CATTLE SERVICES (AYR) LIMITED - AYR
Company Profile | Company Filings |
Overview
CATTLE SERVICES (AYR) LIMITED is a Private Limited Company from AYR UNITED KINGDOM and has the status: Active.
CATTLE SERVICES (AYR) LIMITED was incorporated 58 years ago on 28/10/1965 and has the registered number: SC042733. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CATTLE SERVICES (AYR) LIMITED was incorporated 58 years ago on 28/10/1965 and has the registered number: SC042733. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CATTLE SERVICES (AYR) LIMITED - AYR
This company is listed in the following categories:
01410 - Raising of dairy cattle
01410 - Raising of dairy cattle
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
3 WELLINGTON SQUARE
AYR
AYRSHIRE
KA7 1EN
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/02/2023 | 28/02/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR THOMAS REDVERS DAVID CHRISTOPHERS | Sep 1985 | British | Director | 2021-04-15 | CURRENT |
MISS CLAIRE HUNTER | Secretary | 2021-04-15 | CURRENT | ||
MR MICHAEL JOHN BROADLEY | Jun 1974 | British | Director | 2018-01-01 | CURRENT |
MR ARTHUR GILMOUR LAWRIE | Aug 1956 | British | Director | 2018-01-01 | CURRENT |
MR PETER DRUMMOND | Jun 1984 | British | Director | 2022-04-28 | CURRENT |
CLAIRE HUNTER | Dec 1985 | British | Director | 2020-04-16 | CURRENT |
MR GEORGE TEMPLETON | Jun 1961 | British | Director | 2011-01-01 UNTIL 2016-03-15 | RESIGNED |
MR ROBERT DUNLOP YOUNG | Aug 1948 | British | Director | RESIGNED | |
MR JAMES BROWN | Secretary | 2017-01-01 UNTIL 2020-04-16 | RESIGNED | ||
STUART JAMES THOMSON | Aug 1954 | British | Secretary | RESIGNED | |
MR IAN DAVID PATRICK | Secretary | 2014-03-01 UNTIL 2016-12-31 | RESIGNED | ||
JOHN DRENNAN TEMPLETON | Apr 1945 | Secretary | 2004-05-26 UNTIL 2014-02-28 | RESIGNED | |
DAVID LESLIE SAYCE | Mar 1958 | Secretary | 2001-02-21 UNTIL 2004-04-28 | RESIGNED | |
MR MICHAEL JOHN BROADLEY | Secretary | 2020-04-16 UNTIL 2021-04-15 | RESIGNED | ||
STUART JAMES THOMSON | Aug 1954 | British | Director | RESIGNED | |
MR ERIC BLAISE TOMLINSON | Feb 1968 | British | Director | 2014-07-15 UNTIL 2021-04-15 | RESIGNED |
STEPHEN WILLIAM OULTRAM | Jul 1942 | British | Director | 1991-01-01 UNTIL 2011-12-31 | RESIGNED |
MR JOHN WATSON | Jun 1963 | British | Director | 2016-03-15 UNTIL 2022-04-28 | RESIGNED |
MR JOHN WATSON | Jun 1963 | British | Director | 2016-03-15 UNTIL 2022-04-28 | RESIGNED |
JOHN DRENNAN TEMPLETON | Apr 1945 | Director | 1998-06-15 UNTIL 2011-01-01 | RESIGNED | |
ROBERT MEIKLE STEVENSON | Jun 1956 | British | Director | 1997-05-10 UNTIL 2014-07-15 | RESIGNED |
DAVID LESLIE SAYCE | Mar 1958 | Director | 2001-02-21 UNTIL 2004-04-28 | RESIGNED | |
MR IAN DAVID PATRICK | Sep 1960 | British | Director | 2011-12-31 UNTIL 2016-12-31 | RESIGNED |
JOHN PATERSON | Jun 1927 | British | Director | RESIGNED | |
ALEXANDER KIRKPATRICK | May 1957 | British | Director | 2004-05-26 UNTIL 2018-01-01 | RESIGNED |
STEPHEN WILLIAM OULTRAM | Jul 1942 | British | Director | 1991-01-01 UNTIL 1992-06-12 | RESIGNED |
MR ARTHUR GILMOUR LAWRIE | Aug 1956 | British | Director | 2017-09-05 UNTIL 2017-09-07 | RESIGNED |
MR ARTHUR GILMOUR LAWRIE | May 1963 | British | Director | 2017-09-06 UNTIL 2017-09-06 | RESIGNED |
DAVID ALLAN HOWIE | Oct 1929 | British | Director | RESIGNED | |
MR EDWARD RUSSELL EVANS | Mar 1934 | British | Director | 1992-10-20 UNTIL 2015-12-31 | RESIGNED |
ALEXANDER COLVIN | British | Director | RESIGNED | ||
MR JAMES BROWN | Nov 1951 | British | Director | 2016-01-01 UNTIL 2020-04-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Miss Claire Hunter | 2021-04-15 | 12/1985 | Prestwick Ayrshire | Significant influence or control |
Mr Michael John Broadley | 2021-04-15 | 6/1974 | Prestwick Ayrshire | Significant influence or control |
Mr Arthur Gilmour Lawrie | 2021-04-15 | 8/1956 | Prestwick Ayrshire | Significant influence or control |
Mr John Watson | 2016-04-06 - 2021-04-15 | 6/1963 | Stranraer Wigtownshire | Significant influence or control |
Mr George Templeton | 2016-04-06 - 2020-04-16 | 6/1961 | Cumnock Ayrshire | Significant influence or control |
Mr Eric Blaise Tomlinson | 2016-04-06 - 2020-04-16 | 2/1968 | Loughborough | Significant influence or control |
Mr James Brown | 2016-04-06 - 2020-04-16 | 11/1951 | Newtownards | Significant influence or control |
Mr Alexander Kirkpatrick | 2016-04-06 - 2018-04-11 | 5/1957 | Sanquhar Dumfries & Galloway | Significant influence or control |
Ayrshire Cattle Society | 2016-04-06 | Prestwick Ayrshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CATTLE_SERVICES_(AYR)_LIM - Accounts | 2023-06-21 | 31-12-2022 | £8,948 Cash £110,663 equity |
CATTLE_SERVICES_(AYR)_LIM - Accounts | 2022-04-02 | 31-12-2021 | £4,990 Cash £124,484 equity |
CATTLE_SERVICES_(AYR)_LIM - Accounts | 2021-04-28 | 31-12-2020 | £3,063 Cash £117,542 equity |
CATTLE_SERVICES_(AYR)_LIM - Accounts | 2020-08-18 | 31-12-2019 | £14,141 Cash £109,769 equity |
Cattle Services (Ayr) Limited - Accounts to registrar (filleted) - small 18.1 | 2018-05-11 | 31-12-2017 | £8,885 Cash £95,930 equity |
Cattle Services (Ayr) Limited - Accounts to registrar - small 16.3d | 2017-03-17 | 31-12-2016 | £5,589 Cash £90,153 equity |
Cattle Services (Ayr) Limited - Abbreviated accounts 16.1 | 2016-05-07 | 31-12-2015 | £2,009 Cash £111,956 equity |
Cattle Services (Ayr) Limited - Limited company - abbreviated - 11.6 | 2015-03-18 | 31-12-2014 | £9,731 Cash £134,877 equity |