CALEDONIAN COLOUR PRINTERS LIMITED

⚰️Wound downdissolved
SC334422 · ltd · incorporated 2007-11-23
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
58/100
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: SIC 18129
Sector: Manufacturing
Investor take
Pass (distressed without resilience)
Distressed unclear — structural issues outweigh the discount.

Opportunity 58/100 (worth a look), bankability 72/100. Strong seller-intent signal (63/100, director aged 51). Biggest value-creation lever: Consolidate lender relationships. 4 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (58/100).

🏦

Refinance opportunity

4 live charges · 4 lenders · oldest 18.1y

35/100
too messy

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

  • · Oldest live charge is 18.1 years old — likely at or near maturity.
  • · 4 lenders named — inter-creditor friction likely.
  • · Legal-friction score 25/100 — workable, but lender will want more DD.

Data confidence

Overall: medium (56/100)

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
4 charges (4/4 with lender, 4/4 with type)
90
Directors & officers
7 officers (2 active, 7 linked, 4 with DOB)
81
Ownership & PSC
1 active PSC(s) of 3 total, 3 with control declared
90
Director network
1 connected companies via shared directors
48
Filing history
70 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
58/100Worth a look
PassWatchWorth a lookStrongExceptional 

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

Business quality
30
Concerning — overdue filings or status flags present.
Acquirability
65
Some acquirability indicators.
Risk profile
59
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 (43 events)Click to expand
  1. 2024-06-11
    📄
    gazette-dissolved-voluntary
    gazette · GAZ2(A)
  2. 2024-06-11
    🏁
    Company dissolved
  3. 2022-02-15
    📄
    dissolution-voluntary-strike-off-suspended
    dissolution · SOAS(A)
  4. 2022-01-25
    📄
    gazette-notice-voluntary
    gazette · GAZ1(A)
  5. 2022-01-17
    📄
    dissolution-application-strike-off-company
    dissolution · DS01
  6. 2020-04-27
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  7. 2020-04-27
    🔓
    Charge satisfied #4
  8. 2020-03-18
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  9. 2020-03-18
    🔓
    Charge satisfied #3
  10. 2018-12-03
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  11. 2018-12-03
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  12. 2018-11-23
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  13. 2018-07-12
    LITTLE, Iain Clark appointed
    director
  14. 2018-01-29
    📄
    mortgage-create-with-deed
    mortgage · MR01
  15. 2018-01-23
    📄
    mortgage-alter-floating-charge-with-number
    mortgage · 466(Scot)
  16. 2018-01-08
    📄
    mortgage-create-with-deed
    mortgage · MR01
  17. 2018-01-04
    📄
    mortgage-alter-floating-charge-with-number
    mortgage · 466(Scot)
  18. 2018-01-03
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  19. 2018-01-03
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  20. 2018-01-03
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  21. 2018-01-03
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  22. 2018-01-03
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  23. 2018-01-03
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  24. 2017-12-22
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  25. 2017-12-22
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  26. 2017-12-22
    🔓
    Charge satisfied #2
  27. 2017-12-21
    COCKBURN, Susan Margaret resigned
    secretary
  28. 2017-12-21
    COCKBURN, Bryan Preston resigned
    director
  29. 2017-12-21
    COCKBURN, Susan Margaret resigned
    director
  30. 2017-12-21
    🔒
    Charge registered #4
    Lender: National Westminster Bank Public Limited Company
  31. 2017-12-14
    🔒
    Charge registered #3
    Lender: Rbs Invoice Finance LTD
  32. 2012-06-29
    🔓
    Charge satisfied #1
  33. 2012-06-18
    🔒
    Charge registered #2
    Lender: Aldermore Invoice Finance
  34. 2008-03-27
    🔒
    Charge registered #1
    Lender: Royal Bank of Scotland PLC
  35. 2008-02-20
    COCKBURN, Keith appointed
    director
  36. 2008-02-20
    COCKBURN, Susan Margaret appointed
    secretary
  37. 2008-02-20
    1924 NOMINEES LTD resigned
    corporate-secretary
  38. 2008-02-20
    COCKBURN, Bryan Preston appointed
    director
  39. 2008-02-20
    COCKBURN, Susan Margaret appointed
    director
  40. 2008-02-20
    1924 DIRECTORS LIMITED resigned
    corporate-director
  41. 2007-11-23
    🏢
    Company incorporated
    As CALEDONIAN COLOUR PRINTERS LIMITED
  42. 2007-11-23
    1924 NOMINEES LTD appointed
    corporate-secretary
  43. 2007-11-23
    1924 DIRECTORS LIMITED appointed
    corporate-director

Owner dependency

68/100
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.

