BOB MILLAR LIMITED

🌳Matureactive
SC168787 · ltd · incorporated 1996-10-04
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 21.1y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
year to Feb 2025
Net worth
£2.61M
book net assets
Opportunity
82/100
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 47640
Sector: Wholesale & retail
Investor take
Pursue
Strong opportunity: asset-holding vehicle with exceptional profile and bankable structure.

Opportunity 82/100 (exceptional), bankability 85/100. Strong seller-intent signal (80/100, director aged 59). Share purchase looks the cleaner deal structure. Most likely exit: share sale to pe / searcher (73/100).

🏦

Refinance opportunity

2 live charges · 2 lenders · oldest 21.1y

70/100
ready

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

  • · Oldest live charge is 21.1 years old — likely at or near maturity.
  • · Two lenders — manageable, but coordination required.
  • · Legal-friction score 15/100 — clean.

Data confidence

Overall: medium (72/100)

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

Company profile
address, 1 SIC codes, incorporation date
100
Financials
1 year of iXBRL accounts extracted (no YoY comparison) + narrative notes parsed
50
Lenders & charges
2 charges (2/2 with lender, 2/2 with type)
90
Directors & officers
8 officers (2 active, 8 linked, 5 with DOB)
83
Ownership & PSC
3 active PSC(s) of 5 total, 5 with control declared
90
Director network
2 connected companies via shared directors
51
Filing history
107 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
82/100Exceptional
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
80
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 £2,613,365

Key financials

1 year extracted from filed iXBRL accounts
Cash
£738k
Net Worth
£2.6m
Current Assets
£2.3m
Current Liabilities

Financials

Extracted from Companies House accounts · accounting standard unknown
Metric2025-02-01
Total assets£2.65M
Current assets£2.34M
Cash£737.9k
Debtors£94.0k
Net assets£2.61M

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

Recent activity

Last 30 days
0
filings
Last 90 days
2
filings
  • 2 persons-with-significant-control
Last 180 days
3
filings
  • 2 persons-with-significant-control
  • 1 confirmation-statement
Counts from Companies House filing history.
Corporate timeline (38 events)Click to expand
  1. 2026-03-10
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC01
  2. 2026-03-10
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  3. 2025-04-28
    📄
    accounts-with-accounts-type-small
    accounts · AA
  4. 2024-11-27
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC04
  5. 2024-06-07
    📄
    accounts-with-accounts-type-small
    accounts · AA
  6. 2024-04-19
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  7. 2024-04-19
    🔓
    Charge satisfied #2
  8. 2024-03-05
    📄
    change-person-director-company-with-change-date
    officers · CH01
  9. 2023-04-27
    📄
    accounts-with-accounts-type-small
    accounts · AA
  10. 2022-06-29
    📄
    accounts-with-accounts-type-small
    accounts · AA
  11. 2022-06-14
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC04
  12. 2022-05-27
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC01
  13. 2022-04-28
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  14. 2022-03-09
    NEEDHAM, Douglas Wilson resigned
    secretary
  15. 2021-11-23
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  16. 2021-11-16
    🔒
    Charge registered #2
    Lender: Bank of Scotland PLC
  17. 2021-04-14
    📄
    accounts-with-accounts-type-small
    accounts · AA
  18. 2021-01-20
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC01
  19. 2021-01-20
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  20. 2021-01-14
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  21. 2021-01-14
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  22. 2021-01-01
    MILLAR, Robert David Galloway appointed
    director
  23. 2020-10-31
    MILLAR, Robert Simpson resigned
    director
  24. 2020-03-20
    📄
    accounts-with-accounts-type-small
    accounts · AA
  25. 2015-04-17
    🔓
    Charge satisfied #1
  26. 2005-03-01
    🔒
    Charge registered #1
    Lender: Lloyds Tsb Scotland PLC
  27. 1999-09-17
    FERRIE, David Francis resigned
    secretary
  28. 1999-09-17
    NEEDHAM, Douglas Wilson appointed
    secretary
  29. 1996-12-24
    STEVENSON, Karen Spencer appointed
    director
  30. 1996-12-24
    FERRIE, David Francis appointed
    secretary
  31. 1996-12-24
    MEIKLEJOHN, Iain Maury Campbell resigned
    nominee-secretary
  32. 1996-12-24
    MEIKLEJOHN, Iain Maury Campbell resigned
    nominee-director
  33. 1996-12-24
    MILLAR, Robert Simpson appointed
    director
  34. 1996-12-24
    WILL, James Robert resigned
    nominee-director
  35. 1996-10-04
    🏢
    Company incorporated
    As BOB MILLAR LIMITED
  36. 1996-10-04
    MEIKLEJOHN, Iain Maury Campbell appointed
    nominee-secretary
  37. 1996-10-04
    MEIKLEJOHN, Iain Maury Campbell appointed
    nominee-director
  38. 1996-10-04
    WILL, James Robert appointed
    nominee-director

Owner dependency

91/100
Critical — business is the founder

The business appears inseparable from the founder. Acquisition without a serious earn-out or meaningful transition period would likely destroy value.

