SCARBOROUGH INVESTMENT COMPANY (BLACKPOOL) LIMITED

⚰️Wound downdissolved
SC259603 · ltd · incorporated 2003-11-21
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
52/100
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: Activities of other holding companies n.e.c.
Sector: Financial & insurance
Investor take
Pass (distressed without resilience)
Distressed asset-holding vehicle — structural issues outweigh the discount.

Opportunity 52/100 (worth a look), bankability 52/100. Strong seller-intent signal (75/100, director aged 60). 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: asset disposal / carve-out (45/100). Current lenders should be on monthly review.

🏦

Refinance opportunity

13 live charges · 3 lenders · oldest 22.3y

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 22.3 years old — likely at or near maturity.
  • · 3 lenders named — inter-creditor friction likely.
  • · Legal-friction score 60/100 (high).

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
13 charges (13/13 with lender, 13/13 with type)
90
Directors & officers
14 officers (3 active, 14 linked, 8 with DOB)
81
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
15 connected companies via shared directors
90
Filing history
106 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
52/100Worth a look
PassWatchWorth a lookStrongExceptional 

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

Business quality
10
Concerning — overdue filings or status flags present.
Acquirability
85
Strong succession / seller-readiness signals.
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 (73 events)Click to expand
  1. 2022-11-09
    ⚠️
    gazette-dissolved-liquidation
    gazette · GAZ2
  2. 2022-11-09
    🏁
    Company dissolved
  3. 2022-08-09
    ⚠️
    liquidation-voluntary-members-return-of-final-meeting-scotland
    insolvency · LIQ13(Scot)
  4. 2021-04-06
    📄
    resolution
    resolution · RESOLUTIONS
  5. 2021-03-05
    📍
    change-sail-address-company-with-new-address
    address · AD02
  6. 2021-02-24
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  7. 2021-01-29
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  8. 2021-01-15
    MCCABE, Simon Charles resigned
    director
  9. 2020-11-27
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  10. 2020-09-01
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  11. 2020-08-24
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  12. 2020-08-24
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  13. 2020-08-21
    MCCABE, Kevin Charles resigned
    director
  14. 2020-08-21
    ESPLANADE DIRECTOR LIMITED resigned
    corporate-director
  15. 2020-08-01
    TUTTON, Jeremy John appointed
    director
  16. 2020-03-11
    📄
    change-person-director-company-with-change-date
    officers · CH01
  17. 2019-11-29
    📄
    accounts-with-accounts-type-full
    accounts · AA
  18. 2019-07-04
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  19. 2019-07-01
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  20. 2019-07-01
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  21. 2019-07-01
    🔓
    Charge satisfied #12
  22. 2019-07-01
    🔓
    Charge satisfied #13
  23. 2018-08-24
    📄
    accounts-with-accounts-type-full
    accounts · AA
  24. 2018-08-08
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  25. 2018-07-30
    MCCABE, Kevin Charles appointed
    director
  26. 2017-09-07
    📄
    accounts-with-accounts-type-full
    accounts · AA
  27. 2016-09-06
    📄
    accounts-with-accounts-type-full
    accounts · AA
  28. 2016-07-01
    📄
    change-person-director-company-with-change-date
    officers · CH01
  29. 2014-08-01
    🔒
    Charge registered #12
    Lender: Abbey National Treasury Services PLC
  30. 2014-07-30
    🔒
    Charge registered #13
    Lender: Abbey National Treasury Services PLC
  31. 2014-04-15
    🔓
    Charge satisfied #3
  32. 2014-02-17
    🔓
    Charge satisfied #11
  33. 2014-02-17
    🔓
    Charge satisfied #10
  34. 2014-02-17
    🔓
    Charge satisfied #9
  35. 2014-02-17
    🔓
    Charge satisfied #8
  36. 2014-02-17
    🔓
    Charge satisfied #7
  37. 2014-02-17
    🔓
    Charge satisfied #6
  38. 2014-02-17
    🔓
    Charge satisfied #5
  39. 2014-02-17
    🔓
    Charge satisfied #4
  40. 2014-02-17
    🔓
    Charge satisfied #2
  41. 2014-02-17
    🔓
    Charge satisfied #1
  42. 2012-03-29
    MCCABE, Simon Charles appointed
    director
  43. 2011-05-23
    🔒
    Charge registered #11
    Lender: Bank of Scotland PLC
  44. 2011-05-23
    🔒
    Charge registered #10
    Lender: Bank of Scotland PLC
  45. 2011-05-23
    🔒
    Charge registered #9
    Lender: Bank of Scotland PLC
  46. 2011-05-23
    🔒
    Charge registered #8
    Lender: Bank of Scotland PLC
  47. 2011-05-20
    🔒
    Charge registered #7
    Lender: Bank of Scotland PLC
  48. 2011-05-20
    🔒
    Charge registered #6
    Lender: Bank of Scotland PLC
  49. 2011-05-20
    🔒
    Charge registered #5
    Lender: Bank of Scotland PLC
  50. 2011-05-20
    🔒
    Charge registered #4
    Lender: Bank of Scotland PLC
Showing most recent 50 of 73 events

