SPECIALISED PETROLEUM SERVICES INTERNATIONAL (HOLDINGS) LIMITED

⚰️Wound downconverted-closed
SC195693 · converted-or-closed · incorporated 1999-04-27
Investment thesis
Company converted closed — not a live target.
Why interesting: Historical record only; useful for precedent research.
Why risky: Not transactable.
Opportunity decay
approaching window · 12-months
Approaching a transaction window — refinance or sale event plausible in the next 12 months.
  • · Oldest live charge 26.8y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
58/100
Worth a look
🔔
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 09100
Sector: Mining & quarrying
Investor take
Pass (distressed without resilience)
Distressed unclear — structural issues outweigh the discount.

Opportunity 58/100 (worth a look), bankability 60/100. Strong seller-intent signal (60/100, director aged 64). Biggest value-creation lever: File overdue accounts. Clears statutory overdue flag — immediate bankability uplift for refinance conversations. Most likely exit: share sale to pe / searcher (45/100).

🏦

Refinance opportunity

2 live charges · 2 lenders · oldest 26.8y

70/100
ready

Refinance conversation should be productive — structure clean and timing right.

  • · Oldest live charge is 26.8 years old — likely at or near maturity.
  • · Two lenders — manageable, but coordination required.
  • · Legal-friction score 20/100 — clean.

Data confidence

Overall: medium (60/100)

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
2 charges (2/2 with lender, 2/2 with type)
90
Directors & officers
23 officers (3 active, 23 linked, 15 with DOB)
83
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
12 connected companies via shared directors
81
Filing history
158 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
58/100Worth a look
PassWatchWorth a lookStrongExceptional 

Mixed signal. Worth opening the full target workup before deciding to pursue.

Business quality
15
Concerning — overdue filings or status flags present.
Acquirability
75
Strong succession / seller-readiness signals.
Risk profile
67
Some moderate concerns — review 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 (72 events)Click to expand
  1. 2019-02-21
    📄
    miscellaneous
    miscellaneous · MISC
  2. 2019-02-21
    🏁
    Company dissolved
  3. 2019-02-20
    📄
    miscellaneous
    miscellaneous · MISC
  4. 2019-02-19
    📄
    miscellaneous
    miscellaneous · MISC
  5. 2019-01-08
    📄
    resolution
    resolution · RESOLUTIONS
  6. 2018-10-09
    📄
    miscellaneous
    miscellaneous · MISC
  7. 2018-10-05
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  8. 2018-08-15
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  9. 2018-08-10
    JACK, Ian resigned
    director
  10. 2017-09-30
    📄
    accounts-with-accounts-type-full
    accounts · AA
  11. 2017-08-15
    📄
    gazette-filings-brought-up-to-date
    gazette · DISS40
  12. 2017-08-14
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  13. 2017-07-18
    📄
    gazette-notice-compulsory
    gazette · GAZ1
  14. 2016-11-04
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  15. 2016-11-04
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  16. 2016-11-04
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  17. 2016-11-03
    MARSH, David appointed
    director
  18. 2016-11-03
    SMOKER, Simon appointed
    director
  19. 2016-11-03
    KIDD, Ryan Alexander resigned
    director
  20. 2016-09-29
    📄
    accounts-with-accounts-type-full
    accounts · AA
  21. 2016-05-16
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  22. 2016-01-14
    📄
    change-person-director-company-with-change-date
    officers · CH01
  23. 2016-01-06
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  24. 2016-01-06
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  25. 2016-01-01
    SMOKER, Simon appointed
    secretary
  26. 2015-12-31
    DROY MOORE, Pauline resigned
    secretary
  27. 2015-10-23
    📄
    change-person-secretary-company-with-change-date
    officers · CH03
  28. 2015-10-23
    📄
    change-person-director-company-with-change-date
    officers · CH01
  29. 2015-10-07
    📄
    accounts-with-accounts-type-full
    accounts · AA
  30. 2015-05-01
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  31. 2015-01-01
    ANDREWS, Jim resigned
    director
  32. 2015-01-01
    KIDD, Ryan Alexander appointed
    director
  33. 2011-11-01
    MACKENZIE, Peter resigned
    director
  34. 2011-09-19
    ANDREWS, Jim appointed
    director
  35. 2011-07-01
    GORMLEY, Donald resigned
    secretary
  36. 2011-07-01
    GORMLEY, Donald resigned
    director
  37. 2011-02-11
    DROY MOORE, Pauline appointed
    secretary
  38. 2010-06-01
    GIBB, William Ian Alexander resigned
    director
  39. 2007-02-01
    GORMLEY, Donald appointed
    secretary
  40. 2007-02-01
    MD SECRETARIES LIMITED resigned
    corporate-nominee-secretary
  41. 2006-08-07
    🔓
    Charge satisfied #2
  42. 2006-08-07
    🔓
    Charge satisfied #1
  43. 2006-08-03
    COWAN, Raymond Andrew William resigned
    director
  44. 2006-08-03
    GIBB, William Ian Alexander appointed
    director
  45. 2006-08-03
    GORMLEY, Donald appointed
    director
  46. 2006-08-03
    JACK, Ian appointed
    director
  47. 2006-08-03
    MACKENZIE, Peter appointed
    director
  48. 2006-08-03
    WILLIAMS, Glynn Richard resigned
    director
  49. 2006-04-01
    MD SECRETARIES LIMITED appointed
    corporate-nominee-secretary
  50. 2006-03-31
    LEDINGHAM CHALMERS LLP resigned
    corporate-secretary
Showing most recent 50 of 72 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 64 — approaching natural succession window.

