REVIVAL FISHING LIMITED

💤Zombieactive
SC556173 · ltd · incorporated 2017-01-31
Investment thesis
Zombie company — trading but stalled; unlikely mover.
Why interesting: Quiet, steady; could be a succession or carve-out candidate with the right conversation.
Why risky: No growth signal; thin margin for error on price.
🔒Estimated value
Upgrade to see
Turnover
year to Dec 2024
Net worth
£199.8k
book net assets
Opportunity
78/100
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 03110
Sector: Agriculture, forestry & fishing
Investor take
Pursue
Strong opportunity: active trading company with strong profile and acceptable with review structure.

Opportunity 78/100 (strong), bankability 70/100. High owner-dependency — earn-out structure likely required for clean transition. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Broaden director team. Sole director creates succession risk and reduces buyer comfort. Appoint a second director or strong #2. Most likely exit: share sale to pe / searcher (73/100).

🏦

Refinance opportunity

4 live charges · oldest 9.2y

45/100
under pressure

Refinance would be pressure-driven, not opportunity-driven. Expect tighter margins and covenant scrutiny.

  • · Oldest live charge is 9.2 years old — likely at or near maturity.
  • · Single lender — cleanest path to refinance.
  • · Distress signals active — lender appetite narrows.

Data confidence

Overall: medium (79/100)

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
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
6 officers (2 active, 6 linked, 3 with DOB)
80
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
1 connected companies via shared directors
48
Filing history
38 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
78/100Strong
PassWatchWorth a lookStrongExceptional 

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

Business quality
65
Adequate — check latest filings for context.
Acquirability
70
Strong succession / seller-readiness signals.
Risk profile
85
Few red flags.
Signal strength
100
Good data coverage for analysis.

Signals from accounts

Derived from iXBRL accounts · accounting standard not declared
Positive net assets
Net assets £199,829

Key financials

2 years extracted from filed iXBRL accounts
Cash
£33k
Net Worth
£200k
Current Assets
£98k
Current Liabilities
£0£40k£80k£120k£160k£200kDec 2023Dec 2024

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · accounting standard unknown
Metric2024-12-312023-12-31
Total assets£870.7k
Current assets£97.8k
Cash£32.6k
Debtors£65.2k
Net assets£199.8k
Average employees0

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

🔒Filing-note intelligence

2 signals 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
1
filing
  • 1 confirmation-statement
Last 180 days
2
filings
  • 1 confirmation-statement
  • 1 accounts
Counts from Companies House filing history.
Corporate timeline (33 events)Click to expand
  1. 2025-12-30
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  2. 2024-12-23
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  3. 2024-08-06
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  4. 2024-08-06
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  5. 2024-07-31
    🔒
    Charge registered #4
    Lender: The Royal Bank of Scotland PLC
  6. 2024-07-31
    🔒
    Charge registered #3
    Lender: The Royal Bank of Scotland PLC
  7. 2024-04-27
    📄
    gazette-filings-brought-up-to-date
    gazette · DISS40
  8. 2024-04-23
    📄
    gazette-notice-compulsory
    gazette · GAZ1
  9. 2023-09-29
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  10. 2023-02-10
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  11. 2023-01-24
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  12. 2023-01-20
    TAYLOR, Steven Noble resigned
    director
  13. 2022-09-09
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  14. 2022-02-22
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  15. 2022-02-22
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  16. 2021-07-09
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  17. 2020-11-01
    MCGREGOR, Christine appointed
    secretary
  18. 2020-10-31
    SIMPSON, Alistair Elliot resigned
    secretary
  19. 2020-08-07
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  20. 2020-05-12
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  21. 2019-09-12
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  22. 2019-03-29
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  23. 2019-03-29
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  24. 2019-03-07
    MACKAY, George Hector resigned
    director
  25. 2019-03-07
    TAYLOR, Steven Noble appointed
    director
  26. 2017-09-25
    🔒
    Charge registered #2
    Lender: The Royal Bank of Scotland PLC
  27. 2017-07-31
    MACKAY, George Hector resigned
    secretary
  28. 2017-07-31
    SIMPSON, Alistair Elliot appointed
    secretary
  29. 2017-02-23
    🔒
    Charge registered #1
    Lender: The Royal Bank of Scotland PLC
  30. 2017-01-31
    🏢
    Company incorporated
    As REVIVAL FISHING LIMITED
  31. 2017-01-31
    JACK, George appointed
    director
  32. 2017-01-31
    MACKAY, George Hector appointed
    secretary
  33. 2017-01-31
    MACKAY, George Hector appointed
    director

Owner dependency

83/100
Critical — business is the founder

The business appears inseparable from the founder. Acquisition without a serious earn-out or meaningful transition period would likely destroy value.