Owner dependency

76/100
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.
  • +Long-tenure founder: Senior director has been in place 18 years — deep operational knowledge concentrated in one person.
  • +Senior director age: Director aged approximately 60 — approaching natural succession window.

Succession & seller-readiness

69/100
Strong succession signal

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

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.
  • secondary12+ year tenure: Director in role 18 years.
  • secondaryStable-but-static management: Company is 22 years old and no new directors in the last 3 years — succession not yet being planned internally.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

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 2022-11-09

2 insolvency-related filings on record
high

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

Evidence: 2022-11-09: gazette-dissolved-liquidation; 2022-08-09: liquidation-voluntary-members-return-of-final-meeting-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.

Group structure

Scarborough Property Developments Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Scarborough Property Developments Limited
Corporate parent · holds 75-100% shares
ultimate parent
SCARBOROUGH INVESTMENT COMPANY (BLACKPOOL) LIMITED
This company · SC259603

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
Scarborough Property Developments Limited
Corporate entity
75100%
75–100%75-100% shares · 75-100% voting06/04/2016

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 · Holding company · EH postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
852 TAXIS LTD.
SC373037 · est 2010 · no financials extracted
16y
903 TAXIS LTD.
SC313821 · est 2006 · no financials extracted
19y
981 TAXIS LTD.
SC318180 · est 2007 · no financials extracted
19y
A RAE CONTRACTING HOLDINGS
SC879781 · est 2026 · no financials extracted
ADAM SMITH LIMITED
SC116109 · est 1989 · no financials extracted
37y
AFTON GROUP HOLDINGS LIMITED
SC220532 · est 2001 · no financials extracted
24y
AGENTS OF CHANGE (SCOTLAND) LIMITED
SC753057 · est 2022 · no financials extracted
3y
ALDERWICK SERVICES LTD
SC883883 · est 2026 · no financials extracted
ALEX MAGEE LTD
SC853578 · est 2025 · no financials extracted
ALHAMA HOLDINGS LIMITED
SC593255 · est 2018 · no financials extracted
8y
ALVA CONSULTING LIMITED
SC353447 · est 2009 · no financials extracted
17y
AMIR ZARAR LTD
SC803448 · est 2024 · no financials extracted
2y
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
Incorporated2003-11-21
Jurisdictionscotland
Primary SIC64209 — Activities of other holding companies n.e.c.

Registered office

C/O Mazars Llp Apex 2
97 Haymarket Terrace
Edinburgh
EH12 5HD

Filing status

Accounts
Next due:
Last made up to: 2019-02-28
Confirmation statement
Next due:
Last:

Officers (0 active · 11 resigned)

