PROSERV (SCOTLAND) LTD.

⚰️Wound downdissolved
SC240144 · ltd · incorporated 2002-11-26
Investment thesis
Company dissolved — not a live target.
Why interesting: Historical record only; useful for precedent research.
Why risky: Not transactable.
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
43/100
Watch
🔔
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 81100
Sector: Administrative & support services
Investor take
Pass (distressed without resilience)
Distressed unclear — structural issues outweigh the discount.

Opportunity 43/100 (watch), bankability 52/100. Asset purchase likely safer than share purchase given structural signals. Biggest value-creation lever: Consolidate lender relationships. 3 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (43/100). Current lenders should be on monthly review.

🏦

Refinance opportunity

3 live charges · 3 lenders · oldest 23.2y

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 23.2 years old — likely at or near maturity.
  • · 3 lenders named — inter-creditor friction likely.
  • · Legal-friction score 45/100 (high).

Data confidence

Overall: low (54/100)

Sparse data coverage. Treat AI-generated outputs as preliminary. Manual diligence essential.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
3 charges (3/3 with lender, 3/3 with type)
90
Directors & officers
14 officers (0 active, 14 linked, 8 with DOB)
81
Ownership & PSC
1 active PSC(s) of 2 total, 2 with control declared
90
Director network
Network not yet resolved
30
Filing history
86 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
43/100Watch
PassWatchWorth a lookStrongExceptional 

Not actionable now, but monitor — distressed, succession, or structural changes could flip this into a real opportunity.

Business quality
10
Concerning — overdue filings or status flags present.
Acquirability
50
Some acquirability indicators.
Risk profile
41
Multiple red flags — proceed with caution.
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 (56 events)Click to expand
  1. 2023-03-16
    ⚠️
    gazette-dissolved-liquidation
    gazette · GAZ2
  2. 2023-03-16
    🏁
    Company dissolved
  3. 2022-12-16
    ⚠️
    liquidation-compulsory-return-final-meeting-court-scotland
    insolvency · WU15(Scot)
  4. 2022-05-30
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  5. 2021-07-08
    ⚠️
    liquidation-compulsory-notice-winding-up-order-court-scotland
    insolvency · WU01(Scot)
  6. 2021-04-13
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  7. 2021-04-13
    🔓
    Charge satisfied #3
  8. 2021-03-11
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  9. 2021-02-10
    ⚠️
    liquidation-appointment-of-provisional-liquidator-court-scotland
    insolvency · WU02(Scot)
  10. 2020-10-26
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC01
  11. 2020-10-16
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  12. 2020-10-16
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  13. 2020-07-13
    ROCHFORT, Martin Nicholas resigned
    director
  14. 2020-03-18
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  15. 2019-03-07
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  16. 2018-09-26
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  17. 2018-09-26
    🔓
    Charge satisfied #2
  18. 2018-06-07
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC04
  19. 2018-06-05
    📄
    change-person-director-company-with-change-date
    officers · CH01
  20. 2018-03-26
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  21. 2018-03-19
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  22. 2018-03-13
    🔒
    Charge registered #3
    Lender: Bank of Scotland PLC
  23. 2017-09-11
    📄
    change-account-reference-date-company-previous-extended
    accounts · AA01
  24. 2016-10-31
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  25. 2015-11-26
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  26. 2014-09-08
    DRIFTWOOD INVESTMENTS LTD resigned
    corporate-director
  27. 2013-11-29
    BOTHWELL, Robert William resigned
    secretary
  28. 2011-11-11
    ROCHFORT, Martin Nicholas appointed
    director
  29. 2011-11-11
    TAYLOR, Alexander Charles resigned
    director
  30. 2008-11-17
    ROCHFORT, Martin resigned
    director
  31. 2008-11-17
    DRIFTWOOD INVESTMENTS LTD appointed
    corporate-director
  32. 2008-10-27
    BOTHWELL, Robert William appointed
    secretary
  33. 2008-10-27
    ROCHFORT, Kathryn resigned
    secretary
  34. 2007-09-24
    MCGILL, Alasdair Iain resigned
    director
  35. 2006-12-08
    🔓
    Charge satisfied #1
  36. 2006-08-21
    HAGGART, David Martin resigned
    director
  37. 2006-06-26
    BOWEN, Eric James resigned
    secretary
  38. 2006-06-26
    ROCHFORT, Kathryn appointed
    secretary
  39. 2006-01-01
    HAGGART, David Martin appointed
    director
  40. 2006-01-01
    TAYLOR, Alexander Charles appointed
    director
  41. 2005-11-14
    MCGILL, Alasdair Iain appointed
    director
  42. 2005-08-19
    🔒
    Charge registered #2
    Lender: The Royal Bank of Scotland PLC
  43. 2005-07-11
    MCGILL, Alasdair Iain resigned
    director
  44. 2005-05-30
    MCGILL, Alasdair Iain appointed
    director
  45. 2004-10-20
    COLBECK, Anthony John resigned
    director
  46. 2004-10-20
    SHERRET, Brian Watson resigned
    director
  47. 2004-01-01
    COLBECK, Anthony John appointed
    director
  48. 2004-01-01
    SHERRET, Brian Watson appointed
    director
  49. 2003-01-28
    🔒
    Charge registered #1
    Lender: The Governor and Company of the Bank of Scotland
  50. 2002-11-26
    🏢
    Company incorporated
    As PROSERV (SCOTLAND) LTD.
Showing most recent 50 of 56 events

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 23 years old and no new directors in the last 3 years — succession not yet being planned internally.

