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 - AYR

This company is listed in the following categories:
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALCAN FARMS LIMITED LONDON Active DORMANT 74990 - Non-trading company
BRITISH VENDEEN SHEEP SOCIETY LIMITED CARLISLE Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
CLAN TRUST LIMITED NORWICH ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
DILMAN NORFOLK LTD NORTH WALSHAM Active TOTAL EXEMPTION FULL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
SOMERVILLE BUILDING & JOINERY LTD DROMORE NORTHERN IRELAND Active MICRO ENTITY 41202 - Construction of domestic buildings
SCOTTISH DAIRY ASSOCIATION GLASGOW Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
IM-PRESS PROMOTIONS (AYR) LTD. AYR SCOTLAND Active MICRO ENTITY 47990 - Other retail sale not in stores, stalls or markets
AGRISCOT LINLITHGOW SCOTLAND Active TOTAL EXEMPTION FULL 82301 - Activities of exhibition and fair organisers
WHITESIDE HILL RENEWABLES LTD. SANQUHAR Dissolved... DORMANT 35110 - Production of electricity
LAWRIE FARMING COMPANY LIMITED PRESTWICK UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 10511 - Liquid milk and cream production

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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AITKEN HOLDINGS LIMITED AYR SCOTLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
AYR BAPTIST HOMES AYRSHIRE Active FULL 87300 - Residential care activities for the elderly and disabled
ARPL ARCHITECTS LTD. Active TOTAL EXEMPTION FULL 71111 - Architectural activities
AITKEN DEVELOPMENTS LIMITED AYR SCOTLAND Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
ARDENLOCH LIMITED Active TOTAL EXEMPTION FULL 13300 - Finishing of textiles
ATLESS LTD AYR Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
RJN AUTOMOTIVE LIMITED AYR SCOTLAND Active TOTAL EXEMPTION FULL 45200 - Maintenance and repair of motor vehicles
CRAIGOWAN MARINE LIMITED AYR SCOTLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
CMCMC LIMITED AYR SCOTLAND Active DORMANT 70229 - Management consultancy activities other than financial management
MACLYLE PROPERTIES LIMITED AYR SCOTLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate