KINNOULL HOUSE LIMITED

🌳Matureactive
SC190800 · ltd · incorporated 1998-11-04
Investment thesis
Property vehicle with leveraged stack — refinance / partial-release angle.
Why interesting: Asset-backed; value largely in underlying property; lender engagement likely possible.
Why risky: Multiple lenders to manage; inter-creditor friction and partial-release cost possible.
🔒Estimated value
Upgrade to see
Turnover
year to Dec 2024
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: Management of real estate on a fee or contract basis
Sector: Real estate
Investor take
Pursue
Conservative operator with a 60-year-old founder — textbook succession opportunity.

Opportunity 78/100 (strong), bankability 77/100. Strong seller-intent signal (65/100, director aged 60). 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: strategic trade sale (78/100).

🏦

Refinance opportunity

7 live charges · 4 lenders · oldest 27.1y

45/100
clean up first

Refinance viable after a tidy-up — address the highlighted items first.

  • · Oldest live charge is 27.1 years old — likely at or near maturity.
  • · 4 lenders named — inter-creditor friction likely.
  • · Legal-friction score 30/100 — workable, but lender will want more DD.
  • · Profitable and stable/growing — lender coverage supportable.

Data confidence

Overall: medium (76/100)

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
7 charges (7/7 with lender, 7/7 with type)
90
Directors & officers
28 officers (3 active, 28 linked, 19 with DOB)
84
Ownership & PSC
1 active PSC(s) of 3 total, 3 with control declared
90
Director network
20 connected companies via shared directors
90
Filing history
167 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.

Signals from accounts

Derived from iXBRL accounts · FRS 102
Profitable
Profit before tax £1,555,342

Key financials

1 year extracted from filed iXBRL accounts
Cash
Net Worth
Current Assets
Current Liabilities

Financials

Extracted from Companies House accounts · FRS 102
Metric2024-12-31
Profit before tax£1.56M
Average employees0

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

🔒Filing-note intelligence

2 signals 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
0
filings
Last 180 days
1
filing
  • 1 confirmation-statement
Counts from Companies House filing history.
Corporate timeline (89 events)Click to expand
  1. 2025-09-19
    📄
    accounts-with-accounts-type-full
    accounts · AA
  2. 2025-02-20
    📄
    change-corporate-secretary-company-with-change-date
    officers · CH04
  3. 2025-02-19
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  4. 2024-12-19
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  5. 2024-09-05
    📄
    accounts-amended-with-accounts-type-full
    accounts · AAMD
  6. 2024-05-15
    📄
    accounts-with-accounts-type-full
    accounts · AA
  7. 2024-04-04
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  8. 2024-04-04
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  9. 2024-04-01
    DAKPOE, Prince Yao appointed
    director
  10. 2024-04-01
    CAVILL, John Ivor resigned
    director
  11. 2024-01-02
    📄
    change-corporate-secretary-company-with-change-date
    officers · CH04
  12. 2023-12-12
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  13. 2023-12-12
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  14. 2023-07-03
    📄
    accounts-with-accounts-type-full
    accounts · AA
  15. 2023-03-22
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  16. 2023-03-22
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  17. 2023-03-22
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  18. 2023-03-22
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  19. 2023-03-22
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  20. 2023-03-22
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  21. 2023-03-22
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  22. 2023-03-22
    🔓
    Charge satisfied #8
  23. 2023-03-22
    🔓
    Charge satisfied #7
  24. 2023-03-22
    🔓
    Charge satisfied #6
  25. 2023-03-22
    🔓
    Charge satisfied #5
  26. 2023-03-22
    🔓
    Charge satisfied #3
  27. 2023-03-22
    🔓
    Charge satisfied #2
  28. 2023-03-22
    🔓
    Charge satisfied #1
  29. 2023-02-01
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  30. 2023-02-01
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  31. 2023-01-31
    DIX, Carl Harvey appointed
    director
  32. 2023-01-31
    WRINN, John resigned
    director
  33. 2021-12-02
    GILMOUR, David Fulton resigned
    director
  34. 2021-12-02
    WRINN, John appointed
    director
  35. 2017-05-02
    🔒
    Charge registered #8
    Lender: Lloyds Bank PLC
  36. 2017-05-02
    🔒
    Charge registered #7
    Lender: Lloyds Bank PLC as Agent and Security Trustee for Itself and Each of the Banks ("Security Trustee") (As Defined in the Instrument Evidencing the Charge Attached to This Form MR01).
  37. 2017-01-25
    🔒
    Charge registered #6
    Lender: The Royal Bank of Scotland PLC, the Agent and Security Trustee as Defined in the Instrument Accompanying This Form MR01.
  38. 2016-01-25
    CAVILL, John Ivor appointed
    director
  39. 2016-01-25
    BIIF CORPORATE SERVICES LIMITED resigned
    corporate-director
  40. 2011-03-04
    CLARKE, Laurence Seymour resigned
    director
  41. 2011-03-04
    GILMOUR, David Fulton appointed
    director
  42. 2009-10-14
    RITCHIE, Alan Campbell resigned
    director
  43. 2009-03-31
    BIIF CORPORATE SERVICES LIMITED appointed
    corporate-director
  44. 2009-03-19
    CLARKE, Laurence Seymour appointed
    director
  45. 2009-03-19
    MCDONAGH, John resigned
    director
  46. 2009-03-19
    RYAN, Michael Joseph resigned
    director
  47. 2006-12-20
    INFRASTRUCTURE MANAGERS LIMITED appointed
    corporate-secretary
  48. 2006-12-20
    SHEPHEARD, Geoffrey Arthur George resigned
    secretary
  49. 2006-12-20
    BUXTON, Peter Nigel John resigned
    director
  50. 2006-12-20
    HOPE, John Alexander resigned
    director
Showing most recent 50 of 89 events

