BEEF SHORTHORN CATTLE SOCIETY (THE)

Register to unlock more data on OkredoRegister

BEEF SHORTHORN CATTLE SOCIETY (THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC019414

Incorporation date

14/11/1936

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chapelshade House, 78 - 84 Bell Street, Dundee, Angus DD1 1RQCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1936)
dot icon24/03/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon17/03/2026
Appointment of Mr Lee Robin Oakes as a director on 2026-03-04
dot icon16/03/2026
Termination of appointment of John Philip Ogilvy Gibb as a director on 2026-02-04
dot icon16/03/2026
Termination of appointment of Gerald Christopher Turton as a director on 2026-02-04
dot icon05/03/2026
Appointment of Luke James Anthony as a director on 2026-02-01
dot icon04/03/2026
Appointment of Catrin Haf Price as a director on 2026-02-01
dot icon03/03/2026
Appointment of Alice Elizabeth Newth as a director on 2026-02-01
dot icon26/02/2026
Appointment of Mark Douglas Severn as a director on 2026-02-01
dot icon26/02/2026
Appointment of Mr John Robert Mcculloch as a director on 2026-02-01
dot icon26/02/2026
Appointment of Ashley Warren as a director on 2026-02-01
dot icon10/02/2026
Total exemption full accounts made up to 2025-11-30
dot icon04/02/2026
Termination of appointment of Ela Mair Roberts as a director on 2026-02-01
dot icon03/02/2026
Termination of appointment of Simon Peter Bradley-Farmer as a director on 2026-02-01
dot icon03/02/2026
Termination of appointment of Iain George Wilkinson as a director on 2026-02-01
dot icon03/02/2026
Termination of appointment of Jane Isobel Landers as a director on 2026-02-01
dot icon03/02/2026
Termination of appointment of Timothy Riley as a director on 2026-02-01
dot icon01/10/2025
Director's details changed for Mr Gerald Christopher Turton on 2025-10-01
dot icon22/09/2025
Director's details changed for Mr Richard Henry Henning on 2025-09-22
dot icon22/09/2025
Director's details changed for John Philip Ogilvy Gibb on 2025-09-22
dot icon22/09/2025
Director's details changed for Mr Alastair John Gibson on 2025-09-22
dot icon22/09/2025
Director's details changed for Iain George Wilkinson on 2025-09-22
dot icon22/09/2025
Director's details changed for Mr Fraser John Hugill on 2025-09-22
dot icon22/09/2025
Director's details changed for Mr Stuart Charles Currie on 2025-09-22
dot icon22/09/2025
Director's details changed for Mr James Henry Dalrymple Fanshawe on 2025-09-22
dot icon22/09/2025
Director's details changed for Ela Mair Roberts on 2025-09-22
dot icon22/09/2025
Director's details changed for Mr Simon Peter Bradley-Farmer on 2025-09-22
dot icon22/09/2025
Director's details changed for Ms Jane Isobel Landers on 2025-09-22
dot icon22/09/2025
Director's details changed for Robert Marshall Taylor on 2025-09-22
dot icon22/09/2025
Director's details changed for Mr Kenneth Mair on 2025-09-22
dot icon22/09/2025
Director's details changed for Mr John Andrew Scott on 2025-09-22
dot icon22/09/2025
Director's details changed for Dr Timothy Riley on 2025-09-22
dot icon22/09/2025
Secretary's details changed for Mr Clive Brown on 2025-09-22
dot icon16/09/2025
Appointment of Iain George Wilkinson as a director on 2025-04-07
dot icon17/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon10/02/2025
Termination of appointment of Mark Douglas Severn as a director on 2025-02-07
dot icon10/02/2025
Termination of appointment of Timothy Peter Coles as a director on 2025-02-02
dot icon06/02/2025
Full accounts made up to 2024-11-30
dot icon06/11/2024
Termination of appointment of Pamela Nicol as a director on 2024-11-01
dot icon25/09/2024
Termination of appointment of Alfie Shaw as a director on 2024-09-19
dot icon14/05/2024
Full accounts made up to 2023-11-30
dot icon21/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon20/02/2024
Appointment of Mary Cormack as a director on 2024-02-04
dot icon15/02/2024
Termination of appointment of Charles Samuel Horton as a director on 2024-02-04
dot icon15/02/2024
Termination of appointment of Tina-Louise Russell as a director on 2024-02-04
dot icon15/02/2024
Appointment of Robert Marshall Taylor as a director on 2024-02-04
dot icon15/02/2024
Appointment of Ela Mair Roberts as a director on 2024-02-04
dot icon14/09/2023
Current accounting period shortened from 2023-12-31 to 2023-11-30
dot icon13/03/2023
Appointment of Ms Jane Isobel Landers as a director on 2023-02-05
dot icon13/03/2023
Appointment of Mr Simon Peter Bradley-Farmer as a director on 2023-02-05
dot icon13/03/2023
Appointment of Mr Stuart Charles Currie as a director on 2023-02-05
dot icon13/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon12/03/2023
Termination of appointment of Geoffrey Leonard Riby as a director on 2023-02-15
dot icon12/03/2023
Termination of appointment of Sally Ann Horrell as a director on 2023-02-05
dot icon12/03/2023
Termination of appointment of Shona Margaret Calder as a director on 2023-02-05
dot icon12/03/2023
Termination of appointment of Martin Hugh Rees Reynolds as a director on 2023-02-05
dot icon15/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon06/12/2022
Current accounting period extended from 2023-08-31 to 2023-12-31
dot icon28/02/2022
Appointment of Mr Clive Brown as a secretary on 2022-02-23
