Broughty Ferry
Dundee
Tayside
DD5 3NS
Scotland
Director Name | Mr Ian Paul Cain |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 73 Silver Birch Drive Broughty Ferry Dundee Tayside DD5 3NS Scotland |
Secretary Name | Angela Margaret Cain |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Silver Birch Drive Broughty Ferry Dundee Tayside DD5 3NS Scotland |
Director Name | Mr James Derek Scott Carnegie |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2019(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 Walker Street Edinburgh EH3 7LH Scotland |
Director Name | Mr William Alexander Gordon |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1c Ainslie Street West Pitkerro Industrial Estate Dundee DD5 3RR Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | David Alexander Breckenridge |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(2 years after company formation) |
Appointment Duration | 3 years (resigned 30 June 2014) |
Role | Engineering Manager |
Country of Residence | Scotland |
Correspondence Address | Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD Scotland |
Website | icfireandsecurity.co.uk |
---|---|
Telephone | 01382 736655 |
Telephone region | Dundee |
Registered Address | 1c Ainslie Street West Pitkerro Industrial Estate Dundee DD5 3RR Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
80 at £1 | Ian Cain 80.00% Ordinary |
---|---|
20 at £1 | Angela Cain 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £85,501 |
Cash | £117,231 |
Current Liabilities | £204,287 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (2 months from now) |
5 November 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
---|---|
10 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
6 April 2020 | Registered office address changed from Castlecroft Business Centre, Suite 12a Tom Johnston Road Dundee DD4 8XD Scotland to Castle Croft Business Centre, Suite 17 Tom Johnston Road Dundee DD4 8XD on 6 April 2020 (1 page) |
26 February 2020 | Amended total exemption full accounts made up to 30 June 2019 (7 pages) |
21 November 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
17 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
8 May 2019 | Appointment of Mr James Derek Scott Carnegie as a director on 8 May 2019 (2 pages) |
28 February 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
5 July 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
1 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (10 pages) |
13 December 2017 | Second filing of Confirmation Statement dated 04/06/2017 (4 pages) |
13 December 2017 | Second filing of Confirmation Statement dated 04/06/2017 (4 pages) |
12 June 2017 | Confirmation statement made on 4 June 2017 with updates
|
12 June 2017 | Confirmation statement made on 4 June 2017 with updates
|
30 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 September 2016 | Second filing of the annual return made up to 4 June 2016 (22 pages) |
20 September 2016 | Second filing of the annual return made up to 4 June 2016 (22 pages) |
25 August 2016 | Registered office address changed from Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD to Castlecroft Business Centre, Suite 12a Tom Johnston Road Dundee DD4 8XD on 25 August 2016 (1 page) |
25 August 2016 | Registered office address changed from Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD to Castlecroft Business Centre, Suite 12a Tom Johnston Road Dundee DD4 8XD on 25 August 2016 (1 page) |
7 July 2016 | Annual return Statement of capital on 2016-07-07
Statement of capital on 2016-09-20
|
7 July 2016 | Annual return Statement of capital on 2016-07-07
Statement of capital on 2016-09-20
|
25 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
11 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
24 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
30 June 2014 | Termination of appointment of David Breckenridge as a director (2 pages) |
30 June 2014 | Termination of appointment of David Breckenridge as a director (2 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
12 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
12 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
12 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
2 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
30 July 2012 | Registered office address changed from Suite F8 Faraday Business Centre 34 Faraday Street Dundee DD2 3QQ on 30 July 2012 (1 page) |
30 July 2012 | Registered office address changed from Suite F8 Faraday Business Centre 34 Faraday Street Dundee DD2 3QQ on 30 July 2012 (1 page) |
20 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
15 September 2011 | Appointment of David Alexander Breckenridge as a director (3 pages) |
15 September 2011 | Appointment of David Alexander Breckenridge as a director (3 pages) |
14 September 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
14 September 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
19 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 June 2010 | Director's details changed for Ian Paul Cain on 31 May 2010 (2 pages) |
15 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Ian Paul Cain on 31 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Angela Margaret Cain on 31 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Angela Margaret Cain on 31 May 2010 (2 pages) |
15 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
23 July 2009 | Director and secretary appointed angela margaret cain (2 pages) |
23 July 2009 | Director appointed ian paul cain (2 pages) |
23 July 2009 | Director and secretary appointed angela margaret cain (2 pages) |
23 July 2009 | Director appointed ian paul cain (2 pages) |
10 June 2009 | Appointment terminated director susan mcintosh (1 page) |
10 June 2009 | Appointment terminated secretary peter trainer (1 page) |
10 June 2009 | Appointment terminated director susan mcintosh (1 page) |
10 June 2009 | Appointment terminated secretary peter trainer (1 page) |
10 June 2009 | Appointment terminated director peter trainer (1 page) |
10 June 2009 | Appointment terminated director peter trainer (1 page) |
4 June 2009 | Incorporation (15 pages) |
4 June 2009 | Incorporation (15 pages) |