Bard Vets Limited DUMFRIES


Founded in 2008, Bard Vets, classified under reg no. SC339378 is an active company. Currently registered at 15 Catherine Street DG1 1JF, Dumfries the company has been in the business for sixteen years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

The firm has 3 directors, namely Keith T., David S. and Alan M.. Of them, Alan M. has been with the company the longest, being appointed on 11 March 2008 and Keith T. has been with the company for the least time - from 1 April 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Roger L. who worked with the the firm until 24 May 2010.

Bard Vets Limited Address / Contact

Office Address 15 Catherine Street
Town Dumfries
Post code DG1 1JF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC339378
Date of Incorporation Tue, 11th Mar 2008
Industry Veterinary activities
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (205 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Keith T.

Position: Director

Appointed: 01 April 2023

David S.

Position: Director

Appointed: 01 April 2009

Alan M.

Position: Director

Appointed: 11 March 2008

John D.

Position: Director

Appointed: 11 March 2008

Resigned: 30 September 2011

Roger L.

Position: Director

Appointed: 11 March 2008

Resigned: 24 May 2010

Andrew L.

Position: Director

Appointed: 11 March 2008

Resigned: 12 March 2019

Roger L.

Position: Secretary

Appointed: 11 March 2008

Resigned: 24 May 2010

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As BizStats discovered, there is Keith T. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is David S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Alan M., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Keith T.

Notified on 22 May 2023
Nature of control: 25-50% voting rights
25-50% shares

David S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Alan M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Andrew L.

Notified on 6 April 2016
Ceased on 1 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-06-302019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand13 80092 303336 294216 558254 090316 560451 239501 626
Current Assets250 723322 680526 822365 158460 303491 644611 320677 327
Debtors177 336171 373144 248108 862150 381127 786117 104122 223
Net Assets Liabilities350 235377 625481 574374 166440 132457 641516 587534 466
Other Debtors21 42113 62215 69010 45834 97318 85613 14413 698
Property Plant Equipment79 90167 74645 60039 40537 00233 05934 86930 880
Total Inventories59 58759 00446 28039 73855 83247 29842 97753 478
Other
Accumulated Amortisation Impairment Intangible Assets153 550177 600162 763176 901195 751214 601233 451252 301
Accumulated Depreciation Impairment Property Plant Equipment68 80082 69388 45395 875102 682108 637114 325120 266
Additions Other Than Through Business Combinations Property Plant Equipment 1 7385 5141 2274 4042 0127 4981 952
Average Number Employees During Period2222221816171919
Creditors186 149195 860210 594136 946145 112136 770180 010204 983
Disposals Decrease In Amortisation Impairment Intangible Assets  -38 400     
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -8 968     
Disposals Intangible Assets  -80 000     
Disposals Property Plant Equipment  -21 900     
Fixed Assets296 351260 146172 837152 504131 251108 45891 41868 579
Increase From Amortisation Charge For Year Intangible Assets 24 05023 56314 13818 85018 85018 85018 850
Increase From Depreciation Charge For Year Property Plant Equipment 13 89314 7287 4226 8075 9555 6885 941
Intangible Assets216 450192 400127 237113 09994 24975 39956 54937 699
Intangible Assets Gross Cost370 000370 000290 000290 000290 000290 000290 000290 000
Net Current Assets Liabilities64 574126 820316 228228 212315 191354 874431 310472 344
Other Creditors4 48210 31712 9888 6637 2026 2908 74213 495
Other Remaining Borrowings58 42762 44372 31146 81510 57626 23242 04465 353
Property Plant Equipment Gross Cost148 701150 439134 053135 280139 684141 696149 194151 146
Provisions For Liabilities Balance Sheet Subtotal10 6909 3417 4916 5506 3105 6916 1416 457
Taxation Social Security Payable35 15837 08344 30034 33431 58137 07446 53447 786
Total Assets Less Current Liabilities360 925386 966489 065380 716446 442463 332522 728540 923
Total Borrowings58 42762 44372 31146 81510 57626 23242 04465 353
Trade Creditors Trade Payables53 82347 61531 01931 85056 41237 99446 93648 841
Trade Debtors Trade Receivables155 915157 751128 55898 404115 408108 930103 960108 525
Amount Specific Advance Or Credit Directors-2 168-477-415 8 975   
Amount Specific Advance Or Credit Made In Period Directors-2 402-477-415 24 531116  

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 11th March 2024
filed on: 18th, March 2024
Free Download (5 pages)

Company search

Advertisements