CAPERCAILLIE BOOKS LIMITED

⚰️Wound downdissolved
SC223977 · ltd · incorporated 2001-10-05
Investment thesis
Company dissolved — 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 17.1y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
57/100
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: Book publishing
Sector: Information & communication
Investor take
Pass (distressed without resilience)
Distressed unclear — structural issues outweigh the discount.

Opportunity 57/100 (worth a look), bankability 75/100. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Resolve: Company dissolved. Company has been dissolved — it no longer legally exists. Any diligence here is historical only. Most likely exit: strategic trade sale (65/100).

🏦

Refinance opportunity

1 live charge · oldest 17.1y

65/100
clean up first

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

  • · Oldest live charge is 17.1 years old — likely at or near maturity.
  • · Single lender — cleanest path to refinance.
  • · Legal-friction score 25/100 — workable, but lender will want more DD.

Data confidence

Overall: medium (55/100)

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
1 charges (1/1 with lender, 1/1 with type)
90
Directors & officers
6 officers (0 active, 6 linked, 4 with DOB)
83
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
Network not yet resolved
30
Filing history
70 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
57/100Worth a look
PassWatchWorth a lookStrongExceptional 

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

Business quality
30
Concerning — overdue filings or status flags present.
Acquirability
50
Some acquirability indicators.
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 (38 events)Click to expand
  1. 2019-05-14
    📄
    gazette-dissolved-compulsory
    gazette · GAZ2
  2. 2019-05-14
    🏁
    Company dissolved
  3. 2019-02-26
    📄
    gazette-notice-compulsory
    gazette · GAZ1
  4. 2018-07-24
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  5. 2018-07-20
    STRANG, Kay resigned
    director
  6. 2017-12-11
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  7. 2016-12-28
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  8. 2015-11-24
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  9. 2015-10-31
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  10. 2015-10-31
    📄
    change-person-director-company-with-change-date
    officers · CH01
  11. 2015-10-31
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  12. 2015-08-18
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  13. 2015-06-23
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  14. 2015-05-15
    ANDERSON STRATHERN WS resigned
    corporate-nominee-secretary
  15. 2015-05-15
    AS COMPANY SERVICES LIMITED resigned
    corporate-secretary
  16. 2015-05-15
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  17. 2015-05-12
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  18. 2015-01-20
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  19. 2014-12-01
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  20. 2014-02-17
    📄
    termination-director-company-with-name
    officers · TM01
  21. 2014-01-31
    WILSON, Andrew resigned
    director
  22. 2013-12-17
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  23. 2013-10-30
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  24. 2012-12-18
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  25. 2012-10-30
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  26. 2011-11-03
    📄
    second-filing-of-form-with-form-type-made-up-date
    document-replacement · RP04
  27. 2011-10-26
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  28. 2011-10-24
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  29. 2009-03-03
    🔒
    Charge registered #1
    Lender: Royal Bank of Scotland PLC
  30. 2007-11-26
    AS COMPANY SERVICES LIMITED appointed
    corporate-secretary
  31. 2004-07-01
    WILSON, Andrew appointed
    director
  32. 2001-12-03
    BROWN, Simon Thomas David resigned
    director
  33. 2001-12-03
    KERR, John Neilson resigned
    director
  34. 2001-12-03
    STRANG, Kay appointed
    director
  35. 2001-10-05
    🏢
    Company incorporated
    As CAPERCAILLIE BOOKS LIMITED
  36. 2001-10-05
    ANDERSON STRATHERN WS appointed
    corporate-nominee-secretary
  37. 2001-10-05
    BROWN, Simon Thomas David appointed
    director
  38. 2001-10-05
    KERR, John Neilson appointed
    director

Owner dependency

50/100
Moderate — manageable with handover

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

Succession & seller-readiness

40/100
Moderate signal

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

SIGNALS
  • secondaryStable-but-static management: Company is 25 years old and no new directors in the last 3 years — succession not yet being planned internally.

