VETS NOW LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVETS NOW LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC339531
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VETS NOW LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is VETS NOW LIMITED located?

    Registered Office Address
    Penguin House
    Castle Riggs
    KY11 8SG Dunfermline
    Fife
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of VETS NOW LIMITED?

    Previous Company Names
    Company NameFromUntil
    NOW GROUP (EUROPE) LIMITEDSep 04, 2008Sep 04, 2008
    C & C 11 LIMITEDMar 13, 2008Mar 13, 2008

    What are the latest accounts for VETS NOW LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for VETS NOW LIMITED?

    Last Confirmation Statement Made Up ToMar 10, 2026
    Next Confirmation Statement DueMar 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 10, 2025
    OverdueNo

    What are the latest filings for VETS NOW LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Mary Patricia Elizabeth Colville as a director on Aug 31, 2025

    2 pagesAP01

    Appointment of Naomi Howden as a secretary on Aug 31, 2025

    2 pagesAP03

    Appointment of Mr Duncan Howard Phillips as a director on Jul 31, 2025

    2 pagesAP01

    Termination of appointment of Mark Andrew Gillings as a director on Jul 31, 2025

    1 pagesTM01

    Termination of appointment of Donna Louise Simpson as a director on Jul 31, 2025

    1 pagesTM01

    Appointment of Ms Margareta Caroline Elisabet Wullrich as a director on Jul 31, 2025

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2024

    11 pagesAA

    legacy

    212 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Mar 10, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2023

    15 pagesAA

    legacy

    200 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Mar 10, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    23 pagesAA

    Director's details changed for Miss Donna Louise Chapman on Aug 13, 2022

    2 pagesCH01

    Confirmation statement made on Mar 10, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    26 pagesAA

    Confirmation statement made on Mar 10, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Penguin House, Castle Riggs, Dunfermline, Fife Penguin House Castle Riggs Dunfermline Fife KY11 8SG Scotland to Penguin House Castle Riggs Dunfermline Fife KY11 8SG on Mar 09, 2022

    1 pagesAD01

    Registered office address changed from C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL Scotland to Penguin House, Castle Riggs, Dunfermline, Fife Penguin House Castle Riggs Dunfermline Fife KY11 8SG on Mar 09, 2022

