UKBizDB.co.uk

FIFE REFERRALS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fife Referrals Limited. The company was founded 13 years ago and was given the registration number SC388406. The firm's registered office is in ABERDEEN. You can find them at C/o Pinsent Masons Llp, 13 Queens Road, Aberdeen, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:FIFE REFERRALS LIMITED
Company Number:SC388406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2010
End of financial year:30 September 2023
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Pinsent Masons Llp, 13 Queens Road, Aberdeen, AB15 4YL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Penguin House, Castle Riggs, Dunfermline, Fife, Scotland, KY118SG

Director02 September 2019Active
C/O Penguin House, Castle Riggs, Dunfermline, Fife, Scotland, KY11 8SG

Director19 June 2020Active
C/O Pinsent Masons Llp, 13 Queens Road, Aberdeen, AB15 4YL

Director13 March 2019Active
C/O Pinsent Masons Llp, 13 Queens Road, Aberdeen, AB15 4YL

Director01 December 2011Active
C/O Pinsent Masons Llp, 13 Queens Road, Aberdeen, AB15 4YL

Director08 November 2010Active
C/O Pinsent Masons Llp, 13 Queens Road, Aberdeen, AB15 4YL

Director13 March 2019Active
C/O Pinsent Masons Llp, 13 Queens Road, Aberdeen, AB15 4YL

Director24 January 2020Active

People with Significant Control

Independent Vetcare Limited
Notified on:13 March 2019
Status:Active
Country of residence:England
Address:The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Alison Ferguson
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:Scotland
Address:Penang House, Greenside, Leven, Scotland, KY8 5PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Ferguson
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:Scotland
Address:Penang House, Greenside, Leven, Scotland, KY8 5PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Accounts

Accounts with accounts type micro entity.

Download
2023-05-12Officers

Change person director company with change date.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Address

Change registered office address company with date old address new address.

Download
2022-05-09Accounts

Accounts with accounts type micro entity.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-06-17Accounts

Accounts with accounts type dormant.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Officers

Appoint person director company with name date.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-06-04Accounts

Accounts with accounts type small.

Download
2020-03-30Accounts

Change account reference date company previous shortened.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Accounts

Change account reference date company previous extended.

Download
2019-05-22Persons with significant control

Change to a person with significant control.

Download
2019-04-12Resolution

Resolution.

Download
2019-03-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.