Company NameVETS Now Limited
DirectorsMark Andrew Gillings and Donna Louise Chapman
Company StatusActive
Company NumberSC339531
CategoryPrivate Limited Company
Incorporation Date13 March 2008(16 years, 1 month ago)
Previous NamesC & C 11 Limited and Now Group (Europe) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMark Andrew Gillings
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2019(11 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPenguin House Castle Riggs
Dunfermline
Fife
KY11 8SG
Scotland
Director NameMiss Donna Louise Chapman
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2020(12 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenguin House Castle Riggs
Dunfermline
Fife
KY11 8SG
Scotland
Director NameDr Richard Michael Dixon
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
Secretary NameMr Derek Giblin
StatusResigned
Appointed18 January 2011(2 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 August 2014)
RoleCompany Director
Correspondence AddressThe Penguin House Castle Riggs
Dunfermline
Fife
KY11 8SG
Scotland
Secretary NameMrs Frances Mary McAulay
StatusResigned
Appointed01 April 2015(7 years after company formation)
Appointment Duration1 year (resigned 29 April 2016)
RoleCompany Director
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
Secretary NameMr Colin Craigie Grant
StatusResigned
Appointed29 April 2016(8 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 08 January 2019)
RoleCompany Director
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
Director NameMrs Amanda Jane Davis
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2019(10 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pinsent Masons Llp 13 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMr David Robert Geoffrey Hillier
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2019(10 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pinsent Masons Llp 13 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Paul Mark Kenyon
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2020(11 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 June 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pinsent Masons Llp 13 Queens Road
Aberdeen
AB15 4YL
Scotland
Secretary NameThomson Cooper Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2008(same day as company formation)
Correspondence Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Secretary NamePurple Venture Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 2009(1 year, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 08 January 2019)
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland

Contact

Website

Location

Registered AddressPenguin House
Castle Riggs
Dunfermline
Fife
KY11 8SG
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address Matches2 other UK companies use this postal address

Shareholders

9k at £0.001Amanda Karen Boag
6.05%
Ordinary G1
9k at £0.001Fiona Anne Dewar
6.05%
Ordinary G1
9k at £0.001Stephen John Soden
6.05%
Ordinary G1
6k at £0.001Hsdl Nominees LTD
4.02%
Ordinary B
46.5k at £0.001Jan Dixon
31.19%
Ordinary
46.5k at £0.001Richard Dixon
31.19%
Ordinary
4.5k at £0.001Robert Brannan
3.03%
Ordinary G1
4.2k at £0.001Richard Dixon
2.82%
Ordinary G3
4.2k at £0.001Richard Dixon
2.82%
Ordinary G4
3.5k at £0.001Robert Brannan
2.35%
Ordinary G4
1.4k at £0.001Amanda Karen Boag
0.94%
Ordinary G2
1.4k at £0.001Fiona Anne Dewar
0.94%
Ordinary G2
1.4k at £0.001Stephen Soden
0.94%
Ordinary G2
1000 at £0.001Robert Brannan
0.67%
Ordinary B1
700 at £0.001Robert Brannan
0.47%
Ordinary G2
700 at £0.001Robert Brannan
0.47%
Ordinary G3

Financials

Year2014
Turnover£31,022,263
Gross Profit£9,567,463
Net Worth£1,866,830
Cash£2,400,378
Current Liabilities£6,636,886

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (10 months, 4 weeks from now)

