THE CATTLE INFORMATION SERVICE LIMITED

THE CATTLE INFORMATION SERVICE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE CATTLE INFORMATION SERVICE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC144462
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THE CATTLE INFORMATION SERVICE LIMITED?

    Previous Company Names
    Company NameFromUntil
    LIVESTOCK SERVICES (UK) LIMITED Sep 22, 1997Sep 22, 1997
    SCOTTISH LIVESTOCK SERVICES LIMITEDNov 16, 1993Nov 16, 1993
    HOMACK (NO. 46) LIMITEDMay 19, 1993May 19, 1993

    What are the latest accounts for THE CATTLE INFORMATION SERVICE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for THE CATTLE INFORMATION SERVICE LIMITED?

    Last Confirmation Statement Made Up ToMay 19, 2026
    Next Confirmation Statement DueJun 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 19, 2025
    OverdueNo

    What are the latest filings for THE CATTLE INFORMATION SERVICE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 19, 2025 with no updates

    3 pagesCS01

    Secretary's details changed for Mrs Melanie Harmitt on Mar 12, 2025

    1 pagesCH03

    Accounts for a small company made up to Dec 31, 2023

    11 pagesAA

    Appointment of Mr Alexander Pirie as a director on Jun 27, 2024

    2 pagesAP01

    Appointment of Mr Ben Yates as a director on Jun 27, 2024

    2 pagesAP01

    Termination of appointment of Andrew Williamson as a director on Jun 27, 2024

    1 pagesTM01

    Confirmation statement made on May 19, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    11 pagesAA

    Termination of appointment of Stephen Hill as a director on Jun 29, 2023

    1 pagesTM01

    Confirmation statement made on May 19, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on May 19, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Susan Cope as a director on May 12, 2022

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2020

    11 pagesAA

    Appointment of Mr Stephen Hill as a director on Jun 30, 2021

    2 pagesAP01

    Termination of appointment of Sandy Pirie as a director on Jun 30, 2021

    1 pagesTM01

    Appointment of Mr Andrew James Williamson as a director on Jun 30, 2021

    2 pagesAP01

    Appointment of Mr Sandy Pirie as a director on Jun 30, 2021

    2 pagesAP01

    Termination of appointment of Jane Targett as a director on Jun 30, 2021

    1 pagesTM01

    Termination of appointment of Aled Rhys Jones as a director on Jun 30, 2021

    1 pagesTM01

    Confirmation statement made on May 19, 2021 with no updates

    3 pagesCS01

    Notification of Holstein Uk as a person with significant control on Nov 17, 2020

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Nov 17, 2020

    2 pagesPSC09

    Accounts for a small company made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on May 19, 2020 with no updates

