COMPASS PRINT HOLDINGS LIMITED

🌳Matureactive
SC332192 · ltd · incorporated 2007-10-10
Investment thesis
Well-run mature business — low negotiation leverage; premium likely.
Why interesting: Textbook target; clean filings, stable trading.
Why risky: No pressure on seller; any deal likely at full price.
Opportunity decay
hardening · 12-months
Already tight — no obvious softening catalysts on the horizon.
  • · Thesis: well-run, low negotiation leverage
🔒Estimated value
Upgrade to see
Turnover
year to Jul 2025
Net worth
book net assets
Opportunity
77/100
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: SIC 18129
Sector: Manufacturing
Investor take
Pursue
Strong opportunity: active trading company with strong profile and acceptable with review structure.

Opportunity 77/100 (strong), bankability 67/100. Share purchase looks the cleaner deal structure. 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 (65/100).

🏦

Refinance opportunity

4 live charges · 3 lenders · oldest 18.2y

35/100
too messy

Refinance path is blocked by complexity. Rethink structure or expect bespoke, expensive terms.

  • · Oldest live charge is 18.2 years old — likely at or near maturity.
  • · 3 lenders named — inter-creditor friction likely.
  • · Legal-friction score 35/100 — workable, but lender will want more DD.

Data confidence

Overall: high (80/100)

Strong data coverage across all sections. AI outputs should be trusted with minimal caveats.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
2 years of iXBRL accounts extracted (YoY deltas available) + narrative notes parsed
75
Lenders & charges
4 charges (4/4 with lender, 4/4 with type)
90
Directors & officers
11 officers (3 active, 11 linked, 8 with DOB)
85
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
2 connected companies via shared directors
51
Filing history
80 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
77/100Strong
PassWatchWorth a lookStrongExceptional 

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

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
70
Strong succession / seller-readiness signals.
Risk profile
77
Few red flags.
Signal strength
100
Good data coverage for analysis.

Key financials

2 years extracted from filed iXBRL accounts
Cash
Net Worth
Current Assets
Current Liabilities
£0£0£0£0£0£0Jul 2024Jul 2025

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · FRS 105 (micro)
Metric2025-07-312024-07-31

Amounts extracted automatically from iXBRL. Fields left blank were not reported or not mapped. Values in GBP unless stated.

🔒Filing-note intelligence

1 signal detected in this company's narrative notes — going-concern language, audit opinion, contingent liabilities, related-party transactions.

Available from the Pro tier upwards.

See pricing →

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
1
filing
  • 1 accounts
Counts from Companies House filing history.
Corporate timeline (42 events)Click to expand
  1. 2025-11-04
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  2. 2025-03-26
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  3. 2024-10-18
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  4. 2024-10-02
    WILSON, Colin William resigned
    director
  5. 2024-04-30
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  6. 2023-04-27
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  7. 2022-04-29
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  8. 2021-12-31
    SCOTT, Stewart resigned
    director
  9. 2021-12-31
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  10. 2021-10-22
    📄
    change-account-reference-date-company-previous-extended
    accounts · AA01
  11. 2021-01-30
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  12. 2020-12-15
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  13. 2020-12-11
    MURCHIE, Jon Mark resigned
    director
  14. 2020-10-07
    SMITH, Murray Melvin resigned
    director
  15. 2020-10-07
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  16. 2019-10-11
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  17. 2018-10-29
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  18. 2017-10-30
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  19. 2017-10-20
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  20. 2017-10-20
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  21. 2016-10-26
    MASSIE, Kenneth Alexander resigned
    secretary
  22. 2016-10-26
    MASSIE, Kenneth Alexander resigned
    director
  23. 2015-08-31
    GREIG, Simon Thomas appointed
    director
  24. 2015-08-31
    MASSIE, Richard Ernest appointed
    director
  25. 2015-08-31
    WILSON, Janice Mackay appointed
    director
  26. 2015-05-08
    🔓
    Charge satisfied #3
  27. 2015-05-08
    🔓
    Charge satisfied #2
  28. 2008-08-29
    MASSIE, Kenneth Alexander appointed
    secretary
  29. 2008-08-29
    RAEBURN CHRISTIE CLARK & WALLACE resigned
    corporate-nominee-secretary
  30. 2008-08-29
    RAEBURN CHRISTIE TRUSTEES LIMITED resigned
    corporate-nominee-director
  31. 2008-02-12
    🔒
    Charge registered #4
    Lender: The Royal Bank of Scotland PLC
  32. 2008-01-31
    MASSIE, Kenneth Alexander appointed
    director
  33. 2008-01-31
    MURCHIE, Jon Mark appointed
    director
  34. 2008-01-31
    SCOTT, Stewart appointed
    director
  35. 2008-01-31
    SMITH, Murray Melvin appointed
    director
  36. 2008-01-31
    WILSON, Colin William appointed
    director
  37. 2008-01-31
    🔒
    Charge registered #3
    Lender: Murray Melvin Smith
  38. 2008-01-31
    🔒
    Charge registered #2
    Lender: Kenneth Alexander Massie
  39. 2008-01-31
    🔒
    Charge registered #1
    Lender: The Royal Bank of Scotland PLC
  40. 2007-10-10
    🏢
    Company incorporated
    As COMPASS PRINT HOLDINGS LIMITED
  41. 2007-10-10
    RAEBURN CHRISTIE CLARK & WALLACE appointed
    corporate-nominee-secretary
  42. 2007-10-10
    RAEBURN CHRISTIE TRUSTEES LIMITED appointed
    corporate-nominee-director

Owner dependency

58/100
Moderate — manageable with handover

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

FACTORS
  • +Senior director age: Director aged approximately 60 — approaching natural succession window.