FACTORS
  • +Sole director: Only one active director — all governance concentrated on one person.
  • +Senior director age: Director aged approximately 59 — 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 59. Early succession window.
  • primarySole active director: Only one director in control. No visible successor — buyers solve the succession problem.

Red flags

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

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Mr George Jack
Individual · British · DOB 11/1967 · age 59
75100%
75–100%75-100% shares · 75-100% voting31/01/2017

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 · Agriculture · AB postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
FYVIE ESTATE MANAGEMENT COMPANY LIMITED
SC052080 · est 1972 · no financials extracted
53y
GRAMPIAN AGRICULTURAL SERVICES LTD.
SC294646 · est 2005 · no financials extracted
20y
GROUND BOUND LTD
SC853435 · est 2025 · no financials extracted
J & S GARRIOCH LIMITED
SC726767 · est 2022 · no financials extracted
4y
J. WAUGH ELECTRICAL SERVICES LTD.
SC277878 · est 2004 · no financials extracted
21y
J.V.B. BUCHAN LTD.
SC248438 · est 2003 · no financials extracted
22y
JANNETJE CORNELIS LIMITED
SC557712 · est 2017 · no financials extracted
9y
JEM FISHING LIMITED
SC333808 · est 2007 · no financials extracted
18y
JKH SERVICES SCOTLAND LTD
SC622580 · est 2019 · no financials extracted
7y
JKR FARMS LIMITED
SC604103 · est 2018 · no financials extracted
7y
JOHN BLACKHALL LTD
SC366822 · est 2009 · no financials extracted
16y
JOHN HANNAH FISHING LTD
SC483268 · est 2014 · no financials extracted
11y
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

Statusactive
Typeltd
Incorporated2017-01-31
Jurisdictionscotland
Primary SIC03110 — SIC 03110

Registered office

Heritage House 141 Shore Street
Fraserburgh
AB43 9BP
Scotland

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2027-02-13
Last: 2026-01-30

Officers (2 active · 4 resigned)

MCGREGOR, Christine
secretary · appointed 2020-11-01
View their other companies + combined net worth →
Active
JACK, George
director · ~59y · appointed 2017-01-31
View their other companies + combined net worth →
Active
MACKAY, George Hector
secretary · appointed 2017-01-31 · resigned 2017-07-31
Resigned
SIMPSON, Alistair Elliot
secretary · appointed 2017-07-31 · resigned 2020-10-31
Resigned
MACKAY, George Hector
director · ~65y · appointed 2017-01-31 · resigned 2019-03-07
Resigned
TAYLOR, Steven Noble
director · ~50y · appointed 2019-03-07 · resigned 2023-01-20
Resigned

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

Mortgages & charges

4
Total charges
4
Outstanding
1
Active lenders
Status:Lender:4 of 4 shown
TypeProperties
outstanding
Lloyds Banking Group
The Royal Bank of Scotland PLC
A registered charge1 property31/07/2024
outstanding
Lloyds Banking Group
The Royal Bank of Scotland PLC
A registered charge1 property31/07/2024
outstanding
Lloyds Banking Group
The Royal Bank of Scotland PLC
A registered charge25/09/2017
outstanding
Lloyds Banking Group
The Royal Bank of Scotland PLC
A registered charge23/02/2017
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (38 total)

confirmation-statement-with-no-updates
confirmation-statement · CS01
2026-02-23
accounts-with-accounts-type-total-exemption-full
accounts · AA
2025-12-30
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-03-17
accounts-with-accounts-type-total-exemption-full
accounts · AA
2024-12-23
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2024-08-06
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2024-08-06
gazette-filings-brought-up-to-date
gazette · DISS40
2024-04-27
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-04-24
gazette-notice-compulsory
gazette · GAZ1
2024-04-23
accounts-with-accounts-type-total-exemption-full
accounts · AA
2023-09-29
confirmation-statement-with-updates
confirmation-statement · CS01
2023-03-13
termination-director-company-with-name-termination-date
officers · TM01
2023-02-10
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2023-01-24
accounts-with-accounts-type-total-exemption-full
accounts · AA
2022-09-09
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-02-22