BRISTOL SCHOOLS LIMITED

🌳Matureactive
SC263396 · ltd · incorporated 2004-02-12
Investment thesis
Property vehicle with a workable charge structure — clean refinance potential.
Why interesting: Asset-backed; value largely in underlying property; lender engagement likely possible.
Why risky: Dependent on title and valuation due diligence; standard property risks.
Opportunity decay
approaching window · 12-months
Approaching a transaction window — refinance or sale event plausible in the next 12 months.
  • · Oldest live charge 22.0y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
74/100
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: Development of building projects
Sector: Construction
Investor take
Pursue
Strong opportunity: active trading company with strong profile and bankable structure.

Opportunity 74/100 (strong), bankability 80/100. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Discharge stale live charges. 2 live charge(s) created 15+ years ago — likely paid but undischarged. Clean register. Most likely exit: strategic trade sale (63/100).

🏦

Refinance opportunity

2 live charges · oldest 22.0y

65/100
clean up first

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

  • · Oldest live charge is 22.0 years old — likely at or near maturity.
  • · Single lender — cleanest path to refinance.
  • · Legal-friction score 30/100 — workable, but lender will want more DD.

Data confidence

Overall: medium (61/100)

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
37 officers (4 active, 37 linked, 24 with DOB)
83
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
27 connected companies via shared directors
90
Filing history
128 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
74/100Strong
PassWatchWorth a lookStrongExceptional 

Solid opportunity signal. Worth a dedicated memo and management meeting.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
50
Some acquirability indicators.
Risk profile
85
Few red flags.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
1
filing
  • 1 confirmation-statement
Last 180 days
1
filing
  • 1 confirmation-statement
Counts from Companies House filing history.
Corporate timeline (91 events)Click to expand
  1. 2025-07-11
    📄
    accounts-with-accounts-type-full
    accounts · AA
  2. 2025-04-07
    POWELL, Tanisha Juliette appointed
    secretary
  3. 2025-04-07
    GILLESPIE, Michael John resigned
    secretary
  4. 2025-04-07
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  5. 2025-04-07
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  6. 2024-12-23
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  7. 2024-12-19
    GILLESPIE, Michael John appointed
    secretary
  8. 2024-12-19
    HALLETT, Anne-Marie resigned
    secretary
  9. 2024-12-19
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  10. 2024-04-08
    📄
    accounts-with-accounts-type-full
    accounts · AA
  11. 2023-10-24
    📄
    change-person-director-company-with-change-date
    officers · CH01
  12. 2023-05-02
    📄
    accounts-with-accounts-type-full
    accounts · AA
  13. 2022-12-22
    GILLESPIE, Michael John resigned
    secretary
  14. 2022-12-22
    HALLETT, Anne-Marie appointed
    secretary
  15. 2022-12-22
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  16. 2022-12-22
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  17. 2022-07-05
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  18. 2022-06-30
    SIMPSON, Kenneth John resigned
    director
  19. 2022-05-10
    GRACE, Mathew Jake appointed
    director
  20. 2022-05-10
    GROTE GANSEY, Marcelino Hermanus Bernardus appointed
    director
  21. 2022-05-10
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  22. 2022-05-10
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  23. 2022-05-05
    📄
    accounts-with-accounts-type-full
    accounts · AA
  24. 2022-01-05
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  25. 2021-12-31
    BALFOUR, Ion Bruce resigned
    director
  26. 2021-04-22
    📄
    accounts-with-accounts-type-full
    accounts · AA
  27. 2020-08-06
    📄
    accounts-with-accounts-type-full
    accounts · AA
  28. 2019-04-02
    📄
    accounts-with-accounts-type-full
    accounts · AA
  29. 2018-11-19
    COVINGTON, Nicola appointed
    director
  30. 2017-10-16
    DIPPENAAR, Sarah resigned
    secretary
  31. 2017-10-16
    GILLESPIE, Michael John appointed
    secretary
  32. 2017-09-30
    COVINGTON, Nicola resigned
    director
  33. 2017-09-30
    SIMPSON, Kenneth John appointed
    director
  34. 2016-07-01
    DIPPENAAR, Sarah appointed
    secretary
  35. 2016-07-01
    GILLESPIE, Michael John resigned
    secretary
  36. 2016-04-21
    COVINGTON, Nicola appointed
    director
  37. 2016-04-21
    KUN-DARBOIS, Fabrice Etienne Marie resigned
    director
  38. 2015-06-01
    GILLESPIE, Michael John appointed
    secretary
  39. 2015-06-01
    MCATEER, Sarah resigned
    secretary
  40. 2014-11-20
    BALFOUR, Ion Bruce appointed
    director
  41. 2014-11-20
    KUN-DARBOIS, Fabrice Etienne Marie appointed
    director
  42. 2014-11-20
    ROSHIER, Angela Louise resigned
    director
  43. 2014-11-20
    WADDINGTON, Adam George resigned
    director
  44. 2013-05-24
    FREEMAN, Andrew Derek resigned
    director
  45. 2013-05-24
    WADDINGTON, Adam George appointed
    director
  46. 2013-01-25
    ROSHIER, Angela Louise appointed
    director
  47. 2013-01-25
    ROSHIER, Angela Louise resigned
    director
  48. 2013-01-25
    ROSHIER, Angela Louise appointed
    director
  49. 2012-08-24
    JOHNSTONE, Benjamin Maurice Edward resigned
    director
  50. 2011-12-01
    FREEMAN, Andrew Derek appointed
    director
Showing most recent 50 of 91 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

30/100
Weak signal

Limited succession signal. Not a near-term off-market candidate.

