WINDOW SUPPLY COMPANY LTD

🏛️Establishedactive
SC615256 · ltd · incorporated 2018-12-03
Investment thesis
Established operating company — standard diligence applies, no dominant angle.
Why interesting: Live, filing, normal profile.
Why risky: No standout signals in either direction.
Opportunity decay
approaching window · 12-months
Approaching a transaction window — refinance or sale event plausible in the next 12 months.
  • · Oldest live charge 6.8y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
year to Mar 2025
Net worth
book net assets
Opportunity
79/100
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 25120
Sector: Manufacturing
Investor take
Pursue
Strong opportunity: conservative operator with strong profile and bankable structure.

Opportunity 79/100 (strong), bankability 75/100. High owner-dependency — earn-out structure likely required for clean transition. Share purchase looks the cleaner deal structure. Most likely exit: strategic trade sale (78/100).

🏦

Refinance opportunity

2 live charges · 2 lenders · oldest 6.8y

80/100
ready

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

  • · Oldest live charge is 6.8 years old — likely at or near maturity.
  • · Two lenders — manageable, but coordination required.
  • · Legal-friction score 15/100 — clean.
  • · Profitable and stable/growing — lender coverage supportable.

Data confidence

Overall: medium (73/100)

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
1 year of iXBRL accounts extracted (no YoY comparison) + narrative notes parsed
50
Lenders & charges
2 charges (2/2 with lender, 2/2 with type)
90
Directors & officers
7 officers (3 active, 7 linked, 7 with DOB)
90
Ownership & PSC
2 active PSC(s) of 6 total, 6 with control declared
90
Director network
2 connected companies via shared directors
51
Filing history
49 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
🔒Estimated company valuation

Sector-multiple EBITDA, turnover, and NAV-proxy valuation range with confidence tier — derived from extracted iXBRL financials.

Available from the Pro tier upwards.

See pricing →
Opportunity Score
79/100Strong
PassWatchWorth a lookStrongExceptional 

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

Business quality
65
Adequate — check latest filings for context.
Acquirability
75
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 · FRS 102
Profitable
Profit before tax £219,646

Key financials

1 year extracted from filed iXBRL accounts
Cash
Net Worth
Current Assets
Current Liabilities

Financials

Extracted from Companies House accounts · FRS 102
Metric2025-03-31
Profit before tax£219.6k
Average employees182

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 officers
Counts from Companies House filing history.
Corporate timeline (34 events)Click to expand
  1. 2026-01-21
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  2. 2026-01-16
    HALL, Greg Simon resigned
    director
  3. 2025-09-24
    📄
    accounts-with-accounts-type-full
    accounts · AA
  4. 2025-09-09
    📄
    resolution
    resolution · RESOLUTIONS
  5. 2025-09-09
    📄
    memorandum-articles
    incorporation · MA
  6. 2024-10-29
    📄
    accounts-with-accounts-type-full
    accounts · AA
  7. 2023-09-14
    📄
    accounts-with-accounts-type-full
    accounts · AA
  8. 2023-08-11
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  9. 2023-08-11
    🔓
    Charge satisfied #1
  10. 2023-03-02
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  11. 2023-02-27
    🔒
    Charge registered #2
    Lender: Close Invoice Finance LTD
  12. 2022-11-15
    📄
    resolution
    resolution · RESOLUTIONS
  13. 2022-11-15
    📄
    capital-allotment-shares
    capital · SH01
  14. 2022-11-15
    📄
    memorandum-articles
    incorporation · MA
  15. 2022-07-20
    📄
    accounts-with-accounts-type-small
    accounts · AA
  16. 2022-06-09
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  17. 2021-12-17
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  18. 2021-06-23
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  19. 2021-04-15
    📄
    capital-allotment-shares
    capital · SH01
  20. 2021-04-07
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  21. 2021-04-07
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  22. 2021-03-31
    HALL, Greg Simon appointed
    director
  23. 2021-03-31
    HEPBURN, Ronald Edward resigned
    director
  24. 2020-12-03
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC01
  25. 2019-12-19
    MCBRIDE, Maurice appointed
    director
  26. 2019-12-16
    MCGARVIE, Henry Murray resigned
    director
  27. 2019-07-08
    RIDDEL, John resigned
    director
  28. 2019-06-24
    🔒
    Charge registered #1
    Lender: Shawbrook Bank Limited
  29. 2019-02-19
    LINDEN, Martin appointed
    director
  30. 2019-02-19
    RIDDEL, John appointed
    director
  31. 2018-12-03
    🏢
    Company incorporated
    As WINDOW SUPPLY COMPANY LTD
  32. 2018-12-03
    MURRAY, Duncan Mclelland appointed
    director
  33. 2018-12-03
    HEPBURN, Ronald Edward appointed
    director
  34. 2018-12-03
    MCGARVIE, Henry Murray appointed
    director

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
  • +Founder age: Director aged approximately 72 — succession pressure is live.

