SCOTIA HOMES (NORTH) LIMITED

🌳Matureactive
SC189802 · ltd · incorporated 1998-09-29
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.
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
77/100
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 99999
Sector: Extraterritorial bodies
Investor take
Pursue
Active trading company with a 84-year-old founder — textbook succession opportunity.

Opportunity 77/100 (strong), bankability 67/100. Strong seller-intent signal (63/100, director aged 84). Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 6 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (45/100).

🏦

Refinance opportunity

7 live charges · 6 lenders · oldest 27.2y

25/100
too messy

Structure is too messy for a clean refinance right now — clean up first or expect bespoke terms.

  • · Oldest live charge is 27.2 years old — likely at or near maturity.
  • · 6 lenders named — inter-creditor friction likely.
  • · Legal-friction score 48/100 (high).

Data confidence

Overall: medium (61/100)

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
7 charges (7/7 with lender, 7/7 with type)
90
Directors & officers
22 officers (4 active, 22 linked, 18 with DOB)
86
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
22 connected companies via shared directors
90
Filing history
130 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
77/100Strong
PassWatchWorth a lookStrongExceptional 

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

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

Recent activity

Last 30 days
2
filings
  • 1 accounts
  • 1 officers
Last 90 days
2
filings
  • 1 accounts
  • 1 officers
Last 180 days
4
filings
  • 3 officers
  • 1 accounts
Counts from Companies House filing history.
Corporate timeline (71 events)Click to expand
  1. 2026-04-01
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  2. 2026-03-26
    MORRICE, Craig Sutherland appointed
    director
  3. 2026-03-26
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  4. 2026-01-13
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  5. 2026-01-13
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  6. 2026-01-09
    BEGBIE, Richard Gerard appointed
    director
  7. 2026-01-09
    BEATON, Carol Anne resigned
    director
  8. 2025-04-04
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  9. 2024-04-04
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  10. 2024-03-01
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  11. 2024-02-29
    HMS SECRETARIES LIMITED resigned
    corporate-secretary
  12. 2023-10-03
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  13. 2023-09-18
    BOYLE, Patrick Joseph resigned
    director
  14. 2023-02-06
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  15. 2023-01-04
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  16. 2022-12-31
    BRUCE, William Martin resigned
    director
  17. 2022-12-06
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  18. 2022-11-30
    LONIE, Andrew John resigned
    director
  19. 2022-07-28
    📄
    change-person-director-company-with-change-date
    officers · CH01
  20. 2022-02-18
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  21. 2021-09-04
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  22. 2021-09-04
    🔓
    Charge satisfied #5
  23. 2021-06-28
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  24. 2021-05-05
    📄
    change-person-director-company-with-change-date
    officers · CH01
  25. 2020-08-06
    📄
    change-account-reference-date-company-previous-extended
    accounts · AA01
  26. 2020-07-22
    HMS SECRETARIES LIMITED appointed
    corporate-secretary
  27. 2020-07-22
    📄
    appoint-corporate-secretary-company-with-name-date
    officers · AP04
  28. 2020-07-22
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  29. 2020-05-28
    CAMERON, David John appointed
    director
  30. 2020-05-28
    LINTON, Bruce Reid appointed
    director
  31. 2020-05-28
    BURNESS PAULL LLP resigned
    corporate-secretary
  32. 2020-05-28
    MCLEOD, William Lind resigned
    director
  33. 2020-05-28
    ZANRE, Michael Luigi Peter resigned
    director
  34. 2019-11-25
    BRUCE, William Henry resigned
    director
  35. 2019-06-28
    WATT, Dennis Watson resigned
    director
  36. 2016-08-31
    DRYBURGH, Roy Smith resigned
    director
  37. 2016-01-07
    ZANRE, Michael Luigi Peter resigned
    secretary
  38. 2016-01-07
    BURNESS PAULL LLP appointed
    corporate-secretary
  39. 2014-09-24
    🔓
    Charge satisfied #4
  40. 2013-08-30
    🔓
    Charge satisfied #3
  41. 2013-04-29
    TASKER, Brian George resigned
    director
  42. 2011-12-16
    🔒
    Charge registered #7
    Lender: Bank of Scotland PLC
  43. 2011-08-01
    🔒
    Charge registered #6
    Lender: Bank of Scotland PLC
  44. 2011-05-03
    BOYLE, Patrick Joseph appointed
    director
  45. 2011-05-03
    BURNETT, Stephen resigned
    director
  46. 2010-07-09
    🔒
    Charge registered #5
    Lender: Crinan James Dunbar & Another
  47. 2009-01-05
    ZANRE, Michael Luigi Peter appointed
    director
  48. 2008-10-28
    DRYBURGH, Roy Smith appointed
    director
  49. 2008-10-28
    LONIE, Andrew John appointed
    director
  50. 2008-10-28
    SMITH, Alexander resigned
    director
Showing most recent 50 of 71 events

Owner dependency

55/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

FACTORS
  • -4 active directors: Broader management team in place — suggests transferable governance.
  • +Founder age: Director aged approximately 84 — succession pressure is live.

Succession & seller-readiness

60/100
Strong succession signal

Multiple signals suggest succession is on the horizon. Candidate for proactive outreach.

