BASSAGUARD GARAGE LTD.

🌳Matureactive
SC180907 · ltd · incorporated 1997-11-24
Investment thesis
Well-run mature business — low negotiation leverage; premium likely.
Why interesting: Textbook target; clean filings, stable trading.
Why risky: No pressure on seller; any deal likely at full price.
Opportunity decay
hardening · 12-months
Already tight — no obvious softening catalysts on the horizon.
  • · Thesis: well-run, low negotiation leverage
🔒Estimated value
Upgrade to see
Turnover
year to Jun 2025
Net worth
book net assets
Opportunity
78/100
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 45200
Sector: Wholesale & retail
Investor take
Pursue
Active trading company. Family succession underway — not a classic acquisition target.

Opportunity 78/100 (strong), bankability 67/100. Same-surname younger director in place — likely family handover, not open to sale. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 3 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (65/100).

🏦

Refinance opportunity

7 live charges · 3 lenders · oldest 27.7y

35/100
too messy

Refinance path is blocked by complexity. Rethink structure or expect bespoke, expensive terms.

  • · Oldest live charge is 27.7 years old — likely at or near maturity.
  • · 3 lenders named — inter-creditor friction likely.
  • · Legal-friction score 25/100 — workable, but lender will want more DD.

Data confidence

Overall: high (82/100)

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
7 charges (7/7 with lender, 7/7 with type)
90
Directors & officers
9 officers (3 active, 9 linked, 5 with DOB)
81
Ownership & PSC
1 active PSC(s) of 2 total, 2 with control declared
90
Director network
11 connected companies via shared directors
78
Filing history
105 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
78/100Strong
PassWatchWorth a lookStrongExceptional 

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

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
75
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£0Jun 2024Jun 2025

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · FRS 102
Metric2025-06-302024-06-30
Average employees111300

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
1
filing
  • 1 accounts
Last 90 days
1
filing
  • 1 accounts
Last 180 days
2
filings
  • 1 accounts
  • 1 confirmation-statement
Counts from Companies House filing history.
Corporate timeline (49 events)Click to expand
  1. 2026-03-27
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  2. 2024-11-21
    RODGER, Austin appointed
    director
  3. 2024-11-21
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  4. 2024-11-20
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  5. 2024-11-20
    🔓
    Charge satisfied #7
  6. 2024-11-04
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  7. 2024-11-01
    🔒
    Charge registered #7
    Lender: Handelsbanken PLC
  8. 2024-10-31
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  9. 2024-10-31
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  10. 2024-10-30
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  11. 2024-10-30
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  12. 2024-10-30
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  13. 2024-10-30
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  14. 2024-10-30
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  15. 2024-10-30
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  16. 2024-10-29
    BURNS, Keith Patrick appointed
    director
  17. 2024-10-29
    BURNS, Patrick appointed
    director
  18. 2024-10-29
    LAING, Kenneth resigned
    secretary
  19. 2024-10-29
    LAING, Kenneth resigned
    director
  20. 2024-10-29
    🔒
    Charge registered #6
    Lender: Handelsbanken PLC
  21. 2024-10-04
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  22. 2024-10-04
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  23. 2024-10-04
    🔓
    Charge satisfied #3
  24. 2024-10-04
    🔓
    Charge satisfied #2
  25. 2024-08-02
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  26. 2024-03-28
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  27. 2022-12-13
    📄
    change-person-director-company-with-change-date
    officers · CH01
  28. 2022-12-13
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC04
  29. 2022-11-22
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  30. 2022-03-16
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  31. 2019-02-01
    🔓
    Charge satisfied #5
  32. 2019-02-01
    🔓
    Charge satisfied #4
  33. 2012-04-04
    🔒
    Charge registered #5
    Lender: Santander UK PLC
  34. 2012-03-30
    🔓
    Charge satisfied #1
  35. 2012-03-20
    LAING, Norman Fergus resigned
    director
  36. 2012-03-20
    🔒
    Charge registered #4
    Lender: Santander UK PLC
  37. 2009-07-01
    LAING, Kenneth appointed
    secretary
  38. 2009-06-30
    MURRAY DONALD DRUMMOND COOK LLP resigned
    corporate-secretary
  39. 2003-03-11
    🔒
    Charge registered #3
    Lender: Clydesdale Bank Public Limited Company
  40. 2000-10-16
    🔒
    Charge registered #2
    Lender: Clydesdale Bank Public Limited Company
  41. 1998-08-11
    🔒
    Charge registered #1
    Lender: Clydesdale Bank Public Limited Company
  42. 1997-12-16
    MURRAY DONALD DRUMMOND COOK LLP appointed
    corporate-secretary
  43. 1997-12-16
    OSWALDS OF EDINBURGH LIMITED resigned
    corporate-nominee-secretary
  44. 1997-12-16
    LAING, Kenneth appointed
    director
  45. 1997-12-16
    LAING, Norman Fergus appointed
    director
  46. 1997-12-16
    JORDANS (SCOTLAND) LIMITED resigned
    corporate-nominee-director
  47. 1997-11-24
    🏢
    Company incorporated
    As BASSAGUARD GARAGE LTD.
  48. 1997-11-24
    OSWALDS OF EDINBURGH LIMITED appointed
    corporate-nominee-secretary
  49. 1997-11-24
    JORDANS (SCOTLAND) LIMITED appointed
    corporate-nominee-director

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
  • +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

20/100
No succession signal

No meaningful acquirability indicators from public data.

