DUNDEE PLANT COMPANY LIMITED

💤Zombieactive
SC151550 · ltd · incorporated 1994-06-23
Investment thesis
Zombie company — trading but stalled; unlikely mover.
Why interesting: Quiet, steady; could be a succession or carve-out candidate with the right conversation.
Why risky: No growth signal; thin margin for error on price.
🔒Estimated value
Upgrade to see
Turnover
year to Dec 2024
Net worth
book net assets
Opportunity
73/100
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: Construction of other civil engineering projects n.e.c.
Sector: Construction
ALSO REGISTERED FOR
  • 43110Demolition
  • 43120Site preparation
  • 43991Scaffold erection
Investor take
Pursue
Strong opportunity: active trading company with strong profile and acceptable with review structure.

Opportunity 73/100 (strong), bankability 67/100. High owner-dependency — earn-out structure likely required for clean transition. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 4 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (58/100).

🏦

Refinance opportunity

8 live charges · 4 lenders · oldest 31.7y

15/100
under pressure

Refinance would be pressure-driven, not opportunity-driven. Expect tighter margins and covenant scrutiny.

  • · Oldest live charge is 31.7 years old — likely at or near maturity.
  • · 4 lenders named — inter-creditor friction likely.
  • · Distress signals active — lender appetite narrows.

Data confidence

Overall: medium (78/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 4 SIC codes, incorporation date
100
Financials
2 years of iXBRL accounts extracted (YoY deltas available) + narrative notes parsed
75
Lenders & charges
8 charges (8/8 with lender, 8/8 with type)
90
Directors & officers
11 officers (2 active, 11 linked, 5 with DOB)
79
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
1 connected companies via shared directors
48
Filing history
109 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
73/100Strong
PassWatchWorth a lookStrongExceptional 

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

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
55
Some acquirability indicators.
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 employees707000

Amounts extracted automatically from iXBRL. Fields left blank were not reported or not mapped. Values in GBP unless stated.

🔒Filing-note intelligence

2 signals 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
0
filings
Last 180 days
0
filings
Counts from Companies House filing history.
Corporate timeline (51 events)Click to expand
  1. 2025-09-29
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  2. 2024-12-09
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  3. 2024-12-04
    🔒
    Charge registered #9
    Lender: Royal Bank of Scotland PLC
  4. 2024-09-30
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  5. 2023-09-29
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  6. 2023-01-13
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  7. 2023-01-13
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  8. 2023-01-13
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  9. 2022-12-22
    RAMSAY, Claire appointed
    secretary
  10. 2022-12-22
    HOVELL, Elizabeth Earleen resigned
    secretary
  11. 2022-12-22
    HOVELL, Elizabeth Earleen resigned
    director
  12. 2022-09-30
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  13. 2021-09-30
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  14. 2020-12-14
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  15. 2020-07-17
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  16. 2020-07-14
    🔒
    Charge registered #8
    Lender: The Royal Bank of Scotland PLC
  17. 2019-09-27
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  18. 2018-07-09
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  19. 2018-06-15
    HOVELL, David Alexander resigned
    secretary
  20. 2018-06-15
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  21. 2017-09-26
    📄
    accounts-with-accounts-type-group
    accounts · AA
  22. 2016-10-31
    HOVELL, David Alexander appointed
    director
  23. 2016-10-31
    HOVELL, David Alexander appointed
    secretary
  24. 2016-10-31
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  25. 2016-10-13
    HASSAN, Brian resigned
    secretary
  26. 2016-10-13
    HASSAN, Brian resigned
    director
  27. 2016-10-12
    HOVELL, Elizabeth Earleen appointed
    secretary
  28. 2016-10-12
    HOVELL, Elizabeth Earleen appointed
    director
  29. 2014-03-05
    🔓
    Charge satisfied #6
  30. 2013-06-18
    HOVELL, David Alexander resigned
    director
  31. 2012-04-05
    🔓
    Charge satisfied #7
  32. 2011-08-27
    🔓
    Charge satisfied #4
  33. 2011-03-01
    🔓
    Charge satisfied #5
  34. 2011-02-17
    🔒
    Charge registered #7
    Lender: Clydesdale Bank PLC
  35. 2011-01-05
    🔒
    Charge registered #6
    Lender: Clydesdale Bank PLC
  36. 2010-08-11
    🔒
    Charge registered #5
    Lender: Royal Bank of Scotland PLC
  37. 2010-03-03
    🔓
    Charge satisfied #2
  38. 2006-04-22
    🔓
    Charge satisfied #1
  39. 2006-01-06
    🔒
    Charge registered #4
    Lender: The Royal Bank of Scotland PLC
  40. 2004-12-31
    HART, George Wyness resigned
    director
  41. 1996-06-19
    🔒
    Charge registered #2
    Lender: The Governor and Company of the Bank of Scotland
  42. 1994-08-08
    🔒
    Charge registered #1
    Lender: The Governor and Company of the Bank of Scotland
  43. 1994-06-23
    🏢
    Company incorporated
    As DUNDEE PLANT COMPANY LIMITED
  44. 1994-06-23
    HASSAN, Brian appointed
    secretary
  45. 1994-06-23
    COSEC LIMITED appointed
    corporate-nominee-secretary
  46. 1994-06-23
    COSEC LIMITED resigned
    corporate-nominee-secretary
  47. 1994-06-23
    HART, George Wyness appointed
    director
  48. 1994-06-23
    HASSAN, Brian appointed
    director
  49. 1994-06-23
    HOVELL, David Alexander appointed
    director
  50. 1994-06-23
    CODIR LIMITED appointed
    corporate-nominee-director
Showing most recent 50 of 51 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

55/100
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.
  • secondaryStable-but-static management: Company is 32 years old and no new directors in the last 3 years — succession not yet being planned internally.

