BRECHIN CASTLE CENTRE LIMITED

🌳Matureactive
SC154663 · ltd · incorporated 1994-12-01
Investment thesis
Established operating company — standard diligence applies, no dominant angle.
Why interesting: Live, filing, normal profile.
Why risky: No standout signals in either direction.
Opportunity decay
approaching window · 12-months
Approaching a transaction window — refinance or sale event plausible in the next 12 months.
  • · Oldest live charge 8.5y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
year to Jan 2025
Net worth
£1.79M
book net assets
Opportunity
83/100
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: Other retail sale of new goods in specialised stores (other than commercial art galleries and opticians)
Sector: Wholesale & retail
Investor take
Pursue
Active trading company with a 78-year-old founder — textbook succession opportunity.

Opportunity 83/100 (exceptional), bankability 80/100. Strong seller-intent signal (63/100, director aged 78). Share purchase looks the cleaner deal structure. Most likely exit: share sale to pe / searcher (65/100).

🏦

Refinance opportunity

1 live charge · oldest 8.5y

85/100
ready

Refinance conversation should be productive — structure clean and timing right.

  • · Oldest live charge is 8.5 years old — likely at or near maturity.
  • · Single lender — cleanest path to refinance.
  • · Legal-friction score 15/100 — clean.

Data confidence

Overall: high (80/100)

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

Company profile
address, 1 SIC codes, incorporation date
100
Financials
2 years of iXBRL accounts extracted (YoY deltas available) + narrative notes parsed
75
Lenders & charges
1 charges (1/1 with lender, 1/1 with type)
90
Directors & officers
11 officers (4 active, 11 linked, 8 with DOB)
85
Ownership & PSC
3 active PSC(s) of 5 total, 5 with control declared
90
Director network
4 connected companies via shared directors
57
Filing history
129 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
83/100Exceptional
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
85
Few red flags.
Signal strength
100
Good data coverage for analysis.

Signals from accounts

Derived from iXBRL accounts · accounting standard not declared
Positive net assets
Net assets £1,791,720
Net assets shrinking
Down £376,420 YoY
Cash YoY
-9%
Year on year

Key financials

2 years extracted from filed iXBRL accounts
Cash
£214k
↓ 9.2% YoY
Net Worth
£1.8m
↓ 17% YoY
Current Assets
Current Liabilities
£0£434k£867k£1.3m£1.7m£2.2mJan 2024Jan 2025

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · accounting standard unknown
Metric2025-01-312024-01-31
Cash£213.9k£235.6k
Net assets£1.79M£2.17M

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
4
filings
  • 3 persons-with-significant-control
  • 1 confirmation-statement
Counts from Companies House filing history.
Corporate timeline (40 events)Click to expand
  1. 2025-12-03
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  2. 2025-12-03
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  3. 2025-11-19
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC01
  4. 2025-06-04
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  5. 2024-05-20
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  6. 2023-06-06
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  7. 2023-05-10
    📄
    capital-cancellation-shares
    capital · SH06
  8. 2023-05-10
    📄
    capital-return-purchase-own-shares
    capital · SH03
  9. 2023-04-25
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  10. 2023-04-05
    COOKE, Richard Martin John resigned
    director
  11. 2022-10-14
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  12. 2021-11-23
    📄
    change-person-director-company-with-change-date
    officers · CH01
  13. 2021-11-23
    📄
    change-person-director-company-with-change-date
    officers · CH01
  14. 2021-11-23
    📄
    change-person-director-company-with-change-date
    officers · CH01
  15. 2021-11-23
    📄
    change-person-director-company-with-change-date
    officers · CH01
  16. 2021-11-23
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC04
  17. 2021-11-23
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  18. 2021-10-20
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  19. 2021-07-14
    📄
    change-person-director-company-with-change-date
    officers · CH01
  20. 2021-07-14
    📄
    change-person-director-company-with-change-date
    officers · CH01
  21. 2021-07-14
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC04
  22. 2020-11-23
    JOHNSTON, Alan appointed
    director
  23. 2019-06-12
    RITCHIE, Yvonne resigned
    director
  24. 2017-10-06
    🔒
    Charge registered #1
    Lender: The Royal Bank of Scotland PLC
  25. 2017-09-13
    RAMSAY, Simon David, Lord appointed
    director
  26. 2005-07-06
    RITCHIE, Yvonne appointed
    director
  27. 2002-09-18
    LESLIE MELVILLE, Ian Hamish, Mr. resigned
    director
  28. 1997-04-25
    MACPHIE, Charles Stewart resigned
    director
  29. 1996-10-29
    LESLIE MELVILLE, Ian Hamish, Mr. appointed
    director
  30. 1995-08-11
    JAMESTOWN INVESTMENTS LIMITED appointed
    corporate-secretary
  31. 1995-08-11
    D.W. COMPANY SERVICES LIMITED resigned
    corporate-nominee-secretary
  32. 1995-08-11
    MACPHIE, Charles Stewart appointed
    director
  33. 1995-04-11
    EARL OF DALHOUSIE, The appointed
    director
  34. 1995-04-11
    COOKE, Richard Martin John appointed
    director
  35. 1995-04-11
    COUTTS, Maureen Sheila resigned
    nominee-director
  36. 1995-04-11
    HARDIE, David resigned
    nominee-director
  37. 1994-12-01
    🏢
    Company incorporated
    As BRECHIN CASTLE CENTRE LIMITED
  38. 1994-12-01
    D.W. COMPANY SERVICES LIMITED appointed
    corporate-nominee-secretary
  39. 1994-12-01
    COUTTS, Maureen Sheila appointed
    nominee-director
  40. 1994-12-01
    HARDIE, David appointed
    nominee-director

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
  • +Long-tenure founder: Senior director has been in place 31 years — deep operational knowledge concentrated in one person.
  • +Founder age: Director aged approximately 78 — succession pressure is live.