Succession & seller-readiness

66/100
Strong succession signal

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

SIGNALS
  • primaryFounder aged 63+: Senior director is approximately 64. Approaching typical UK retirement age — succession thinking likely.
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.
  • secondaryStable-but-static management: Company is 27 years old and no new directors in the last 3 years — succession not yet being planned internally.

Red flags

1 high ·
Accounts overdue
high

Statutory accounts have not been filed by their due date. Can indicate admin breakdown, cash preservation, or deliberate delay.

Evidence: Next due: 2019-09-30

Group structure

Specialised Petroleum Services Group Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Specialised Petroleum Services Group Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
SPECIALISED PETROLEUM SERVICES INTERNATIONAL (HOLDINGS) LIMITED
This company · SC195693

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
Specialised Petroleum Services Group 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 · Manufacturing · AB postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
ARCTIS LTD
SC616860 · est 2018 · no financials extracted
7y
ART K RIGGING LTD
SC876373 · est 2026 · no financials extracted
ASANCO LIMITED
SC377444 · est 2010 · no financials extracted
15y
B HOGG MECHANICAL SERVICES LIMITED
SC839539 · est 2025 · no financials extracted
1y
BEAUELLE DESIGNS LTD
SC828281 · est 2024 · no financials extracted
1y
BELL AIR REFRIGERATION LIMITED
SC835846 · est 2025 · no financials extracted
1y
BHS SOLUTIONS LTD
SC664894 · est 2020 · no financials extracted
5y
BLUE TURTLE LTD
SC617773 · est 2019 · no financials extracted
7y
BOMA PIPE LIMITED
SC131304 · est 1991 · no financials extracted
35y
BONA BORADO LTD
SC511235 · est 2015 · no financials extracted
10y
BOYD HYDRAULICS LIMITED
SC222275 · est 2001 · no financials extracted
24y
BP EXPLORATION COMPANY LIMITED
SC000792 · est 1877 · no financials extracted
148y
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

Statusconverted-closed
Typeconverted-or-closed
Incorporated1999-04-27
Jurisdictionscotland
Primary SIC09100 — SIC 09100

Registered office

Peregrine House Peregrine Road
Westhill Business Park, Westhill
Aberdeenshire
Scotland
AB32 6JL
Scotland