SIGNALS
  • primaryFounder aged 70+: Senior director is approximately 84 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

Scotia Homes (Holdings) Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Scotia Homes (Holdings) Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
SCOTIA HOMES (NORTH) LIMITED
This company · SC189802

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
Scotia Homes (Holdings) Limited
Corporate entity
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 · Other · G postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
A.L.G.P. CENTURY LP
SL031008 · est 2017 · no financials extracted
8y
AGE CONCERN EASTWOOD
SC189499 · est 1998 · no financials extracted
27y
AGES LIMITED
SC357300 · est 2009 · no financials extracted
17y
AGF DAVIES LIMITED
SC747437 · est 2022 · no financials extracted
3y
AGRICO TRADING LP
SL022912 · est 2015 · no financials extracted
10y
AGROMAX SALES L.P.
SL010955 · est 2012 · no financials extracted
13y
ALARO BUSINESS LP
SL015052 · est 2013 · no financials extracted
12y
ALBION CAPITAL MANAGEMENT LP
SL015205 · est 2014 · no financials extracted
12y
ALCHEMIST COMMERCIAL PROPERTY FUND LIMITED PARTNERSHIP
SL007093 · est 2009 · no financials extracted
17y
ALEXANDER STEPHEN ENGINEERING LIMITED
SC033493 · est 1900 · no financials extracted
126y
ALFORT LP
SL023949 · est 2015 · no financials extracted
10y
ALISTAIR DUNCAN LANG FRASER LTD
SC835302 · 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
Incorporated1998-09-29
Jurisdictionscotland
Primary SIC99999 — SIC 99999

Registered office

The Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland

Filing status

Accounts
Next due: 2027-03-31
Last made up to: 2025-06-30
Confirmation statement
Next due: 2026-10-12
Last: 2025-09-28

Officers (4 active · 18 resigned)

BEGBIE, Richard Gerard
director · ~46y · appointed 2026-01-09
View their other companies + combined net worth →
Active
CAMERON, David John
director · ~84y · appointed 2020-05-28
View their other companies + combined net worth →
Active
LINTON, Bruce Reid
director · ~73y · appointed 2020-05-28
View their other companies + combined net worth →
Active
MORRICE, Craig Sutherland
director · ~36y · appointed 2026-03-26
View their other companies + combined net worth →
Active
BURNETT, Mary Milne
secretary · appointed 1998-09-29 · resigned 2004-05-01
Resigned
ZANRE, Michael Luigi Peter
secretary · appointed 2004-05-01 · resigned 2016-01-07
Resigned
BURNESS PAULL LLP
corporate-secretary · appointed 2016-01-07 · resigned 2020-05-28
Resigned
HMS SECRETARIES LIMITED
corporate-secretary · appointed 2020-07-22 · resigned 2024-02-29
Resigned
BEATON, Carol Anne
director · ~61y · appointed 2002-11-01 · resigned 2026-01-09
Resigned
BOYLE, Patrick Joseph
director · ~53y · appointed 2011-05-03 · resigned 2023-09-18
Resigned
BRUCE, William Martin
director · ~62y · appointed 2004-05-01 · resigned 2022-12-31
Resigned
BRUCE, William Henry
director · ~93y · appointed 2004-05-01 · resigned 2019-11-25
Resigned
BURNETT, Mary Milne
director · ~76y · appointed 1998-09-29 · resigned 2008-07-31
Resigned
BURNETT, Stephen
director · ~76y · appointed 1998-09-29 · resigned 2011-05-03
Resigned
DRYBURGH, Roy Smith
director · ~69y · appointed 2008-10-28 · resigned 2016-08-31
Resigned
LONIE, Andrew John
director · ~61y · appointed 2008-10-28 · resigned 2022-11-30
Resigned
MASSON, Gordon
director · ~77y · appointed 2002-11-01 · resigned 2008-07-31
Resigned
MCLEOD, William Lind
director · ~77y · appointed 2004-05-01 · resigned 2020-05-28
Resigned
SMITH, Alexander
director · ~68y · appointed 2006-02-27 · resigned 2008-10-28
Resigned
TASKER, Brian George
director · ~77y · appointed 2008-10-28 · resigned 2013-04-29
Resigned

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

Mortgages & charges

7
Total charges
3
Outstanding
1
Active lenders
Status:Lender:7 of 7 shown
TypeProperties
outstanding
Lloyds Banking Group
Bank of Scotland PLC
Standard security1 property16/12/2011
outstanding
Lloyds Banking Group
Bank of Scotland PLC
Standard security1 property01/08/2011
satisfied
Crinan James Dunbar & Another
Standard security1 property09/07/201004/09/2021
satisfied
Crinan James Dunbar and Another
Standard security1 property09/07/200824/09/2014
satisfied
Gordon Robertson Brown
Standard security1 property25/01/200830/08/2013
outstanding
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Floating charge1 property07/05/2004
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Floating charge1 property23/02/199924/08/2004
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (130 total)

accounts-with-accounts-type-dormant
accounts · AA
2026-04-01
appoint-person-director-company-with-name-date
officers · AP01
2026-03-26
appoint-person-director-company-with-name-date
officers · AP01
2026-01-13
termination-director-company-with-name-termination-date
officers · TM01
2026-01-13
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-10-07
accounts-with-accounts-type-dormant
accounts · AA
2025-04-04
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-10-11
accounts-with-accounts-type-dormant
accounts · AA
2024-04-04
termination-secretary-company-with-name-termination-date
officers · TM02
2024-03-01
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-10-11
termination-director-company-with-name-termination-date
officers · TM01
2023-10-03
accounts-with-accounts-type-dormant
accounts · AA
2023-02-06
termination-director-company-with-name-termination-date
officers · TM01
2023-01-04
termination-director-company-with-name-termination-date
officers · TM01
2022-12-06
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-09-28