intent signal (63/100, director aged 74). Share purchase looks the cleaner deal structure. Most likely exit: share sale to pe / searcher (65/100).

🏦

Refinance opportunity

11 live charges · 2 lenders · oldest 27.1y

50/100
clean up first

Refinance viable after a tidy-up — address the highlighted items first.

  • · Oldest live charge is 27.1 years old — likely at or near maturity.
  • · Two lenders — manageable, but coordination required.
  • · Legal-friction score 30/100 — workable, but lender will want more DD.

Data confidence

Overall: high (80/100)

Strong data coverage across all sections. AI outputs should be trusted with minimal caveats.

Company profile
address, 2 SIC codes, incorporation date
100
Financials
2 years of iXBRL accounts extracted (YoY deltas available) + narrative notes parsed
75
Lenders & charges
11 charges (11/11 with lender, 11/11 with type)
90
Directors & officers
11 officers (5 active, 11 linked, 7 with DOB)
83
Ownership & PSC
1 active PSC(s) of 2 total, 2 with control declared
90
Director network
3 connected companies via shared directors
54
Filing history
122 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
80/100Exceptional
PassWatchWorth a lookStrongExceptional 

Strong composite across quality, acquirability, and risk. High-priority target — progress to serious diligence.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
85
Strong succession / seller-readiness signals.
Risk profile
77
Few red flags.
Signal strength
100
Good data coverage for analysis.

Key financials

2 years extracted from filed iXBRL accounts
Cash
Net Worth
Current Assets
Current Liabilities
£0£0£0£0£0£0Dec 2023Dec 2024

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · FRS 102
Metric2024-12-312023-12-31
Average employees0

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
0
filings
Last 90 days
1
filing
  • 1 confirmation-statement
Last 180 days
1
filing
  • 1 confirmation-statement
Counts from Companies House filing history.
Corporate timeline (54 events)Click to expand
  1. 2025-08-22
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  2. 2024-08-19
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  3. 2024-01-08
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  4. 2023-12-21
    🔒
    Charge registered #12
    Lender: Bank of Scotland PLC
  5. 2023-12-18
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  6. 2023-09-01
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  7. 2022-09-26
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  8. 2021-09-29
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  9. 2020-12-12
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  10. 2019-10-11
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  11. 2019-05-17
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  12. 2018-09-28
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  13. 2018-08-13
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  14. 2018-08-12
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  15. 2018-08-11
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  16. 2018-08-10
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  17. 2018-08-01
    CARR, Dominique Claire appointed
    director
  18. 2018-08-01
    MURRAY, Darren Clarke appointed
    director
  19. 2018-08-01
    MURRAY, Jonathan Conrad appointed
    director
  20. 2018-08-01
    MURRAY, Linda appointed
    director
  21. 2018-02-02
    📄
    resolution
    resolution · RESOLUTIONS
  22. 2018-02-02
    📄
    capital-return-purchase-own-shares
    capital · SH03
  23. 2017-12-20
    🔒
    Charge registered #11
    Lender: Bank of Scotland PLC
  24. 2017-12-18
    DUNCAN, Sharon Jane resigned
    secretary
  25. 2017-12-18
    DUNCAN, Gordon Graham resigned
    director
  26. 2017-12-04
    🔒
    Charge registered #10
    Lender: Bank of Scotland PLC
  27. 2017-09-14
    🔓
    Charge satisfied #9
  28. 2017-09-14
    🔓
    Charge satisfied #8
  29. 2017-09-14
    🔓
    Charge satisfied #7
  30. 2017-09-14
    🔓
    Charge satisfied #6
  31. 2017-09-14
    🔓
    Charge satisfied #5
  32. 2017-09-14
    🔓
    Charge satisfied #4
  33. 2017-09-14
    🔓
    Charge satisfied #3
  34. 2017-09-14
    🔓
    Charge satisfied #1
  35. 2012-06-13
    DUNCAN, Gordon Graham resigned
    secretary
  36. 2012-03-14
    DUNCAN, Sharon Jane appointed
    secretary
  37. 2007-04-16
    🔒
    Charge registered #9
    Lender: The Governor and Company of the Bank of Scotland
  38. 2007-04-16
    🔒
    Charge registered #8
    Lender: The Governor and Company of the Bank of Scotland
  39. 2007-04-12
    🔒
    Charge registered #7
    Lender: The Governor and Company of the Bank of Scotland
  40. 2007-01-31
    🔒
    Charge registered #6
    Lender: The Governor and Company of the Bank of Scotland
  41. 2001-10-08
    🔒
    Charge registered #5
    Lender: The Governor and Company of the Bank of Scotland
  42. 2001-08-14
    🔒
    Charge registered #4
    Lender: The Governor and Company of the Bank of Scotland
  43. 1999-11-15
    🔒
    Charge registered #3
    Lender: The Governor and Company of the Bank of Scotland
  44. 1999-03-09
    🔒
    Charge registered #1
    Lender: The Governor and Company of the Bank of Scotland
  45. 1998-09-22
    MURRAY, John David appointed
    director
  46. 1998-09-22
    DUNCAN, Margaret Mckechnie resigned
    director
  47. 1993-12-10
    🏢
    Company incorporated
    As EURO HEALTHCARE SERVICES LIMITED
  48. 1993-12-10
    DUNCAN, Gordon Graham appointed
    secretary
  49. 1993-12-10
    OSWALDS OF EDINBURGH LIMITED appointed
    corporate-nominee-secretary
  50. 1993-12-10
    OSWALDS OF EDINBURGH LIMITED resigned
    corporate-nominee-secretary
Showing most recent 50 of 54 events

Owner dependency

73/100
High — earn-out structure required

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

FACTORS
  • -5 active directors: Broader management team in place — suggests transferable governance.
  • +Long-tenure founder: Senior director has been in place 28 years — deep operational knowledge concentrated in one person.
  • +Founder age: Director aged approximately 74 — succession pressure is live.
  • +Family involvement: Multiple officers share a surname — likely family business, which concentrates governance.