Succession & seller-readiness

60/100
Strong succession signal

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

SIGNALS
  • primaryFounder aged 70+: Senior director is approximately 72 years old. Natural succession window is now.

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

Bgf Gp Limited (As The General Partner Of Bgf Investments Lp) holds 25-50% — a significant corporate investor but not a controlling parent.

🏛️
Bgf Gp Limited (As The General Partner Of Bgf Investments Lp)
Corporate parent · holds 25-50% shares
significant stake
WINDOW SUPPLY COMPANY LTD
This company · SC615256

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
Mr Duncan Mclelland Murray
Individual · British · DOB 11/1969 · age 57
2550%
25–50%25-50% shares · 25-50% voting21/01/2020
Bgf Gp Limited (As The General Partner Of Bgf Investments Lp)
Corporate entity
2550%
25–50%25-50% shares · 25-50% voting19/12/2019
4 historic (ceased) PSCs
  • Mr Ronald Edward Hepburnceased 15/06/2021· 25-50% shares · 25-50% voting
  • Mr Duncan Mclelland Murrayceased 19/12/2019· 25-50% shares · 25-50% voting · board control
  • Mr Ronald Edward Hepburnceased 19/12/2019· 25-50% shares · 25-50% voting · board control
  • Mr Henry Murray Mcgarvieceased 19/02/2019· 25-50% shares · 25-50% voting · board control

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
BEYOND UTILITY LTD
SC747627 · est 2022 · no financials extracted
3y
BLAZION LTD
SC838867 · est 2025 · no financials extracted
1y
BOOKBINDING BY CRAWFORD LTD
SC337349 · est 2008 · no financials extracted
18y
BOOTS N PIECES LTD
SC746479 · est 2022 · no financials extracted
3y
BOPLOG LTD
SC873872 · est 2025 · no financials extracted
BOTHANNA LTD
SC624202 · est 2019 · no financials extracted
7y
BOTTLED ART LTD
SC834944 · est 2025 · no financials extracted
1y
BUKO HOLDINGS LIMITED
SC132832 · est 1991 · no financials extracted
34y
BULKWELD HOLDINGS LIMITED
SC671731 · est 2020 · no financials extracted
5y
BUTTERWORTHS LENSES LIMITED
SC225522 · est 2001 · no financials extracted
24y
CADEMUIR ENGINEERING LIMITED
SC069993 · est 1979 · no financials extracted
46y
CALCUT ENGINEERING LTD
SC806966 · est 2024 · no financials extracted
2y
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

Statusactive
Typeltd
Incorporated2018-12-03
Jurisdictionscotland
Primary SIC25120 — SIC 25120

Registered office

7 Murraysgate Industrial Estate
Whitburn
West Lothian
EH47 0LE
Scotland

Filing status

Accounts
Next due: 2026-12-31
Last made up to: 2025-03-31
Confirmation statement
Next due: 2026-12-16
Last: 2025-12-02

Officers (3 active · 4 resigned)

LINDEN, Martin
director · ~52y · appointed 2019-02-19
View their other companies + combined net worth →
Active
MCBRIDE, Maurice
director · ~72y · appointed 2019-12-19
View their other companies + combined net worth →
Active
MURRAY, Duncan Mclelland
director · ~57y · appointed 2018-12-03
View their other companies + combined net worth →
Active
HALL, Greg Simon
director · ~61y · appointed 2021-03-31 · resigned 2026-01-16
Resigned
HEPBURN, Ronald Edward
director · ~66y · appointed 2018-12-03 · resigned 2021-03-31
Resigned
MCGARVIE, Henry Murray
director · ~62y · appointed 2018-12-03 · resigned 2019-12-16
Resigned
RIDDEL, John
director · ~65y · appointed 2019-02-19 · resigned 2019-07-08
Resigned

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

Mortgages & charges

2
Total charges
1
Outstanding
1
Active lenders
Status:Lender:2 of 2 shown
TypeProperties
outstanding
Close Invoice Finance
Close Invoice Finance LTD
A registered charge27/02/2023
satisfied
Shawbrook
Shawbrook Bank Limited
A registered charge24/06/201911/08/2023
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (49 total)

confirmation-statement-with-updates
confirmation-statement · CS01
2026-01-30
termination-director-company-with-name-termination-date
officers · TM01
2026-01-21
accounts-with-accounts-type-full
accounts · AA
2025-09-24
resolution
resolution · RESOLUTIONS
2025-09-09
memorandum-articles
incorporation · MA
2025-09-09
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-01-29
accounts-with-accounts-type-full
accounts · AA
2024-10-29
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-01-29
accounts-with-accounts-type-full
accounts · AA
2023-09-14
mortgage-satisfy-charge-full
mortgage · MR04
2023-08-11
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2023-03-02
confirmation-statement-with-updates
confirmation-statement · CS01
2022-12-15
resolution
resolution · RESOLUTIONS
2022-11-15
capital-allotment-shares
capital · SH01
2022-11-15
memorandum-articles
incorporation · MA
2022-11-15