MILLER CROMDALE RIVERSIDE BUSINESS PARK LIMITED

⚰️Wound downdissolved
SC304609 · ltd · incorporated 2006-06-27
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 18.6y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
65/100
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
Pass (distressed without resilience)
Distressed unclear — structural issues outweigh the discount.

Opportunity 65/100 (strong), bankability 80/100. Strong seller-intent signal (68/100, director aged 72). 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: share sale to pe / searcher (65/100).

🏦

Refinance opportunity

2 live charges · oldest 18.6y

85/100
ready

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

  • · Oldest live charge is 18.6 years old — likely at or near maturity.
  • · Single lender — cleanest path to refinance.
  • · Legal-friction score 20/100 — clean.

Data confidence

Overall: medium (62/100)

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
15 officers (4 active, 15 linked, 14 with DOB)
89
Ownership & PSC
2 active PSC(s) of 2 total, 2 with control declared
90
Director network
33 connected companies via shared directors
90
Filing history
88 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
65/100Strong
PassWatchWorth a lookStrongExceptional 

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

Business quality
30
Concerning — overdue filings or status flags present.
Acquirability
85
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 (51 events)Click to expand
  1. 2024-04-02
    📄
    gazette-dissolved-voluntary
    gazette · GAZ2(A)
  2. 2024-04-02
    🏁
    Company dissolved
  3. 2024-01-16
    📄
    gazette-notice-voluntary
    gazette · GAZ1(A)
  4. 2024-01-08
    📄
    dissolution-application-strike-off-company
    dissolution · DS01
  5. 2023-09-13
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  6. 2023-06-02
    📄
    change-person-director-company-with-change-date
    officers · CH01
  7. 2022-09-14
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  8. 2021-09-29
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  9. 2020-10-22
    📄
    change-person-director-company-with-change-date
    officers · CH01
  10. 2020-05-26
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  11. 2020-02-05
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  12. 2020-02-04
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  13. 2020-02-04
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  14. 2020-02-04
    📄
    change-person-director-company-with-change-date
    officers · CH01
  15. 2020-02-04
    📄
    change-person-director-company-with-change-date
    officers · CH01
  16. 2020-02-04
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  17. 2019-07-31
    RITCHIE, Sheila Ewan resigned
    director
  18. 2019-07-31
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  19. 2019-04-23
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  20. 2019-01-25
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  21. 2018-07-27
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  22. 2017-06-30
    HAGGERTY, Euan James Edward resigned
    director
  23. 2015-07-08
    BORLAND, Donald William resigned
    director
  24. 2015-06-30
    GRANT, Pamela resigned
    director
  25. 2015-06-10
    MILLOY, David Thomas appointed
    director
  26. 2014-03-12
    RITCHIE, Sheila Ewan appointed
    director
  27. 2013-03-16
    🔓
    Charge satisfied #1
  28. 2013-02-19
    🔓
    Charge satisfied #2
  29. 2012-05-16
    SMYTH, Pamela June resigned
    secretary
  30. 2012-01-30
    BORLAND, Donald William appointed
    director
  31. 2012-01-30
    MILLOY, David Thomas resigned
    director
  32. 2011-07-01
    BORLAND, Donald William resigned
    director
  33. 2011-07-01
    HAGGERTY, Euan James Edward appointed
    director
  34. 2009-09-22
    MILLOY, David Thomas appointed
    director
  35. 2009-09-18
    JACKSON, Julie Mansfield resigned
    director
  36. 2007-10-22
    🔒
    Charge registered #2
    Lender: The Royal Bank of Scotland PLC
  37. 2007-09-24
    🔒
    Charge registered #1
    Lender: The Royal Bank of Scotland PLC
  38. 2007-08-27
    CALLAN, Martin John appointed
    director
  39. 2007-08-27
    GRIGOR, Malcolm Stephen appointed
    director
  40. 2007-08-27
    GRANT, Pamela appointed
    director
  41. 2007-08-27
    MILLER, Philip Hartley resigned
    director
  42. 2007-08-20
    BORLAND, Donald William appointed
    director
  43. 2007-08-20
    WOOD, Marlene resigned
    director
  44. 2007-07-28
    MILLOY, David Thomas resigned
    director
  45. 2007-06-26
    JACKSON, Julie Mansfield appointed
    director
  46. 2007-06-26
    WOOD, Marlene appointed
    director
  47. 2006-06-27
    🏢
    Company incorporated
    As MILLER CROMDALE RIVERSIDE BUSINESS PARK LIMITED
  48. 2006-06-27
    SUTHERLAND, Andrew appointed
    director
  49. 2006-06-27
    SMYTH, Pamela June appointed
    secretary
  50. 2006-06-27
    MILLER, Philip Hartley appointed
    director
Showing most recent 50 of 51 events

Owner dependency

65/100
High — earn-out structure required

Material founder dependency. Consider a 2-3 year earn-out and build in a handover plan before completion.

FACTORS
  • -4 active directors: Broader management team in place — suggests transferable governance.
  • +Long-tenure founder: Senior director has been in place 20 years — deep operational knowledge concentrated in one person.
  • +Founder age: Director aged approximately 72 — succession pressure is live.