Charges

31 July 2009Delivered on: 7 August 2009
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

25 June 2020Appointment of Miss Donna Louise Chapman as a director on 19 June 2020 (2 pages)
24 June 2020Termination of appointment of Paul Mark Kenyon as a director on 19 June 2020 (1 page)
5 June 2020Full accounts made up to 30 September 2019 (19 pages)
25 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
9 March 2020Termination of appointment of David Robert Geoffrey Hillier as a director on 2 March 2020 (1 page)
28 January 2020Appointment of Mr Paul Mark Kenyon as a director on 24 January 2020 (2 pages)
31 October 2019Statement of company's objects (2 pages)
2 October 2019Termination of appointment of Amanda Jane Davis as a director on 30 September 2019 (1 page)
19 September 2019Appointment of Mr Mark Andrew Gillings as a director on 2 September 2019 (2 pages)
10 September 2019Current accounting period extended from 8 January 2019 to 30 September 2019 (1 page)
13 August 2019Previous accounting period shortened from 31 March 2019 to 8 January 2019 (1 page)
23 April 2019Confirmation statement made on 13 March 2019 with updates (9 pages)
28 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
17 January 2019Termination of appointment of Purple Venture Secretaries Limited as a secretary on 8 January 2019 (1 page)
17 January 2019Cessation of The Dixon Family 2018 Trust as a person with significant control on 8 January 2019 (1 page)
17 January 2019Satisfaction of charge 1 in full (1 page)
17 January 2019Termination of appointment of Colin Craigie Grant as a secretary on 8 January 2019 (1 page)
17 January 2019Cessation of Richard Michael Dixon as a person with significant control on 8 January 2019 (1 page)
17 January 2019Termination of appointment of Richard Michael Dixon as a director on 8 January 2019 (1 page)
17 January 2019Notification of Independent Vetcare Limited as a person with significant control on 8 January 2019 (2 pages)
17 January 2019Registered office address changed from 1 George Square Castle Brae Dunfermline Fife KY11 8QF to C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL on 17 January 2019 (1 page)
17 January 2019Appointment of Mrs Amanda Jane Davis as a director on 8 January 2019 (2 pages)
17 January 2019Appointment of Mr David Robert Geoffrey Hillier as a director on 8 January 2019 (2 pages)
11 January 2019Group of companies' accounts made up to 31 March 2018 (37 pages)
9 January 2019Statement of capital following an allotment of shares on 8 January 2019
  • GBP 167.00558
(9 pages)
8 November 2018Cessation of Jan Dixon as a person with significant control on 2 November 2018 (1 page)
8 November 2018Notification of The Dixon Family 2018 Trust as a person with significant control on 2 November 2018 (1 page)
8 November 2018Change of details for Dr Richard Michael Dixon as a person with significant control on 2 November 2018 (2 pages)
27 March 2018Confirmation statement made on 13 March 2018 with updates (5 pages)
20 December 2017Change of name with request to seek comments from relevant body (2 pages)
20 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-18
(1 page)
20 December 2017Change of name with request to seek comments from relevant body (2 pages)
20 December 2017Company name changed now group (europe) LIMITED\certificate issued on 20/12/17
  • CONNOT ‐ Change of name notice
(3 pages)
20 December 2017Company name changed now group (europe) LIMITED\certificate issued on 20/12/17
  • CONNOT ‐ Change of name notice
(3 pages)
20 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-18
(1 page)
13 December 2017Group of companies' accounts made up to 31 March 2017 (36 pages)
13 December 2017Group of companies' accounts made up to 31 March 2017 (36 pages)
16 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
16 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
14 November 2017Statement of capital following an allotment of shares on 2 November 2017
  • GBP 158.414
(8 pages)
14 November 2017Statement of capital following an allotment of shares on 2 November 2017
  • GBP 158.414
(8 pages)
24 March 2017Confirmation statement made on 13 March 2017 with updates (10 pages)
24 March 2017Confirmation statement made on 13 March 2017 with updates (10 pages)
11 January 2017Group of companies' accounts made up to 31 March 2016 (36 pages)
11 January 2017Group of companies' accounts made up to 31 March 2016 (36 pages)
29 April 2016Termination of appointment of Frances Mary Mcaulay as a secretary on 29 April 2016 (1 page)
29 April 2016Appointment of Mr Colin Craigie Grant as a secretary on 29 April 2016 (2 pages)
29 April 2016Appointment of Mr Colin Craigie Grant as a secretary on 29 April 2016 (2 pages)
29 April 2016Termination of appointment of Frances Mary Mcaulay as a secretary on 29 April 2016 (1 page)
28 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 149.084
(13 pages)
28 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 149.084
(13 pages)
25 November 2015Group of companies' accounts made up to 31 March 2015 (26 pages)
25 November 2015Group of companies' accounts made up to 31 March 2015 (26 pages)
28 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ All rights of pre-emption waived in regards with allotment and transfer of shares in the company 27/07/2015
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
28 July 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ All rights of pre-emption waived in regards with allotment and transfer of shares in the company 27/07/2015
(36 pages)
6 April 2015Appointment of Mrs Frances Mary Mcaulay as a secretary on 1 April 2015 (2 pages)
6 April 2015Appointment of Mrs Frances Mary Mcaulay as a secretary on 1 April 2015 (2 pages)
