Westpoint Veterinary Group Limited EDINBURGH


Westpoint Veterinary Group started in year 2012 as Private Limited Company with registration number SC439231. The Westpoint Veterinary Group company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Edinburgh at 171 Mayfield Road. Postal code: EH9 3AZ. Since August 5, 2013 Westpoint Veterinary Group Limited is no longer carrying the name Westpoint (new 1).

The company has 2 directors, namely Mark S., Joanna M.. Of them, Mark S., Joanna M. have been with the company the longest, being appointed on 25 July 2018. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Kingsley W. who worked with the the company until 11 January 2014.

Westpoint Veterinary Group Limited Address / Contact

Office Address 171 Mayfield Road
Town Edinburgh
Post code EH9 3AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC439231
Date of Incorporation Thu, 20th Dec 2012
Industry Support activities for animal production (other than farm animal boarding and care) n.e.c.
End of financial Year 30th June
Company age 12 years old
Account next due date Sun, 31st Mar 2024 (37 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Mark S.

Position: Director

Appointed: 25 July 2018

Joanna M.

Position: Director

Appointed: 25 July 2018

Susan G.

Position: Director

Appointed: 19 April 2017

Resigned: 25 July 2018

Michael T.

Position: Director

Appointed: 17 January 2017

Resigned: 25 July 2018

Paul H.

Position: Director

Appointed: 11 January 2014

Resigned: 30 April 2016

Kingsley W.

Position: Secretary

Appointed: 20 December 2012

Resigned: 11 January 2014

Robert D.

Position: Director

Appointed: 20 December 2012

Resigned: 11 January 2014

Julian D.

Position: Director

Appointed: 20 December 2012

Resigned: 11 January 2014

Matthew D.

Position: Director

Appointed: 20 December 2012

Resigned: 25 July 2018

Paul H.

Position: Director

Appointed: 20 December 2012

Resigned: 11 January 2014

Jonathan M.

Position: Director

Appointed: 20 December 2012

Resigned: 11 January 2014

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats identified, there is Origin Group Finance Limited from York, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Origin Group Finance Limited

Spitfire House Aviator Court, York, West Sussex, YO30 4UZ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 08784972
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Westpoint (new 1) August 5, 2013

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to June 30, 2023
filed on: 9th, March 2024
Free Download (6 pages)

Company search