Pedigree Cattle Services Limited


Founded in 1981, Pedigree Cattle Services, classified under reg no. SC073718 is an active company. Currently registered at 6 Kings Place PH2 8AD, Perth the company has been in the business for fourty three years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2022/07/31.

Currently there are 8 directors in the the firm, namely Christopher W., Alan M. and Peter C. and others. In addition one secretary - Robert G. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pedigree Cattle Services Limited Address / Contact

Office Address 6 Kings Place
Office Address2 Perth
Town Perth
Post code PH2 8AD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC073718
Date of Incorporation Tue, 27th Jan 1981
Industry Combined office administrative service activities
End of financial Year 31st July
Company age 43 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Christopher W.

Position: Director

Appointed: 04 February 2024

Alan M.

Position: Director

Appointed: 04 February 2024

Peter C.

Position: Director

Appointed: 04 February 2024

Matthew C.

Position: Director

Appointed: 30 November 2023

Paul J.

Position: Director

Appointed: 13 January 2023

Robert G.

Position: Secretary

Appointed: 25 March 2022

Ian W.

Position: Director

Appointed: 13 February 2022

Finlay M.

Position: Director

Appointed: 31 March 2021

James P.

Position: Director

Appointed: 13 October 1991

Alan M.

Position: Director

Appointed: 05 February 2023

Resigned: 04 February 2024

Robert S.

Position: Director

Appointed: 03 February 2020

Resigned: 04 February 2024

David I.

Position: Director

Appointed: 03 February 2019

Resigned: 19 October 2021

Alan C.

Position: Director

Appointed: 22 October 2018

Resigned: 05 February 2023

Barrie T.

Position: Secretary

Appointed: 05 February 2018

Resigned: 17 December 2021

Angela M.

Position: Director

Appointed: 23 October 2017

Resigned: 03 February 2020

Alexander S.

Position: Director

Appointed: 05 February 2017

Resigned: 03 February 2019

William A.

Position: Director

Appointed: 31 January 2016

Resigned: 04 February 2018

John M.

Position: Secretary

Appointed: 01 October 2015

Resigned: 23 February 2017

David E.

Position: Director

Appointed: 01 February 2015

Resigned: 05 February 2017

Victor W.

Position: Director

Appointed: 02 February 2014

Resigned: 31 January 2016

James T.

Position: Director

Appointed: 03 February 2013

Resigned: 01 February 2015

Robert S.

Position: Director

Appointed: 05 February 2012

Resigned: 02 February 2014

Albert D.

Position: Director

Appointed: 06 February 2011

Resigned: 03 February 2013

Bryan R.

Position: Director

Appointed: 26 November 2010

Resigned: 11 November 2016

William M.

Position: Director

Appointed: 20 October 2009

Resigned: 06 February 2011

Colin D.

Position: Director

Appointed: 19 October 2008

Resigned: 20 October 2009

John C.

Position: Director

Appointed: 19 October 2008

Resigned: 31 January 2010

Paul J.

Position: Director

Appointed: 03 February 2008

Resigned: 12 January 2021

Ronald M.

Position: Secretary

Appointed: 28 July 2006

Resigned: 03 September 2015

Robert C.

Position: Director

Appointed: 06 February 1994

Resigned: 19 September 2007

Robert A.

Position: Secretary

Appointed: 24 October 1988

Resigned: 05 October 2006

Hugh S.

Position: Director

Appointed: 24 October 1988

Resigned: 04 December 1993

William M.

Position: Director

Appointed: 24 October 1988

Resigned: 19 October 2010

James J.

Position: Director

Appointed: 24 October 1988

Resigned: 13 October 1991

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats researched, there is The Aberdeen-Angus Cattle Society from Perth, Scotland. The abovementioned PSC is categorised as "a limited by guarantee" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

The Aberdeen-Angus Cattle Society

Pedigree House 6 Kings Place, Perth, PH2 8AD, Scotland

Legal authority Companies Act
Legal form Limited By Guarantee
Country registered Scotland
Place registered Companies House
Registration number Sc003894
Notified on 15 September 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand54 83166 68945 825134 228155 059125 83697 178109 764
Current Assets225 121271 943217 509216 815217 453199 937157 133159 857
Debtors169 175204 376169 86780 93962 27473 02258 69849 526
Other Debtors   23 2346 90812 6498 3884 861
Property Plant Equipment4032 6421 5807182 1003 4932 2031 274
Total Inventories1 1158781 8171 6481201 0791 257 
Other
Accrued Liabilities Deferred Income   9 9627 2108 93410 5378 679
Accumulated Depreciation Impairment Property Plant Equipment10 21111 36112 42313 4848 9098 94010 23011 276
Additions Other Than Through Business Combinations Property Plant Equipment    2 4482 849 117
Amounts Owed To Group Undertakings   196 410197 601181 393130 759129 010
Average Number Employees During Period 2333222
Creditors220 415269 476213 980212 424214 641198 518154 424156 219
Deferred Tax Asset Debtors197197197197    
Future Minimum Lease Payments Under Non-cancellable Operating Leases     2 5441 3704 643
Increase From Depreciation Charge For Year Property Plant Equipment 1 1501 0621 0611 0661 4561 2901 046
Net Current Assets Liabilities4 7062 4673 5294 3912 8121 4192 7093 638
Nominal Value Allotted Share Capital    500500500 
Number Shares Allotted    500500500 
Number Shares Issued Fully Paid      500500
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    5 6411 425  
Other Disposals Property Plant Equipment    5 6411 425  
Other Taxation Social Security Payable1 3911 8661 5632 3479 8308 19113 12818 356
Par Value Share       1
Property Plant Equipment Gross Cost10 61414 00314 00314 20211 00912 43312 43312 550
Total Assets Less Current Liabilities5 1095 1095 1095 1094 9124 9124 9124 912
Trade Creditors Trade Payables       174
Trade Debtors Trade Receivables124 770135 81389 64057 50855 36660 37350 31044 665
Accrued Liabilities9 87320 11810 2549 962    
Prepayments44 20868 36680 03023 234    
Total Additions Including From Business Combinations Property Plant Equipment 3 389 199    

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/07/31
filed on: 22nd, March 2023
Free Download (9 pages)

Company search

Advertisements