GLENEAGLES SPRING WATER COMPANY LTD.

🌳Matureactive
SC185212 · ltd · incorporated 1998-04-27
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
not disclosed
Net worth
book net assets
Opportunity
79/100
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 11070
Sector: Manufacturing
Investor take
Pursue
Active trading company with a 69-year-old founder — textbook succession opportunity.

Opportunity 79/100 (strong), bankability 77/100. Strong seller-intent signal (93/100, director aged 69). 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

3 live charges · 3 lenders · oldest 11.6y

35/100
too messy

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

  • · Oldest live charge is 11.6 years old — likely at or near maturity.
  • · 3 lenders named — inter-creditor friction likely.
  • · Legal-friction score 30/100 — workable, but lender will want more DD.

Data confidence

Overall: medium (59/100)

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
No iXBRL financials extracted
0
Lenders & charges
3 charges (3/3 with lender, 3/3 with type)
90
Directors & officers
17 officers (3 active, 17 linked, 10 with DOB)
82
Ownership & PSC
1 active PSC(s) of 3 total, 3 with control declared
90
Director network
9 connected companies via shared directors
72
Filing history
117 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
79/100Strong
PassWatchWorth a lookStrongExceptional 

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

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
80
Strong succession / seller-readiness signals.
Risk profile
77
Few red flags.
Signal strength
100
Good data coverage for analysis.

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 (57 events)Click to expand
  1. 2025-10-06
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  2. 2025-02-06
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  3. 2025-02-06
    🔓
    Charge satisfied #3
  4. 2024-12-09
    📄
    memorandum-articles
    incorporation · MA
  5. 2024-12-09
    📄
    resolution
    resolution · RESOLUTIONS
  6. 2024-10-02
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  7. 2023-10-05
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  8. 2023-06-08
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  9. 2023-06-08
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  10. 2023-05-23
    JAMES, Jacquiline Angela appointed
    secretary
  11. 2023-05-23
    MONTGOMERY, Leslie resigned
    secretary
  12. 2022-09-06
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  13. 2022-07-04
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  14. 2022-07-04
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  15. 2022-07-04
    🔓
    Charge satisfied #2
  16. 2022-07-04
    🔓
    Charge satisfied #1
  17. 2022-06-28
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  18. 2022-06-21
    🔒
    Charge registered #3
    Lender: Bz Commercial Finance Dac
  19. 2021-10-06
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  20. 2021-08-04
    📄
    change-person-director-company-with-change-date
    officers · CH01
  21. 2021-01-07
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  22. 2020-11-12
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  23. 2020-11-11
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  24. 2020-11-11
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  25. 2020-02-14
    📄
    change-person-director-company-with-change-date
    officers · CH01
  26. 2014-09-10
    🔒
    Charge registered #2
    Lender: Hsbc Invoice Finance (UK) Limited
  27. 2014-09-10
    🔒
    Charge registered #1
    Lender: Hsbc Bank PLC
  28. 2008-02-25
    BEESTON, Joseph James resigned
    director
  29. 2005-01-17
    MONTGOMERY, Leslie appointed
    director
  30. 2003-08-31
    VALDER, Ian David John resigned
    director
  31. 2001-04-05
    AL-TAJIR, Maher appointed
    director
  32. 2001-04-05
    AIKMAN, John Kenneth Gresham resigned
    secretary
  33. 2001-04-05
    MONTGOMERY, Leslie appointed
    secretary
  34. 2001-04-05
    AIKMAN, John Kenneth Gresham resigned
    director
  35. 2001-04-05
    BEESTON, Joseph James appointed
    director
  36. 2001-04-05
    SILCOCK, Colin George resigned
    director
  37. 2001-04-05
    VALDER, Ian David John appointed
    director
  38. 2001-03-30
    LAMONT, Helen May resigned
    director
  39. 1999-12-14
    LAMONT, Helen May appointed
    director
  40. 1999-06-25
    AIKMAN, John Kenneth Gresham appointed
    secretary
  41. 1999-06-25
    WOODS, William Philip resigned
    secretary
  42. 1998-06-30
    SILCOCK, Colin George appointed
    director
  43. 1998-06-30
    WOODS, William Philip resigned
    director
  44. 1998-06-09
    WOODS, William Philip appointed
    secretary
  45. 1998-06-09
    MACLAY MURRAY & SPENS LLP resigned
    corporate-nominee-secretary
  46. 1998-06-09
    AIKMAN, John Kenneth Gresham appointed
    director
  47. 1998-06-09
    BENNET, Gordon Iain resigned
    director
  48. 1998-06-09
    POWELL, Ian Clifford resigned
    director
  49. 1998-06-09
    WOODS, William Philip appointed
    director
  50. 1998-05-29
    BENNET, Gordon Iain appointed
    director
Showing most recent 50 of 57 events

Owner dependency

83/100
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.
  • +Long-tenure founder: Senior director has been in place 25 years — deep operational knowledge concentrated in one person.
  • +Founder age: Director aged approximately 69 — succession pressure is live.

