ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

IFC Holdings Limited

IFC Holdings Limited is an active company incorporated on 15 August 1990 with the registered office located in Aberdeen, City of Aberdeen. IFC Holdings Limited was registered 35 years ago.
Status
Active
Active since incorporation
Company No
SC126718
Private limited company
Scottish Company
Age
35 years
Incorporated 15 August 1990
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 15 August 2025 (22 days ago)
Next confirmation dated 15 August 2026
Due by 29 August 2026 (11 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Group
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
Address changed on 10 Jul 2023 (2 years 1 month ago)
Previous address was Union Plaza, (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ
Telephone
01346513191
Email
Available in Endole App
People
Officers
5
Shareholders
4
Controllers (PSC)
2
Director • British • Lives in Scotland • Born in Jul 1956
Director • British • Lives in UK • Born in Nov 1952
Director • Finance Director • British • Lives in UK • Born in Aug 1964
Director • British • Lives in Scotland • Born in Jun 1952
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nor-Sea Foods Limited
Mr Francis Clark (JNR), Gregor John McNicol, and 2 more are mutual people.
Active
International Fish Canners (Scotland) Limited
Mr Francis Clark (JNR), Gregor John McNicol, and 2 more are mutual people.
Active
Nor-Sea (Holdings) Limited
Mr Francis Clark (JNR), Gregor John McNicol, and 2 more are mutual people.
Active
Clipper Holdings Limited
Mr Francis Clark (JNR), Burness Paull LLP, and 1 more are mutual people.
Active
Nolan Seafoods (UK) Limited
Mr Francis Clark (JNR), Gregor John McNicol, and 1 more are mutual people.
Active
D & G Nolan Limited
Mr Francis Clark (JNR), Gregor John McNicol, and 1 more are mutual people.
Active
Scottish Pelagic Processors Association Limited
Mr Francis Clark (JNR) and Michael William Gordon Clark are mutual people.
Active
J Charles Seafoods Limited
Gregor John McNicol and Michael William Gordon Clark are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1.65M
Decreased by £750K (-31%)
Turnover
£79.52M
Increased by £3.54M (+5%)
Employees
639
Decreased by 109 (-15%)
Total Assets
£29.53M
Decreased by £3.69M (-11%)
Total Liabilities
-£16.06M
Decreased by £5.01M (-24%)
Net Assets
£13.47M
Increased by £1.32M (+11%)
Debt Ratio (%)
54%
Decreased by 9.05% (-14%)
Latest Activity
Confirmation Submitted
18 Days Ago on 19 Aug 2025
Group Accounts Submitted
8 Months Ago on 13 Dec 2024
Confirmation Submitted
1 Year Ago on 19 Aug 2024
Group Accounts Submitted
1 Year 8 Months Ago on 27 Dec 2023
Confirmation Submitted
2 Years Ago on 16 Aug 2023
Clipper Holdings Limited (PSC) Details Changed
2 Years 1 Month Ago on 10 Jul 2023
Registered Address Changed
2 Years 1 Month Ago on 10 Jul 2023
Group Accounts Submitted
2 Years 10 Months Ago on 19 Oct 2022
Confirmation Submitted
3 Years Ago on 17 Aug 2022
Group Accounts Submitted
3 Years Ago on 5 Nov 2021
Get Credit Report
Discover IFC Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 August 2025 with no updates
Submitted on 19 Aug 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 13 Dec 2024
Confirmation statement made on 15 August 2024 with no updates
Submitted on 19 Aug 2024
Group of companies' accounts made up to 31 March 2023
Submitted on 27 Dec 2023
Confirmation statement made on 15 August 2023 with no updates
Submitted on 16 Aug 2023
Change of details for Clipper Holdings Limited as a person with significant control on 10 July 2023
Submitted on 12 Jul 2023
Registered office address changed from Union Plaza, (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 10 July 2023
Submitted on 10 Jul 2023
Group of companies' accounts made up to 31 March 2022
Submitted on 19 Oct 2022
Confirmation statement made on 15 August 2022 with no updates
Submitted on 17 Aug 2022
Group of companies' accounts made up to 31 March 2021
Submitted on 5 Nov 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year