Succession & seller-readiness

55/100
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.
  • secondaryStable-but-static management: Company is 19 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 med ·
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

Compass Print Group Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Compass Print Group Limited
Corporate parent · holds 75-100% shares
ultimate parent
COMPASS PRINT HOLDINGS LIMITED
This company · SC332192

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
Compass Print Group Limited
Corporate entity
75100%
75-100% shares06/04/2016

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 · Manufacturing · AB postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
CYAN SUBSEA UK LTD.
SC150859 · est 1994 · no financials extracted
31y
CYBERTIG LTD
SC734193 · est 2022 · no financials extracted
3y
D A RIDDOCH ENGINEERING LIMITED
SC170505 · est 1996 · no financials extracted
29y
D CALLAGHAN WS LTD
SC764120 · est 2023 · no financials extracted
3y
DALCROS (FRASERBURGH) LTD
SC817016 · est 2024 · no financials extracted
1y
DALES 2002 LIMITED
SC234880 · est 2002 · no financials extracted
23y
DALES MARINE SERVICES LIMITED
SC163941 · est 1996 · no financials extracted
30y
DALGARNO GENERAL SERVICES (DGS) LTD
SC618518 · est 2019 · no financials extracted
7y
DANAIG SERVICES LTD
SC593953 · est 2018 · no financials extracted
8y
DANCHAN DRILLING SERVICES LTD
SC758361 · est 2023 · no financials extracted
3y
DANELIUS COMPANY LTD
SC848213 · est 2025 · no financials extracted
DANIELLE RATTRAY LTD
SC819837 · est 2024 · no financials extracted
1y
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
Incorporated2007-10-10
Jurisdictionscotland
Primary SIC18129 — SIC 18129

Registered office

Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3LE

Filing status

Accounts
Next due: 2027-04-30
Last made up to: 2025-07-31
Confirmation statement
Next due: 2026-10-24
Last: 2025-10-10

Officers (3 active · 8 resigned)

GREIG, Simon Thomas
director · ~60y · appointed 2015-08-31
View their other companies + combined net worth →
Active
MASSIE, Richard Ernest
director · ~41y · appointed 2015-08-31
View their other companies + combined net worth →
Active
WILSON, Janice Mackay
director · ~60y · appointed 2015-08-31
View their other companies + combined net worth →
Active
MASSIE, Kenneth Alexander
secretary · appointed 2008-08-29 · resigned 2016-10-26
Resigned
RAEBURN CHRISTIE CLARK & WALLACE
corporate-nominee-secretary · appointed 2007-10-10 · resigned 2008-08-29
Resigned
MASSIE, Kenneth Alexander
director · ~76y · appointed 2008-01-31 · resigned 2016-10-26
Resigned
MURCHIE, Jon Mark
director · ~68y · appointed 2008-01-31 · resigned 2020-12-11
Resigned
SCOTT, Stewart
director · ~69y · appointed 2008-01-31 · resigned 2021-12-31
Resigned
SMITH, Murray Melvin
director · ~69y · appointed 2008-01-31 · resigned 2020-10-07
Resigned
WILSON, Colin William
director · ~67y · appointed 2008-01-31 · resigned 2024-10-02
Resigned
RAEBURN CHRISTIE TRUSTEES LIMITED
corporate-nominee-director · appointed 2007-10-10 · resigned 2008-08-29
Resigned

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

Mortgages & charges

4
Total charges
2
Outstanding
1
Active lenders
Status:Lender:4 of 4 shown
TypeProperties
outstanding
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property12/02/2008
satisfied
Murray Melvin Smith
Floating charge1 property31/01/200808/05/2015
satisfied
Kenneth Alexander Massie
Floating charge1 property31/01/200808/05/2015
outstanding
Lloyds Banking Group
The Royal Bank of Scotland PLC
Bond & floating charge1 property31/01/2008
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (80 total)

accounts-with-accounts-type-micro-entity
accounts · AA
2025-11-04
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-10-21
accounts-with-accounts-type-micro-entity
accounts · AA
2025-03-26
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-12-20
termination-director-company-with-name-termination-date
officers · TM01
2024-10-18
accounts-with-accounts-type-micro-entity
accounts · AA
2024-04-30
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-11-08
accounts-with-accounts-type-micro-entity
accounts · AA
2023-04-27
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-10-25
accounts-with-accounts-type-micro-entity
accounts · AA
2022-04-29
termination-director-company-with-name-termination-date
officers · TM01
2021-12-31
change-account-reference-date-company-previous-extended
accounts · AA01
2021-10-22
confirmation-statement-with-no-updates
confirmation-statement · CS01
2021-10-21
accounts-with-accounts-type-micro-entity
accounts · AA
2021-01-30
confirmation-statement-with-no-updates
confirmation-statement · CS01
2020-12-15