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 78 years old. Natural succession window is now.
  • primary20+ year tenure: Director in role 31 years. Very long tenure is a classic succession signal.
  • secondaryStable-but-static management: Company is 31 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

clean
No red flags detected from available public data. (This is not a clean bill of health — detailed accounts review still recommended.)

Shareholders & ownership

3 active beneficial owners
NameSharesVoting rightsNature of controlNotified
The Earl Of Dalhousie
Individual · British · DOB 01/1948 · age 78
5075%
50–75%board control50-75% shares · 50-75% voting · board control06/04/2016
Mr Christopher Ramsay
Individual · British · DOB 02/1984 · age 42
2550%
25–50%25-50% shares · 25-50% voting09/02/2021
The Hon. Johnny Patrick Ramsay
Individual · British · DOB 08/1952 · age 74
2550%
25–50%25-50% shares · 25-50% voting06/04/2016
2 historic (ceased) PSCs
  • David Logan Lairdceased 03/02/2025· 25-50% shares · 25-50% voting
  • Mr Simon William David Lairdceased 14/11/2023· 25-50% shares · 25-50% voting

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 · Retail · DD postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
AA-FORCE LTD
SC697279 · est 2021 · no financials extracted
4y
ACS 21 LIMITED
SC848504 · est 2025 · no financials extracted
ADRIELIAN LTD
SC664760 · est 2020 · no financials extracted
5y
ALEX SPINK & SONS LIMITED
SC443427 · est 2013 · no financials extracted
13y
ANWER ASSOCIATES LTD
SC848801 · est 2025 · no financials extracted
AR BRIDAL LTD
SC552578 · est 2016 · no financials extracted
9y
ARGYLL GROUP LTD
SC544125 · est 2016 · no financials extracted
9y
AURORA SPAS LIMITED
SC876611 · est 2026 · no financials extracted
AZLAAN ENTERPRISE LTD
SC833333 · est 2025 · no financials extracted
1y
AZY STORES LIMITED
SC704070 · est 2021 · no financials extracted
4y
BABAS DONNER LIMITED
SC833391 · est 2025 · no financials extracted
1y
BAG SUPPLIES (FIBC) LTD.
SC222749 · est 2001 · no financials extracted
24y
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
Incorporated1994-12-01
Jurisdictionscotland
Primary SIC47789 — Other retail sale of new goods in specialised stores (other than commercial art galleries and opticians)

Registered office

Dalhousie Estate Office West Lodge
Maulesden
Brechin
Angus
DD9 6RL
United Kingdom

Filing status

Accounts
Next due: 2026-10-31
Last made up to: 2025-01-31
Confirmation statement
Next due: 2026-12-15
Last: 2025-12-01

Officers (4 active · 7 resigned)

JAMESTOWN INVESTMENTS LIMITED
corporate-secretary · appointed 1995-08-11
View their other companies + combined net worth →
Active
EARL OF DALHOUSIE, The
director · ~78y · appointed 1995-04-11
View their other companies + combined net worth →
Active
JOHNSTON, Alan
director · ~55y · appointed 2020-11-23
View their other companies + combined net worth →
Active
RAMSAY, Simon David, Lord
director · ~45y · appointed 2017-09-13
View their other companies + combined net worth →
Active
D.W. COMPANY SERVICES LIMITED
corporate-nominee-secretary · appointed 1994-12-01 · resigned 1995-08-11
Resigned
COOKE, Richard Martin John
director · ~75y · appointed 1995-04-11 · resigned 2023-04-05
Resigned
COUTTS, Maureen Sheila
nominee-director · appointed 1994-12-01 · resigned 1995-04-11
Resigned
HARDIE, David
nominee-director · ~72y · appointed 1994-12-01 · resigned 1995-04-11
Resigned
LESLIE MELVILLE, Ian Hamish, Mr.
director · ~82y · appointed 1996-10-29 · resigned 2002-09-18
Resigned
MACPHIE, Charles Stewart
director · ~97y · appointed 1995-08-11 · resigned 1997-04-25
Resigned
RITCHIE, Yvonne
director · ~63y · appointed 2005-07-06 · resigned 2019-06-12
Resigned

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

Mortgages & charges

1
Total charges
1
Outstanding
1
Active lenders
Status:Lender:1 of 1 shown
TypeProperties
outstanding
Lloyds Banking Group
The Royal Bank of Scotland PLC
A registered charge06/10/2017
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (129 total)

confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-12-10
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2025-12-03
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2025-12-03
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC01
2025-11-19
accounts-with-accounts-type-total-exemption-full
accounts · AA
2025-06-04
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-12-12
accounts-with-accounts-type-total-exemption-full
accounts · AA
2024-05-20
confirmation-statement-with-updates
confirmation-statement · CS01
2023-12-15
accounts-with-accounts-type-total-exemption-full
accounts · AA
2023-06-06
capital-cancellation-shares
capital · SH06
2023-05-10
capital-return-purchase-own-shares
capital · SH03
2023-05-10
termination-director-company-with-name-termination-date
officers · TM01
2023-04-25
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-12-19
accounts-with-accounts-type-total-exemption-full
accounts · AA
2022-10-14
confirmation-statement-with-no-updates
confirmation-statement · CS01
2021-12-15