Background WavePink WaveYellow Wave

VETS NOW LIMITED (SC339531)

VETS NOW LIMITED (SC339531) is an active UK company. incorporated on 13 March 2008. with registered office in Dunfermline. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VETS NOW LIMITED has been registered for 18 years. Current directors include COLVILLE, Mary Patricia Elizabeth, DYMOND, George Barnaby, WULLRICH, Margareta Caroline Elisabet.

Company Number
SC339531
Status
active
Type
ltd
Incorporated
13 March 2008
Age
18 years
Address
Penguin House, Dunfermline, KY11 8SG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COLVILLE, Mary Patricia Elizabeth, DYMOND, George Barnaby, WULLRICH, Margareta Caroline Elisabet
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VETS NOW LIMITED

VETS NOW LIMITED is an active company incorporated on 13 March 2008 with the registered office located in Dunfermline. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. VETS NOW LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

SC339531

LTD Company

Age

18 Years

Incorporated 13 March 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

NOW GROUP (EUROPE) LIMITED
From: 4 September 2008To: 20 December 2017
C & C 11 LIMITED
From: 13 March 2008To: 4 September 2008
Contact
Address

Penguin House Castle Riggs Dunfermline, KY11 8SG,

Previous Addresses

Penguin House, Castle Riggs, Dunfermline, Fife Penguin House Castle Riggs Dunfermline Fife KY11 8SG Scotland
From: 9 March 2022To: 9 March 2022
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: 13 March 2008To: 17 January 2019
Timeline

28 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Mar 08
Funding Round
Mar 13
Share Issue
Mar 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Jun 13
Funding Round
Nov 17
Owner Exit
Nov 18
Funding Round
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Owner Exit
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
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Mar 26
Director Left
Mar 26
7
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 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

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

PURPLE VENTURE SECRETARIES LIMITED

Resigned
George Square, DunfermlineKY11 8QF
Corporate secretary
Appointed 07 Sept 2009
Resigned 08 Jan 2019

THOMSON COOPER SECRETARIES LIMITED

Resigned
Castle Court, DunfermlineKY11 8PB
Corporate secretary
Appointed 13 Mar 2008
Resigned 07 Sept 2009

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
1 George Square, DunfermlineKY11 8QF
Born August 1970
Director
Appointed 13 Mar 2008
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

4

1 Active
3 Ceased
Somerdale, BristolBS31 2AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Notified 08 Jan 2019

The Dixon Family 2018 Trust

Ceased
Saline, DunfermlineKY12 9TD

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Nov 2018
Ceased 08 Jan 2019

Dr Richard Michael Dixon

Ceased
1 George Square, DunfermlineKY11 8QF
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Jan 2019

Mrs Jan Dixon

Ceased
1 George Square, DunfermlineKY11 8QF
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Nov 2018
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
17 March 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
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
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
Accounts With Accounts Type Dormant
17 June 2025
AAAnnual Accounts
Legacy
17 June 2025
PARENT_ACCPARENT_ACC
Legacy
17 June 2025
GUARANTEE2GUARANTEE2
Legacy
17 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2024
AAAnnual Accounts
Legacy
7 July 2024
PARENT_ACCPARENT_ACC
Legacy
7 July 2024
AGREEMENT2AGREEMENT2
Legacy
7 July 2024
GUARANTEE2GUARANTEE2
Legacy
18 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 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
10 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
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
25 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
25 March 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
Statement Of Companys Objects
31 October 2019
CC04CC04
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
23 April 2019
CS01Confirmation Statement
Resolution
28 January 2019
RESOLUTIONSResolutions
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
Notification Of A Person With Significant Control
17 January 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
17 January 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
17 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
17 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
11 January 2019
AAAnnual Accounts
Capital Allotment Shares
9 January 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
8 November 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 November 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Change Of Name Request Comments
20 December 2017
NM06NM06
Certificate Change Of Name Company
20 December 2017
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 December 2017
AAAnnual Accounts
Resolution
16 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
14 November 2017
SH01Allotment of Shares
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2017
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
28 March 2016
AR01AR01
Accounts With Accounts Type Group
25 November 2015
AAAnnual Accounts
Resolution
28 July 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
6 April 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Group
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
9 April 2014
AR01AR01
Accounts With Accounts Type Group
30 December 2013
AAAnnual Accounts
Capital Allotment Shares
7 June 2013
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
4 June 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Capital Allotment Shares
12 April 2013
SH01Allotment of Shares
Capital Allotment Shares
3 April 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 March 2013
SH02Allotment of Shares (prescribed particulars)
Legacy
12 March 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 March 2013
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
11 March 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
11 March 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Group
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
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 Group
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
8 April 2010
CH04Change of Corporate Secretary Details
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
28 September 2009
287Change of Registered Office
Resolution
14 August 2009
RESOLUTIONSResolutions
Legacy
7 August 2009
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Full
4 August 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Certificate Change Of Name Company
30 August 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 March 2008
88(3)88(3)
Legacy
26 March 2008
88(2)Return of Allotment of Shares
Incorporation Company
13 March 2008
NEWINCIncorporation