PENICUIK ESTATE LIMITED

💤Zombieactive
SC166199 · ltd · incorporated 1996-06-11
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 Mar 2025
Net worth
£404.0k
book net assets
Opportunity
74/100
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: SIC 35110
Sector: Electricity, gas & energy
ALSO REGISTERED FOR
  • 41100Development of building projects
  • 42220SIC 42220
Investor take
Pursue
Strong opportunity: asset-holding vehicle with strong profile and bankable structure.

Opportunity 74/100 (strong), bankability 75/100. High owner-dependency — earn-out structure likely required for clean transition. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Cash flow review and working-capital discipline. Cash down -77% YoY — forensic review of receivables, stock turns, and creditor days. Most likely exit: share sale to pe / searcher (58/100).

Data confidence

Overall: medium (76/100)

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

Company profile
address, 3 SIC codes, incorporation date
100
Financials
2 years of iXBRL accounts extracted (YoY deltas available) + narrative notes parsed
75
Lenders & charges
Confirmed no charges registered
85
Directors & officers
8 officers (2 active, 8 linked, 4 with DOB)
80
Ownership & PSC
1 active PSC(s) of 3 total, 3 with control declared
90
Director network
Network not yet resolved
30
Filing history
92 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
74/100Strong
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
85
Few red flags.
Signal strength
90
Good data coverage for analysis.

Signals from accounts

Derived from iXBRL accounts · accounting standard not declared
Positive net assets
Net assets £404,010
Net assets shrinking
Down £33,246 YoY
Cash draining
Cash down 77% YoY
Cash YoY
-77%
Year on year

Key financials

2 years extracted from filed iXBRL accounts
Cash
£27k
↓ 77% YoY
Net Worth
£404k
↓ 7.6% YoY
Current Assets
Current Liabilities
£0£87k£175k£262k£350k£437kMar 2024Mar 2025

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · accounting standard unknown
Metric2025-03-312024-03-31
Cash£27.1k£117.6k
Net assets£404.0k£437.3k

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
1
filing
  • 1 accounts
Counts from Companies House filing history.
Corporate timeline (33 events)Click to expand
  1. 2025-12-23
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  2. 2024-11-27
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  3. 2024-02-27
    ✏️
    certificate-change-of-name-company
    change-of-name · CERTNM
  4. 2023-12-21
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  5. 2023-04-17
    📄
    change-account-reference-date-company-previous-shortened
    accounts · AA01
  6. 2023-03-31
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  7. 2023-03-31
    ✏️
    certificate-change-of-name-company
    change-of-name · CERTNM
  8. 2022-12-14
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  9. 2022-12-14
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  10. 2022-11-16
    CLERK, Edward James appointed
    secretary
  11. 2022-11-16
    AS COMPANY SERVICES LIMITED resigned
    corporate-secretary
  12. 2022-08-23
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC04
  13. 2021-12-17
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  14. 2021-07-19
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  15. 2021-01-06
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  16. 2020-03-25
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  17. 2019-08-06
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  18. 2019-08-06
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  19. 2019-08-01
    CLERK, Edward James appointed
    director
  20. 2019-08-01
    CLERK, Robert Maxwell, Sir resigned
    director
  21. 2018-12-10
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  22. 2018-12-10
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  23. 2007-11-26
    ANDERSON STRATHERN resigned
    corporate-secretary
  24. 2007-11-26
    AS COMPANY SERVICES LIMITED appointed
    corporate-secretary
  25. 2004-05-31
    ANDERSON STRATHERN WS resigned
    corporate-secretary
  26. 1997-02-17
    CLERK, Robert Maxwell, Sir appointed
    director
  27. 1997-02-17
    KERR, John Neilson resigned
    director
  28. 1997-02-17
    STUART, John Forester resigned
    director
  29. 1996-06-11
    🏢
    Company incorporated
    As PENICUIK ESTATE LIMITED
  30. 1996-06-11
    ANDERSON STRATHERN appointed
    corporate-secretary
  31. 1996-06-11
    ANDERSON STRATHERN WS appointed
    corporate-secretary
  32. 1996-06-11
    KERR, John Neilson appointed
    director
  33. 1996-06-11
    STUART, John Forester appointed
    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
  • +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 30 years old and no new directors in the last 3 years — succession not yet being planned internally.

