Background WavePink WaveYellow Wave

VETERINARY SPECIALISTS (SCOTLAND) LIMITED (SC592084)

VETERINARY SPECIALISTS (SCOTLAND) LIMITED (SC592084) is an active UK company. incorporated on 21 March 2018. with registered office in Livingston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. VETERINARY SPECIALISTS (SCOTLAND) LIMITED has been registered for 8 years. Current directors include BROOKER, Laura Jane, CASSELL-WARD, Anna Wren, HERRING, Alice Elizabeth and 1 others.

Company Number
SC592084
Status
active
Type
ltd
Incorporated
21 March 2018
Age
8 years
Address
1 Deerpark Road, Livingston, EH54 8AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
BROOKER, Laura Jane, CASSELL-WARD, Anna Wren, HERRING, Alice Elizabeth, WOODBRIDGE, Nicolas Thomas
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VETERINARY SPECIALISTS (SCOTLAND) LIMITED

VETERINARY SPECIALISTS (SCOTLAND) LIMITED is an active company incorporated on 21 March 2018 with the registered office located in Livingston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. VETERINARY SPECIALISTS (SCOTLAND) LIMITED was registered 8 years ago.(SIC: 75000)

Status

active

Active since 8 years ago

Company No

SC592084

LTD Company

Age

8 Years

Incorporated 21 March 2018

Size

N/A

Accounts

ARD: 22/5

Up to Date

10 months left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 23 May 2024 - 22 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 22 February 2027
Period: 23 May 2025 - 22 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

CALEDONIAN VETERINARY SPECIALISTS LIMITED
From: 21 March 2018To: 31 May 2019
Contact
Address

1 Deerpark Road Livingston, EH54 8AG,

Previous Addresses

16 Charlotte Square Edinburgh EH2 4DF United Kingdom
From: 21 March 2018To: 5 February 2021
Timeline

30 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Director Left
May 19
Director Joined
May 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Left
Feb 20
Director Joined
Feb 20
Funding Round
Oct 20
Director Left
Dec 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Owner Exit
Mar 21
Capital Update
Jun 21
Director Left
Apr 23
Director Joined
Apr 23
Director Left
May 23
Director Joined
May 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Feb 25
Director Joined
Mar 25
Director Joined
Apr 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
2
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

BROOKER, Laura Jane

Active
Deerpark Road, LivingstonEH54 8AG
Born August 1984
Director
Appointed 12 Feb 2026

CASSELL-WARD, Anna Wren

Active
Deerpark Road, LivingstonEH54 8AG
Born September 1981
Director
Appointed 19 Sept 2023

HERRING, Alice Elizabeth

Active
Deerpark Road, LivingstonEH54 8AG
Born June 1975
Director
Appointed 12 Feb 2026

WOODBRIDGE, Nicolas Thomas

Active
Deerpark Road, LivingstonEH54 8AG
Born April 1985
Director
Appointed 12 Feb 2026

STONIER, Louise Ann

Resigned
HandforthSK9 3RN
Secretary
Appointed 21 Mar 2018
Resigned 01 Jan 2020

WILLIAMS, Lucy Kate

Resigned
Stanley Green Trading Estate, HandforthSK9 3RN
Secretary
Appointed 01 Jan 2020
Resigned 31 Dec 2020

AINLEY, Harvey Bertenshaw

Resigned
Fire Fly Avenue, SwindonSN2 2EH
Born August 1966
Director
Appointed 21 Mar 2018
Resigned 03 May 2019

BALMAIN, Jane

Resigned
Fire Fly Avenue, SwindonSN2 2EH
Born April 1958
Director
Appointed 22 Jan 2020
Resigned 31 Dec 2020

CONNELL, Saskia Turner

Resigned
Deerpark Road, LivingstonEH54 8AG
Born January 1973
Director
Appointed 31 Jan 2025
Resigned 12 Feb 2026

CONNELL, Saskia Turner

Resigned
Deerpark Road, LivingstonEH54 8AG
Born January 1973
Director
Appointed 19 May 2023
Resigned 19 Sept 2023

HENDRICKSON, Julia

Resigned
Deerpark Road, LivingstonEH54 8AG
Born April 1974
Director
Appointed 31 Mar 2023
Resigned 31 Jan 2025

JOHNSON, Edward Batholomew

Resigned
1011 Stratford Road, SolihullB90 4BN
Born June 1970
Director
Appointed 31 Dec 2020
Resigned 31 Mar 2023

REIDY, Ray Andrew

Resigned
1011 Stratford Road, SolihullB90 4BN
Born October 1969
Director
Appointed 31 Dec 2020
Resigned 19 May 2023

STEAD, Mathew William Grange

Resigned
Stanley Green Trading Estate, HandforthSK9 3RN
Born December 1970
Director
Appointed 03 May 2019
Resigned 22 Jan 2020

WALKER, David John

Resigned
Deerpark Road, LivingstonEH54 8AG
Born April 1980
Director
Appointed 21 Feb 2025
Resigned 12 Feb 2026

WHITE, Richard Andrew Stanley, Dr

Resigned
Stanley Green Trading Estate, HandforthSK9 3RN
Born May 1952
Director
Appointed 14 Jun 2019
Resigned 01 Dec 2020

WOODS, Dr. Samantha, Dr

Resigned
Charlotte Square, EdinburghEH2 4DF
Born July 1976
Director
Appointed 14 Jun 2019
Resigned 31 Dec 2020

PETS AT HOME VETERINARY SPECIALIST GROUP LIMITED

Resigned
HandforthSK9 3RN
Corporate director
Appointed 21 Mar 2018
Resigned 31 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
1011 Stratford Road, SolihullB90 4BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2020
HandforthSK9 3RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Mar 2018
Ceased 31 Dec 2020
Fundings
Financials
Latest Activities

Filing History

65

Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
2 December 2021
AA01Change of Accounting Reference Date
Legacy
2 June 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 June 2021
SH19Statement of Capital
Legacy
2 June 2021
CAP-SSCAP-SS
Resolution
2 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
2 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Memorandum Articles
7 January 2021
MAMA
Resolution
7 January 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
28 October 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
28 October 2020
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
28 October 2020
SH10Notice of Particulars of Variation
Memorandum Articles
26 October 2020
MAMA
Resolution
23 October 2020
RESOLUTIONSResolutions
Resolution
23 October 2020
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
8 June 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 January 2020
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Certificate Change Of Name Company
31 May 2019
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
31 May 2019
NM06NM06
Resolution
16 May 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Incorporation Company
21 March 2018
NEWINCIncorporation