Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CATTLE SERVICES (AYR) LIMITED
Company Information for

CATTLE SERVICES (AYR) LIMITED

3 WELLINGTON SQUARE, AYR, AYRSHIRE, KA7 2UP,
Company Registration Number
SC042733
Private Limited Company
Active

Company Overview

About Cattle Services (ayr) Ltd
CATTLE SERVICES (AYR) LIMITED was founded on 1965-10-28 and has its registered office in Ayr. The organisation's status is listed as "Active". Cattle Services (ayr) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CATTLE SERVICES (AYR) LIMITED
 
Legal Registered Office
3 WELLINGTON SQUARE
AYR
AYRSHIRE
KA7 2UP
Other companies in KA9
 
Filing Information
Company Number SC042733
Company ID Number SC042733
Date formed 1965-10-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB263793136  
Last Datalog update: 2024-03-06 11:45:38
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CATTLE SERVICES (AYR) LIMITED

Current Directors
Officer Role Date Appointed
JAMES BROWN
Company Secretary 2017-01-01
MICHAEL JOHN BROADLEY
Director 2018-01-01
JAMES BROWN
Director 2016-01-01
ARTHUR GILMOUR LAWRIE
Director 2018-01-01
ERIC BLAISE TOMLINSON
Director 2014-07-15
JOHN WATSON
Director 2016-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER KIRKPATRICK
Director 2004-05-26 2018-01-01
ARTHUR GILMOUR LAWRIE
Director 2017-09-05 2017-09-07
ARTHUR GILMOUR LAWRIE
Director 2017-09-06 2017-09-06
IAN DAVID PATRICK
Company Secretary 2014-03-01 2016-12-31
IAN DAVID PATRICK
Director 2011-12-31 2016-12-31
GEORGE TEMPLETON
Director 2011-01-01 2016-03-15
EDWARD RUSSELL EVANS
Director 1992-10-20 2015-12-31
ROBERT MEIKLE STEVENSON
Director 1997-05-10 2014-07-15
JOHN DRENNAN TEMPLETON
Company Secretary 2004-05-26 2014-02-28
STEPHEN WILLIAM OULTRAM
Director 1991-01-01 2011-12-31
JOHN DRENNAN TEMPLETON
Director 1998-06-15 2011-01-01
DAVID LESLIE SAYCE
Company Secretary 2001-02-21 2004-04-28
DAVID LESLIE SAYCE
Director 2001-02-21 2004-04-28
STUART JAMES THOMSON
Company Secretary 1988-02-17 2000-10-31
STUART JAMES THOMSON
Director 1988-02-17 2000-10-31
DAVID ALLAN HOWIE
Director 1988-02-17 1998-06-15
ROBERT DUNLOP YOUNG
Director 1988-02-17 1997-05-10
STEPHEN WILLIAM OULTRAM
Director 1991-01-01 1992-06-12
JOHN PATERSON
Director 1988-02-17 1992-06-12
ALEXANDER COLVIN
Director 1988-02-17 1991-01-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09REGISTERED OFFICE CHANGED ON 09/02/24 FROM 3 Wellington Square Ayr Ayrshire KA7 1EN United Kingdom
2024-02-09Change of details for Miss Claire Hunter as a person with significant control on 2024-02-08
2024-02-09Director's details changed for Mr Thomas Redvers David Christophers on 2024-02-08
2024-02-09Change of details for Mr Michael John Broadley as a person with significant control on 2024-02-08
2024-02-09Director's details changed for Mr Peter Drummond on 2024-02-08
2024-02-09Director's details changed for Mr Michael John Broadley on 2024-02-08
2024-02-09Change of details for Mr Arthur Gilmour Lawrie as a person with significant control on 2024-02-08
2024-02-09SECRETARY'S DETAILS CHNAGED FOR MISS CLAIRE HUNTER on 2024-02-08
2024-02-09Director's details changed for Miss Claire Hunter on 2024-02-08
2024-02-09Director's details changed for on
2024-02-09Change of details for person with significant control
2024-02-05REGISTERED OFFICE CHANGED ON 05/02/24 FROM Westburn Business Centre, Westburn House Mcnee Road Prestwick Ayrshire KA9 2PB
2024-02-05SECRETARY'S DETAILS CHNAGED FOR MISS CLAIRE HUNTER on 2024-02-05
2024-02-05Director's details changed for Mr Peter Drummond on 2024-02-05
2024-02-05Director's details changed for Mr Thomas Redvers David Christophers on 2024-02-05
2024-02-05Change of details for Miss Claire Hunter as a person with significant control on 2024-02-05
2024-02-05Change of details for person with significant control
2024-02-05Director's details changed for Miss Claire Hunter on 2024-02-05
2023-10-02DIRECTOR APPOINTED MR PETER DRUMMOND
2023-10-02APPOINTMENT TERMINATED, DIRECTOR JOHN WATSON
2023-06-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-14CONFIRMATION STATEMENT MADE ON 14/02/23, WITH UPDATES
2022-04-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES
2021-04-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-27AP01DIRECTOR APPOINTED MR THOMAS REDVERS DAVID CHRISTOPHERS
2021-04-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE HUNTER
2021-04-27PSC07CESSATION OF JOHN WATSON AS A PERSON OF SIGNIFICANT CONTROL
2021-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ERIC BLAISE TOMLINSON
2021-04-27TM02Termination of appointment of Michael John Broadley on 2021-04-15
2021-04-27AP03Appointment of Miss Claire Hunter as company secretary on 2021-04-15
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES
2020-10-28AP01DIRECTOR APPOINTED MS CLAIRE HUNTER
2020-10-28TM02Termination of appointment of James Brown on 2020-04-16
2020-10-28PSC07CESSATION OF GEORGE TEMPLETON AS A PERSON OF SIGNIFICANT CONTROL
2020-08-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-09PSC07CESSATION OF JAMES BROWN AS A PERSON OF SIGNIFICANT CONTROL
2020-06-09AP03Appointment of Mr Michael John Broadley as company secretary on 2020-04-16
2020-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BROWN
