Background WavePink WaveYellow Wave

WESTPOINT VETERINARY GROUP LIMITED (SC439231)

WESTPOINT VETERINARY GROUP LIMITED (SC439231) is an active UK company. incorporated on 20 December 2012. 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 GROUP LIMITED has been registered for 13 years. Current directors include MALONE, Joanna Clare, STANWORTH, Mark.

Company Number
SC439231
Status
active
Type
ltd
Incorporated
20 December 2012
Age
13 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
W

WESTPOINT VETERINARY GROUP LIMITED

WESTPOINT VETERINARY GROUP LIMITED is an active company incorporated on 20 December 2012 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 GROUP LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

SC439231

LTD Company

Age

13 Years

Incorporated 20 December 2012

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

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 29 December 2025 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

WESTPOINT (NEW CO 1) LIMITED
From: 20 December 2012To: 5 August 2013
Contact
Address

171 Mayfield Road Edinburgh, EH9 3AZ,

Previous Addresses

133 Finnieston Street Glasgow G3 8HB
From: 12 February 2015To: 7 August 2018
50 Lothian Road Festival Square Edinburgh EH3 9WJ
From: 23 January 2014To: 12 February 2015
Burnside Chambers Kilmacolm PA13 4ET United Kingdom
From: 20 December 2012To: 23 January 2014
Timeline

22 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Dec 12
Funding Round
Feb 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Loan Secured
Sept 14
Director Left
Jun 16
Director Joined
Jan 17
Director Joined
May 17
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Loan Cleared
Oct 18
Loan Secured
Feb 24
Loan Secured
Feb 24
Owner Exit
Jan 25
Loan Cleared
Mar 26
Loan Cleared
Mar 26
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 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
West Glen Gardens, KilmacolmPA13 4PX
Secretary
Appointed 20 Dec 2012
Resigned 11 Jan 2014

DARE, Julian Charles

Resigned
Parsonage Lane, ChelmsfordCM3 1BS
Born July 1977
Director
Appointed 20 Dec 2012
Resigned 11 Jan 2014

DOBBS, Matthew Clive

Resigned
The Green, SlaughamRH17 6AQ
Born December 1973
Director
Appointed 20 Dec 2012
Resigned 25 Jul 2018

DRYSDALE, Robert Bryce Sneddon

Resigned
Bognor Road, WarnhamRH12 3SH
Born April 1972
Director
Appointed 20 Dec 2012
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

HORWOOD, Paul Graham

Resigned
Bungalow, AshfordTN27 9BN
Born August 1976
Director
Appointed 20 Dec 2012
Resigned 11 Jan 2014

MOUNCEY, Jonathan Stephen

Resigned
Tekram Close, EdenbridgeTN8 5RN
Born August 1979
Director
Appointed 20 Dec 2012
Resigned 11 Jan 2014

TIMS, Michael Anthony

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

Persons with significant control

2

1 Active
1 Ceased
Aviator Court, YorkYO30 4UZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Feb 2024
Aviator Court, YorkYO30 4UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Feb 2024
Fundings
Financials
Latest Activities

Filing History

62

Mortgage Satisfy Charge Full
2 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
3 January 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2024
MR01Registration of a Charge
Confirmation Statement With Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 December 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
20 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 October 2018
MR04Satisfaction of Charge
Resolution
14 August 2018
RESOLUTIONSResolutions
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
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
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
2 January 2018
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
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Full
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 February 2015
AD01Change of Registered Office Address
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
12 February 2014
AR01AR01
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
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Resolution
17 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 January 2014
AAAnnual Accounts
Resolution
31 October 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
18 October 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
5 August 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 July 2013
RESOLUTIONSResolutions
Resolution
26 June 2013
RESOLUTIONSResolutions
Capital Allotment Shares
12 February 2013
SH01Allotment of Shares
Incorporation Company
20 December 2012
NEWINCIncorporation