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, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
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 | |
|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 11 pages | AA | ||
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 | ||
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 | 135829690001 | |||||||||
| YATES, Ben | Director | Hortonwood 33 TF1 7EX Telford Scope House England | England | British | 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 | 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 | 67735470002 | ||||||||||
| BARRETT, Thomas Raymond Jackson | Director | 2 Back Lane MK18 4RL Tingewick Buckinghamshire | Gb-Eng | British | 84282720001 | |||||||||
| BARRON, Ronald | Director | Darrahill Udny AB41 6QY Ellon Aberdeenshire | British | 82811670001 | ||||||||||
| BROUGH, Stephen James | Director | Scots Hill Croxley Green WD3 3BB Rickmansworth Scotsbridge House England | United Kingdom | British | 113819930001 | |||||||||
| COOPER, Marcus Robert | Director | East Farm Winterbourne Monkton SN4 9NW Swindon Wiltshire | England | British | 36656360001 | |||||||||
| COPE, Susan | Director | Stafford Park 1 TF3 3BD Telford Speir House England | England | British | 240701610001 | |||||||||
| COUSAR, John | Director | Craigie KA1 5LR Kilmarnock Howcommon Farm Ayrshire Scotland | Scotland | Scottish | 82811740001 | |||||||||
| DAVIES, David William Philip | Director | The Gornal Four Crosses SY22 6RJ Llanymynech Powys | British | 34753660001 | ||||||||||
| DUNCAN, John | Director | Castlehill Farm KA19 8JT Maybole Ayrshire | British | 36674290001 | ||||||||||
| DUTTON, Andrew John | Director | Scots Hill Croxley Green WD3 3BB Rickmansworth Scotsbridge House England | England | British | 136144150001 | |||||||||
| EDGE, John Richard | Director | CW10 0LW Middlewich Wimboldsley Hall Cheshire England | England | British | 116669810001 | |||||||||
| EDGE, John Richard | Director | Wimboldsley Hall CW10 0LW Middlewich Cheshire | England | British | 116669810001 | |||||||||
| HARDING, Timothy Robin | Director | Higher Farm House Long Crichel BH21 5JU Wimborne Dorset | England | British | 11144590001 | |||||||||
| HELYER, Nicholas Graham Waid | Director | Little Langford Farm Little Langford SP3 4NP Salisbury Wiltshire | Gb-Eng | British | 100338950001 | |||||||||
| HEWITT, David Edwin | Director | 40 Clements Road Chorleywood WD3 5JT Rickmansworth Hertfordshire | British | 70687820001 | ||||||||||
| HILL, Stephen | Director | Stafford Park 1 TF3 3BD Telford Speir House England | England | British | 116475920001 | |||||||||
| HOWIE, Andrew Law | Director | Newmill House Dunlop KA3 4BQ Kilmarnock Ayrshire | Scotland | British | 249630001 | |||||||||
| JONES, Aled Rhys | Director | Scots Hill Croxley Green WD3 3BB Rickmansworth Scotsbridge House England | Wales | Welsh | 155466290001 | |||||||||
| JONES, Richard Guiver | Director | Stafford Park 1 TF3 3BD Telford Speir House England | England | British | 205925260001 | |||||||||
| KILPATRICK, William Andrew | Director | Craigie Mains Kilmarnock KA1 5PG Ayrshire | United Kingdom | British | 10754040001 | |||||||||
| LADDS, Roger Andrew | Director | Benson Hall LA9 6PL Kendal Cumbria | British | 72436740001 | ||||||||||
| LAMMIE, George | Director | Low Drummore Drummore DG9 9QA Stranraer | British | 53273860001 | ||||||||||
| LAWSON, Jack | Director | Scots Hill Croxley Green WD3 3BB Rickmansworth Scotsbridge House England | Scotland | British | 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