SPECIALIST REFERRALS LIMITED
DUNFERMLINE

Hellopages » Fife » Fife » KY11 8QF

Company number SC340086
Status Active
Incorporation Date 25 March 2008
Company Type Private Limited Company
Address 1 GEORGE SQUARE, CASTLE BRAE, DUNFERMLINE, FIFE, KY11 8QF
Home Country United Kingdom
Nature of Business 75000 - Veterinary activities
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Appointment of Mr Colin Craigie Grant as a secretary on 29 April 2016. The most likely internet sites of SPECIALIST REFERRALS LIMITED are www.specialistreferrals.co.uk, and www.specialist-referrals.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. The distance to to Aberdour Rail Station is 4.4 miles; to Lochgelly Rail Station is 7.3 miles; to South Gyle Rail Station is 8.8 miles; to Uphall Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Specialist Referrals Limited is a Private Limited Company. The company registration number is SC340086. Specialist Referrals Limited has been working since 25 March 2008. The present status of the company is Active. The registered address of Specialist Referrals Limited is 1 George Square Castle Brae Dunfermline Fife Ky11 8qf. . GRANT, Colin Craigie is a Secretary of the company. PURPLE VENTURE SECRETARIES LIMITED is a Secretary of the company. DIXON, Richard Michael, Dr is a Director of the company. Secretary GIBLIN, Derek has been resigned. Secretary MCAULAY, Frances Mary has been resigned. Secretary THOMSON COOPER SECRETARIES LIMITED has been resigned. The company operates in "Veterinary activities".


Current Directors

Secretary
GRANT, Colin Craigie
Appointed Date: 29 April 2016

Secretary
PURPLE VENTURE SECRETARIES LIMITED
Appointed Date: 07 September 2009

Director
DIXON, Richard Michael, Dr
Appointed Date: 25 March 2008
55 years old

Resigned Directors

Secretary
GIBLIN, Derek
Resigned: 26 August 2014
Appointed Date: 18 January 2011

Secretary
MCAULAY, Frances Mary
Resigned: 29 April 2016
Appointed Date: 01 April 2015

Secretary
THOMSON COOPER SECRETARIES LIMITED
Resigned: 07 September 2009
Appointed Date: 25 March 2008

Persons With Significant Control

Now Group (Europe) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPECIALIST REFERRALS LIMITED Events

07 Apr 2017
Confirmation statement made on 25 March 2017 with updates
19 Jan 2017
Accounts for a dormant company made up to 31 March 2016
29 Apr 2016
Appointment of Mr Colin Craigie Grant as a secretary on 29 April 2016
29 Apr 2016
Termination of appointment of Frances Mary Mcaulay as a secretary on 29 April 2016
19 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100

...
... and 20 more events
14 Aug 2009
Resolutions
  • RES13 ‐ Grant security under terms of floating charge 31/07/2009

07 Aug 2009
Particulars of a mortgage or charge / charge no: 1
04 Aug 2009
Total exemption full accounts made up to 31 March 2009
06 Apr 2009
Return made up to 25/03/09; full list of members
25 Mar 2008
Incorporation

SPECIALIST REFERRALS LIMITED Charges

31 July 2009
Floating charge
Delivered: 7 August 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…