SIGNALS
  • primaryFamily succession underway: Not a takeover target — BURNS, Keith Patrick (same surname) appointed 2024-10-29. Pattern consistent with intra-family handover.
  • primaryFounder aged 70+: Senior director is approximately 74 years old. Natural succession window is now.

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

Klg Holdings Ltd is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Klg Holdings Ltd
Corporate parent · holds 75-100% shares · board control
ultimate parent
BASSAGUARD GARAGE LTD.
This company · SC180907

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
Klg Holdings Ltd
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control29/10/2024
1 historic (ceased) PSC
  • Mr Kenneth Laingceased 29/10/2024· 75-100% shares · 75-100% 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 · Automotive · EH postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
BREEZEFRESH LIMITED
SC208727 · est 2000 · no financials extracted
25y
CAPITAL ALLOYS LTD
SC703970 · est 2021 · no financials extracted
4y
CAPITAL AUTO'S LTD
SC471811 · est 2014 · no financials extracted
12y
CAR O'CLOCK LTD
SC838869 · est 2025 · no financials extracted
1y
CARBONFBR LTD
SC682678 · est 2020 · no financials extracted
5y
CARPARTS BALTIC LTD
SC739666 · est 2022 · no financials extracted
3y
CARS4YOU LTD
SC543547 · est 2016 · no financials extracted
9y
CDCOPLAND MOTORS LTD
SC649606 · est 2019 · no financials extracted
6y
COASTLINE CAR WASH LIMITED
SC431430 · est 2012 · no financials extracted
13y
CORNEL CARS LIMITED
SC869658 · est 2025 · no financials extracted
CORSTORPHINE MOT & AUTO CENTRE LIMITED
SC834132 · est 2025 · no financials extracted
1y
CORSTORPHINE MOT CENTRE LIMITED
SC834099 · est 2025 · no financials extracted
1y
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
Incorporated1997-11-24
Jurisdictionscotland
Primary SIC45200 — SIC 45200

Registered office

19 Rutland Square
Edinburgh
EH1 2BB
Scotland

Filing status

Accounts
Next due: 2027-03-31
Last made up to: 2025-06-30
Confirmation statement
Next due: 2026-12-08
Last: 2025-11-24

Officers (3 active · 6 resigned)

BURNS, Keith Patrick
director · ~45y · appointed 2024-10-29
View their other companies + combined net worth →
Active
BURNS, Patrick
director · ~74y · appointed 2024-10-29
View their other companies + combined net worth →
Active
RODGER, Austin
director · ~48y · appointed 2024-11-21
View their other companies + combined net worth →
Active
LAING, Kenneth
secretary · appointed 2009-07-01 · resigned 2024-10-29
Resigned
MURRAY DONALD DRUMMOND COOK LLP
corporate-secretary · appointed 1997-12-16 · resigned 2009-06-30
Resigned
OSWALDS OF EDINBURGH LIMITED
corporate-nominee-secretary · appointed 1997-11-24 · resigned 1997-12-16
Resigned
LAING, Kenneth
director · ~72y · appointed 1997-12-16 · resigned 2024-10-29
Resigned
LAING, Norman Fergus
director · ~78y · appointed 1997-12-16 · resigned 2012-03-20
Resigned
JORDANS (SCOTLAND) LIMITED
corporate-nominee-director · appointed 1997-11-24 · resigned 1997-12-16
Resigned

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

Mortgages & charges

7
Total charges
1
Outstanding
1
Active lenders
Status:Lender:7 of 7 shown
TypeProperties
satisfied
Handelsbanken
Handelsbanken PLC
A registered charge2 properties01/11/202420/11/2024
outstanding
Handelsbanken
Handelsbanken PLC
A registered charge29/10/2024
satisfied
Santander
Santander UK PLC
Standard security1 property04/04/201201/02/2019
satisfied
Santander
Santander UK PLC
Floating charge1 property20/03/201201/02/2019
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Standard security1 property11/03/200304/10/2024
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Standard security1 property16/10/200004/10/2024
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Floating charge1 property11/08/199830/03/2012
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (105 total)

accounts-with-accounts-type-total-exemption-full
accounts · AA
2026-03-27
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-11-24
confirmation-statement-with-updates
confirmation-statement · CS01
2024-11-27
appoint-person-director-company-with-name-date
officers · AP01
2024-11-21
mortgage-satisfy-charge-full
mortgage · MR04
2024-11-20
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2024-11-04
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC02
2024-10-31
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2024-10-31
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2024-10-30
termination-director-company-with-name-termination-date
officers · TM01
2024-10-30
termination-secretary-company-with-name-termination-date
officers · TM02
2024-10-30
appoint-person-director-company-with-name-date
officers · AP01
2024-10-30
appoint-person-director-company-with-name-date
officers · AP01
2024-10-30
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2024-10-30
mortgage-satisfy-charge-full
mortgage · MR04
2024-10-04