BRUCE WEIR HOLDINGS LIMITED

💤Zombieactive
SC188273 · ltd · incorporated 1998-08-05
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 Feb 2025
Net worth
£4.31M
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: Development of building projects
Sector: Construction
Investor take
Pursue
Strong opportunity: active trading company with strong profile and acceptable with review structure.

Opportunity 74/100 (strong), bankability 67/100. Strong seller-intent signal (68/100, director aged 52). Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 4 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (58/100).

🏦

Refinance opportunity

6 live charges · 4 lenders · oldest 20.4y

15/100
under pressure

Refinance would be pressure-driven, not opportunity-driven. Expect tighter margins and covenant scrutiny.

  • · Oldest live charge is 20.4 years old — likely at or near maturity.
  • · 4 lenders named — inter-creditor friction likely.
  • · Distress signals active — lender appetite narrows.

Data confidence

Overall: high (81/100)

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
6 charges (6/6 with lender, 6/6 with type)
90
Directors & officers
10 officers (2 active, 10 linked, 4 with DOB)
78
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
10 connected companies via shared directors
75
Filing history
113 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
60
Some acquirability indicators.
Risk profile
77
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 £4,313,152
Net assets shrinking
Down £140,445 YoY
Cash YoY
+24%
Year on year

Key financials

2 years extracted from filed iXBRL accounts
Cash
£645k
↑ 24% YoY
Net Worth
£4.3m
↓ 3.2% YoY
Current Assets
£3.3m
↑ 23% YoY
Current Liabilities
£0£891k£1.8m£2.7m£3.6m£4.5mFeb 2024Feb 2025

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · accounting standard unknown
Metric2025-02-282024-02-29
Total assets£4.31M£4.45M
Current assets£3.28M£2.66M
Cash£645.2k£520.7k
Debtors£2.15M£2.03M
Net assets£4.31M£4.45M

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
0
filings
Last 90 days
1
filing
  • 1 accounts
Last 180 days
2
filings
  • 1 accounts
  • 1 mortgage
Counts from Companies House filing history.
Corporate timeline (48 events)Click to expand
  1. 2026-02-28
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  2. 2025-10-27
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  3. 2025-10-20
    🔒
    Charge registered #6
    Lender: Boyd Farming Limited
  4. 2025-02-28
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  5. 2024-02-28
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  6. 2023-11-29
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  7. 2023-11-14
    📄
    change-person-secretary-company-with-change-date
    officers · CH03
  8. 2023-11-14
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  9. 2022-11-30
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  10. 2022-01-28
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  11. 2021-02-16
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  12. 2020-03-16
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC04
  13. 2020-02-01
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  14. 2020-02-01
    🔓
    Charge satisfied #5
  15. 2019-11-29
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  16. 2018-11-06
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  17. 2018-10-15
    📄
    memorandum-articles
    incorporation · MA
  18. 2018-09-13
    📄
    capital-allotment-shares
    capital · SH01
  19. 2018-09-12
    📄
    resolution
    resolution · RESOLUTIONS
  20. 2018-08-29
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  21. 2018-08-17
    🔒
    Charge registered #5
    Lender: Robert Simpson T/a Robert Simpson and Son
  22. 2010-08-06
    WEIR, Bruce Calder appointed
    secretary
  23. 2010-08-06
    WEIR, Patricia resigned
    secretary
  24. 2010-05-14
    🔓
    Charge satisfied #2
  25. 2010-04-24
    🔓
    Charge satisfied #4
  26. 2010-04-24
    🔓
    Charge satisfied #3
  27. 2010-04-24
    🔓
    Charge satisfied #1
  28. 2008-01-08
    🔒
    Charge registered #4
    Lender: Clydesdale Bank Public Limited Company
  29. 2007-03-02
    🔒
    Charge registered #3
    Lender: Clydesdale Bank Public Limited Company
  30. 2007-02-23
    🔒
    Charge registered #2
    Lender: Clydesdale Bank Public Limited Company
  31. 2005-12-14
    🔒
    Charge registered #1
    Lender: Taylor Woodrow Developments Limited
  32. 2005-10-28
    WEIR, Patricia appointed
    secretary
  33. 2005-10-28
    YOUNGER, Fritha Anna Elizabeth resigned
    secretary
  34. 2005-05-04
    WEIR, Bruce Calder resigned
    secretary
  35. 2005-05-04
    YOUNGER, Fritha Anna Elizabeth appointed
    secretary
  36. 2005-05-04
    CLEMENCE, Jonathan Michael Offer resigned
    director
  37. 2003-02-26
    WEIR, Alexander John Elliot resigned
    secretary
  38. 2003-02-26
    WEIR, Bruce Calder appointed
    secretary
  39. 2003-02-26
    CLEMENCE, Jonathan Michael Offer appointed
    director
  40. 1998-09-11
    WEIR, Bruce Calder appointed
    director
  41. 1998-09-11
    MEIKLEJOHN, Iain Maury Campbell resigned
    nominee-secretary
  42. 1998-09-11
    WEIR, Alexander John Elliot appointed
    secretary
  43. 1998-09-11
    MEIKLEJOHN, Iain Maury Campbell resigned
    nominee-director
  44. 1998-09-11
    WILL, James Robert resigned
    nominee-director
  45. 1998-08-05
    🏢
    Company incorporated
    As BRUCE WEIR HOLDINGS LIMITED
  46. 1998-08-05
    MEIKLEJOHN, Iain Maury Campbell appointed
    nominee-secretary
  47. 1998-08-05
    MEIKLEJOHN, Iain Maury Campbell appointed
    nominee-director
  48. 1998-08-05
    WILL, James Robert appointed
    nominee-director

Owner dependency

100/100
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
  • +Sole director: Only one active director — all governance concentrated on one person.
  • +Founder name in company name: Company name contains director surname "WEIR" — strong identity link between founder and business.
  • +Long-tenure founder: Senior director has been in place 28 years — deep operational knowledge concentrated in one person.

