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..
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 | : |
|
Registered Address | : | 9 Queens Road, Aberdeen, AB15 4YL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Speir House, Stafford Park 1, Telford, England, TF3 3BD | Secretary | 27 March 2017 | Active |
Speir House, Stafford Park 1, Telford, England, TF3 3BD | Director | 30 June 2021 | Active |
291 Crow Road, 2nd Floor Left, Glasgow, G11 7BQ | Secretary | 14 October 1993 | Active |
Scotsbridge House, Scots Hill, Croxley Green, Rickmansworth, England, WD3 3BB | Secretary | 15 August 2016 | Active |
Scotsbridge House, Scots Hill, Rickmansworth, England, WD3 3BB | Secretary | 30 April 2013 | Active |
16 Cyprus Avenue, Elderslie, Johnstone, PA5 9NA | Secretary | 01 November 1994 | Active |
16 St Annes Wynd, Erskine, PA8 7DT | Secretary | 01 December 1998 | Active |
3 Towerhill Avenue, Kilmaurs, Kilmarnock, KA3 2TN | Secretary | 08 October 1997 | Active |
5 The Beechams, Mursley, MK17 0RX | Secretary | 12 August 2002 | Active |
109 Douglas Street, Glasgow, G2 4HB | Corporate Secretary | 19 May 1993 | Active |
C/O Cox Costello, Langwood House, 63-81 High Street, Rickmansworth, England, WD3 1EQ | Corporate Secretary | 18 October 2014 | Active |
Wolfa, Great Salkeld, Penrith, CA11 9NF | Director | 29 September 2000 | Active |
2 Back Lane, Tingewick, MK18 4RL | Director | 07 September 2005 | Active |
Darrahill, Udny, Ellon, AB41 6QY | Director | 24 March 2004 | Active |
Scotsbridge House, Scots Hill, Croxley Green, Rickmansworth, England, WD3 3BB | Director | 19 September 2012 | Active |
East Farm, Winterbourne Monkton, Swindon, SN4 9NW | Director | 24 September 2003 | Active |
Speir House, Stafford Park 1, Telford, England, TF3 3BD | Director | 23 November 2017 | Active |
Howcommon Farm, Craigie, Kilmarnock, Scotland, KA1 5LR | Director | 28 September 2011 | Active |
The Gornal, Four Crosses, Llanymynech, SY22 6RJ | Director | 05 February 2003 | Active |
Castlehill Farm, Maybole, KA19 8JT | Director | 19 July 1995 | Active |
Scotsbridge House, Scots Hill, Croxley Green, Rickmansworth, England, WD3 3BB | Director | 25 May 2016 | Active |
Wimboldsley Hall, Middlewich, England, CW10 0LW | Director | 22 September 2010 | Active |
Wimboldsley Hall, Middlewich, CW10 0LW | Director | 06 September 2006 | Active |
Higher Farm House, Long Crichel, Wimborne, BH21 5JU | Director | 24 September 2003 | Active |
Little Langford Farm, Little Langford, Salisbury, SP3 4NP | Director | 05 September 2007 | Active |
40 Clements Road, Chorleywood, Rickmansworth, WD3 5JT | Director | 29 September 2000 | Active |
Speir House, Stafford Park 1, Telford, England, TF3 3BD | Director | 30 June 2021 | Active |
Newmill House, Dunlop, Kilmarnock, KA3 4BQ | Director | 14 October 1993 | Active |
Scotsbridge House, Scots Hill, Croxley Green, Rickmansworth, England, WD3 3BB | Director | 28 September 2011 | Active |
Speir House, Stafford Park 1, Telford, England, TF3 3BD | Director | 29 March 2017 | Active |
Craigie Mains, Kilmarnock, KA1 5PG | Director | 14 October 1993 | Active |
Benson Hall, Kendal, LA9 6PL | Director | 29 February 2000 | Active |
Low Drummore, Drummore, Stranraer, DG9 9QA | Director | 01 December 1998 | Active |
Scotsbridge House, Scots Hill, Croxley Green, Rickmansworth, England, WD3 3BB | Director | 15 September 2004 | Active |
2 Fauldswood Drive, Paisley, PA2 9NW | Director | 14 October 1993 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-23 | Accounts | Accounts with accounts type small. | Download |
2023-07-06 | Officers | Termination director company with name termination date. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type small. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Officers | Termination director company with name termination date. | Download |
2021-07-09 | Accounts | Accounts with accounts type small. | Download |
2021-07-01 | Officers | Appoint person director company with name date. | Download |
2021-07-01 | Officers | Termination director company with name termination date. | Download |
2021-07-01 | Officers | Appoint person director company with name date. | Download |
2021-07-01 | Officers | Appoint person director company with name date. | Download |
2021-07-01 | Officers | Termination director company with name termination date. | Download |
2021-07-01 | Officers | Termination director company with name termination date. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-17 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-06-16 | Accounts | Accounts with accounts type small. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-06 | Accounts | Accounts with accounts type small. | Download |
2019-07-12 | Officers | Termination director company with name termination date. | Download |
2019-07-12 | Officers | Appoint person director company with name date. | Download |
2019-07-12 | Officers | Termination director company with name termination date. | Download |
2019-07-12 | Officers | Termination director company with name termination date. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-05 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.