    3 pagesCS01

    Who are the officers of THE CATTLE INFORMATION SERVICE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARMITT, Melanie
    Hortonwood 33
    TF1 7EX Telford
    Scope House
    England
    Secretary
    Hortonwood 33
    TF1 7EX Telford
    Scope House
    England
    228004920001
    PIRIE, Alexander
    Hortonwood 33
    TF1 7EX Telford
    Scope House
    England
    Director
    Hortonwood 33
    TF1 7EX Telford
    Scope House
    England
    ScotlandBritishFarmer135829690001
    YATES, Ben
    Hortonwood 33
    TF1 7EX Telford
    Scope House
    England
    Director
    Hortonwood 33
    TF1 7EX Telford
    Scope House
    England
    EnglandBritishFarmer325014780001
    AITKEN, Marie Isobel
    291 Crow Road
    2nd Floor Left
    G11 7BQ Glasgow
    Secretary
    291 Crow Road
    2nd Floor Left
    G11 7BQ Glasgow
    British42057170001
    BARKER, Sally Irene
    Scots Hill
    Croxley Green
    WD3 3BB Rickmansworth
    Scotsbridge House
    England
    Secretary
    Scots Hill
    Croxley Green
    WD3 3BB Rickmansworth
    Scotsbridge House
    England
    212262380001
    EVANS, Richard Peter
    Scots Hill
    WD3 3BB Rickmansworth
    Scotsbridge House
    Hertfordshire
    England
    Secretary
    Scots Hill
    WD3 3BB Rickmansworth
    Scotsbridge House
    Hertfordshire
    England
    British178803500001
    HOEY, Kenneth Thomas Bickerstaff
    16 Cyprus Avenue
    Elderslie
    PA5 9NA Johnstone
    Renfrewshire
    Secretary
    16 Cyprus Avenue
    Elderslie
    PA5 9NA Johnstone
    Renfrewshire
    British41011470001
    MAGUIRE, James Anthony
    16 St Annes Wynd
    PA8 7DT Erskine
    Secretary
    16 St Annes Wynd
    PA8 7DT Erskine
    British36228570002
    TODD, Duncan Arthur Mccloy
    3 Towerhill Avenue
    Kilmaurs
    KA3 2TN Kilmarnock
    Ayrshire
    Secretary
    3 Towerhill Avenue
    Kilmaurs
    KA3 2TN Kilmarnock
    Ayrshire
    BritishManaging Director55947490001
    WATSON, Gregory
    5 The Beechams
    MK17 0RX Mursley
    Buckinghamshire
    Secretary
    5 The Beechams
    MK17 0RX Mursley
    Buckinghamshire
    British72576790001
    DOMICILE EXECUTORS TRUSTEES & NOMINEES LIMITED
    109 Douglas Street
    G2 4HB Glasgow
    Secretary
    109 Douglas Street
    G2 4HB Glasgow
    269420001
    KERRY SECRETARIAL SERVICES LTD
    Langwood House
    63-81 High Street
    WD3 1EQ Rickmansworth
    C/O Cox Costello
    Hertfordshire
    England
    Secretary
    Langwood House
    63-81 High Street
    WD3 1EQ Rickmansworth
    C/O Cox Costello
    Hertfordshire
    England
    Identification TypeEuropean Economic Area
    Registration Number03427021
    138051470001
    ARMSTRONG, Michael
    Wolfa
    Great Salkeld
    CA11 9NF Penrith
    Cumbria
    Director
    Wolfa
    Great Salkeld
    CA11 9NF Penrith
    Cumbria
    BritishFarmer67735470002
    BARRETT, Thomas Raymond Jackson
    2 Back Lane
    MK18 4RL Tingewick
    Buckinghamshire
    Director
    2 Back Lane
    MK18 4RL Tingewick
    Buckinghamshire
    Gb-EngBritishFarmer84282720001
    BARRON, Ronald
    Darrahill
    Udny
    AB41 6QY Ellon
    Aberdeenshire
    Director
    Darrahill
    Udny
    AB41 6QY Ellon
    Aberdeenshire
    BritishFarmer82811670001
    BROUGH, Stephen James
    Scots Hill
    Croxley Green
    WD3 3BB Rickmansworth
    Scotsbridge House
    England
    Director
    Scots Hill
    Croxley Green
    WD3 3BB Rickmansworth
    Scotsbridge House
    England
    United KingdomBritishFarmer113819930001
    COOPER, Marcus Robert
    East Farm
    Winterbourne Monkton
    SN4 9NW Swindon
    Wiltshire
    Director
    East Farm
    Winterbourne Monkton
    SN4 9NW Swindon
    Wiltshire
    EnglandBritishDirector36656360001
    COPE, Susan
    Stafford Park 1
    TF3 3BD Telford
    Speir House
    England
    Director
    Stafford Park 1
    TF3 3BD Telford
    Speir House
    England
    EnglandBritishManaging Director240701610001
    COUSAR, John
    Craigie
    KA1 5LR Kilmarnock
    Howcommon Farm
    Ayrshire
    Scotland
    Director
    Craigie
    KA1 5LR Kilmarnock
    Howcommon Farm
    Ayrshire
    Scotland