Filing status

Accounts
Next due: 2019-09-30OVERDUE
Last made up to: 2017-12-31
Confirmation statement
Next due:
Last:

Officers (0 active · 20 resigned)

SMOKER, Simon
secretary · appointed 2016-01-01
View their other companies + combined net worth →
Active
MARSH, David
director · ~64y · appointed 2016-11-03
View their other companies + combined net worth →
Active
SMOKER, Simon
director · ~64y · appointed 2016-11-03
View their other companies + combined net worth →
Active
COWAN, Raymond Andrew William
secretary · appointed 2000-02-10 · resigned 2000-05-16
Resigned
DROY MOORE, Pauline
secretary · appointed 2011-02-11 · resigned 2015-12-31
Resigned
GORMLEY, Donald
secretary · appointed 2007-02-01 · resigned 2011-07-01
Resigned
LEDINGHAM CHALMERS
corporate-nominee-secretary · appointed 1999-04-27 · resigned 2000-02-10
Resigned
LEDINGHAM CHALMERS LLP
corporate-secretary · appointed 2000-05-16 · resigned 2006-03-31
Resigned
MD SECRETARIES LIMITED
corporate-nominee-secretary · appointed 2006-04-01 · resigned 2007-02-01
Resigned
ANDREWS, Jim
director · ~59y · appointed 2011-09-19 · resigned 2015-01-01
Resigned
CARMICHAEL, Mark
director · ~67y · appointed 2000-05-23 · resigned 2001-01-31
Resigned
COWAN, Raymond Andrew William
director · ~63y · appointed 1999-06-29 · resigned 2006-08-03
Resigned
ELLIS, Richard John Muir
director · ~81y · appointed 1999-06-29 · resigned 2001-12-31
Resigned
GIBB, William Ian Alexander
director · ~67y · appointed 2006-08-03 · resigned 2010-06-01
Resigned
GORMLEY, Donald
director · ~64y · appointed 2006-08-03 · resigned 2011-07-01
Resigned
GRIFFIN, Thomas Eugene
director · ~85y · appointed 1999-07-07 · resigned 2000-05-23
Resigned
HENDERSON, Jeremy Neil
director · ~79y · appointed 1999-07-08 · resigned 2005-04-30
Resigned
HOWLETT, Paul David
director · ~62y · appointed 2000-05-23 · resigned 2003-02-07
Resigned
JACK, Ian
director · ~63y · appointed 2006-08-03 · resigned 2018-08-10
Resigned
KIDD, Ryan Alexander
director · ~46y · appointed 2015-01-01 · resigned 2016-11-03
Resigned

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

Mortgages & charges

2
Total charges
0
Outstanding
0
Active lenders
Status:Lender:2 of 2 shown
TypeProperties
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland as Agent and Trustee
Floating charge1 property24/05/200007/08/2006
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Floating charge1 property07/07/199907/08/2006

Recent filings (158 total)

miscellaneous
miscellaneous · MISC
2019-02-21
miscellaneous
miscellaneous · MISC
2019-02-20
miscellaneous
miscellaneous · MISC
2019-02-19
resolution
resolution · RESOLUTIONS
2019-01-08
miscellaneous
miscellaneous · MISC
2018-10-09
accounts-with-accounts-type-dormant
accounts · AA
2018-10-05
termination-director-company-with-name-termination-date
officers · TM01
2018-08-15
confirmation-statement-with-updates
confirmation-statement · CS01
2018-08-14
accounts-with-accounts-type-full
accounts · AA
2017-09-30
gazette-filings-brought-up-to-date
gazette · DISS40
2017-08-15
confirmation-statement-with-updates
confirmation-statement · CS01
2017-08-14
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC02
2017-08-14
gazette-notice-compulsory
gazette · GAZ1
2017-07-18
appoint-person-director-company-with-name-date
officers · AP01
2016-11-04
appoint-person-director-company-with-name-date
officers · AP01
2016-11-04