ESPLANADE SECRETARIAL SERVICES LIMITED
corporate-secretary · appointed 2007-07-10
View their other companies + combined net worth →
Active
MCCABE, Scott Richard
director · ~51y · appointed 2008-09-30
View their other companies + combined net worth →
Active
TUTTON, Jeremy John
director · ~60y · appointed 2020-08-01
View their other companies + combined net worth →
Active
DI CIACCA, Cesidio Martin
secretary · appointed 2003-11-21 · resigned 2004-04-01
Resigned
FOWLIE, Frank Alexander
nominee-secretary · appointed 2003-11-21 · resigned 2003-11-21
Resigned
TEESLAND SECRETARIAL SERVICES LIMITED
corporate-secretary · appointed 2004-04-01 · resigned 2007-07-10
Resigned
BROWN, Stewart David
nominee-director · ~53y · appointed 2003-11-21 · resigned 2003-11-21
Resigned
FOWLIE, Frank Alexander
nominee-director · ~50y · appointed 2003-11-21 · resigned 2003-11-21
Resigned
MCCABE, Kevin Charles
director · ~78y · appointed 2018-07-30 · resigned 2020-08-21
Resigned
MCCABE, Kevin Charles
director · ~78y · appointed 2003-11-21 · resigned 2005-05-31
Resigned
MCCABE, Simon Charles
director · ~49y · appointed 2012-03-29 · resigned 2021-01-15
Resigned
TANDY, Didier Michel
director · ~67y · appointed 2003-11-21 · resigned 2005-05-31
Resigned
ESPLANADE DIRECTOR LIMITED
corporate-director · appointed 2007-07-10 · resigned 2020-08-21
Resigned
EUROPA DIRECTOR LIMITED
corporate-director · appointed 2005-05-31 · resigned 2007-07-10
Resigned

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

Mortgages & charges

13
Total charges
0
Outstanding
0
Active lenders
Status:Lender:13 of 13 shown
TypeProperties
satisfied
Santander
Abbey National Treasury Services PLC
A registered charge01/08/201401/07/2019
satisfied
Santander
Abbey National Treasury Services PLC
A registered charge30/07/201401/07/2019
satisfied
Lloyds Banking Group
Bank of Scotland PLC
Security interest agreement1 property23/05/201117/02/2014
satisfied
Lloyds Banking Group
Bank of Scotland PLC
Security interest agreement1 property23/05/201117/02/2014
satisfied
Lloyds Banking Group
Bank of Scotland PLC
Security interest agreement1 property23/05/201117/02/2014
satisfied
Lloyds Banking Group
Bank of Scotland PLC
Security interest agreement1 property23/05/201117/02/2014
satisfied
Lloyds Banking Group
Bank of Scotland PLC
Debenture1 property20/05/201117/02/2014
satisfied
Lloyds Banking Group
Bank of Scotland PLC
Debenture1 property20/05/201117/02/2014
satisfied
Lloyds Banking Group
Bank of Scotland PLC
Floating charge1 property20/05/201117/02/2014
satisfied
Lloyds Banking Group
Bank of Scotland PLC
Floating charge1 property20/05/201117/02/2014
satisfied
Lloyds Banking Group
Bank of Scotland PLC
Security agreement1 property24/03/200915/04/2014
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Floating charge2 properties14/01/200417/02/2014
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Floating charge1 property16/12/200317/02/2014

Recent filings (106 total)

gazette-dissolved-liquidation
gazette · GAZ2
2022-11-09
liquidation-voluntary-members-return-of-final-meeting-scotland
insolvency · LIQ13(Scot)
2022-08-09
resolution
resolution · RESOLUTIONS
2021-04-06
change-sail-address-company-with-new-address
address · AD02
2021-03-05
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2021-02-24
termination-director-company-with-name-termination-date
officers · TM01
2021-01-29
confirmation-statement-with-no-updates
confirmation-statement · CS01
2020-12-14
appoint-person-director-company-with-name-date
officers · AP01
2020-11-27
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2020-09-01
termination-director-company-with-name-termination-date
officers · TM01
2020-08-24
termination-director-company-with-name-termination-date
officers · TM01
2020-08-24
change-person-director-company-with-change-date
officers · CH01
2020-03-11
confirmation-statement-with-no-updates
confirmation-statement · CS01
2019-12-09
accounts-with-accounts-type-full
accounts · AA
2019-11-29
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2019-07-04