Background WavePink WaveYellow Wave

WESTPOINT VETERINARY SERVICES (SOUTHWEST) LIMITED (SC399354)

WESTPOINT VETERINARY SERVICES (SOUTHWEST) LIMITED (SC399354) is an active UK company. incorporated on 11 May 2011. with registered office in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WESTPOINT VETERINARY SERVICES (SOUTHWEST) LIMITED has been registered for 14 years.

Company Number
SC399354
Status
active
Type
ltd
Incorporated
11 May 2011
Age
14 years
Address
171 Mayfield Road, Edinburgh, EH9 3AZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTPOINT VETERINARY SERVICES (SOUTHWEST) LIMITED

WESTPOINT VETERINARY SERVICES (SOUTHWEST) LIMITED is an active company incorporated on 11 May 2011 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. WESTPOINT VETERINARY SERVICES (SOUTHWEST) LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

SC399354

LTD Company

Age

14 Years

Incorporated 11 May 2011

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

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
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
Burnside Chambers Kilmacolm Inverclyde PA13 4ET United Kingdom
From: 11 May 2011To: 23 January 2014
Timeline

20 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
May 11
Director Joined
Jan 12
Funding Round
Jan 12
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Loan Secured
Sept 14
Capital Update
Jun 15
Loan Cleared
Dec 15
Director Left
May 16
Director Joined
Jan 17
Director Joined
May 17
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Dormant
6 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2022
AAAnnual Accounts
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
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2019
AAAnnual Accounts
Resolution
14 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 August 2018
AD01Change of Registered Office Address
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
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
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 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
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Accounts With Accounts Type Small
8 January 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 December 2015
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
29 June 2015
SH19Statement of Capital
Legacy
29 June 2015
SH20SH20
Legacy
29 June 2015
CAP-SSCAP-SS
Resolution
29 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Small
13 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
17 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Termination Secretary Company With Name
23 January 2014
TM02Termination of Secretary
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 January 2014
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
16 January 2014
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Form With Form Type
16 January 2014
RP04RP04
Accounts With Accounts Type Total Exemption Small
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Change Person Director Company With Change Date
13 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Change Account Reference Date Company Current Extended
25 April 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
27 January 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Memorandum Articles
23 December 2011
MEM/ARTSMEM/ARTS
Resolution
23 December 2011
RESOLUTIONSResolutions
Resolution
27 June 2011
RESOLUTIONSResolutions
Incorporation Company
11 May 2011
NEWINCIncorporation