VETS NOW LIMITED
Overview
| Company Name | VETS NOW LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC339531 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of VETS NOW LIMITED?
| Company Name | From | Until |
|---|---|---|
| NOW GROUP (EUROPE) LIMITED | Sep 04, 2008 | Sep 04, 2008 |
| C & C 11 LIMITED | Mar 13, 2008 | Mar 13, 2008 |
What are the latest accounts for VETS NOW LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for VETS NOW LIMITED?
| Last Confirmation Statement Made Up To | Mar 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 10, 2025 |
| Overdue | No |
What are the latest filings for VETS NOW LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mrs Mary Patricia Elizabeth Colville as a director on Aug 31, 2025 | 2 pages | AP01 | ||
Appointment of Naomi Howden as a secretary on Aug 31, 2025 | 2 pages | AP03 | ||
Appointment of Mr Duncan Howard Phillips as a director on Jul 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of Mark Andrew Gillings as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Donna Louise Simpson as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Appointment of Ms Margareta Caroline Elisabet Wullrich as a director on Jul 31, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Sep 30, 2024 | 11 pages | AA | ||
legacy | 212 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Mar 10, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2023 | 15 pages | AA | ||
legacy | 200 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Mar 10, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2022 | 23 pages | AA | ||
Director's details changed for Miss Donna Louise Chapman on Aug 13, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Mar 10, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2021 | 26 pages | AA | ||
Confirmation statement made on Mar 10, 2022 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Full accounts made up to Sep 30, 2020 | 22 pages | AA | ||
Who are the officers of VETS NOW LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HOWDEN, Naomi | Secretary | Castle Riggs KY11 8SG Dunfermline Penguin House Fife Scotland | 339681670001 | |||||||||||
| COLVILLE, Mary Patricia Elizabeth | Director | Castle Riggs KY11 8SG Dunfermline Penguin House Fife Scotland | United Kingdom | British | 339693220001 | |||||||||
| PHILLIPS, Duncan Howard | Director | Castle Riggs KY11 8SG Dunfermline Penguin House Fife Scotland | England | British | 293025230001 | |||||||||
| WULLRICH, Margareta Caroline Elisabet | Director | Castle Riggs KY11 8SG Dunfermline Penguin House Fife Scotland | England | Swedish | 246727160001 | |||||||||
| GIBLIN, Derek | Secretary | Castle Riggs KY11 8SG Dunfermline The Penguin House Fife Scotland | 157035380001 | |||||||||||
| GRANT, Colin Craigie | Secretary | George Square Castle Brae KY11 8QF Dunfermline 1 Fife Scotland | 207684270001 | |||||||||||
| MCAULAY, Frances Mary | Secretary | George Square Castle Brae KY11 8QF Dunfermline 1 Fife Scotland | 196493150001 | |||||||||||
| PURPLE VENTURE SECRETARIES LIMITED | Secretary | George Square Castle Brae KY11 8QF Dunfermline 1 Fife Scotland |
| 73087460002 | ||||||||||
| THOMSON COOPER SECRETARIES LIMITED | Secretary | Castle Court Carnegie Campus KY11 8PB Dunfermline 3 Fife | 128647360001 | |||||||||||
| DAVIS, Amanda Jane | Director | 13 Queens Road AB15 4YL Aberdeen C/O Pinsent Masons Llp Scotland | England | British | 259207710001 | |||||||||
| DIXON, Richard Michael, Dr | Director | 1 George Square Castle Brae KY11 8QF Dunfermline Fife | United Kingdom | British | 75654310004 | |||||||||
| GILLINGS, Mark Andrew | Director | Castle Riggs KY11 8SG Dunfermline Penguin House Fife Scotland | England | British | 262525880001 | |||||||||
| HILLIER, David Robert Geoffrey | Director | 13 Queens Road AB15 4YL Aberdeen C/O Pinsent Masons Llp Scotland | United Kingdom | British | 201610120001 | |||||||||
| KENYON, Paul Mark | Director | 13 Queens Road AB15 4YL Aberdeen C/O Pinsent Masons Llp Scotland | United Kingdom | British | 266537250001 | |||||||||
| SIMPSON, Donna Louise | Director | Castle Riggs KY11 8SG Dunfermline Penguin House Fife Scotland | United Kingdom | British | 271191060005 |
Who are the persons with significant control of VETS NOW LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Independent Vetcare Limited | Jan 08, 2019 | Somerdale Keynsham BS31 2AU Bristol The Chocolate Factory England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Dixon Family 2018 Trust | Nov 02, 2018 | Saline KY12 9TD Dunfermline Hillside House Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dr Richard Michael Dixon | Apr 06, 2016 | 1 George Square Castle Brae KY11 8QF Dunfermline Fife | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Jan Dixon | Apr 06, 2016 | 1 George Square Castle Brae KY11 8QF Dunfermline Fife | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
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