Red flags

clean
No red flags detected from available public data. (This is not a clean bill of health — detailed accounts review still recommended.)

Group structure

Bristol Schools (Holdings) Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Bristol Schools (Holdings) Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
BRISTOL SCHOOLS LIMITED
This company · SC263396

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
Bristol Schools (Holdings) 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 · Construction · G postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
A K P SCOTLAND LIMITED
SC122516 · est 1990 · no financials extracted
36y
ACRES DEVELOPMENT & CONSTRUCTION SERVICES LTD
SC823444 · est 2024 · no financials extracted
1y
ADM 2010 LTD
SC388883 · est 2010 · no financials extracted
15y
ADR FENCING SCOTLAND LTD
SC818113 · est 2024 · no financials extracted
1y
AGR RENDERING LIMITED
SC729670 · est 2022 · no financials extracted
4y
AHMAD GAS SERVICING LTD
SC881895 · est 2026 · no financials extracted
AIBSCOTLAND LTD
SC873730 · est 2025 · no financials extracted
AIM BUILDING AND MAINTENANCE SERVICES LIMITED
SC666380 · est 2020 · no financials extracted
5y
AIROLOGY SYSTEMS LIMITED
SC166192 · est 1996 · no financials extracted
29y
AITKEN ARTISAN PLASTERWORK LIMITED
SC700172 · est 2021 · no financials extracted
4y
AITKEN PLUMBING AND HEATING SERVICES LTD
SC531813 · est 2016 · no financials extracted
10y
AJ BUILDERS (SCOTLAND) LTD.
SC319928 · est 2007 · no financials extracted
19y
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
Incorporated2004-02-12
Jurisdictionscotland
Primary SIC41100 — Development of building projects

Registered office

Kelvin House
Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2027-03-25
Last: 2026-03-11

Officers (4 active · 33 resigned)

POWELL, Tanisha Juliette
secretary · appointed 2025-04-07
View their other companies + combined net worth →
Active
COVINGTON, Nicola
director · ~49y · appointed 2018-11-19
View their other companies + combined net worth →
Active
GRACE, Mathew Jake
director · ~35y · appointed 2022-05-10
View their other companies + combined net worth →
Active
GROTE GANSEY, Marcelino Hermanus Bernardus
director · ~57y · appointed 2022-05-10
View their other companies + combined net worth →
Active
CAMERON, Myra Stevenson
secretary · appointed 2005-06-17 · resigned 2006-08-23
Resigned
CAMERON, Myra Stevenson
secretary · appointed 2004-02-20 · resigned 2005-06-17
Resigned
DIPPENAAR, Sarah
secretary · appointed 2016-07-01 · resigned 2017-10-16
Resigned
GILLESPIE, Michael John
secretary · appointed 2024-12-19 · resigned 2025-04-07
Resigned
GILLESPIE, Michael John
secretary · appointed 2017-10-16 · resigned 2022-12-22
Resigned
GILLESPIE, Michael John
secretary · appointed 2015-06-01 · resigned 2016-07-01
Resigned
HALLETT, Anne-Marie
secretary · appointed 2022-12-22 · resigned 2024-12-19
Resigned
MCATEER, Sarah
secretary · appointed 2008-10-31 · resigned 2015-06-01
Resigned
MCATEER, Sarah
secretary · appointed 2006-08-23 · resigned 2007-08-31
Resigned
STEWART, Wendy
secretary · appointed 2007-08-31 · resigned 2008-10-31
Resigned
QUILL SERVE LIMITED
corporate-nominee-secretary · appointed 2004-02-12 · resigned 2004-02-20
Resigned
BALFOUR, Ion Bruce
director · ~63y · appointed 2014-11-20 · resigned 2021-12-31
Resigned
BLAASSE, Wim
director · ~63y · appointed 2008-01-01 · resigned 2008-05-23
Resigned
BROOKS, Peter Barry
director · ~79y · appointed 2004-04-30 · resigned 2005-06-17
Resigned
CAMERON, Myra Stevenson
director · ~80y · appointed 2004-04-22 · resigned 2005-06-17
Resigned
COVINGTON, Nicola
director · ~49y · appointed 2016-04-21 · resigned 2017-09-30
Resigned

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

Mortgages & charges

2
Total charges
2
Outstanding
1
Active lenders
Status:Lender:2 of 2 shown
TypeProperties
outstanding
The Governor and Company of the Bank of Ireland
Bond & floating charge1 property28/04/2004
outstanding
The Governor and Company of the Bank of Ireland
Floating charge2 properties28/04/2004
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (128 total)

confirmation-statement-with-no-updates
confirmation-statement · CS01
2026-03-11
accounts-with-accounts-type-full
accounts · AA
2025-07-11
appoint-person-secretary-company-with-name-date
officers · AP03
2025-04-07
termination-secretary-company-with-name-termination-date
officers · TM02
2025-04-07
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-03-13
appoint-person-secretary-company-with-name-date
officers · AP03
2024-12-23
termination-secretary-company-with-name-termination-date
officers · TM02
2024-12-19
accounts-with-accounts-type-full
accounts · AA
2024-04-08
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-02-27
change-person-director-company-with-change-date
officers · CH01
2023-10-24
accounts-with-accounts-type-full
accounts · AA
2023-05-02
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-02-24
termination-secretary-company-with-name-termination-date
officers · TM02
2022-12-22
appoint-person-secretary-company-with-name-date
officers · AP03
2022-12-22
termination-director-company-with-name-termination-date
officers · TM01
2022-07-05