Owner dependency

66/100
High — earn-out structure required

Material founder dependency. Consider a 2-3 year earn-out and build in a handover plan before completion.

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.
  • +Senior director age: Director aged approximately 60 — approaching natural succession window.

Succession & seller-readiness

46/100
Moderate signal

Some succession indicators present. Worth watching; approach if sector/strategy fits.

SIGNALS
  • secondaryFounder aged 58+: Senior director is approximately 60. Early succession window.
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.

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

Kinnoull House Holdings Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Kinnoull House Holdings Limited
Corporate parent · board control
KINNOULL HOUSE LIMITED
This company · SC190800

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
Kinnoull House Holdings Limited
Corporate entity
75–100%board control75-100% voting · board control06/04/2016
2 historic (ceased) PSCs
  • Ranelagh Nominees Limitedceased 13/03/2023· 75-100% shares
  • Project & Export Finance (Nominees) Limitedceased 02/05/2017· 75-100% 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 · Property · EH postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
1LET LIMITED
SC317107 · est 2007 · no financials extracted
19y
1ST CONNECT HOMES LTD
SC842552 · est 2025 · no financials extracted
1y
1ST FOCUS LETTING LIMITED
SC667911 · est 2020 · no financials extracted
5y
1ZE ESTATE LTD
SC788004 · est 2023 · no financials extracted
2y
20 CABOT SQUARE I UNIT TRUST GP LIMITED
SC312228 · est 2006 · no financials extracted
19y
20 CABOT SQUARE II UNIT TRUST GP LIMITED
SC312227 · est 2006 · no financials extracted
19y
20 CABOT SQUARE II UNIT TRUST LP LIMITED
SC312229 · est 2006 · no financials extracted
19y
34 MELVILLE STREET LIMITED
SC714514 · est 2021 · no financials extracted
4y
39 HANOVER LIMITED
SC552449 · est 2016 · no financials extracted
9y
3CLS PROPERTIES LIMITED
SC772751 · est 2023 · no financials extracted
2y
40 THIRLESTANE ROAD LIMITED
SC788081 · est 2023 · no financials extracted
2y
4M CAPITAL LIMITED
SC424276 · est 2012 · no financials extracted
13y
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
Incorporated1998-11-04
Jurisdictionscotland
Primary SIC68320 — Management of real estate on a fee or contract basis

Registered office

C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
United Kingdom

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2027-01-02
Last: 2025-12-19

Officers (3 active · 25 resigned)