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.
  • +Founder name in company name: Company name contains director surname "MILLAR" — strong identity link between founder and business.
  • +Long-tenure founder: Senior director has been in place 29 years — deep operational knowledge concentrated in one person.
  • +Senior director age: Director aged approximately 59 — approaching natural succession window.

Succession & seller-readiness

76/100
Likely off-market candidate

Strong acquirability signals converging. Worth approaching directly — this is how off-market deals start.

SIGNALS
  • secondaryFounder aged 58+: Senior director is approximately 59. Early succession window.
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.
  • primary20+ year tenure: Director in role 29 years. Very long tenure is a classic succession signal.
  • secondaryStable-but-static management: Company is 30 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
Mrs Judith Anne Herd
Individual · British · DOB 04/1970 · age 56
2550%
25-50% shares09/03/2026
Mrs Karen Spencer Stevenson
Individual · British · DOB 07/1967 · age 59
2550%
25-50% shares06/04/2016
Mr Robert David Galloway Millar
Individual · British · DOB 05/1973 · age 53
sig. influencesignificant influence01/01/2021
2 historic (ceased) PSCs
  • Mrs Margaret Millarceased 09/03/2026· 25-50% shares · 25-50% voting
  • Mr Robert Simpson Millarceased 31/10/2020· 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 · Retail · KY postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
BARKERS TREATS LTD
SC843738 · est 2025 · no financials extracted
1y
BAY HARDWARE LTD
SC817318 · est 2024 · no financials extracted
1y
BELL TRADING (FIFE) LTD
SC615645 · est 2018 · no financials extracted
7y
BIG BRIDGE MARKETING LTD
SC411553 · est 2011 · no financials extracted
14y
BILBOATS LIMITED
SC744410 · est 2022 · no financials extracted
3y
BLUEECHO INNOVATIONS LTD
SC843437 · est 2025 · no financials extracted
1y
BMD GROUP LTD
SC880982 · est 2026 · no financials extracted
BNMA LTD
SC751951 · est 2022 · no financials extracted
3y
BRICKSCLOTHING LIMITED
SC825333 · est 2024 · no financials extracted
1y
BRIDGEND GARDEN CENTRE LIMITED
SC299082 · est 2006 · no financials extracted
20y
BRINNOR LIMITED
SC353301 · est 2009 · no financials extracted
17y
BROADWAY CARPETS (SCOTLAND) LTD
SC521055 · est 2015 · no financials extracted
10y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

6 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
Incorporated1996-10-04
Jurisdictionscotland
Primary SIC47640 — SIC 47640

Registered office

2-6 Golf Place
St. Andrews
Fife
KY16 9JA

Filing status

Accounts
Next due: 2026-10-31
Last made up to: 2025-02-01
Confirmation statement
Next due: 2026-12-10
Last: 2025-11-26

Officers (2 active · 6 resigned)

MILLAR, Robert David Galloway
director · ~53y · appointed 2021-01-01
View their other companies + combined net worth →
Active
STEVENSON, Karen Spencer
director · ~59y · appointed 1996-12-24
View their other companies + combined net worth →
Active
FERRIE, David Francis
secretary · appointed 1996-12-24 · resigned 1999-09-17
Resigned
MEIKLEJOHN, Iain Maury Campbell
nominee-secretary · appointed 1996-10-04 · resigned 1996-12-24
Resigned
NEEDHAM, Douglas Wilson
secretary · appointed 1999-09-17 · resigned 2022-03-09
Resigned
MEIKLEJOHN, Iain Maury Campbell
nominee-director · ~72y · appointed 1996-10-04 · resigned 1996-12-24
Resigned
MILLAR, Robert Simpson
director · ~79y · appointed 1996-12-24 · resigned 2020-10-31
Resigned
WILL, James Robert
nominee-director · ~71y · appointed 1996-10-04 · resigned 1996-12-24
Resigned

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

Mortgages & charges

2
Total charges
0
Outstanding
0
Active lenders
Status:Lender:2 of 2 shown
TypeProperties
satisfied
Lloyds Banking Group
Bank of Scotland PLC
A registered charge16/11/202119/04/2024
satisfied
Lloyds Banking Group
Lloyds Tsb Scotland PLC
Bond & floating charge1 property01/03/200517/04/2015

Recent filings (107 total)

notification-of-a-person-with-significant-control
persons-with-significant-control · PSC01
2026-03-10
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2026-03-10
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-12-08
accounts-with-accounts-type-small
accounts · AA
2025-04-28
confirmation-statement-with-updates
confirmation-statement · CS01
2024-11-27
change-to-a-person-with-significant-control
persons-with-significant-control · PSC04
2024-11-27
accounts-with-accounts-type-small
accounts · AA
2024-06-07
mortgage-satisfy-charge-full
mortgage · MR04
2024-04-19
change-person-director-company-with-change-date
officers · CH01
2024-03-05
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-11-29
accounts-with-accounts-type-small
accounts · AA
2023-04-27
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-12-06
accounts-with-accounts-type-small
accounts · AA
2022-06-29
change-to-a-person-with-significant-control
persons-with-significant-control · PSC04
2022-06-14
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC01
2022-05-27