Succession & seller-readiness

76/100
Likely off-market candidate

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

SIGNALS
  • primaryFounder aged 63+: Senior director is approximately 69. Approaching typical UK retirement age — succession thinking likely.
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.
  • primary20+ year tenure: Director in role 25 years. Very long tenure is a classic succession signal.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

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

Highland Spring Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Highland Spring Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
GLENEAGLES SPRING WATER COMPANY LTD.
This company · SC185212

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
Highland Spring Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control06/04/2016
2 historic (ceased) PSCs
  • Mr Maher Altajirceased 06/04/2016· significant influence
  • Mr Leslie Montgomeryceased 06/04/2016· significant influence

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 · Food & drink · PH postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
ABERNYTE BREWERY LIMITED
SC494594 · est 2015 · no financials extracted
11y
ADELPHI DISTILLERY LIMITED
SC141800 · est 1992 · no financials extracted
33y
ANGELIC FREE FROM LTD
SC400402 · est 2011 · no financials extracted
14y
BEN NEVIS DISTILLERY (FORT WILLIAM) LIMITED
SC022667 · est 1944 · no financials extracted
82y
BROWNHILL WHISKY COMPANY LIMITED
SC730470 · est 2022 · no financials extracted
3y
CAIRNGORM LEAF AND BEAN LTD
SC592953 · est 2018 · no financials extracted
8y
CAPERCAILLIE LTD
SC773088 · est 2023 · no financials extracted
2y
CASELLA & POLEGATO LIMITED
SC481114 · est 2014 · no financials extracted
11y
CULLACH BREWING LTD
SC588532 · est 2018 · no financials extracted
8y
DUNKELD DISTILLERY LIMITED
SC686960 · est 2021 · no financials extracted
5y
DUNKELD SMOKE HOUSE LIMITED
SC597572 · est 2018 · no financials extracted
7y
GLENSKYE DISTILLERIES UK LTD.
SC706997 · est 2021 · no financials extracted
4y
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
Incorporated1998-04-27
Jurisdictionscotland
Primary SIC11070 — SIC 11070

Registered office

C/O Highland Spring Ltd Stirling Street
Blackford
Auchterarder
PH4 1QA
Scotland

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2026-05-11
Last: 2025-04-27

Officers (3 active · 14 resigned)

JAMES, Jacquiline Angela
secretary · appointed 2023-05-23
View their other companies + combined net worth →
Active
AL-TAJIR, Maher
director · ~69y · appointed 2001-04-05
View their other companies + combined net worth →
Active
MONTGOMERY, Leslie
director · ~63y · appointed 2005-01-17
View their other companies + combined net worth →
Active
AIKMAN, John Kenneth Gresham
secretary · appointed 1999-06-25 · resigned 2001-04-05
Resigned
MONTGOMERY, Leslie
secretary · appointed 2001-04-05 · resigned 2023-05-23
Resigned
WOODS, William Philip
secretary · appointed 1998-06-09 · resigned 1999-06-25
Resigned
MACLAY MURRAY & SPENS LLP
corporate-nominee-secretary · appointed 1998-04-27 · resigned 1998-06-09
Resigned
AIKMAN, John Kenneth Gresham
director · ~79y · appointed 1998-06-09 · resigned 2001-04-05
Resigned
BEESTON, Joseph James
director · ~79y · appointed 2001-04-05 · resigned 2008-02-25
Resigned
BENNET, Gordon Iain
director · ~69y · appointed 1998-05-29 · resigned 1998-06-09
Resigned
LAMONT, Helen May
director · ~69y · appointed 1999-12-14 · resigned 2001-03-30
Resigned
POWELL, Ian Clifford
director · ~70y · appointed 1998-05-29 · resigned 1998-06-09
Resigned
SILCOCK, Colin George
director · ~88y · appointed 1998-06-30 · resigned 2001-04-05
Resigned
VALDER, Ian David John
director · ~88y · appointed 2001-04-05 · resigned 2003-08-31
Resigned
WOODS, William Philip
director · ~79y · appointed 1998-06-09 · resigned 1998-06-30
Resigned
VINDEX LIMITED
corporate-nominee-director · appointed 1998-04-27 · resigned 1998-05-29
Resigned
VINDEX SERVICES LIMITED
corporate-nominee-director · appointed 1998-04-27 · resigned 1998-05-29
Resigned

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

Mortgages & charges

3
Total charges
0
Outstanding
0
Active lenders
Status:Lender:3 of 3 shown
TypeProperties
satisfied
Bz Commercial Finance Dac
A registered charge1 property21/06/202206/02/2025
satisfied
HSBC
Hsbc Invoice Finance (UK) Limited
A registered charge10/09/201404/07/2022
satisfied
HSBC
Hsbc Bank PLC
A registered charge10/09/201404/07/2022

Recent filings (117 total)

accounts-with-accounts-type-dormant
accounts · AA
2025-10-06
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-05-09
mortgage-satisfy-charge-full
mortgage · MR04
2025-02-06
memorandum-articles
incorporation · MA
2024-12-09
resolution
resolution · RESOLUTIONS
2024-12-09
accounts-with-accounts-type-dormant
accounts · AA
2024-10-02
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-05-02
accounts-with-accounts-type-dormant
accounts · AA
2023-10-05
appoint-person-secretary-company-with-name-date
officers · AP03
2023-06-08
termination-secretary-company-with-name-termination-date
officers · TM02
2023-06-08
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-05-03
accounts-with-accounts-type-dormant
accounts · AA
2022-09-06
mortgage-satisfy-charge-full
mortgage · MR04
2022-07-04
mortgage-satisfy-charge-full
mortgage · MR04
2022-07-04
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2022-06-28