THE CATTLE INFORMATION SERVICE LIMITED - ABERDEEN
Company Profile | Company Filings |
Overview
THE CATTLE INFORMATION SERVICE LIMITED is a Private Limited Company from ABERDEEN and has the status: Active.
THE CATTLE INFORMATION SERVICE LIMITED was incorporated 30 years ago on 19/05/1993 and has the registered number: SC144462. The accounts status is SMALL and accounts are next due on 30/09/2024.
THE CATTLE INFORMATION SERVICE LIMITED was incorporated 30 years ago on 19/05/1993 and has the registered number: SC144462. The accounts status is SMALL and accounts are next due on 30/09/2024.
THE CATTLE INFORMATION SERVICE LIMITED - ABERDEEN
This company is listed in the following categories:
01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
63110 - Data processing, hosting and related activities
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
9 QUEENS ROAD
ABERDEEN
AB15 4YL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/05/2023 | 02/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW JAMES WILLIAMSON | Oct 1959 | British | Director | 2021-06-30 | CURRENT |
MRS MELANIE HARMITT | Secretary | 2017-03-27 | CURRENT | ||
MR WILLIAM ANDREW KILPATRICK | Jan 1942 | British | Director | 1993-10-14 UNTIL 2002-08-30 | RESIGNED |
MR ALED RHYS JONES | May 1960 | Welsh | Director | 2011-09-28 UNTIL 2021-06-30 | RESIGNED |
MR KENNETH WILLIAM PROCTOR | Oct 1957 | British | Director | 2014-10-18 UNTIL 2016-05-25 | RESIGNED |
MR SANDY PIRIE | Nov 1957 | Scottish | Director | 2021-06-30 UNTIL 2021-06-30 | RESIGNED |
JAMES STUART MCNEILL | Oct 1955 | British | Director | 1993-05-19 UNTIL 1993-10-14 | RESIGNED |
KENNETH DAVID BROWNLIE MCLEW | Oct 1944 | British | Director | 1993-05-19 UNTIL 1993-10-14 | RESIGNED |
JANE TARGETT | Nov 1962 | British | Director | 2019-07-03 UNTIL 2021-06-30 | RESIGNED |
RICHARD ANTHONY LINNELL | Apr 1948 | British | Director | 2000-09-29 UNTIL 2002-11-14 | RESIGNED |
JOHN BERNARD LIDDLE | Jun 1946 | British | Director | 2003-09-24 UNTIL 2004-03-24 | RESIGNED |
MR JACK LAWSON | Aug 1939 | British | Director | 1993-10-14 UNTIL 1997-11-30 | RESIGNED |
MR JACK LAWSON | Aug 1939 | British | Director | 2004-09-15 UNTIL 2019-07-03 | RESIGNED |
MR GEORGE LAMMIE | Sep 1944 | British | Director | 1998-12-01 UNTIL 2002-07-08 | RESIGNED |
ROGER ANDREW LADDS | Sep 1960 | British | Director | 2000-02-29 UNTIL 2002-07-05 | RESIGNED |
MR DUNCAN ARTHUR MCCLOY TODD | Oct 1954 | British | Director | 1997-10-08 UNTIL 2002-11-14 | RESIGNED |
MR ROBERT ELLIOT MACINTYRE | Sep 1945 | British | Director | 1998-12-01 UNTIL 1999-12-09 | RESIGNED |
GREGORY WATSON | Nov 1960 | British | Secretary | 2002-08-12 UNTIL 2013-04-30 | RESIGNED |
MR DUNCAN ARTHUR MCCLOY TODD | Oct 1954 | British | Secretary | 1997-10-08 UNTIL 1998-12-01 | RESIGNED |
MR JAMES ANTHONY MAGUIRE | Nov 1960 | British | Secretary | 1998-12-01 UNTIL 2002-07-09 | RESIGNED |
KENNETH THOMAS BICKERSTAFF HOEY | Secretary | 1994-11-01 UNTIL 1997-10-07 | RESIGNED | ||
KERRY SECRETARIAL SERVICES LTD | Corporate Secretary | 2014-10-18 UNTIL 2016-08-15 | RESIGNED | ||
RICHARD PETER EVANS | Secretary | 2013-04-30 UNTIL 2014-10-18 | RESIGNED | ||
