Company NameIndependent Cattle Breeding Services Limited
DirectorsPaul David Johnson and Fiona McKandie-Johnson
Company StatusActive
Company NumberSC468820
CategoryPrivate Limited Company
Incorporation Date31 January 2014(10 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.

Directors

Director NameMr Paul David Johnson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2014(same day as company formation)
RoleA.I. Technician
Country of ResidenceScotland
Correspondence Address6 Main Street
Luthermuir
Laurencekirk
AB30 1YR
Scotland
Director NameMrs Fiona McKandie-Johnson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Main Street
Luthermuir
Laurencekirk
AB30 1YR
Scotland

Location

Registered Address6 Main Street
Luthermuir
Laurencekirk
AB30 1YR
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardMearns

Shareholders

50 at £1Fiona Mckandie Johnson
50.00%
Ordinary
50 at £1Paul David Johnson
50.00%
Ordinary

Financials

Year2014
Net Worth£3,713
Cash£27,805
Current Liabilities£53,814

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return31 January 2024 (1 month, 3 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Filing History

18 March 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
26 May 2020Micro company accounts made up to 31 January 2020 (4 pages)
4 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
4 February 2020Change of details for Mrs Fiona Mckandie-Johnson as a person with significant control on 30 January 2020 (2 pages)
4 February 2020Change of details for Mr Paul David Johnson as a person with significant control on 30 January 2020 (2 pages)
4 February 2020Registered office address changed from Westby 64 West High Street Forfar Tayside DD8 1BJ to 15 Academy Street Forfar Angus DD8 2HA on 4 February 2020 (1 page)
12 April 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
23 November 2017Change of details for Mrs Fiona Mckandie Johnson as a person with significant control on 23 November 2017 (2 pages)
23 November 2017Director's details changed for Mrs Fiona Mckandie Johnson on 23 November 2017 (2 pages)
23 November 2017Change of details for Mrs Fiona Mckandie Johnson as a person with significant control on 23 November 2017 (2 pages)
23 November 2017Director's details changed for Mrs Fiona Mckandie Johnson on 23 November 2017 (2 pages)
1 June 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
1 June 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
18 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
18 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
2 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
2 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 100
(23 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 100
(23 pages)