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES
2019-04-09SH0117/09/18 STATEMENT OF CAPITAL GBP 85000
2019-04-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES
2018-05-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-28LATEST SOC28/02/18 STATEMENT OF CAPITAL;GBP 65000
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES
2018-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR GILMOUR LAWRIE
2018-02-01AP01DIRECTOR APPOINTED MR MICHAEL JOHN BROADLEY
2018-02-01AP01DIRECTOR APPOINTED MR ARTHUR GILMOUR LAWRIE
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR LAWRIE
2018-02-01AP01DIRECTOR APPOINTED MR ARTHUR GILMOUR LAWRIE
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KIRKPATRICK
2017-09-06AP01DIRECTOR APPOINTED MR ARTHUR GILMOUR LAWRIE
2017-03-16AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 65000
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE TEMPLETON
2017-01-06AP03Appointment of Mr James Brown as company secretary on 2017-01-01
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID PATRICK
2017-01-06TM02Termination of appointment of Ian David Patrick on 2016-12-31
2016-05-13AP01DIRECTOR APPOINTED MR JOHN WATSON
2016-05-13AP01DIRECTOR APPOINTED MR JAMES BROWN
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE TEMPLETON
2016-05-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 65000
2016-03-07AR0114/02/16 ANNUAL RETURN FULL LIST
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD RUSSELL EVANS
2015-03-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 65000
2015-03-06AR0114/02/15 FULL LIST
2015-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID PATRICK / 31/01/2015
2014-07-17AP01DIRECTOR APPOINTED MR ERIC BLAISE TOMLINSON
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STEVENSON
2014-03-28AP03SECRETARY APPOINTED MR IAN DAVID PATRICK
2014-03-28TM02APPOINTMENT TERMINATED, SECRETARY JOHN TEMPLETON
2014-03-28AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 65000
2014-03-11AR0114/02/14 FULL LIST
2013-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2013 FROM 17 BARNS STREET AYR AYRSHIRE KA7 1XB
2013-02-25AR0114/02/13 FULL LIST
2013-02-22AA31/12/12 TOTAL EXEMPTION SMALL
2012-03-08AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-17AR0114/02/12 FULL LIST
2012-01-04AP01DIRECTOR APPOINTED MR IAN DAVID PATRICK
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN OULTRAM
2011-03-24AR0114/02/11 FULL LIST
2011-02-17AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TEMPLETON
2011-01-10AP01DIRECTOR APPOINTED MR GEORGE TEMPLETON
2010-03-15AR0114/02/10 FULL LIST
2010-02-24AA31/12/09 TOTAL EXEMPTION SMALL
2009-04-20AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-23363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2008-04-10AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-25363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2008-02-25288cDIRECTOR'S CHANGE OF PARTICULARS / EDWARD EVANS / 15/02/2007
2007-03-02363aRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2007-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-03-17363aRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2006-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-06-0288(2)RAD 17/12/04--------- £ SI 40000@1
2005-06-0288(2)RAD 17/06/04--------- £ SI 20000@1
2005-04-22363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2005-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-14287REGISTERED OFFICE CHANGED ON 14/03/05 FROM: 1 RACECOURSE ROAD AYR KA7 2DE
2004-06-21288aNEW DIRECTOR APPOINTED
2004-06-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-18288aNEW SECRETARY APPOINTED
2004-03-08363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2004-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-16123£ NC 5000/100000 11/12/03
2004-01-16RES04NC INC ALREADY ADJUSTED 11/12/03
2003-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-24363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2002-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-03-12363sRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2001-05-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-03-12363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-03-12363sRETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS
2000-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-16363sRETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS
1999-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-23363sRETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS
1998-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-08-13288bDIRECTOR RESIGNED
1998-08-13288aNEW DIRECTOR APPOINTED
1998-02-19363sRETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS
1997-05-09288bDIRECTOR RESIGNED
1997-05-09288aNEW DIRECTOR APPOINTED
1997-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-03-03363(288)DIRECTOR'S PARTICULARS CHANGED
1997-03-03363sRETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS
1996-03-11AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-03-04363sRETURN MADE UP TO 14/02/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
014 - Animal production
01410 - Raising of dairy cattle




