ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ic Fire & Security Limited

Ic Fire & Security Limited is an active company incorporated on 4 June 2009 with the registered office located in Dundee, City of Dundee. Ic Fire & Security Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
SC360675
Private limited company
Scottish Company
Age
16 years
Incorporated 4 June 2009
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 4 June 2025 (4 months ago)
Next confirmation dated 4 June 2026
Due by 18 June 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2026
Due by 31 March 2027 (1 year 5 months remaining)
Address
1c Ainslie Street
West Pitkerro Industrial Estate
Dundee
DD5 3RR
Scotland
Address changed on 26 Mar 2024 (1 year 7 months ago)
Previous address was Castle Croft Business Centre, Suite 17 Tom Johnston Road Dundee DD4 8XD Scotland
Telephone
01382736655
Email
Available in Endole App
People
Officers
5
Shareholders
4
Controllers (PSC)
2
Director • Secretary • British • Lives in Scotland • Born in Feb 1973
Director • Chartered Accountant • British • Lives in Scotland • Born in Mar 1961
Director • British • Lives in Scotland • Born in Jul 1972
Director • British • Lives in Scotland • Born in Nov 1958
Mr Ian Paul Cain
PSC • British • Lives in Scotland • Born in Jul 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Glennsash Ltd
James Derek Scott Carnegie is a mutual person.
Active
I & A Property Limited
Angela Margaret Cain and Ian Paul Cain are mutual people.
Active
Quest Advantage Limited
James Derek Scott Carnegie is a mutual person.
Active
Ocutec Limited
James Derek Scott Carnegie is a mutual person.
Active
Discovery Investment Fund Limited
James Derek Scott Carnegie is a mutual person.
Active
Highland Venture Capital Limited
James Derek Scott Carnegie is a mutual person.
Active
Spey Valley Brewery Limited
James Derek Scott Carnegie is a mutual person.
Active
Quest Corporate Limited
James Derek Scott Carnegie is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Jun 2025
For period 30 Jun30 Jun 2025
Traded for 12 months
Cash in Bank
£463.96K
Decreased by £48.15K (-9%)
Turnover
Unreported
Same as previous period
Employees
24
Increased by 1 (+4%)
Total Assets
£1.58M
Increased by £190.88K (+14%)
Total Liabilities
-£796.39K
Increased by £66.45K (+9%)
Net Assets
£781.86K
Increased by £124.44K (+19%)
Debt Ratio (%)
50%
Decreased by 2.15% (-4%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 1 Sep 2025
Confirmation Submitted
4 Months Ago on 11 Jun 2025
Mr James Derek Scott Carnegie Details Changed
4 Months Ago on 3 Jun 2025
Mr James Derek Scott Carnegie Details Changed
4 Months Ago on 2 Jun 2025
Full Accounts Submitted
1 Year 2 Months Ago on 29 Aug 2024
Confirmation Submitted
1 Year 4 Months Ago on 4 Jun 2024
Mr Ian Paul Cain Details Changed
1 Year 4 Months Ago on 4 Jun 2024
Angela Margaret Cain Details Changed
1 Year 4 Months Ago on 4 Jun 2024
Mr Ian Paul Cain (PSC) Details Changed
8 Years Ago on 1 Jun 2017
Angela Margaret Cain (PSC) Appointed
8 Years Ago on 1 Jun 2017
Get Credit Report
Discover Ic Fire & Security Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 June 2025
Submitted on 1 Sep 2025
Director's details changed for Mr James Derek Scott Carnegie on 2 June 2025
Submitted on 28 Aug 2025
Confirmation statement made on 4 June 2025 with updates
Submitted on 11 Jun 2025
Director's details changed for Mr James Derek Scott Carnegie on 3 June 2025
Submitted on 11 Jun 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 29 Aug 2024
Secretary's details changed for Angela Margaret Cain on 4 June 2024
Submitted on 4 Jun 2024
Notification of Angela Margaret Cain as a person with significant control on 1 June 2017
Submitted on 4 Jun 2024
Director's details changed for Angela Margaret Cain on 4 June 2024
Submitted on 4 Jun 2024
Change of details for Mr Ian Paul Cain as a person with significant control on 1 June 2017
Submitted on 4 Jun 2024
Director's details changed for Mr Ian Paul Cain on 4 June 2024
Submitted on 4 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year