DOMICILE EXECUTORS TRUSTEES & NOMINEES LIMITED | Corporate Secretary | 1993-05-19 UNTIL 1993-10-14 | RESIGNED | ||
MS SALLY IRENE BARKER | Secretary | 2016-08-15 UNTIL 2017-03-27 | RESIGNED | ||
STEPHEN JAMES BROUGH | Jul 1953 | British | Director | 2012-09-19 UNTIL 2019-07-03 | RESIGNED |
MR DAVID EDWIN HEWITT | May 1948 | British | Director | 2000-09-29 UNTIL 2008-07-01 | RESIGNED |
MARIE ISOBEL ROSS | Jan 1962 | British | Secretary | 1993-10-14 UNTIL 1994-10-31 | RESIGNED |
MR TIMOTHY ROBIN HARDING | Feb 1942 | British | Director | 2003-09-24 UNTIL 2004-09-15 | RESIGNED |
MR JOHN RICHARD EDGE | Jul 1951 | British | Director | 2006-09-06 UNTIL 2007-09-04 | RESIGNED |
MR JOHN RICHARD EDGE | Jul 1951 | British | Director | 2010-09-22 UNTIL 2011-09-28 | RESIGNED |
MR ANDREW JOHN DUTTON | Mar 1957 | British | Director | 2016-05-25 UNTIL 2019-07-03 | RESIGNED |
JOHN DUNCAN | Dec 1942 | British | Director | 1995-07-19 UNTIL 1998-12-01 | RESIGNED |
DAVID WILLIAM PHILIP DAVIES | Jul 1949 | British | Director | 2003-02-05 UNTIL 2003-09-24 | RESIGNED |
JOHN COUSAR | Jul 1960 | Scottish | Director | 2011-09-28 UNTIL 2014-10-18 | RESIGNED |
MISS SUSAN COPE | Jan 1968 | British | Director | 2017-11-23 UNTIL 2022-05-12 | RESIGNED |
MR MARCUS ROBERT COOPER | Jan 1943 | British | Director | 2003-09-24 UNTIL 2005-09-05 | RESIGNED |
ALAN NORMAN TAYLOR | Jul 1961 | British | Director | 2000-02-17 UNTIL 2002-07-05 | RESIGNED |
RONALD BARRON | Dec 1958 | British | Director | 2004-03-24 UNTIL 2009-11-10 | RESIGNED |
THOMAS RAYMOND JACKSON BARRETT | Dec 1970 | British | Director | 2005-09-07 UNTIL 2006-09-04 | RESIGNED |
MICHAEL ARMSTRONG | Dec 1952 | British | Director | 2000-09-29 UNTIL 2003-09-23 | RESIGNED |
MR STEPHEN HILL | Apr 1962 | British | Director | 2021-06-30 UNTIL 2023-06-29 | RESIGNED |
ANDREW LAW HOWIE | Apr 1924 | British | Director | 1993-10-14 UNTIL 1995-07-19 | RESIGNED |
NICHOLAS GRAHAM WAID HELYER | Jul 1947 | British | Director | 2007-09-05 UNTIL 2012-09-19 | RESIGNED |
MR RICHARD GUIVER JONES | May 1968 | British | Director | 2017-03-29 UNTIL 2017-11-24 | RESIGNED |
JOHN ROBERT TORRANCE | Dec 1970 | British | Director | 2010-01-26 UNTIL 2011-09-28 | RESIGNED |
MR DAVID JOHN TOMLINSON | Jan 1954 | British | Director | 2004-09-16 UNTIL 2009-11-10 | RESIGNED |
GREGORY ANDREW WARD | Apr 1960 | British | Director | 2008-07-01 UNTIL 2010-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Holstein Uk | 2020-11-17 | Telford |
Ownership of shares 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-08-24 | 31-12-2022 | 479,940 Cash 2,152,487 equity |
ACCOUNTS - Final Accounts | 2021-07-10 | 31-12-2020 | 576,340 Cash 1,832,666 equity |
The Cattle Information Service Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-07 | 31-12-2018 | £765,984 equity |
The Cattle Information Service Limited - Accounts to registrar (filleted) - small 18.1 | 2018-09-06 | 31-12-2017 | £765,984 equity |
The Cattle Information Service Limited - Accounts to registrar - small 17.2 | 2017-09-07 | 31-12-2016 | £57,570 Cash £773,325 equity |
The Cattle Information Service Limited - Limited company accounts 11.6 | 2014-12-30 | 31-03-2014 | £242,922 Cash £805,622 equity |