WESTPOINT VETERINARY GROUP LIMITED

WESTPOINT VETERINARY GROUP LIMITED

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

    Company NameWESTPOINT VETERINARY GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC439231
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of WESTPOINT VETERINARY GROUP LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is WESTPOINT VETERINARY GROUP LIMITED located?

    Registered Office Address
    171 Mayfield Road
    EH9 3AZ Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of WESTPOINT VETERINARY GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    WESTPOINT (NEW CO 1) LIMITEDDec 20, 2012Dec 20, 2012

    What are the latest accounts for WESTPOINT VETERINARY GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for WESTPOINT VETERINARY GROUP LIMITED?

    Last Confirmation Statement Made Up ToDec 20, 2026
    Next Confirmation Statement DueJan 03, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 20, 2025
    OverdueNo

    What are the latest filings for WESTPOINT VETERINARY GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 20, 2025 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2025

    6 pagesAA

    Notification of Ares Management Limited as a person with significant control on Feb 16, 2024

    2 pagesPSC02

    Confirmation statement made on Dec 20, 2024 with updates

    5 pagesCS01

    Cessation of Origin Group Finance Limited as a person with significant control on Feb 16, 2024

    1 pagesPSC07

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

    6 pagesAA

    Accounts for a dormant company made up to Jun 30, 2023

    6 pagesAA

    Registration of charge SC4392310003, created on Feb 16, 2024

    18 pagesMR01

    Registration of charge SC4392310002, created on Feb 16, 2024

    19 pagesMR01

    Confirmation statement made on Dec 20, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    6 pagesAA

    Confirmation statement made on Dec 20, 2022 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    6 pagesAA

    Confirmation statement made on Dec 20, 2021 with updates

    4 pagesCS01

    Change of details for Origin Group Finance Limited as a person with significant control on Jun 30, 2021

    2 pagesPSC05

    Accounts for a dormant company made up to Jun 30, 2020

    7 pagesAA

    Director's details changed for Mrs Joanna Clare Malone on May 09, 2021

    2 pagesCH01

    Confirmation statement made on Dec 20, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    5 pagesAA

    Confirmation statement made on Dec 20, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    4 pagesAA

    Confirmation statement made on Dec 20, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge SC4392310001 in full

    1 pagesMR04

    Resolutions

    Resolutions
    44 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Ms Joanna Clare Malone as a director on Jul 25, 2018

    2 pagesAP01

    Who are the officers of WESTPOINT VETERINARY GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MALONE, Joanna Clare
    Mayfield Road
    EH9 3AZ Edinburgh
    171
    Scotland
    Director
    Mayfield Road
    EH9 3AZ Edinburgh
    171
    Scotland
    United KingdomBritish203039650003
    STANWORTH, Mark
    Mayfield Road
    EH9 3AZ Edinburgh
    171
    Scotland
    Director
    Mayfield Road
    EH9 3AZ Edinburgh
    171
    Scotland
    United KingdomBritish67885350001
    WOOD, Kingsley William Alexander
    West Glen Gardens
    PA13 4PX Kilmacolm
    4
    United Kingdom
    Secretary
    West Glen Gardens
    PA13 4PX Kilmacolm
    4
    United Kingdom
    174541140001
    DARE, Julian Charles
    Parsonage Lane
    Howe Street
    CM3 1BS Chelmsford
    The Nutshell
    United Kingdom
    Director
    Parsonage Lane
    Howe Street
    CM3 1BS Chelmsford
    The Nutshell
    United Kingdom
    EnglandBritish159706500001
    DOBBS, Matthew Clive
    The Green
    RH17 6AQ Slaugham
    Jenners
    West Sussex
    United Kingdom
    Director
    The Green
    RH17 6AQ Slaugham
    Jenners
    West Sussex
    United Kingdom
    EnglandBritish124690740001
    DRYSDALE, Robert Bryce Sneddon
    Bognor Road
    RH12 3SH Warnham
    Wake Robin Cottage
    West Sussex
    United Kingdom
    Director
    Bognor Road
    RH12 3SH Warnham
    Wake Robin Cottage
    West Sussex
    United Kingdom
    EnglandBritish142793660001
    GROBBELAAR, Susan Jane
    Mayfield Road
    EH9 3AZ Edinburgh
    171
    Scotland
    Director
    Mayfield Road
    EH9 3AZ Edinburgh
    171
    Scotland
    EnglandBritish176949870001
    HAWKES, Paul Christopher
    Finnieston Street
    G3 8HB Glasgow
    133
    Director
    Finnieston Street
    G3 8HB Glasgow
    133
    EnglandBritish130557730001
    HORWOOD, Paul Graham
    Bungalow
    Eggerton House Road
    TN27 9BN Ashford
    Hazeldene Farm
    United Kingdom
    Director
    Bungalow
    Eggerton House Road
    TN27 9BN Ashford
    Hazeldene Farm
    United Kingdom
    EnglandBritish139910060001
    MOUNCEY, Jonathan Stephen
    Tekram Close
    TN8 5RN Edenbridge
    6
    United Kingdom
    Director
    Tekram Close
    TN8 5RN Edenbridge
    6
    United Kingdom
    EnglandBritish139910070001
    TIMS, Michael Anthony
    Mayfield Road
    EH9 3AZ Edinburgh
    171
    Scotland
    Director
    Mayfield Road
    EH9 3AZ Edinburgh
    171
    Scotland
    EnglandBritish217647490002

    Who are the persons with significant control of WESTPOINT VETERINARY GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ares Management Limited
    Aviator Court
    YO30 4UZ York
    Spitfire House
    England
    Feb 16, 2024
    Aviator Court
    YO30 4UZ York
    Spitfire House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration Number05837428
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Origin Group Finance Limited
    Aviator Court
    YO30 4UZ York
    Spitfire House
    England
    Apr 06, 2016
    Aviator Court
    YO30 4UZ York
    Spitfire House
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number08784972
    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.

    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