Company NameIC Fire & Security Limited
Company StatusActive
Company NumberSC360675
CategoryPrivate Limited Company
Incorporation Date4 June 2009(14 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameAngela Margaret Cain
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2009(1 month, 2 weeks after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Silver Birch Drive
Broughty Ferry
Dundee
Tayside
DD5 3NS
Scotland
Director NameMr Ian Paul Cain
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2009(1 month, 2 weeks after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address73 Silver Birch Drive
Broughty Ferry
Dundee
Tayside
DD5 3NS
Scotland
Secretary NameAngela Margaret Cain
NationalityBritish
StatusCurrent
Appointed21 July 2009(1 month, 2 weeks after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Silver Birch Drive
Broughty Ferry
Dundee
Tayside
DD5 3NS
Scotland
Director NameMr James Derek Scott Carnegie
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2019(9 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address8 Walker Street
Edinburgh
EH3 7LH
Scotland
Director NameMr William Alexander Gordon
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(12 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1c Ainslie Street
West Pitkerro Industrial Estate
Dundee
DD5 3RR
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed04 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameDavid Alexander Breckenridge
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(2 years after company formation)
Appointment Duration3 years (resigned 30 June 2014)
RoleEngineering Manager
Country of ResidenceScotland
Correspondence AddressCastlecroft Business Centre Tom Johnston Road
Dundee
DD4 8XD
Scotland

Contact

Websiteicfireandsecurity.co.uk
Telephone01382 736655
Telephone regionDundee

Location

Registered Address1c Ainslie Street
West Pitkerro Industrial Estate
Dundee
DD5 3RR
Scotland
ConstituencyDundee East
WardThe Ferry

Shareholders

80 at £1Ian Cain
80.00%
Ordinary
20 at £1Angela Cain
20.00%
Ordinary

Financials

Year2014
Net Worth£85,501
Cash£117,231
Current Liabilities£204,287

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 June 2023 (10 months, 2 weeks ago)
Next Return Due18 June 2024 (2 months from now)

Filing History

5 November 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
10 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
6 April 2020Registered 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 2020Amended total exemption full accounts made up to 30 June 2019 (7 pages)
21 November 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
17 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
8 May 2019Appointment of Mr James Derek Scott Carnegie as a director on 8 May 2019 (2 pages)
28 February 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
5 July 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
1 March 2018Unaudited abridged accounts made up to 30 June 2017 (10 pages)
13 December 2017Second filing of Confirmation Statement dated 04/06/2017 (4 pages)
13 December 2017Second filing of Confirmation Statement dated 04/06/2017 (4 pages)
12 June 2017Confirmation statement made on 4 June 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 13/12/2017
(4 pages)
12 June 2017Confirmation statement made on 4 June 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 13/12/2017
(4 pages)
30 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 September 2016Second filing of the annual return made up to 4 June 2016 (22 pages)
20 September 2016Second filing of the annual return made up to 4 June 2016 (22 pages)
25 August 2016Registered 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 2016Registered 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 2016Annual return
Statement of capital on 2016-07-07
  • GBP 100

Statement of capital on 2016-09-20
  • GBP 100
(6 pages)
7 July 2016Annual return
Statement of capital on 2016-07-07
  • GBP 100

Statement of capital on 2016-09-20
  • GBP 100
(6 pages)
25 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
25 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
11 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
11 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 20/09/2016
(5 pages)
11 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 20/09/2016
(5 pages)
11 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(5 pages)
24 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(5 pages)
24 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(5 pages)
30 June 2014Termination of appointment of David Breckenridge as a director (2 pages)
30 June 2014Termination of appointment of David Breckenridge as a director (2 pages)
5 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
12 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(5 pages)
12 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(5 pages)
12 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(5 pages)
2 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 July 2012Registered office address changed from Suite F8 Faraday Business Centre 34 Faraday Street Dundee DD2 3QQ on 30 July 2012 (1 page)
30 July 2012Registered office address changed from Suite F8 Faraday Business Centre 34 Faraday Street Dundee DD2 3QQ on 30 July 2012 (1 page)
20 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
15 September 2011Appointment of David Alexander Breckenridge as a director (3 pages)
15 September 2011Appointment of David Alexander Breckenridge as a director (3 pages)
14 September 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
14 September 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
19 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
24 August 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 August 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 June 2010Director's details changed for Ian Paul Cain on 31 May 2010 (2 pages)
15 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Ian Paul Cain on 31 May 2010 (2 pages)
15 June 2010Director's details changed for Angela Margaret Cain on 31 May 2010 (2 pages)
15 June 2010Director's details changed for Angela Margaret Cain on 31 May 2010 (2 pages)
15 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
23 July 2009Director and secretary appointed angela margaret cain (2 pages)
23 July 2009Director appointed ian paul cain (2 pages)
23 July 2009Director and secretary appointed angela margaret cain (2 pages)
23 July 2009Director appointed ian paul cain (2 pages)
10 June 2009Appointment terminated director susan mcintosh (1 page)
10 June 2009Appointment terminated secretary peter trainer (1 page)
10 June 2009Appointment terminated director susan mcintosh (1 page)
10 June 2009Appointment terminated secretary peter trainer (1 page)
10 June 2009Appointment terminated director peter trainer (1 page)
10 June 2009Appointment terminated director peter trainer (1 page)
4 June 2009Incorporation (15 pages)
4 June 2009Incorporation (15 pages)