Succession & seller-readiness

90/100
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 74 years old. Natural succession window is now.
  • primary20+ year tenure: Director in role 28 years. Very long tenure is a classic succession signal.
  • secondaryStable-but-static management: Company is 32 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

1 med ·
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.

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Mr John David Murray
Individual · British · DOB 09/1954 · age 72
75100%
75–100%board control75-100% shares · 75-100% voting · board control06/04/2016
1 historic (ceased) PSC
  • Mr Gordon Graham Duncanceased 18/12/2017· 25-50% 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 · Wholesale & distribution · DG postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
ABSOLUTE VITAMINS LIMITED
SC787572 · est 2023 · no financials extracted
2y
ARLA FOODS NAIRN LIMITED
SC188780 · est 1998 · no financials extracted
27y
BALTUS LIMITED
SC505940 · est 2015 · no financials extracted
10y
BORDER BIOFUELS LIMITED
SC443328 · est 2013 · no financials extracted
13y
BORDERS GOURMET LIMITED
SC407944 · est 2011 · no financials extracted
14y
BRIGSTON & CO WHOLESALE LIMITED
SC623627 · est 2019 · no financials extracted
7y
DES SAINTS & TRADE LIMITED
SC871117 · est 2025 · no financials extracted
ETB TECHNOLOGIES LIMITED
SC224120 · est 2001 · no financials extracted
24y
GRT MACHINERY LIMITED
SC482582 · est 2014 · no financials extracted
11y
HALL'S OF SCOTLAND LIMITED
SC076842 · est 1981 · no financials extracted
44y
HALLS DIRECT LIMITED
SC439707 · est 2013 · no financials extracted
13y
HIGHLAND HARD SELTZER LTD
SC778430 · est 2023 · no financials extracted
2y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

8 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
Incorporated1993-12-10
Jurisdictionscotland
Primary SIC46450 — SIC 46450

Registered office

107 Irish Street
Dumfries
DG1 2NP
Scotland

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2026-12-15
Last: 2025-12-01

Officers (5 active · 6 resigned)

CARR, Dominique Claire
director · ~44y · appointed 2018-08-01
View their other companies + combined net worth →
Active
MURRAY, Darren Clarke
director · ~40y · appointed 2018-08-01
View their other companies + combined net worth →
Active
MURRAY, John David
director · ~72y · appointed 1998-09-22
View their other companies + combined net worth →
Active
MURRAY, Jonathan Conrad
director · ~41y · appointed 2018-08-01
View their other companies + combined net worth →
Active
MURRAY, Linda
director · ~74y · appointed 2018-08-01
View their other companies + combined net worth →
Active
DUNCAN, Gordon Graham
secretary · appointed 1993-12-10 · resigned 2012-06-13
Resigned
DUNCAN, Sharon Jane
secretary · appointed 2012-03-14 · resigned 2017-12-18
Resigned
OSWALDS OF EDINBURGH LIMITED
corporate-nominee-secretary · appointed 1993-12-10 · resigned 1993-12-10
Resigned
DUNCAN, Gordon Graham
director · ~73y · appointed 1993-12-10 · resigned 2017-12-18
Resigned
DUNCAN, Margaret Mckechnie
director · ~71y · appointed 1993-12-10 · resigned 1998-09-22
Resigned
JORDANS (SCOTLAND) LIMITED
corporate-nominee-director · appointed 1993-12-10 · resigned 1993-12-10
Resigned

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

Mortgages & charges

11
Total charges
3
Outstanding
1
Active lenders
Status:Lender:11 of 11 shown
TypeProperties
outstanding
Lloyds Banking Group
Bank of Scotland PLC
A registered charge1 property21/12/2023
outstanding
Lloyds Banking Group
Bank of Scotland PLC
A registered charge1 property20/12/2017
outstanding
Lloyds Banking Group
Bank of Scotland PLC
A registered charge04/12/2017
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property16/04/200714/09/2017
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property16/04/200714/09/2017
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property12/04/200714/09/2017
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property31/01/200714/09/2017
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property08/10/200114/09/2017
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property14/08/200114/09/2017
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property15/11/199914/09/2017
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Floating charge1 property09/03/199914/09/2017
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (122 total)

confirmation-statement-with-no-updates
confirmation-statement · CS01
2026-01-27
accounts-with-accounts-type-total-exemption-full
accounts · AA
2025-08-22
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-12-13
accounts-with-accounts-type-micro-entity
accounts · AA
2024-08-19
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-01-16
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2024-01-08
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2023-12-18
accounts-with-accounts-type-micro-entity
accounts · AA
2023-09-01
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-12-01
accounts-with-accounts-type-micro-entity
accounts · AA
2022-09-26
confirmation-statement-with-no-updates
confirmation-statement · CS01
2021-12-06
accounts-with-accounts-type-micro-entity
accounts · AA
2021-09-29
accounts-with-accounts-type-micro-entity
accounts · AA
2020-12-12
confirmation-statement-with-no-updates
confirmation-statement · CS01
2020-12-12
confirmation-statement-with-no-updates
confirmation-statement · CS01
2020-01-15