    1 pagesAD01

    Full accounts made up to Sep 30, 2020

    22 pagesAA

    Who are the officers of VETS NOW LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOWDEN, Naomi
    Castle Riggs
    KY11 8SG Dunfermline
    Penguin House
    Fife
    Scotland
    Secretary
    Castle Riggs
    KY11 8SG Dunfermline
    Penguin House
    Fife
    Scotland
    339681670001
    COLVILLE, Mary Patricia Elizabeth
    Castle Riggs
    KY11 8SG Dunfermline
    Penguin House
    Fife
    Scotland
    Director
    Castle Riggs
    KY11 8SG Dunfermline
    Penguin House
    Fife
    Scotland
    United KingdomBritish339693220001
    PHILLIPS, Duncan Howard
    Castle Riggs
    KY11 8SG Dunfermline
    Penguin House
    Fife
    Scotland
    Director
    Castle Riggs
    KY11 8SG Dunfermline
    Penguin House
    Fife
    Scotland
    EnglandBritish293025230001
    WULLRICH, Margareta Caroline Elisabet
    Castle Riggs
    KY11 8SG Dunfermline
    Penguin House
    Fife
    Scotland
    Director
    Castle Riggs
    KY11 8SG Dunfermline
    Penguin House
    Fife
    Scotland
    EnglandSwedish246727160001
    GIBLIN, Derek
    Castle Riggs
    KY11 8SG Dunfermline
    The Penguin House
    Fife
    Scotland
    Secretary
    Castle Riggs
    KY11 8SG Dunfermline
    The Penguin House
    Fife
    Scotland
    157035380001
    GRANT, Colin Craigie
    George Square
    Castle Brae
    KY11 8QF Dunfermline
    1
    Fife
    Scotland
    Secretary
    George Square
    Castle Brae
    KY11 8QF Dunfermline
    1
    Fife
    Scotland
    207684270001
    MCAULAY, Frances Mary
    George Square
    Castle Brae
    KY11 8QF Dunfermline
    1
    Fife
    Scotland
    Secretary
    George Square
    Castle Brae
    KY11 8QF Dunfermline
    1
    Fife
    Scotland
    196493150001
    PURPLE VENTURE SECRETARIES LIMITED
    George Square
    Castle Brae
    KY11 8QF Dunfermline
    1
    Fife
    Scotland
    Secretary
    George Square
    Castle Brae
    KY11 8QF Dunfermline
    1
    Fife
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC210231
    73087460002
    THOMSON COOPER SECRETARIES LIMITED
    Castle Court
    Carnegie Campus
    KY11 8PB Dunfermline
    3
    Fife
    Secretary
    Castle Court
    Carnegie Campus
    KY11 8PB Dunfermline
    3
    Fife
    128647360001
    DAVIS, Amanda Jane
    13 Queens Road
    AB15 4YL Aberdeen
    C/O Pinsent Masons Llp
    Scotland
    Director
    13 Queens Road
    AB15 4YL Aberdeen
    C/O Pinsent Masons Llp
    Scotland
    EnglandBritish259207710001
    DIXON, Richard Michael, Dr
    1 George Square
    Castle Brae
    KY11 8QF Dunfermline
    Fife
    Director
    1 George Square
    Castle Brae
    KY11 8QF Dunfermline
    Fife
    United KingdomBritish75654310004
    GILLINGS, Mark Andrew
    Castle Riggs
    KY11 8SG Dunfermline
    Penguin House
    Fife
    Scotland
    Director
    Castle Riggs
    KY11 8SG Dunfermline
    Penguin House
    Fife
    Scotland
    EnglandBritish262525880001
    HILLIER, David Robert Geoffrey
    13 Queens Road
    AB15 4YL Aberdeen
    C/O Pinsent Masons Llp
    Scotland
    Director
    13 Queens Road
    AB15 4YL Aberdeen
    C/O Pinsent Masons Llp
    Scotland
    United KingdomBritish201610120001
    KENYON, Paul Mark
    13 Queens Road
    AB15 4YL Aberdeen
    C/O Pinsent Masons Llp
    Scotland
    Director
    13 Queens Road
    AB15 4YL Aberdeen
    C/O Pinsent Masons Llp
    Scotland
    United KingdomBritish266537250001
    SIMPSON, Donna Louise
    Castle Riggs
    KY11 8SG Dunfermline
    Penguin House
    Fife
    Scotland
    Director
    Castle Riggs
    KY11 8SG Dunfermline
    Penguin House
    Fife
    Scotland
    United KingdomBritish271191060005

    Who are the persons with significant control of VETS NOW LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Somerdale
    Keynsham
    BS31 2AU Bristol
    The Chocolate Factory
    England
    Jan 08, 2019
    Somerdale
    Keynsham
    BS31 2AU Bristol
    The Chocolate Factory
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07746795
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    The Dixon Family 2018 Trust
    Saline
    KY12 9TD Dunfermline
    Hillside House
    Scotland
    Nov 02, 2018
    Saline
    KY12 9TD Dunfermline
    Hillside House
    Scotland
    Yes
    Legal FormTrust
    Legal AuthorityTrusts (Scotland) Act 1921
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Dr Richard Michael Dixon
    1 George Square
    Castle Brae
    KY11 8QF Dunfermline
    Fife
    Apr 06, 2016
    1 George Square
    Castle Brae
    KY11 8QF Dunfermline
    Fife
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Jan Dixon
    1 George Square
    Castle Brae
    KY11 8QF Dunfermline
    Fife
    Apr 06, 2016
    1 George Square
    Castle Brae
    KY11 8QF Dunfermline
    Fife
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0