Red flags

1 high ·
Company dissolved
high

Company has been dissolved — it no longer legally exists. Any diligence here is historical only.

Evidence: Dissolved on 2019-05-14

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Ms Kay Strang
Individual · British · DOB 01/1957 · age 69
75100%
75–100%75-100% shares · 75-100% voting05/10/2016

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

Similar companies

Active · Technology · EH postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
1 ALFA BRAVO COMMUNICATIONS LIMITED
SC636382 · est 2019 · no financials extracted
6y
2QQ LIMITED
SC649962 · est 2019 · no financials extracted
6y
3-56 MEDIA LIMITED
SC413110 · est 2011 · no financials extracted
14y
80TWENTY TECHNOLOGY LTD
SC884682 · est 2026 · no financials extracted
99 VENTURES LTD
SC400733 · est 2011 · no financials extracted
14y
ABEL & CO SERVICES LTD
SC333097 · est 2007 · no financials extracted
18y
ACEIT CONSULTANCY LIMITED
SC572172 · est 2017 · no financials extracted
8y
ACTING UP LIMITED
SC211404 · est 2000 · no financials extracted
25y
ACTUAL SOUND LABEL LIMITED
SC861114 · est 2025 · no financials extracted
AD MARKETING SERVICES LTD
SC697922 · est 2021 · no financials extracted
4y
AD-CHOREL MUSIC LIMITED
SC058905 · est 1975 · no financials extracted
50y
ADA K CONSULTING LTD
SC592456 · est 2018 · no financials extracted
8y
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

Statusdissolved
Typeltd
Incorporated2001-10-05
Jurisdictionscotland
Primary SIC58110 — Book publishing

Registered office

Summit House
4-5 Mitchell Street
Edinburgh
EH6 7BD

Filing status

Accounts
Next due:
Last made up to: 2017-03-31
Confirmation statement
Next due:
Last:

Officers (0 active · 6 resigned)

ANDERSON STRATHERN WS
corporate-nominee-secretary · appointed 2001-10-05 · resigned 2015-05-15
Resigned
AS COMPANY SERVICES LIMITED
corporate-secretary · appointed 2007-11-26 · resigned 2015-05-15
Resigned
BROWN, Simon Thomas David
director · ~66y · appointed 2001-10-05 · resigned 2001-12-03
Resigned
KERR, John Neilson
director · ~70y · appointed 2001-10-05 · resigned 2001-12-03
Resigned
STRANG, Kay
director · ~69y · appointed 2001-12-03 · resigned 2018-07-20
Resigned
WILSON, Andrew
director · ~70y · appointed 2004-07-01 · resigned 2014-01-31
Resigned

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

Mortgages & charges

1
Total charges
1
Outstanding
1
Active lenders
Status:Lender:1 of 1 shown
TypeProperties
outstanding
Lloyds Banking Group
Royal Bank of Scotland PLC
Floating charge1 property03/03/2009
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (70 total)

gazette-dissolved-compulsory
gazette · GAZ2
2019-05-14
gazette-notice-compulsory
gazette · GAZ1
2019-02-26
termination-director-company-with-name-termination-date
officers · TM01
2018-07-24
accounts-with-accounts-type-micro-entity
accounts · AA
2017-12-11
confirmation-statement-with-updates
confirmation-statement · CS01
2017-12-02
accounts-with-accounts-type-total-exemption-small
accounts · AA
2016-12-28
confirmation-statement-with-updates
confirmation-statement · CS01
2016-10-15
accounts-with-accounts-type-total-exemption-small
accounts · AA
2015-11-24
annual-return-company-with-made-up-date-full-list-shareholders
annual-return · AR01
2015-10-31
change-person-director-company-with-change-date
officers · CH01
2015-10-31
termination-secretary-company-with-name-termination-date
officers · TM02
2015-10-31
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2015-08-18
termination-secretary-company-with-name-termination-date
officers · TM02
2015-06-23
termination-secretary-company-with-name-termination-date
officers · TM02
2015-05-15
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2015-05-12