Background WavePink WaveYellow Wave

THE VETERINARY FARMACY LIMITED (SC256023)

THE VETERINARY FARMACY LIMITED (SC256023) is an active UK company. incorporated on 17 September 2003. with registered office in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE VETERINARY FARMACY LIMITED has been registered for 22 years. Current directors include MALONE, Joanna Clare, STANWORTH, Mark.

Company Number
SC256023
Status
active
Type
ltd
Incorporated
17 September 2003
Age
22 years
Address
171 Mayfield Road, Edinburgh, EH9 3AZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MALONE, Joanna Clare, STANWORTH, Mark
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE VETERINARY FARMACY LIMITED

THE VETERINARY FARMACY LIMITED is an active company incorporated on 17 September 2003 with the registered office located in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE VETERINARY FARMACY LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

SC256023

LTD Company

Age

22 Years

Incorporated 17 September 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

WESTPOINT VETERINARY PHARMACY LIMITED
From: 17 September 2003To: 19 March 2013
Contact
Address

171 Mayfield Road Edinburgh, EH9 3AZ,

Previous Addresses

133 Finnieston Street Glasgow G3 8HB
From: 17 June 2014To: 7 August 2018
50 Lothian Road Festival Square Edinburgh EH3 9WJ
From: 23 January 2014To: 17 June 2014
Burnjside Chambers Kilmacolm Renfrewshire PA13 4ET
From: 17 September 2003To: 23 January 2014
Timeline

19 key events • 2003 - 2018

Funding Officers Ownership
Company Founded
Sept 03
Director Joined
May 11
Director Joined
May 11
Share Issue
Jun 11
Funding Round
Dec 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Loan Secured
Sept 14
Loan Cleared
Dec 15
Director Left
Jun 16
Director Joined
Jan 17
Director Joined
May 17
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MALONE, Joanna Clare

Active
Mayfield Road, EdinburghEH9 3AZ
Born October 1974
Director
Appointed 25 Jul 2018

STANWORTH, Mark

Active
Mayfield Road, EdinburghEH9 3AZ
Born November 1964
Director
Appointed 25 Jul 2018

WOOD, Kingsley William Alexander

Resigned
4 West Glen Gardens, KilmacolmPA13 4PX
Secretary
Appointed 17 Sept 2003
Resigned 11 Jan 2014

DOBBS, Matthew Clive

Resigned
Jenners, SlaughamRH17 6AQ
Born December 1973
Director
Appointed 18 May 2005
Resigned 25 Jul 2018

DOBBS, Sharon Patricia

Resigned
The Green, SlaughamRH17 6AQ
Born October 1973
Director
Appointed 23 Mar 2011
Resigned 11 Jan 2014

DRYSDALE, Bonnie Kristina

Resigned
Bognor Road, HorshamRH12 3SH
Born May 1964
Director
Appointed 23 Mar 2011
Resigned 11 Jan 2014

DRYSDALE, Robert Bryce Sneddon

Resigned
Wake Robin Cottage, WarnhamRH12 3SH
Born April 1972
Director
Appointed 17 Sept 2003
Resigned 11 Jan 2014

GROBBELAAR, Susan Jane

Resigned
Mayfield Road, EdinburghEH9 3AZ
Born May 1976
Director
Appointed 19 Apr 2017
Resigned 25 Jul 2018

HAWKES, Paul Christopher

Resigned
Finnieston Street, GlasgowG3 8HB
Born March 1975
Director
Appointed 11 Jan 2014
Resigned 30 Apr 2016

TIMS, Michael Anthony

Resigned
Mayfield Road, EdinburghEH9 3AZ
Born October 1957
Director
Appointed 17 Jan 2017
Resigned 25 Jul 2018

Persons with significant control

1

Aviator Court, YorkYO30 4UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Resolution
14 August 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Accounts With Accounts Type Small
8 January 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
17 June 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Termination Secretary Company With Name
22 January 2014
TM02Termination of Secretary
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
14 January 2014
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Small
9 January 2014
AAAnnual Accounts
Capital Allotment Shares
12 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Change Of Name Request Comments
19 March 2013
NM06NM06
Certificate Change Of Name Company
19 March 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 March 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 February 2013
AAAnnual Accounts
Resolution
6 February 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Statement Of Companys Objects
10 June 2011
CC04CC04
Resolution
10 June 2011
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
10 June 2011
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
10 June 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 June 2011
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2009
AAAnnual Accounts
Legacy
29 April 2009
225Change of Accounting Reference Date
Legacy
19 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 March 2008
AAAnnual Accounts
Legacy
5 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 January 2007
AAAnnual Accounts
Legacy
19 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 December 2005
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
27 September 2004
363sAnnual Return (shuttle)
Legacy
3 October 2003
225Change of Accounting Reference Date
Incorporation Company
17 September 2003
NEWINCIncorporation