Warning: file_put_contents(c/ba5b5f4bbb3b0edc5320a65a5c15bea8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Westpoint Veterinary Group Limited, EH9 3AZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WESTPOINT VETERINARY GROUP LIMITED

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

This company is commonly known as Westpoint Veterinary Group Limited. The company was founded 11 years ago and was given the registration number SC439231. The firm's registered office is in EDINBURGH. You can find them at 171 Mayfield Road, , Edinburgh, . This company's SIC code is 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c..

Company Information

Name:WESTPOINT VETERINARY GROUP LIMITED
Company Number:SC439231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2012
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.

Office Address & Contact

Registered Address:171 Mayfield Road, Edinburgh, Scotland, EH9 3AZ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
171, Mayfield Road, Edinburgh, Scotland, EH9 3AZ

Director25 July 2018Active
171, Mayfield Road, Edinburgh, Scotland, EH9 3AZ

Director25 July 2018Active
4, West Glen Gardens, Kilmacolm, United Kingdom, PA13 4PX

Secretary20 December 2012Active
The Nutshell, Parsonage Lane, Howe Street, Chelmsford, United Kingdom, CM3 1BS

Director20 December 2012Active
Jenners, The Green, Slaugham, United Kingdom, RH17 6AQ

Director20 December 2012Active
Wake Robin Cottage, Bognor Road, Warnham, United Kingdom, RH12 3SH

Director20 December 2012Active
171, Mayfield Road, Edinburgh, Scotland, EH9 3AZ

Director19 April 2017Active
133, Finnieston Street, Glasgow, G3 8HB

Director11 January 2014Active
Hazeldene Farm, Bungalow, Eggerton House Road, Ashford, United Kingdom, TN27 9BN

Director20 December 2012Active
6, Tekram Close, Edenbridge, United Kingdom, TN8 5RN

Director20 December 2012Active
171, Mayfield Road, Edinburgh, Scotland, EH9 3AZ

Director17 January 2017Active

People with Significant Control

Origin Group Finance Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Spitfire House, Aviator Court, York, England, YO30 4UZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-09Accounts

Accounts with accounts type dormant.

Download
2024-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-29Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Accounts

Accounts with accounts type dormant.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Accounts

Accounts with accounts type dormant.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Persons with significant control

Change to a person with significant control.

Download
2021-06-21Accounts

Accounts with accounts type dormant.

Download
2021-05-20Officers

Change person director company with change date.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Accounts

Accounts with accounts type dormant.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type dormant.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Mortgage

Mortgage satisfy charge full.

Download
2018-08-14Resolution

Resolution.

Download
2018-08-07Officers

Appoint person director company with name date.

Download
2018-08-07Officers

Termination director company with name termination date.

Download
2018-08-07Officers

Termination director company with name termination date.

Download
2018-08-07Officers

Termination director company with name termination date.

Download
2018-08-07Officers

Appoint person director company with name date.

Download
2018-08-07Address

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

Download
2018-03-12Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.