Succession & seller-readiness

59/100
Strong succession signal

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

SIGNALS
  • 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 18 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 · 1 med ·
Company dissolved
high

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

Evidence: Dissolved on 2024-06-11

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

Ivanhoe Caledonian Printing Company Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Ivanhoe Caledonian Printing Company Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
CALEDONIAN COLOUR PRINTERS LIMITED
This company · SC334422

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
Ivanhoe Caledonian Printing Company Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control21/12/2017
2 historic (ceased) PSCs
  • Mr Bryan Preston Cockburnceased 21/12/2017· 50-75% shares
  • Mrs Susan Margaret Cockburnceased 21/12/2017· 25-50% shares

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 · EH postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
1NHALER LTD
SC573454 · est 2017 · no financials extracted
8y
2PSP LIMITED
SC835983 · est 2025 · no financials extracted
1y
A & H ENGINEERING LTD
SC486667 · est 2014 · no financials extracted
11y
A&E GÜTERMANN (UK) LIMITED
SC016501 · est 1931 · no financials extracted
94y
AB ACCESS SOLUTIONS LTD
SC353334 · est 2009 · no financials extracted
17y
ABBEY PRINT AND DESIGN LIMITED
SC252359 · est 2003 · no financials extracted
22y
ABSLIDE LTD.
SC222656 · est 2001 · no financials extracted
24y
ACHILTIBUIE HIGHLAND REEDS LTD.
SC256666 · est 2003 · no financials extracted
22y
AD BUD LTD
SC635643 · est 2019 · no financials extracted
6y
AERIES FRAMEWORKS LTD
SC870587 · est 2025 · no financials extracted
AFROSOLACE LTD
SC875818 · est 2026 · no financials extracted
AG 20061 LTD
SC875445 · est 2026 · no financials extracted
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

7 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
Incorporated2007-11-23
Jurisdictionscotland
Primary SIC18129 — SIC 18129

Registered office

Riverside Works
Eskmills
Musselburgh
EH21 7PE
Scotland

Filing status

Accounts
Next due:
Last made up to: 2018-03-31
Confirmation statement
Next due:
Last:

Officers (0 active · 5 resigned)

COCKBURN, Keith
director · ~51y · appointed 2008-02-20
View their other companies + combined net worth →
Active
LITTLE, Iain Clark
director · ~47y · appointed 2018-07-12
View their other companies + combined net worth →
Active
COCKBURN, Susan Margaret
secretary · appointed 2008-02-20 · resigned 2017-12-21
Resigned
1924 NOMINEES LTD
corporate-secretary · appointed 2007-11-23 · resigned 2008-02-20
Resigned
COCKBURN, Bryan Preston
director · ~79y · appointed 2008-02-20 · resigned 2017-12-21
Resigned
COCKBURN, Susan Margaret
director · ~64y · appointed 2008-02-20 · resigned 2017-12-21
Resigned
1924 DIRECTORS LIMITED
corporate-director · appointed 2007-11-23 · resigned 2008-02-20
Resigned

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

Mortgages & charges

4
Total charges
0
Outstanding
0
Active lenders
Status:Lender:4 of 4 shown
TypeProperties
satisfied
National Westminster Bank Public Company
National Westminster Bank Public Limited Company
A registered charge1 property21/12/201727/04/2020
satisfied
NatWest Group
Rbs Invoice Finance LTD
A registered charge14/12/201718/03/2020
satisfied
Aldermore
Aldermore Invoice Finance
Floating charge1 property18/06/201222/12/2017
satisfied
Lloyds Banking Group
Royal Bank of Scotland PLC
Bond & floating charge1 property27/03/200829/06/2012

Recent filings (70 total)

gazette-dissolved-voluntary
gazette · GAZ2(A)
2024-06-11
dissolution-voluntary-strike-off-suspended
dissolution · SOAS(A)
2022-02-15
gazette-notice-voluntary
gazette · GAZ1(A)
2022-01-25
dissolution-application-strike-off-company
dissolution · DS01
2022-01-17
confirmation-statement-with-no-updates
confirmation-statement · CS01
2021-12-06
confirmation-statement-with-no-updates
confirmation-statement · CS01
2020-11-25
mortgage-satisfy-charge-full
mortgage · MR04
2020-04-27
mortgage-satisfy-charge-full
mortgage · MR04
2020-03-18
confirmation-statement-with-no-updates
confirmation-statement · CS01
2019-12-03
confirmation-statement-with-updates
confirmation-statement · CS01
2018-12-05
appoint-person-director-company-with-name-date
officers · AP01
2018-12-03
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2018-12-03
accounts-with-accounts-type-total-exemption-full
accounts · AA
2018-11-23
mortgage-create-with-deed
mortgage · MR01
2018-01-29
mortgage-alter-floating-charge-with-number
mortgage · 466(Scot)
2018-01-23