Succession & seller-readiness

75/100
Likely off-market candidate

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

SIGNALS
  • primarySole active director: Only one director in control. No visible successor — buyers solve the succession problem.
  • primary20+ year tenure: Director in role 28 years. Very long tenure is a classic succession signal.
  • secondaryStable-but-static management: Company is 28 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

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.

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Mr Bruce Calder Weir
Individual · British · DOB 09/1974 · age 52
75100%
75–100%board control75-100% shares · 75-100% voting · board control06/04/2016

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 · Construction · TD postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
1ST CARPENTRY PORTSMOUTH LTD
16197203 · est 2025 · no financials extracted
1y
1ST FOR JOBS & ACCESS LIMITED
SC777874 · est 2023 · no financials extracted
2y
3 CORE ELECTRICAL LIMITED
07312465 · est 2010 · no financials extracted
15y
A H DEVELOPMENTS (BERWICK UPON TWEED) LTD
10220384 · est 2016 · no financials extracted
9y
A OLIVER & SONS JOINERS LTD
SC581877 · est 2017 · no financials extracted
8y
A. & K. HENRY LIMITED
SC311191 · est 2006 · no financials extracted
19y
A.C CIVILS & CONCRETE LTD
SC846854 · est 2025 · no financials extracted
A1 ECO SOLUTIONS LTD
08697138 · est 2013 · no financials extracted
12y
A4 DECORATING LIMITED
16249500 · est 2025 · no financials extracted
1y
ABBOTSFORD HOMES LIMITED
SC223183 · est 2001 · no financials extracted
24y
ABBOTSFORD PLUMBING & HEATING LIMITED
SC392442 · est 2011 · no financials extracted
15y
AEGIR DEVELOPMENTS LIMITED
11384672 · est 2018 · no financials extracted
7y
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
Incorporated1998-08-05
Jurisdictionscotland
Primary SIC41100 — Development of building projects

Registered office

Torsonce Mains
Stow
Galashiels
Selkirkshire
TD1 2SN
Scotland

Filing status

Accounts
Next due: 2026-11-30
Last made up to: 2025-02-28
Confirmation statement
Next due: 2026-08-19
Last: 2025-08-05

Officers (2 active · 8 resigned)

WEIR, Bruce Calder
secretary · appointed 2010-08-06
View their other companies + combined net worth →
Active
WEIR, Bruce Calder
director · ~52y · appointed 1998-09-11
View their other companies + combined net worth →
Active
MEIKLEJOHN, Iain Maury Campbell
nominee-secretary · appointed 1998-08-05 · resigned 1998-09-11
Resigned
WEIR, Alexander John Elliot
secretary · appointed 1998-09-11 · resigned 2003-02-26
Resigned
WEIR, Bruce Calder
secretary · appointed 2003-02-26 · resigned 2005-05-04
Resigned
WEIR, Patricia
secretary · appointed 2005-10-28 · resigned 2010-08-06
Resigned
YOUNGER, Fritha Anna Elizabeth
secretary · appointed 2005-05-04 · resigned 2005-10-28
Resigned
CLEMENCE, Jonathan Michael Offer
director · ~53y · appointed 2003-02-26 · resigned 2005-05-04
Resigned
MEIKLEJOHN, Iain Maury Campbell
nominee-director · ~72y · appointed 1998-08-05 · resigned 1998-09-11
Resigned
WILL, James Robert
nominee-director · ~71y · appointed 1998-08-05 · resigned 1998-09-11
Resigned

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

Mortgages & charges

6
Total charges
1
Outstanding
1
Active lenders
Status:Lender:6 of 6 shown
TypeProperties
outstanding
Boyd Farming
Boyd Farming Limited
A registered charge1 property20/10/2025
satisfied
Robert Simpson T/a Robert Simpson and Son
A registered charge1 property17/08/201801/02/2020
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Standard security1 property08/01/200824/04/2010
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Standard security1 property02/03/200724/04/2010
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Floating charge1 property23/02/200714/05/2010
satisfied
Taylor Woodrow Developments
Taylor Woodrow Developments Limited
Standard security1 property14/12/200524/04/2010
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (113 total)

accounts-with-accounts-type-total-exemption-full
accounts · AA
2026-02-28
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2025-10-27
confirmation-statement-with-updates
confirmation-statement · CS01
2025-09-04
accounts-with-accounts-type-total-exemption-full
accounts · AA
2025-02-28
confirmation-statement-with-updates
confirmation-statement · CS01
2024-08-30
accounts-with-accounts-type-total-exemption-full
accounts · AA
2024-02-28
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2023-11-29
change-person-secretary-company-with-change-date
officers · CH03
2023-11-14
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2023-11-14
confirmation-statement-with-updates
confirmation-statement · CS01
2023-10-12
accounts-with-accounts-type-total-exemption-full
accounts · AA
2022-11-30
confirmation-statement-with-updates
confirmation-statement · CS01
2022-08-31
accounts-with-accounts-type-total-exemption-full
accounts · AA
2022-01-28
confirmation-statement-with-updates
confirmation-statement · CS01
2021-08-17
accounts-with-accounts-type-total-exemption-full
accounts · AA
2021-02-16