Succession & seller-readiness

83/100
Likely off-market candidate

Strong acquirability signals converging. Worth approaching directly — this is how off-market deals start.

SIGNALS
  • primaryFounder aged 70+: Senior director is approximately 72 years old. Natural succession window is now.
  • secondary12+ year tenure: Director in role 20 years.
  • secondaryStable-but-static management: Company is 20 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

1 high ·
Company dissolved
high

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

Evidence: Dissolved on 2024-04-02

Group structure

2 corporate shareholders identified. Group structure is distributed.

🏛️
Cromdale Limited
Corporate parent · holds 25-50% shares
significant stake
🏛️
Miller Developments Holdings Limited
Corporate parent · holds 25-50% shares
significant stake
MILLER CROMDALE RIVERSIDE BUSINESS PARK LIMITED
This company · SC304609

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

2 active beneficial owners
NameSharesVoting rightsNature of controlNotified
Cromdale Limited
Corporate entity
2550%
25–50%25-50% shares · 25-50% voting06/04/2016
Miller Developments Holdings Limited
Corporate entity
2550%
25–50%25-50% shares · 25-50% 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 · 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
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
AKD CONSTRUCTION LIMITED
SC877760 · est 2026 · no financials extracted
AL AMEIR LTD
SC858992 · est 2025 · no financials extracted
AL BUILDING CONTRACTORS LTD
SC794975 · est 2024 · no financials extracted
2y
ALAN BELL CONSTRUCTION & DEVELOPMENT LTD
SC500103 · est 2015 · no financials extracted
11y
ALAN DEVINE ROOFING LTD
SC612651 · est 2018 · no financials extracted
7y
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

Statusdissolved
Typeltd
Incorporated2006-06-27
Jurisdictionscotland
Primary SIC41100 — Development of building projects

Registered office

201 West George Street
C/O Miller Developments
Glasgow
Lanarkshire
G2 2LW
Scotland

Filing status

Accounts
Next due:
Last made up to: 2022-12-31
Confirmation statement
Next due:
Last:

Officers (0 active · 11 resigned)

CALLAN, Martin John
director · ~72y · appointed 2007-08-27
View their other companies + combined net worth →
Active
GRIGOR, Malcolm Stephen
director · ~71y · appointed 2007-08-27
View their other companies + combined net worth →
Active
MILLOY, David Thomas
director · ~61y · appointed 2015-06-10
View their other companies + combined net worth →
Active
SUTHERLAND, Andrew
director · ~65y · appointed 2006-06-27
View their other companies + combined net worth →
Active
SMYTH, Pamela June
secretary · appointed 2006-06-27 · resigned 2012-05-16
Resigned
BORLAND, Donald William
director · ~60y · appointed 2012-01-30 · resigned 2015-07-08
Resigned
BORLAND, Donald William
director · ~60y · appointed 2007-08-20 · resigned 2011-07-01
Resigned
GRANT, Pamela
director · ~58y · appointed 2007-08-27 · resigned 2015-06-30
Resigned
HAGGERTY, Euan James Edward
director · ~49y · appointed 2011-07-01 · resigned 2017-06-30
Resigned
JACKSON, Julie Mansfield
director · ~61y · appointed 2007-06-26 · resigned 2009-09-18
Resigned
MILLER, Philip Hartley
director · ~70y · appointed 2006-06-27 · resigned 2007-08-27
Resigned
MILLOY, David Thomas
director · ~61y · appointed 2009-09-22 · resigned 2012-01-30
Resigned
MILLOY, David Thomas
director · ~61y · appointed 2006-06-27 · resigned 2007-07-28
Resigned
RITCHIE, Sheila Ewan
director · ~69y · appointed 2014-03-12 · resigned 2019-07-31
Resigned
WOOD, Marlene
director · ~64y · appointed 2007-06-26 · resigned 2007-08-20
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 Royal Bank of Scotland PLC
Floating charge1 property22/10/200719/02/2013
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property24/09/200716/03/2013

Recent filings (88 total)

gazette-dissolved-voluntary
gazette · GAZ2(A)
2024-04-02
gazette-notice-voluntary
gazette · GAZ1(A)
2024-01-16
dissolution-application-strike-off-company
dissolution · DS01
2024-01-08
accounts-with-accounts-type-total-exemption-full
accounts · AA
2023-09-13
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-07-13
change-person-director-company-with-change-date
officers · CH01
2023-06-02
accounts-with-accounts-type-total-exemption-full
accounts · AA
2022-09-14
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-07-27
accounts-with-accounts-type-total-exemption-full
accounts · AA
2021-09-29
confirmation-statement-with-updates
confirmation-statement · CS01
2021-06-22
change-person-director-company-with-change-date
officers · CH01
2020-10-22
confirmation-statement-with-updates
confirmation-statement · CS01
2020-06-22
accounts-with-accounts-type-total-exemption-full
accounts · AA
2020-05-26
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2020-02-05
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2020-02-04