INFRASTRUCTURE MANAGERS LIMITED
corporate-secretary · appointed 2006-12-20
View their other companies + combined net worth →
Active
DAKPOE, Prince Yao
director · ~47y · appointed 2024-04-01
View their other companies + combined net worth →
Active
DIX, Carl Harvey
director · ~60y · appointed 2023-01-31
View their other companies + combined net worth →
Active
FOX, Jacqueline Elizabeth
secretary · appointed 2001-06-14 · resigned 2002-05-17
Resigned
GILLEN, Seamus Joseph
secretary · appointed 2002-05-17 · resigned 2002-08-19
Resigned
MORRISON, John
secretary · appointed 1999-03-10 · resigned 2001-06-14
Resigned
SHEPHEARD, Geoffrey Arthur George
secretary · appointed 2004-08-23 · resigned 2006-12-20
Resigned
TURNER, David Charles
secretary · appointed 2002-08-19 · resigned 2005-12-19
Resigned
OSWALDS OF EDINBURGH LIMITED
corporate-nominee-secretary · appointed 1998-11-04 · resigned 1999-03-10
Resigned
BUXTON, Peter Nigel John
director · ~57y · appointed 2006-05-11 · resigned 2006-12-20
Resigned
CAVILL, John Ivor
director · ~54y · appointed 2016-01-25 · resigned 2024-04-01
Resigned
CHRISTIE, Rory
director · ~68y · appointed 2001-10-16 · resigned 2004-07-23
Resigned
CLARKE, Laurence Seymour
director · ~54y · appointed 2009-03-19 · resigned 2011-03-04
Resigned
FULLERTON, Robert Souter
director · ~74y · appointed 1999-03-10 · resigned 2003-11-01
Resigned
GILMOUR, David Fulton
director · ~63y · appointed 2011-03-04 · resigned 2021-12-02
Resigned
HOPE, John Alexander
director · ~69y · appointed 2006-05-11 · resigned 2006-12-20
Resigned
HOPE, John Alexander
director · ~69y · appointed 1999-03-10 · resigned 2001-10-16
Resigned
MACKINTOSH, William James
director · ~67y · appointed 1999-03-10 · resigned 2004-10-15
Resigned
MCDONAGH, John
director · ~57y · appointed 2006-03-13 · resigned 2009-03-19
Resigned
POPE, Anthony
director · ~73y · appointed 2003-11-01 · resigned 2006-05-11
Resigned

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

Mortgages & charges

7
Total charges
0
Outstanding
0
Active lenders
Status:Lender:7 of 7 shown
TypeProperties
satisfied
Lloyds Banking Group
Lloyds Bank PLC
A registered charge02/05/201722/03/2023
satisfied
Lloyds Banking Group
Lloyds Bank PLC as Agent and Security Trustee for Itself and Each of the Banks ("Security Trustee") (As Defined in the Instrument Evidencing the Charge Attached to This Form MR01).
A registered charge02/05/201722/03/2023
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC, the Agent and Security Trustee as Defined in the Instrument Accompanying This Form MR01.
A registered charge25/01/201722/03/2023
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property31/03/199922/03/2023
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Assignation1 property30/03/199922/03/2023
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Assignation1 property30/03/199922/03/2023
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Bond & floating charge1 property30/03/199922/03/2023

Recent filings (167 total)

confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-12-19
accounts-with-accounts-type-full
accounts · AA
2025-09-19
change-corporate-secretary-company-with-change-date
officers · CH04
2025-02-20
change-to-a-person-with-significant-control
persons-with-significant-control · PSC05
2025-02-19
confirmation-statement-with-updates
confirmation-statement · CS01
2024-12-19
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2024-12-19
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-12-09
accounts-amended-with-accounts-type-full
accounts · AAMD
2024-09-05
accounts-with-accounts-type-full
accounts · AA
2024-05-15
termination-director-company-with-name-termination-date
officers · TM01
2024-04-04
appoint-person-director-company-with-name-date
officers · AP01
2024-04-04
change-corporate-secretary-company-with-change-date
officers · CH04
2024-01-02
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2023-12-12
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2023-12-12
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-12-06