Warning: file_put_contents(c/7bde83575a969b07229644f0f7e693c2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
The Cattle Information Service Limited, AB15 4YL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE CATTLE INFORMATION SERVICE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Cattle Information Service Limited. The company was founded 31 years ago and was given the registration number SC144462. The firm's registered office is in ABERDEEN. You can find them at 9 Queens Road, , Aberdeen, . This company's SIC code is 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c..

Company Information

Name:THE CATTLE INFORMATION SERVICE LIMITED
Company Number:SC144462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1993
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:9 Queens Road, Aberdeen, AB15 4YL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Speir House, Stafford Park 1, Telford, England, TF3 3BD

Secretary27 March 2017Active
Speir House, Stafford Park 1, Telford, England, TF3 3BD

Director30 June 2021Active
291 Crow Road, 2nd Floor Left, Glasgow, G11 7BQ

Secretary14 October 1993Active
Scotsbridge House, Scots Hill, Croxley Green, Rickmansworth, England, WD3 3BB

Secretary15 August 2016Active
Scotsbridge House, Scots Hill, Rickmansworth, England, WD3 3BB

Secretary30 April 2013Active
16 Cyprus Avenue, Elderslie, Johnstone, PA5 9NA

Secretary01 November 1994Active
16 St Annes Wynd, Erskine, PA8 7DT

Secretary01 December 1998Active
3 Towerhill Avenue, Kilmaurs, Kilmarnock, KA3 2TN

Secretary08 October 1997Active
5 The Beechams, Mursley, MK17 0RX

Secretary12 August 2002Active
109 Douglas Street, Glasgow, G2 4HB

Corporate Secretary19 May 1993Active
C/O Cox Costello, Langwood House, 63-81 High Street, Rickmansworth, England, WD3 1EQ

Corporate Secretary18 October 2014Active
Wolfa, Great Salkeld, Penrith, CA11 9NF

Director29 September 2000Active
2 Back Lane, Tingewick, MK18 4RL

Director07 September 2005Active
Darrahill, Udny, Ellon, AB41 6QY

Director24 March 2004Active
Scotsbridge House, Scots Hill, Croxley Green, Rickmansworth, England, WD3 3BB

Director19 September 2012Active
East Farm, Winterbourne Monkton, Swindon, SN4 9NW

Director24 September 2003Active
Speir House, Stafford Park 1, Telford, England, TF3 3BD

Director23 November 2017Active
Howcommon Farm, Craigie, Kilmarnock, Scotland, KA1 5LR

Director28 September 2011Active
The Gornal, Four Crosses, Llanymynech, SY22 6RJ

Director05 February 2003Active
Castlehill Farm, Maybole, KA19 8JT

Director19 July 1995Active
Scotsbridge House, Scots Hill, Croxley Green, Rickmansworth, England, WD3 3BB

Director25 May 2016Active
Wimboldsley Hall, Middlewich, England, CW10 0LW

Director22 September 2010Active
Wimboldsley Hall, Middlewich, CW10 0LW

Director06 September 2006Active
Higher Farm House, Long Crichel, Wimborne, BH21 5JU

Director24 September 2003Active
Little Langford Farm, Little Langford, Salisbury, SP3 4NP

Director05 September 2007Active
40 Clements Road, Chorleywood, Rickmansworth, WD3 5JT

Director29 September 2000Active
Speir House, Stafford Park 1, Telford, England, TF3 3BD

Director30 June 2021Active
Newmill House, Dunlop, Kilmarnock, KA3 4BQ

Director14 October 1993Active
Scotsbridge House, Scots Hill, Croxley Green, Rickmansworth, England, WD3 3BB

Director28 September 2011Active
Speir House, Stafford Park 1, Telford, England, TF3 3BD

Director29 March 2017Active
Craigie Mains, Kilmarnock, KA1 5PG

Director14 October 1993Active
Benson Hall, Kendal, LA9 6PL

Director29 February 2000Active
Low Drummore, Drummore, Stranraer, DG9 9QA

Director01 December 1998Active
Scotsbridge House, Scots Hill, Croxley Green, Rickmansworth, England, WD3 3BB

Director15 September 2004Active
2 Fauldswood Drive, Paisley, PA2 9NW

Director14 October 1993Active

People with Significant Control

Holstein Uk
Notified on:17 November 2020
Status:Active
Country of residence:England
Address:Speir House, Stafford Park 1, Telford, England, TF3 3BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-23Accounts

Accounts with accounts type small.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type small.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2021-07-09Accounts

Accounts with accounts type small.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Persons with significant control

Notification of a person with significant control.

Download
2020-11-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-06-16Accounts

Accounts with accounts type small.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type small.

Download
2019-07-12Officers

Termination director company with name termination date.

Download
2019-07-12Officers

Appoint person director company with name date.

Download
2019-07-12Officers

Termination director company with name termination date.

Download
2019-07-12Officers

Termination director company with name termination date.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-05Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.