6 April 2015Appointment of Mrs Frances Mary Mcaulay as a secretary on 1 April 2015 (2 pages)
25 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 149.084
(11 pages)
25 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 149.084
(11 pages)
31 December 2014Group of companies' accounts made up to 31 March 2014 (26 pages)
31 December 2014Group of companies' accounts made up to 31 March 2014 (26 pages)
10 September 2014Termination of appointment of Derek Giblin as a secretary on 26 August 2014 (1 page)
10 September 2014Termination of appointment of Derek Giblin as a secretary on 26 August 2014 (1 page)
9 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 149.084
(12 pages)
9 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 149.084
(12 pages)
30 December 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
30 December 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
7 June 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 149.084
(10 pages)
7 June 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 149.084
(10 pages)
7 June 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 149.084
(10 pages)
4 June 2013Second filing of AR01 previously delivered to Companies House made up to 13 March 2013 (24 pages)
4 June 2013Second filing of AR01 previously delivered to Companies House made up to 13 March 2013 (24 pages)
12 April 2013Statement of capital following an allotment of shares on 18 February 2013
  • GBP 139.672
(9 pages)
12 April 2013Annual return made up to 13 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/06/2013.
(13 pages)
12 April 2013Annual return made up to 13 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/06/2013.
(13 pages)
12 April 2013Statement of capital following an allotment of shares on 18 February 2013
  • GBP 139.672
(9 pages)
3 April 2013Statement of capital following an allotment of shares on 18 February 2013
  • GBP 139.672
(7 pages)
3 April 2013Statement of capital following an allotment of shares on 18 February 2013
  • GBP 139.672
(7 pages)
18 March 2013Sub-division of shares on 18 February 2013 (15 pages)
18 March 2013Sub-division of shares on 18 February 2013 (15 pages)
11 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ £1.00 subdivision of shares (100,000 shares of £0.001) / subdivision of shares (6,000 shares of £0.001) 18/02/2013
(36 pages)
11 March 2013Change of share class name or designation (2 pages)
11 March 2013Change of share class name or designation (2 pages)
11 March 2013Change of share class name or designation (2 pages)
11 March 2013Change of share class name or designation (2 pages)
11 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ £1.00 subdivision of shares (100,000 shares of £0.001) / subdivision of shares (6,000 shares of £0.001) 18/02/2013
(36 pages)
4 January 2013Group of companies' accounts made up to 31 March 2012 (26 pages)
4 January 2013Group of companies' accounts made up to 31 March 2012 (26 pages)
12 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
28 November 2011Group of companies' accounts made up to 31 March 2011 (24 pages)
28 November 2011Group of companies' accounts made up to 31 March 2011 (24 pages)
14 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
14 April 2011Director's details changed for Mr Richard Michael Dixon on 16 August 2010 (2 pages)
14 April 2011Director's details changed for Mr Richard Michael Dixon on 16 August 2010 (2 pages)
7 April 2011Director's details changed for Mr Richard Michael Dixon on 16 August 2010 (2 pages)
7 April 2011Director's details changed for Mr Richard Michael Dixon on 16 August 2010 (2 pages)
19 January 2011Appointment of Mr Derek Giblin as a secretary (2 pages)
19 January 2011Appointment of Mr Derek Giblin as a secretary (2 pages)
25 November 2010Group of companies' accounts made up to 31 March 2010 (27 pages)
25 November 2010Group of companies' accounts made up to 31 March 2010 (27 pages)
8 April 2010Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages)
8 April 2010Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages)
8 April 2010Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
28 September 2009Appointment terminated secretary thomson cooper secretaries LIMITED (1 page)
28 September 2009Registered office changed on 28/09/2009 from 3 castle court carnegie campus dunfermline KY11 8PB (1 page)
28 September 2009Registered office changed on 28/09/2009 from 3 castle court carnegie campus dunfermline KY11 8PB (1 page)
28 September 2009Appointment terminated secretary thomson cooper secretaries LIMITED (1 page)
28 September 2009Secretary appointed purple venture secretaries LIMITED (2 pages)
28 September 2009Secretary appointed purple venture secretaries LIMITED (2 pages)
14 August 2009Resolutions
  • RES13 ‐ Grant security under terms of floating charge 31/07/2009
(31 pages)
14 August 2009Resolutions
  • RES13 ‐ Grant security under terms of floating charge 31/07/2009
(31 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 August 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
4 August 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
6 April 2009Return made up to 13/03/09; full list of members (3 pages)
6 April 2009Return made up to 13/03/09; full list of members (3 pages)
30 August 2008Company name changed c & c 11 LIMITED\certificate issued on 04/09/08 (3 pages)
30 August 2008Company name changed c & c 11 LIMITED\certificate issued on 04/09/08 (3 pages)
26 March 2008Particulars of contract relating to shares (2 pages)
26 March 2008Particulars of contract relating to shares (2 pages)
26 March 2008Ad 17/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 March 2008Ad 17/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 March 2008Incorporation (17 pages)
13 March 2008Incorporation (17 pages)