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 31 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.
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE HOLSTEIN FRIESIAN SOCIETY OF GREAT BRITAIN AND IRELAND TELFORD ENGLAND Active DORMANT 63110 - Data processing, hosting and related activities
R.L.HARDING LIMITED RINGWOOD ... TOTAL EXEMPTION FULL 01500 - Mixed farming
R.L & J.M HARDING LIMITED NR WIMBORNE Active TOTAL EXEMPTION FULL 01450 - Raising of sheep and goats
THE BROWN SWISS CATTLE SOCIETY (UK) CARLISLE UNITED KINGDOM Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
T.R. HARDING LIMITED WIMBORNE Active TOTAL EXEMPTION FULL 01500 - Mixed farming
R.C. HARDING LIMITED RINGWOOD Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
T.R. HARDING (HOLDINGS) LIMITED WIMBORNE Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
BRITISH HOLSTEIN SOCIETY TELFORD ENGLAND Active DORMANT 94990 - Activities of other membership organizations n.e.c.
ANIMAL DATA CENTRE LIMITED TELFORD ENGLAND Active DORMANT 63990 - Other information service activities n.e.c.
HOLSTEIN UK TELFORD ENGLAND Active GROUP 94990 - Activities of other membership organizations n.e.c.
CATTLE HEALTH CERTIFICATION STANDARDS (UK) LEOMINSTER Active MICRO ENTITY 75000 - Veterinary activities
GROUNDGATE LIMITED DORCHESTER Active TOTAL EXEMPTION FULL 41100 - Development of building projects
IMAGO TECHMEDIA LIMITED LONDON Active AUDIT EXEMPTION SUBSI 82301 - Activities of exhibition and fair organisers
THE CENTRE FOR DAIRY INFORMATION LIMITED TELFORD ENGLAND Active DORMANT 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
WORLD HOLSTEIN FRIESIAN FEDERATION LTD LEEDS ENGLAND Active TOTAL EXEMPTION FULL 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
HERDBOOK CONSULTANTS LTD RICKMANSWORTH Dissolved... TOTAL EXEMPTION SMALL 94990 - Activities of other membership organizations n.e.c.
INTERNET RETAILING EVENTS LIMITED LONDON Active -... DORMANT 82990 - Other business support service activities n.e.c.
ABACUS COMMUNICATIONS LIMITED GUILDFORD UNITED KINGDOM Active MICRO ENTITY 94120 - Activities of professional membership organizations
ABACUS EVENTS LIMITED GUILDFORD UNITED KINGDOM Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management

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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
W.G. TROUP LIMITED ABERDEEN SCOTLAND Active TOTAL EXEMPTION FULL 01160 - Growing of fibre crops
WEAVER POWER LIMITED ABERDEEN UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
WESTHILL SERVICE STATION LIMITED ABERDEEN SCOTLAND Active TOTAL EXEMPTION FULL 45200 - Maintenance and repair of motor vehicles
WHITESIDE HILL WINDFARM (SCOTLAND) LIMITED ABERDEEN Active SMALL 35110 - Production of electricity
VIPER RF LIMITED ABERDEEN Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
WESTHILL GARAGE LIMITED ABERDEEN SCOTLAND Active TOTAL EXEMPTION FULL 45200 - Maintenance and repair of motor vehicles
CIEL CAPITAL (SCOTLAND) LIMITED ABERDEEN UNITED KINGDOM Active DORMANT 70229 - Management consultancy activities other than financial management
COBRA WIND INTERNATIONAL LTD ABERDEEN Active FULL 42220 - Construction of utility projects for electricity and telecommunications
BW HOLDCO LTD ABERDEEN SCOTLAND Active TOTAL EXEMPTION FULL 35110 - Production of electricity
HELIX OIL & GAS (U.K.) LIMITED ABERDEEN UNITED KINGDOM Active DORMANT 06100 - Extraction of crude petroleum