Background WavePink WaveYellow Wave

TOP VETS LIMITED (SC441172)

TOP VETS LIMITED (SC441172) is an active UK company. incorporated on 25 January 2013. with registered office in Livingston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. TOP VETS LIMITED has been registered for 13 years. Current directors include ALFONSO, Robin Jay, FAIRMAN, Richard William Mark, HIGGS, Paul Stephen.

Company Number
SC441172
Status
active
Type
ltd
Incorporated
25 January 2013
Age
13 years
Address
Riverside Vet Practice Howden South Lodge, Livingston, EH54 6AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
ALFONSO, Robin Jay, FAIRMAN, Richard William Mark, HIGGS, Paul Stephen
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOP VETS LIMITED

TOP VETS LIMITED is an active company incorporated on 25 January 2013 with the registered office located in Livingston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. TOP VETS LIMITED was registered 13 years ago.(SIC: 75000)

Status

active

Active since 13 years ago

Company No

SC441172

LTD Company

Age

13 Years

Incorporated 25 January 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 February 2026 (2 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

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

Riverside Vet Practice Howden South Lodge Howden Livingston, EH54 6AD,

Timeline

12 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jan 13
Loan Secured
Jul 13
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Owner Exit
May 23
Owner Exit
May 23
Loan Cleared
May 23
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ALFONSO, Robin Jay

Active
Owen Road, DissIP22 4ER
Born May 1979
Director
Appointed 25 May 2023

FAIRMAN, Richard William Mark

Active
Owen Road, DissIP22 4ER
Born June 1967
Director
Appointed 25 May 2023

HIGGS, Paul Stephen

Active
Owen Road, DissIP22 4ER
Born June 1982
Director
Appointed 25 Jul 2024

FARRER, Jenny

Resigned
Owen Road, DissIP22 4ER
Secretary
Appointed 25 May 2023
Resigned 08 Jun 2023

CLARKSON, Amanda Elizabeth

Resigned
Howden South Lodge, LivingstonEH54 6AD
Born October 1960
Director
Appointed 25 Jan 2013
Resigned 25 May 2023

JACKLIN, Benjamin David

Resigned
Owen Road, DissIP22 4ER
Born April 1984
Director
Appointed 25 May 2023
Resigned 08 Jul 2024

SHERRIFF, Graeme Oliphant

Resigned
Howden South Lodge, LivingstonEH54 6AD
Born July 1967
Director
Appointed 25 Jan 2013
Resigned 25 May 2023

Persons with significant control

3

1 Active
2 Ceased
Owen Road, DissIP22 4ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 May 2023

Mr Graeme Oliphant Sherriff

Ceased
Howden South Lodge, LivingstonEH54 6AD
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 May 2023

Ms Amanda Elizabeth Clarkson

Ceased
Howden South Lodge, LivingstonEH54 6AD
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 May 2023
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 April 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
19 July 2023
TM02Termination of Secretary
Memorandum Articles
7 June 2023
MAMA
Resolution
7 June 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
30 May 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
30 May 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
26 May 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
26 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
26 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 November 2018
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
8 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
7 October 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
16 July 2013
MR01Registration of a Charge
Incorporation Company
25 January 2013
NEWINCIncorporation