Alan Jeans Veterinary Services Limited GIRVAN


Founded in 2003, Alan Jeans Veterinary Services, classified under reg no. SC256199 is an active company. Currently registered at The Surgery KA26 9DB, Girvan the company has been in the business for 21 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2022.

The firm has one director. Hamish D., appointed on 7 April 2013. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Alan J. and who left the the firm on 29 January 2021. In addition, there is one former secretary - Mary J. who worked with the the firm until 16 March 2013.

Alan Jeans Veterinary Services Limited Address / Contact

Office Address The Surgery
Office Address2 Wesley Road
Town Girvan
Post code KA26 9DB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC256199
Date of Incorporation Thu, 18th Sep 2003
Industry Veterinary activities
End of financial Year 31st May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (61 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Hamish D.

Position: Director

Appointed: 07 April 2013

Alan J.

Position: Director

Appointed: 30 September 2003

Resigned: 29 January 2021

Mary J.

Position: Secretary

Appointed: 30 September 2003

Resigned: 16 March 2013

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 18 September 2003

Resigned: 22 September 2003

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 18 September 2003

Resigned: 22 September 2003

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we discovered, there is Hamish D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Alan J. This PSC owns 25-50% shares.

Hamish D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alan J.

Notified on 6 April 2016
Ceased on 29 January 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand115 764109 501131 650156 722168 919111 44091 543120 735
Current Assets222 186194 782225 933240 297249 478205 216185 098211 145
Debtors76 39256 56362 19650 77146 15459 73558 56354 120
Net Assets Liabilities89 37994 75682 016122 246164 91990 206128 503171 825
Property Plant Equipment60 30755 10947 24351 45264 04363 64559 36688 161
Total Inventories30 03028 71832 08732 80434 40534 04134 992 
Other
Accumulated Amortisation Impairment Intangible Assets12 47513 47514 47515 47516 47517 47518 47519 475
Accumulated Depreciation Impairment Property Plant Equipment71 49180 96289 46899 727113 98095 776108 005120 561
Additions Other Than Through Business Combinations Property Plant Equipment   14 46826 84412 4987 95041 351
Average Number Employees During Period 5557898
Corporation Tax Payable26 85528 67722 20920 71217 82421 88025 76922 594
Creditors194 804156 389192 644168 709144 643173 292109 93217 626
Dividends Paid On Shares  5 5254 5253 525   
Finance Lease Liabilities Present Value Total       17 626
Fixed Assets67 83261 63452 76855 97767 56866 17060 89188 686
Increase From Amortisation Charge For Year Intangible Assets 1 0001 0001 0001 0001 0001 0001 000
Increase From Depreciation Charge For Year Property Plant Equipment 9 4718 50610 25914 2539 66512 22912 556
Intangible Assets7 5256 5255 5254 5253 5252 5251 525525
Intangible Assets Gross Cost20 00020 00020 00020 00020 00020 00020 000 
Net Current Assets Liabilities27 38238 39333 28971 588104 83531 92475 166114 270
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     27 869  
Other Disposals Property Plant Equipment     31 100  
Other Remaining Borrowings   103 23898 36694 46343 01322 691
Other Taxation Social Security Payable3 0802 12092032 76413 43419 76519 85115 383
Prepayments Accrued Income   2 3672 8782 6455 1143 985
Property Plant Equipment Gross Cost131 798136 071136 711151 179178 023159 421167 371208 722
Provisions For Liabilities Balance Sheet Subtotal5 8355 2714 0415 3197 4847 8887 55413 505
Total Assets Less Current Liabilities95 214100 02786 057127 565172 40398 094136 057202 956
Trade Creditors Trade Payables9 71512 08513 89611 99515 01937 18421 29921 634
Trade Debtors Trade Receivables73 10653 98259 61048 40443 27657 09053 44950 135
Accrued Liabilities1 5001 500      
Bank Borrowings Overdrafts36684      
Dividends Paid 105 000100 000     
Number Shares Issued Fully Paid 100100     
Par Value Share 11     
Prepayments3 2862 5812 586     
Profit Loss 110 37787 260     
Total Additions Including From Business Combinations Property Plant Equipment 4 273640     

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st May 2022
filed on: 28th, February 2023
Free Download (9 pages)

Company search

Advertisements