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.

Group structure

Dundee Plant Company (No. 2) Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Dundee Plant Company (No. 2) Limited
Corporate parent · holds 75-100% shares
ultimate parent
DUNDEE PLANT COMPANY LIMITED
This company · SC151550

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
Dundee Plant Company (No. 2) Limited
Corporate entity
75100%
75-100% shares08/09/2016

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 · DD postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
1ST & 2ND FIX MECHANICAL & ELECTRICAL SERVICES LTD.
SC578874 · est 2017 · no financials extracted
8y
A.R.G.O GLOBAL SOLUTIONS LTD
SC444546 · est 2013 · no financials extracted
13y
ALBANY BUILDING SERVICES LTD
SC880781 · est 2026 · no financials extracted
AMD BUILDING SERVICES LIMITED
SC773875 · est 2023 · no financials extracted
2y
ANDRA & DENIS LIMITED
SC792920 · est 2023 · no financials extracted
2y
ANDREW SHEPHERD CONSTRUCTION LIMITED
SC099911 · est 1986 · no financials extracted
39y
ANDY CLARK ACCESS LIMITED
SC462460 · est 2013 · no financials extracted
12y
APACHE DEVELOPMENTS (DUNDEE) LIMITED
SC759700 · est 2023 · no financials extracted
3y
APS (DUNDEE) LTD
SC431707 · est 2012 · no financials extracted
13y
AQUA PRO PLUMBING LIMITED
SC864714 · est 2025 · no financials extracted
AQUAMAC CONTRACTS LIMITED
SC629820 · est 2019 · no financials extracted
6y
ARBB SCOTLAND LIMITED
SC830109 · est 2024 · no financials extracted
1y
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
Incorporated1994-06-23
Jurisdictionscotland
Primary SIC42990 — Construction of other civil engineering projects n.e.c.

Registered office

Longtown Street
Dundee
DD4 8LF

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2026-06-15
Last: 2025-06-01

Officers (2 active · 9 resigned)

RAMSAY, Claire
secretary · appointed 2022-12-22
View their other companies + combined net worth →
Active
HOVELL, David Alexander
director · ~47y · appointed 2016-10-31
View their other companies + combined net worth →
Active
HASSAN, Brian
secretary · appointed 1994-06-23 · resigned 2016-10-13
Resigned
HOVELL, David Alexander
secretary · appointed 2016-10-31 · resigned 2018-06-15
Resigned
HOVELL, Elizabeth Earleen
secretary · appointed 2016-10-12 · resigned 2022-12-22
Resigned
COSEC LIMITED
corporate-nominee-secretary · appointed 1994-06-23 · resigned 1994-06-23
Resigned
HART, George Wyness
director · ~84y · appointed 1994-06-23 · resigned 2004-12-31
Resigned
HASSAN, Brian
director · ~74y · appointed 1994-06-23 · resigned 2016-10-13
Resigned
HOVELL, David Alexander
director · ~72y · appointed 1994-06-23 · resigned 2013-06-18
Resigned
HOVELL, Elizabeth Earleen
director · ~71y · appointed 2016-10-12 · resigned 2022-12-22
Resigned
CODIR LIMITED
corporate-nominee-director · appointed 1994-06-23 · resigned 1994-06-23
Resigned

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

Mortgages & charges

8
Total charges
2
Outstanding
1
Active lenders
Status:Lender:8 of 8 shown
TypeProperties
outstanding
Lloyds Banking Group
Royal Bank of Scotland PLC
A registered charge1 property04/12/2024
outstanding
Lloyds Banking Group
The Royal Bank of Scotland PLC
A registered charge14/07/2020
satisfied
Virgin Money
Clydesdale Bank PLC
Legal charge1 property17/02/201105/04/2012
satisfied
Virgin Money
Clydesdale Bank PLC
Floating charge1 property05/01/201105/03/2014
satisfied
Lloyds Banking Group
Royal Bank of Scotland PLC
Legal charge1 property11/08/201001/03/2011
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Bond & floating charge1 property06/01/200627/08/2011
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property19/06/199603/03/2010
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Bond & floating charge1 property08/08/199422/04/2006
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (109 total)

accounts-with-accounts-type-total-exemption-full
accounts · AA
2025-09-29
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-06-20
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2024-12-09
accounts-with-accounts-type-total-exemption-full
accounts · AA
2024-09-30
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-06-07
accounts-with-accounts-type-total-exemption-full
accounts · AA
2023-09-29
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-06-15
appoint-person-secretary-company-with-name-date
officers · AP03
2023-01-13
termination-secretary-company-with-name-termination-date
officers · TM02
2023-01-13
termination-director-company-with-name-termination-date
officers · TM01
2023-01-13
accounts-with-accounts-type-total-exemption-full
accounts · AA
2022-09-30
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-06-02
accounts-with-accounts-type-total-exemption-full
accounts · AA
2021-09-30
confirmation-statement-with-no-updates
confirmation-statement · CS01
2021-06-01
accounts-with-accounts-type-total-exemption-full
accounts · AA
2020-12-14