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

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Edward James Clerk
Individual · British · DOB 06/1986 · age 40
75100%
75–100%75-100% shares · 75-100% voting06/04/2016
2 historic (ceased) PSCs
  • Lady Faye Clerkceased 26/11/2018· 25-50% shares · 25-50% voting
  • Sir Robert Maxwell Clerkceased 26/11/2018· 25-50% shares · 25-50% voting

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

Similar companies

Active · Energy & utilities · EH postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
CANTLAYHILLS ENERGY LIMITED
SC554492 · est 2017 · no financials extracted
9y
CAPITAL CITY WASTE SERVICES LTD
SC847288 · est 2025 · no financials extracted
CHANGE WASTE RECYCLING LIMITED
SC244949 · est 2003 · no financials extracted
23y
CHRISSANTUS INVESTMENT LIMITED
SC532922 · est 2016 · no financials extracted
9y
CLACH ENERGY STORAGE LIMITED
SC882598 · est 2026 · no financials extracted
CNOC CAILLICHE ENERGY COMMUNITY INTEREST COMPANY
SC532295 · est 2016 · no financials extracted
10y
COMMERCIAL WATER SOLUTIONS LTD
SC295392 · est 2006 · no financials extracted
20y
CROSSDYKES WF LIMITED
SC424921 · est 2012 · no financials extracted
13y
DALRADA HOME LTD
SC816851 · est 2024 · no financials extracted
1y
DALRY COMMUNITY WIND FARM LIMITED
SC374557 · est 2010 · no financials extracted
16y
DALTON DEMOLITION RECYCLING LIMITED
SC295249 · est 2006 · no financials extracted
20y
DALTON GROUP LIMITED
SC088385 · est 1984 · no financials extracted
41y
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
Incorporated1996-06-11
Jurisdictionscotland
Primary SIC35110 — SIC 35110

Registered office

Penicuik Farms Office
Penicuik Estate
Penicuik
Midlothian
EH26 9LA
Scotland

Filing status

Accounts
Next due: 2026-12-31
Last made up to: 2025-03-31
Confirmation statement
Next due: 2026-06-25
Last: 2025-06-11

Officers (2 active · 6 resigned)

CLERK, Edward James
secretary · appointed 2022-11-16
View their other companies + combined net worth →
Active
CLERK, Edward James
director · ~40y · appointed 2019-08-01
View their other companies + combined net worth →
Active
ANDERSON STRATHERN
corporate-secretary · appointed 1996-06-11 · resigned 2007-11-26
Resigned
ANDERSON STRATHERN WS
corporate-secretary · appointed 1996-06-11 · resigned 2004-05-31
Resigned
AS COMPANY SERVICES LIMITED
corporate-secretary · appointed 2007-11-26 · resigned 2022-11-16
Resigned
CLERK, Robert Maxwell, Sir
director · ~81y · appointed 1997-02-17 · resigned 2019-08-01
Resigned
KERR, John Neilson
director · ~70y · appointed 1996-06-11 · resigned 1997-02-17
Resigned
STUART, John Forester
director · ~67y · appointed 1996-06-11 · resigned 1997-02-17
Resigned

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

Recent filings (92 total)

accounts-with-accounts-type-total-exemption-full
accounts · AA
2025-12-23
confirmation-statement-with-updates
confirmation-statement · CS01
2025-06-25
accounts-with-accounts-type-total-exemption-full
accounts · AA
2024-11-27
confirmation-statement-with-updates
confirmation-statement · CS01
2024-06-21
certificate-change-of-name-company
change-of-name · CERTNM
2024-02-27
accounts-with-accounts-type-total-exemption-full
accounts · AA
2023-12-21
confirmation-statement-with-updates
confirmation-statement · CS01
2023-06-22
change-account-reference-date-company-previous-shortened
accounts · AA01
2023-04-17
accounts-with-accounts-type-total-exemption-full
accounts · AA
2023-03-31
certificate-change-of-name-company
change-of-name · CERTNM
2023-03-31
termination-secretary-company-with-name-termination-date
officers · TM02
2022-12-14
appoint-person-secretary-company-with-name-date
officers · AP03
2022-12-14
change-to-a-person-with-significant-control
persons-with-significant-control · PSC04
2022-08-23
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-07-19
accounts-with-accounts-type-total-exemption-full
accounts · AA
2021-12-17