ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Intruder Detection And Electrical Services Limited

Intruder Detection And Electrical Services Limited is an active company incorporated on 21 August 2001 with the registered office located in Glasgow, City of Glasgow. Intruder Detection And Electrical Services Limited was registered 24 years ago.
Status
Active
Active since 11 years ago
Company No
SC222435
Private limited company
Scottish Company
Age
24 years
Incorporated 21 August 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 August 2025 (16 days ago)
Next confirmation dated 21 August 2026
Due by 4 September 2026 (12 months remaining)
Last change occurred 15 days ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 July 2025
Due by 30 April 2026 (7 months remaining)
Contact
Address
C/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
Address changed on 7 Feb 2025 (7 months ago)
Previous address was C/O Johnston Carmichael Llp, 1st Floor, 227 West George Street Glasgow G2 2nd Scotland
Telephone
01314433133
Email
Available in Endole App
Website
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 2002
Director • British • Lives in UK • Born in Jul 1995
Director • British • Lives in Scotland • Born in Feb 1964
Director • British • Lives in UK • Born in Jul 1995
Director • British • Lives in Scotland • Born in Nov 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Connelly Security Systems Limited
Paul Connelly, , and 3 more are mutual people.
Active
Security & Fire Systems (Scotland) Limited
Paul Connelly, Lewis Connelly, and 3 more are mutual people.
Active
Afa Fire & Security Limited
Paul Connelly, Lewis Connelly, and 3 more are mutual people.
Active
Graham Robertson Electrical And Security Limited
Paul Connelly, Lewis Connelly, and 3 more are mutual people.
Active
Brookfield Alarms Ltd
Paul Connelly, Lewis Connelly, and 3 more are mutual people.
Active
Connelly Group Holdings Limited
Paul Connelly, Lewis Connelly, and 3 more are mutual people.
Active
Toot Suite Logistics Limited
Paul Connelly, Lewis Connelly, and 3 more are mutual people.
Active
CSS East Limited
Paul Connelly, Lewis Connelly, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£5.02K
Decreased by £1.62K (-24%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£382.52K
Decreased by £12.19K (-3%)
Total Liabilities
-£310.41K
Decreased by £32.79K (-10%)
Net Assets
£72.1K
Increased by £20.6K (+40%)
Debt Ratio (%)
81%
Decreased by 5.8% (-7%)
Latest Activity
Confirmation Submitted
15 Days Ago on 22 Aug 2025
Subsidiary Accounts Submitted
4 Months Ago on 6 May 2025
Registered Address Changed
7 Months Ago on 7 Feb 2025
Confirmation Submitted
10 Months Ago on 23 Oct 2024
Ms Larissa Connelly Appointed
10 Months Ago on 21 Oct 2024
Mr Declan Connelly Appointed
10 Months Ago on 21 Oct 2024
Mr Callum Connelly Appointed
10 Months Ago on 21 Oct 2024
Mr Lewis Connelly Appointed
10 Months Ago on 21 Oct 2024
Subsidiary Accounts Submitted
1 Year 1 Month Ago on 15 Jul 2024
Confirmation Submitted
1 Year 10 Months Ago on 27 Oct 2023
Get Credit Report
Discover Intruder Detection And Electrical Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 August 2025 with updates
Submitted on 22 Aug 2025
Notice of agreement to exemption from audit of accounts for period ending 31/07/24
Submitted on 6 May 2025
Audit exemption subsidiary accounts made up to 31 July 2024
Submitted on 6 May 2025
Consolidated accounts of parent company for subsidiary company period ending 31/07/24
Submitted on 6 May 2025
Audit exemption statement of guarantee by parent company for period ending 31/07/24
Submitted on 6 May 2025
Registered office address changed from C/O Johnston Carmichael Llp, 1st Floor, 227 West George Street Glasgow G2 2nd Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 7 February 2025
Submitted on 7 Feb 2025
Appointment of Mr Lewis Connelly as a director on 21 October 2024
Submitted on 1 Nov 2024
Appointment of Mr Callum Connelly as a director on 21 October 2024
Submitted on 1 Nov 2024
Appointment of Mr Declan Connelly as a director on 21 October 2024
Submitted on 1 Nov 2024
Appointment of Ms Larissa Connelly as a director on 21 October 2024
Submitted on 1 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year