Red flags

2 high · 1 med ·
Company dissolved
high

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

Evidence: Dissolved on 2023-03-16

4 insolvency-related filings on record
high

Filings relating to insolvency, liquidation, or administration exist in the company's history. Review before proceeding.

Evidence: 2023-03-16: gazette-dissolved-liquidation; 2022-12-16: liquidation-compulsory-return-final-meeting-court-scotland

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
NameSharesVoting rightsNature of controlNotified
Mr Martin Nicholas Rochfort
Individual · British · DOB 10/1960 · age 66
sig. influencesignificant influence06/04/2016
1 historic (ceased) PSC
  • Mr Martin Nicholas Rochfortceased 13/07/2020· 75-100% shares

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

Similar companies

Active · Trade services · EH postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
ABURGH SOLUTIONS LIMITED
SC686800 · est 2021 · no financials extracted
5y
AL SAFWA FOR INVESTMENT LTD
SC801199 · est 2024 · no financials extracted
2y
ALBA PICTURES LIMITED
SC653562 · est 2020 · no financials extracted
6y
ALEEM GLOBAL LIMITED
SC798858 · est 2024 · no financials extracted
2y
ALICIA'S HOUSE OF PAWS LTD
SC717219 · est 2021 · no financials extracted
4y
ALISON SHERRY CONSULTING LTD
SC548998 · est 2016 · no financials extracted
9y
ALIX HALL AESTHETICS LTD
SC870886 · est 2025 · no financials extracted
ALL ABOUT YOU (SCOTLAND) LTD
SC680899 · est 2020 · no financials extracted
5y
ALLINGHAM & CO (TRUSTEES) LTD
SC594244 · est 2018 · no financials extracted
8y
ALLINGHAM & CO. (SOLICITORS) LIMITED
SC315736 · est 2007 · no financials extracted
19y
ALLURE SKIN CLINIC LTD
SC505676 · est 2015 · no financials extracted
10y
ALMICO LIMITED
SC148672 · est 1994 · no financials extracted
32y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

9 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
Incorporated2002-11-26
Jurisdictionscotland
Primary SIC81100 — SIC 81100

Registered office

Third Floor
2 Semple Street
Edinburgh
EH3 8BL

Filing status

Accounts
Next due:
Last made up to: 2019-06-30
Confirmation statement
Next due:
Last:

Officers (0 active · 14 resigned)

BOTHWELL, Robert William
secretary · appointed 2008-10-27 · resigned 2013-11-29
Resigned
BOWEN, Eric James
secretary · appointed 2002-11-26 · resigned 2006-06-26
Resigned
ROCHFORT, Kathryn
secretary · appointed 2006-06-26 · resigned 2008-10-27
Resigned
BRIAN REID LTD.
corporate-nominee-secretary · appointed 2002-11-26 · resigned 2002-11-26
Resigned
COLBECK, Anthony John
director · ~85y · appointed 2004-01-01 · resigned 2004-10-20
Resigned
HAGGART, David Martin
director · ~60y · appointed 2006-01-01 · resigned 2006-08-21
Resigned
MCGILL, Alasdair Iain
director · ~57y · appointed 2005-11-14 · resigned 2007-09-24
Resigned
MCGILL, Alasdair Iain
director · ~57y · appointed 2005-05-30 · resigned 2005-07-11
Resigned
ROCHFORT, Martin Nicholas
director · ~66y · appointed 2011-11-11 · resigned 2020-07-13
Resigned
ROCHFORT, Martin
director · ~66y · appointed 2002-11-26 · resigned 2008-11-17
Resigned
SHERRET, Brian Watson
director · ~68y · appointed 2004-01-01 · resigned 2004-10-20
Resigned
TAYLOR, Alexander Charles
director · ~65y · appointed 2006-01-01 · resigned 2011-11-11
Resigned
DRIFTWOOD INVESTMENTS LTD
corporate-director · appointed 2008-11-17 · resigned 2014-09-08
Resigned
STEPHEN MABBOTT LTD.
corporate-nominee-director · appointed 2002-11-26 · resigned 2002-11-26
Resigned

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

Mortgages & charges

3
Total charges
0
Outstanding
0
Active lenders
Status:Lender:3 of 3 shown
TypeProperties
satisfied
Lloyds Banking Group
Bank of Scotland PLC
A registered charge13/03/201813/04/2021
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Bond & floating charge1 property19/08/200526/09/2018
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Bond & floating charge1 property28/01/200308/12/2006

Recent filings (86 total)

gazette-dissolved-liquidation
gazette · GAZ2
2023-03-16
liquidation-compulsory-return-final-meeting-court-scotland
insolvency · WU15(Scot)
2022-12-16
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2022-05-30
liquidation-compulsory-notice-winding-up-order-court-scotland
insolvency · WU01(Scot)
2021-07-08
mortgage-satisfy-charge-full
mortgage · MR04
2021-04-13
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2021-03-11
liquidation-appointment-of-provisional-liquidator-court-scotland
insolvency · WU02(Scot)
2021-02-10
confirmation-statement-with-no-updates
confirmation-statement · CS01
2020-12-01
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC01
2020-10-26
termination-director-company-with-name-termination-date
officers · TM01
2020-10-16
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2020-10-16
accounts-with-accounts-type-total-exemption-full
accounts · AA
2020-03-18
confirmation-statement-with-no-updates
confirmation-statement · CS01
2019-11-28
accounts-with-accounts-type-total-exemption-full
accounts · AA
2019-03-07
confirmation-statement-with-no-updates
confirmation-statement · CS01
2018-11-26