THE CATTLE INFORMATION SERVICE LIMITED
Overview
Company Name | THE CATTLE INFORMATION SERVICE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC144462 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE CATTLE INFORMATION SERVICE LIMITED?
- Support activities for animal production (other than farm animal boarding and care) n.e.c. (01629) / Agriculture, Forestry and Fishing
- Data processing, hosting and related activities (63110) / Information and communication
Where is THE CATTLE INFORMATION SERVICE LIMITED located?
Registered Office Address | 9 Queens Road AB15 4YL Aberdeen |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE CATTLE INFORMATION SERVICE LIMITED?
Company Name | From | Until |
---|---|---|
LIVESTOCK SERVICES (UK) LIMITED | Sep 22, 1997 | Sep 22, 1997 |
SCOTTISH LIVESTOCK SERVICES LIMITED | Nov 16, 1993 | Nov 16, 1993 |
HOMACK (NO. 46) LIMITED | May 19, 1993 | May 19, 1993 |
What are the latest accounts for THE CATTLE INFORMATION SERVICE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THE CATTLE INFORMATION SERVICE LIMITED?
Last Confirmation Statement Made Up To | May 19, 2026 |
---|---|
Next Confirmation Statement Due | Jun 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 19, 2025 |
Overdue | No |
What are the latest filings for THE CATTLE INFORMATION SERVICE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 19, 2025 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mrs Melanie Harmitt on Mar 12, 2025 | 1 pages | CH03 | ||
Accounts for a small company made up to Dec 31, 2023 | 11 pages | AA | ||
Appointment of Mr Alexander Pirie as a director on Jun 27, 2024 | 2 pages | AP01 | ||
Appointment of Mr Ben Yates as a director on Jun 27, 2024 | 2 pages | AP01 | ||
Termination of appointment of Andrew Williamson as a director on Jun 27, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 19, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 11 pages | AA | ||
Termination of appointment of Stephen Hill as a director on Jun 29, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 19, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on May 19, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Susan Cope as a director on May 12, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2020 | 11 pages | AA | ||
Appointment of Mr Stephen Hill as a director on Jun 30, 2021 | 2 pages | AP01 | ||
Termination of appointment of Sandy Pirie as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Appointment of Mr Andrew James Williamson as a director on Jun 30, 2021 | 2 pages | AP01 | ||
Appointment of Mr Sandy Pirie as a director on Jun 30, 2021 | 2 pages | AP01 | ||
Termination of appointment of Jane Targett as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of Aled Rhys Jones as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on May 19, 2021 with no updates | 3 pages | CS01 | ||
Notification of Holstein Uk as a person with significant control on Nov 17, 2020 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Nov 17, 2020 | 2 pages | PSC09 | ||
Accounts for a small company made up to Dec 31, 2019 | 10 pages | AA | ||
Confirmation statement made on May 19, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of THE CATTLE INFORMATION SERVICE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HARMITT, Melanie | Secretary | Hortonwood 33 TF1 7EX Telford Scope House England | 228004920001 | |||||||||||
PIRIE, Alexander | Director | Hortonwood 33 TF1 7EX Telford Scope House England | Scotland | British | Farmer | 135829690001 | ||||||||
YATES, Ben | Director | Hortonwood 33 TF1 7EX Telford Scope House England | England | British | Farmer | 325014780001 | ||||||||
AITKEN, Marie Isobel | Secretary | 291 Crow Road 2nd Floor Left G11 7BQ Glasgow | British | 42057170001 | ||||||||||
BARKER, Sally Irene | Secretary | Scots Hill Croxley Green WD3 3BB Rickmansworth Scotsbridge House England | 212262380001 | |||||||||||
EVANS, Richard Peter | Secretary | Scots Hill WD3 3BB Rickmansworth Scotsbridge House Hertfordshire England | British | 178803500001 | ||||||||||
HOEY, Kenneth Thomas Bickerstaff | Secretary | 16 Cyprus Avenue Elderslie PA5 9NA Johnstone Renfrewshire | British | 41011470001 | ||||||||||
MAGUIRE, James Anthony | Secretary | 16 St Annes Wynd PA8 7DT Erskine | British | 36228570002 | ||||||||||