Licences & Regulatory approval
We could not find any licences issued to CATTLE SERVICES (AYR) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CATTLE SERVICES (AYR) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CATTLE SERVICES (AYR) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.339
MortgagesNumMortOutstanding0.989
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.349

This shows the max and average number of mortgages for companies with the same SIC code of 01410 - Raising of dairy cattle

Creditors
Creditors Due Within One Year 2013-12-31 £ 62,577
Creditors Due Within One Year 2012-12-31 £ 28,282
Creditors Due Within One Year 2012-12-31 £ 28,282
Creditors Due Within One Year 2011-12-31 £ 32,274

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CATTLE SERVICES (AYR) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 65,000
Called Up Share Capital 2012-12-31 £ 65,000
Called Up Share Capital 2012-12-31 £ 65,000
Called Up Share Capital 2011-12-31 £ 65,000
Cash Bank In Hand 2013-12-31 £ 15,528
Cash Bank In Hand 2012-12-31 £ 24,424
Cash Bank In Hand 2012-12-31 £ 24,424
Cash Bank In Hand 2011-12-31 £ 28,633
Current Assets 2013-12-31 £ 192,834
Current Assets 2012-12-31 £ 155,606
Current Assets 2012-12-31 £ 155,606
Current Assets 2011-12-31 £ 153,725
Debtors 2013-12-31 £ 79,618
Debtors 2012-12-31 £ 48,224
Debtors 2012-12-31 £ 48,224
Debtors 2011-12-31 £ 63,056
Shareholder Funds 2013-12-31 £ 130,257
Shareholder Funds 2012-12-31 £ 127,324
Shareholder Funds 2012-12-31 £ 127,324
Shareholder Funds 2011-12-31 £ 121,451
Stocks Inventory 2013-12-31 £ 97,688
Stocks Inventory 2012-12-31 £ 82,958
Stocks Inventory 2012-12-31 £ 82,958
Stocks Inventory 2011-12-31 £ 62,036

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CATTLE SERVICES (AYR) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CATTLE SERVICES (AYR) LIMITED
Trademarks
We have not found any records of CATTLE SERVICES (AYR) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CATTLE SERVICES (AYR) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01410 - Raising of dairy cattle) as CATTLE SERVICES (AYR) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CATTLE SERVICES (AYR) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CATTLE SERVICES (AYR) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CATTLE SERVICES (AYR) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode KA7 2UP

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1