Background WavePink WaveYellow Wave

VETS NOW EMERGENCY LIMITED (SC218632)

VETS NOW EMERGENCY LIMITED (SC218632) is an active UK company. incorporated on 27 April 2001. with registered office in Dunfermline. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. VETS NOW EMERGENCY LIMITED has been registered for 24 years. Current directors include COLVILLE, Mary Patricia Elizabeth, DYMOND, George Barnaby, WULLRICH, Margareta Caroline Elisabet.

Company Number
SC218632
Status
active
Type
ltd
Incorporated
27 April 2001
Age
24 years
Address
Penguin House, Dunfermline, KY11 8SG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
COLVILLE, Mary Patricia Elizabeth, DYMOND, George Barnaby, WULLRICH, Margareta Caroline Elisabet
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VETS NOW EMERGENCY LIMITED

VETS NOW EMERGENCY LIMITED is an active company incorporated on 27 April 2001 with the registered office located in Dunfermline. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. VETS NOW EMERGENCY LIMITED was registered 24 years ago.(SIC: 75000)

Status

active

Active since 24 years ago

Company No

SC218632

LTD Company

Age

24 Years

Incorporated 27 April 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

VETS NOW LIMITED
From: 27 April 2001To: 1 April 2008
Contact
Address

Penguin House Castle Riggs Dunfermline, KY11 8SG,

Previous Addresses

C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL Scotland
From: 17 January 2019To: 9 March 2022
1 George Square Castle Brae Dunfermline Fife KY11 8QF
From: 6 September 2010To: 17 January 2019
C/O Peter Wood Penguin House Castle Riggs Dunfermline Fife KY11 8SG United Kingdom
From: 21 May 2010To: 6 September 2010
3 Castle Court Carnegie Campus Dunfermline Fifeky11 8Pb
From: 27 April 2001To: 21 May 2010
Timeline

23 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Apr 01
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Director Joined
Sept 19
Director Left
Oct 19
Director Joined
Jan 20
Director Left
Mar 20
Director Left
Jun 20
Director Joined
Jun 20
Loan Secured
Dec 23
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

HOWDEN, Naomi

Active
Castle Riggs, DunfermlineKY11 8SG
Secretary
Appointed 31 Aug 2025

COLVILLE, Mary Patricia Elizabeth

Active
Castle Riggs, DunfermlineKY11 8SG
Born July 1970
Director
Appointed 31 Aug 2025

DYMOND, George Barnaby

Active
Castle Riggs, DunfermlineKY11 8SG
Born April 1975
Director
Appointed 13 Mar 2026

WULLRICH, Margareta Caroline Elisabet

Active
Castle Riggs, DunfermlineKY11 8SG
Born April 1973
Director
Appointed 31 Jul 2025

DIXON, Jan

Resigned
Ashfield, DunfermlineKY12 9LN
Secretary
Appointed 27 Apr 2001
Resigned 28 Jul 2009

GIBLIN, Derek

Resigned
Castle Riggs, DunfermlineKY11 8SG
Secretary
Appointed 18 Jan 2011
Resigned 26 Aug 2014

GRANT, Colin Craigie

Resigned
George Square, DunfermlineKY11 8QF
Secretary
Appointed 29 Apr 2016
Resigned 08 Jan 2019

MCAULAY, Frances Mary

Resigned
George Square, DunfermlineKY11 8QF
Secretary
Appointed 01 Apr 2015
Resigned 29 Apr 2016

WOOD, Pater James

Resigned
Dalziel Drive, GlasgowG41 4PA
Secretary
Appointed 28 Jul 2009
Resigned 06 Aug 2010

PURPLE VENTURE SECRETARIES LIMITED

Resigned
George Square, DunfermlineKY11 8QF
Corporate secretary
Appointed 06 Aug 2010
Resigned 08 Jan 2019

DAVIS, Amanda Jane

Resigned
13 Queens Road, AberdeenAB15 4YL
Born December 1968
Director
Appointed 08 Jan 2019
Resigned 30 Sept 2019

DIXON, Richard Michael, Dr

Resigned
George Square, DunfermlineKY11 8QF
Born August 1970
Director
Appointed 27 Apr 2001
Resigned 08 Jan 2019

GILLINGS, Mark Andrew

Resigned
Castle Riggs, DunfermlineKY11 8SG
Born July 1979
Director
Appointed 02 Sept 2019
Resigned 31 Jul 2025

HILLIER, David Robert Geoffrey

Resigned
13 Queens Road, AberdeenAB15 4YL
Born November 1962
Director
Appointed 08 Jan 2019
Resigned 02 Mar 2020

KENYON, Paul Mark

Resigned
13 Queens Road, AberdeenAB15 4YL
Born December 1963
Director
Appointed 24 Jan 2020
Resigned 19 Jun 2020

PHILLIPS, Duncan Howard

Resigned
Castle Riggs, DunfermlineKY11 8SG
Born April 1977
Director
Appointed 31 Jul 2025
Resigned 13 Mar 2026

SIMPSON, Donna Louise

Resigned
Castle Riggs, DunfermlineKY11 8SG
Born September 1980
Director
Appointed 19 Jun 2020
Resigned 31 Jul 2025

Persons with significant control

1

13 Queens Road, AberdeenAB15 4YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 September 2025
AP03Appointment of Secretary
Legacy
22 August 2025
PARENT_ACCPARENT_ACC
Legacy
22 August 2025
GUARANTEE2GUARANTEE2
Legacy
22 August 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 September 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
13 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Resolution
28 January 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
17 January 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 January 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
17 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
29 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
6 April 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 May 2014
AR01AR01
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2013
AR01AR01
Accounts With Accounts Type Full
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Full
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
19 January 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
25 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 September 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
2 September 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
2 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
21 May 2010
AD01Change of Registered Office Address
Legacy
22 October 2009
MG01sMG01s
Resolution
17 August 2009
RESOLUTIONSResolutions
Legacy
7 August 2009
410(Scot)410(Scot)
Accounts With Accounts Type Full
4 August 2009
AAAnnual Accounts
Legacy
29 July 2009
288bResignation of Director or Secretary
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
363aAnnual Return
Legacy
22 April 2009
410(Scot)410(Scot)
Accounts With Accounts Type Full
7 November 2008
AAAnnual Accounts
Legacy
22 July 2008
363sAnnual Return (shuttle)
Legacy
20 June 2008
363aAnnual Return
Certificate Change Of Name Company
1 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 December 2007
410(Scot)410(Scot)
Legacy
21 November 2007
287Change of Registered Office
Accounts With Accounts Type Full
8 November 2007
AAAnnual Accounts
Legacy
19 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 2007
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Legacy
25 July 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 February 2006
AAAnnual Accounts
Legacy
25 January 2006
288cChange of Particulars
Legacy
23 May 2005
363sAnnual Return (shuttle)
Legacy
26 April 2005
287Change of Registered Office
Accounts With Accounts Type Small
9 December 2004
AAAnnual Accounts
Legacy
7 May 2004
363sAnnual Return (shuttle)
Legacy
14 January 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 June 2003
AAAnnual Accounts
Legacy
7 May 2003
410(Scot)410(Scot)
Legacy
6 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 September 2002
AAAnnual Accounts
Legacy
25 May 2002
363sAnnual Return (shuttle)
Legacy
3 January 2002
225Change of Accounting Reference Date
Incorporation Company
27 April 2001
NEWINCIncorporation