    ScotlandScottishFarmer82811740001
    DAVIES, David William Philip
    The Gornal
    Four Crosses
    SY22 6RJ Llanymynech
    Powys
    Director
    The Gornal
    Four Crosses
    SY22 6RJ Llanymynech
    Powys
    BritishFarmer34753660001
    DUNCAN, John
    Castlehill Farm
    KA19 8JT Maybole
    Ayrshire
    Director
    Castlehill Farm
    KA19 8JT Maybole
    Ayrshire
    BritishFarmer36674290001
    DUTTON, Andrew John
    Scots Hill
    Croxley Green
    WD3 3BB Rickmansworth
    Scotsbridge House
    England
    Director
    Scots Hill
    Croxley Green
    WD3 3BB Rickmansworth
    Scotsbridge House
    England
    EnglandBritishFarmer136144150001
    EDGE, John Richard
    CW10 0LW Middlewich
    Wimboldsley Hall
    Cheshire
    England
    Director
    CW10 0LW Middlewich
    Wimboldsley Hall
    Cheshire
    England
    EnglandBritishDairy Farmer116669810001
    EDGE, John Richard
    Wimboldsley Hall
    CW10 0LW Middlewich
    Cheshire
    Director
    Wimboldsley Hall
    CW10 0LW Middlewich
    Cheshire
    EnglandBritishFarmer116669810001
    HARDING, Timothy Robin
    Higher Farm House
    Long Crichel
    BH21 5JU Wimborne
    Dorset
    Director
    Higher Farm House
    Long Crichel
    BH21 5JU Wimborne
    Dorset
    EnglandBritishFarmer11144590001
    HELYER, Nicholas Graham Waid
    Little Langford Farm
    Little Langford
    SP3 4NP Salisbury
    Wiltshire
    Director
    Little Langford Farm
    Little Langford
    SP3 4NP Salisbury
    Wiltshire
    Gb-EngBritishFarmer100338950001
    HEWITT, David Edwin
    40 Clements Road
    Chorleywood
    WD3 5JT Rickmansworth
    Hertfordshire
    Director
    40 Clements Road
    Chorleywood
    WD3 5JT Rickmansworth
    Hertfordshire
    BritishChief Executive70687820001
    HILL, Stephen
    Stafford Park 1
    TF3 3BD Telford
    Speir House
    England
    Director
    Stafford Park 1
    TF3 3BD Telford
    Speir House
    England
    EnglandBritishFarmer116475920001
    HOWIE, Andrew Law
    Newmill House
    Dunlop
    KA3 4BQ Kilmarnock
    Ayrshire
    Director
    Newmill House
    Dunlop
    KA3 4BQ Kilmarnock
    Ayrshire
    ScotlandBritishFarmer, Grain & Timber Merchan249630001
    JONES, Aled Rhys
    Scots Hill
    Croxley Green
    WD3 3BB Rickmansworth
    Scotsbridge House
    England
    Director
    Scots Hill
    Croxley Green
    WD3 3BB Rickmansworth
    Scotsbridge House
    England
    WalesWelshDairy Farmer155466290001
    JONES, Richard Guiver
    Stafford Park 1
    TF3 3BD Telford
    Speir House
    England
    Director
    Stafford Park 1
    TF3 3BD Telford
    Speir House
    England
    EnglandBritishChief Executive Officer205925260001
    KILPATRICK, William Andrew
    Craigie Mains
    Kilmarnock
    KA1 5PG
    Ayrshire
    Director
    Craigie Mains
    Kilmarnock
    KA1 5PG
    Ayrshire
    United KingdomBritishFarmer10754040001
    LADDS, Roger Andrew
    Benson Hall
    LA9 6PL Kendal
    Cumbria
    Director
    Benson Hall
    LA9 6PL Kendal
    Cumbria
    BritishFarmer72436740001
    LAMMIE, George
    Low Drummore
    Drummore
    DG9 9QA Stranraer
    Director
    Low Drummore
    Drummore
    DG9 9QA Stranraer
    BritishFarmer53273860001
    LAWSON, Jack
    Scots Hill
    Croxley Green
    WD3 3BB Rickmansworth
    Scotsbridge House
    England
    Director
    Scots Hill
    Croxley Green
    WD3 3BB Rickmansworth
    Scotsbridge House
    England
    ScotlandBritishRetired39142890002

    Who are the persons with significant control of THE CATTLE INFORMATION SERVICE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Holstein Uk
    Stafford Park 1
    TF3 3BD Telford
    Speir House
    England
    Nov 17, 2020
    Stafford Park 1
    TF3 3BD Telford
    Speir House
    England
    No
    Legal FormCharity & Limited Company
    Country RegisteredEngland
    Legal AuthorityCharity
    Place RegisteredEngland
    Registration Number03674328
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for THE CATTLE INFORMATION SERVICE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 19, 2017Nov 17, 2020The 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