TODD, Duncan Arthur Mccloy | Secretary | 3 Towerhill Avenue Kilmaurs KA3 2TN Kilmarnock Ayrshire | British | Managing Director | 55947490001 | |||||||||
WATSON, Gregory | Secretary | 5 The Beechams MK17 0RX Mursley Buckinghamshire | British | 72576790001 | ||||||||||
DOMICILE EXECUTORS TRUSTEES & NOMINEES LIMITED | Secretary | 109 Douglas Street G2 4HB Glasgow | 269420001 | |||||||||||
KERRY SECRETARIAL SERVICES LTD | Secretary | Langwood House 63-81 High Street WD3 1EQ Rickmansworth C/O Cox Costello Hertfordshire England |
| 138051470001 | ||||||||||
ARMSTRONG, Michael | Director | Wolfa Great Salkeld CA11 9NF Penrith Cumbria | British | Farmer | 67735470002 | |||||||||
BARRETT, Thomas Raymond Jackson | Director | 2 Back Lane MK18 4RL Tingewick Buckinghamshire | Gb-Eng | British | Farmer | 84282720001 | ||||||||
BARRON, Ronald | Director | Darrahill Udny AB41 6QY Ellon Aberdeenshire | British | Farmer | 82811670001 | |||||||||
BROUGH, Stephen James | Director | Scots Hill Croxley Green WD3 3BB Rickmansworth Scotsbridge House England | United Kingdom | British | Farmer | 113819930001 | ||||||||
COOPER, Marcus Robert | Director | East Farm Winterbourne Monkton SN4 9NW Swindon Wiltshire | England | British | Director | 36656360001 | ||||||||
COPE, Susan | Director | Stafford Park 1 TF3 3BD Telford Speir House England | England | British | Managing Director | 240701610001 | ||||||||
COUSAR, John | Director | Craigie KA1 5LR Kilmarnock Howcommon Farm Ayrshire Scotland | Scotland | Scottish | Farmer | 82811740001 | ||||||||
DAVIES, David William Philip | Director | The Gornal Four Crosses SY22 6RJ Llanymynech Powys | British | Farmer | 34753660001 | |||||||||
DUNCAN, John | Director | Castlehill Farm KA19 8JT Maybole Ayrshire | British | Farmer | 36674290001 | |||||||||
DUTTON, Andrew John | Director | Scots Hill Croxley Green WD3 3BB Rickmansworth Scotsbridge House England | England | British | Farmer | 136144150001 | ||||||||
EDGE, John Richard | Director | CW10 0LW Middlewich Wimboldsley Hall Cheshire England | England | British | Dairy Farmer | 116669810001 | ||||||||
EDGE, John Richard | Director | Wimboldsley Hall CW10 0LW Middlewich Cheshire | England | British | Farmer | 116669810001 | ||||||||
HARDING, Timothy Robin | Director | Higher Farm House Long Crichel BH21 5JU Wimborne Dorset | England | British | Farmer | 11144590001 | ||||||||
HELYER, Nicholas Graham Waid | Director | Little Langford Farm Little Langford SP3 4NP Salisbury Wiltshire | Gb-Eng | British | Farmer | 100338950001 | ||||||||
HEWITT, David Edwin | Director | 40 Clements Road Chorleywood WD3 5JT Rickmansworth Hertfordshire | British | Chief Executive | 70687820001 | |||||||||
HILL, Stephen | Director | Stafford Park 1 TF3 3BD Telford Speir House England | England | British | Farmer | 116475920001 | ||||||||
HOWIE, Andrew Law | Director | Newmill House Dunlop KA3 4BQ Kilmarnock Ayrshire | Scotland | British | Farmer, Grain & Timber Merchan | 249630001 | ||||||||
JONES, Aled Rhys | Director | Scots Hill Croxley Green WD3 3BB Rickmansworth Scotsbridge House England | Wales | Welsh | Dairy Farmer | 155466290001 | ||||||||
JONES, Richard Guiver | Director | Stafford Park 1 TF3 3BD Telford Speir House England | England | British | Chief Executive Officer | 205925260001 | ||||||||
KILPATRICK, William Andrew | Director | Craigie Mains Kilmarnock KA1 5PG Ayrshire | United Kingdom | British | Farmer | 10754040001 | ||||||||
LADDS, Roger Andrew | Director | Benson Hall LA9 6PL Kendal Cumbria | British | Farmer | 72436740001 | |||||||||
LAMMIE, George | Director | Low Drummore Drummore DG9 9QA Stranraer | British | Farmer | 53273860001 | |||||||||
LAWSON, Jack | Director | Scots Hill Croxley Green WD3 3BB Rickmansworth Scotsbridge House England | Scotland | British | Retired | 39142890002 |
Who are the persons with significant control of THE CATTLE INFORMATION SERVICE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Holstein Uk | Nov 17, 2020 | Stafford Park 1 TF3 3BD Telford Speir House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for THE CATTLE INFORMATION SERVICE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 19, 2017 | Nov 17, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0