dot icon24/02/2022
Termination of appointment of Cathryn Mary Williamson as a secretary on 2022-02-23
dot icon21/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon17/02/2022
Appointment of Mr Kenneth Mair as a director on 2022-02-06
dot icon10/02/2022
Appointment of Mr Mark Douglas Severn as a director on 2022-02-06
dot icon09/02/2022
Appointment of Mr James Henry Dalrymple Fanshawe as a director on 2022-02-06
dot icon09/02/2022
Appointment of Mr Fraser John Hugill as a director on 2022-02-06
dot icon09/02/2022
Termination of appointment of Cathryn Mary Williamson as a director on 2022-02-06
dot icon09/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon06/12/2021
Memorandum and Articles of Association
dot icon06/12/2021
Resolutions
dot icon25/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon23/03/2021
Appointment of Ms Tina-Louise Russell as a director on 2021-03-14
dot icon22/03/2021
Appointment of Mr Alastair John Gibson as a director on 2021-03-14
dot icon19/03/2021
Appointment of Mr John Andrew Scott as a director on 2021-03-14
dot icon18/03/2021
Appointment of Ms Pamela Nicol as a director on 2021-03-14
dot icon18/03/2021
Termination of appointment of Carey David Coombs as a director on 2021-03-14
dot icon18/03/2021
Termination of appointment of John Herbert Wilson as a director on 2021-03-14
dot icon18/03/2021
Termination of appointment of Charles Andrew Horrell as a director on 2021-03-14
dot icon18/03/2021
Termination of appointment of David Dickie as a director on 2021-03-14
dot icon08/03/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon04/03/2021
Termination of appointment of Ian James Rickatson as a director on 2021-02-25
dot icon02/02/2021
Termination of appointment of Donald James Biggar as a director on 2021-01-30
dot icon12/08/2020
Termination of appointment of Caroline Ivinson as a director on 2020-08-03
dot icon13/04/2020
Appointment of Mr John Herbert Wilson as a director on 2020-03-13
dot icon19/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon14/02/2020
Director's details changed for Mrs Cathryn Mary Williamson Williamson on 2020-02-14
dot icon14/02/2020
Secretary's details changed for Ms Cathryn Mary Williamson Williamson on 2020-02-14
dot icon14/02/2020
Appointment of Mr Alfie Shaw as a director on 2020-02-02
dot icon05/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon16/01/2020
Termination of appointment of David George Alexander as a director on 2019-09-04
dot icon09/01/2020
Termination of appointment of Robert Steven Johnson as a director on 2019-12-30
dot icon03/09/2019
Appointment of Dr Timothy Riley as a director on 2019-02-03
dot icon03/09/2019
Appointment of Mr Timothy Peter Coles as a director on 2019-02-03
dot icon02/09/2019
Appointment of Mr David Dickie as a director on 2019-02-03
dot icon02/09/2019
Appointment of Mr Ian James Rickatson as a director on 2019-02-03
dot icon02/09/2019
Termination of appointment of Tina Russell as a director on 2019-02-03
dot icon02/09/2019
Termination of appointment of Trevor Charles Brown as a director on 2019-02-03
dot icon26/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon20/12/2018
Director's details changed for Mr Richard Henry Henning on 2018-12-20
dot icon13/12/2018
Total exemption full accounts made up to 2018-08-31
dot icon08/11/2018
Appointment of Mr Richard Henry Henning as a director on 2018-02-01
dot icon01/11/2018
Termination of appointment of Mark Anthony Holmes as a director on 2018-01-31
dot icon27/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon16/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon30/10/2017
Secretary's details changed for Ms Cathryn Mary Williamson Williamson on 2017-10-30
dot icon30/10/2017
Director's details changed for Mrs Cathryn Mary Williamson Williamson on 2017-10-30
dot icon30/10/2017
Secretary's details changed for Ms Cathryn Mary Williamson Williamson on 2017-10-30
dot icon16/05/2017
Appointment of Ms Cathryn Mary Williamson Williamson as a secretary on 2017-05-01
dot icon16/05/2017
Appointment of Mr Carey David Coombs as a director on 2014-02-02
dot icon16/05/2017
Registered office address changed from Pedigree House 6 Kings Place Perth Perthshire PH2 8AD Scotland to Chapelshade House 78 - 84 Bell Street Dundee Angus DD1 1RQ on 2017-05-16
dot icon24/04/2017
Appointment of Mr Martin Hugh Rees Reynolds as a director on 2017-02-05
dot icon24/04/2017
Appointment of Mrs Shona Margaret Calder as a director on 2017-02-05
dot icon24/04/2017
Registered office address changed from Chapelshade House 78 - 84 Bell Street Dundee Angus DD1 1RQ to Pedigree House 6 Kings Place Perth Perthshire PH2 8AD on 2017-04-24
dot icon24/04/2017
Termination of appointment of Camilla Lousie Fyfe as a secretary on 2017-04-07
dot icon13/03/2017
Confirmation statement made on 2017-02-15 with updates
dot icon13/02/2017
Total exemption full accounts made up to 2016-08-31
dot icon01/08/2016
Termination of appointment of Frank Reginald Milnes as a secretary on 2016-07-18
dot icon01/08/2016
Appointment of Mrs Camilla Lousie Fyfe as a secretary on 2016-07-18
dot icon05/05/2016
Appointment of Mr Robert Steven Johnson as a director on 2015-11-17
dot icon19/04/2016
Termination of appointment of a director
dot icon19/04/2016
Termination of appointment of Robin Thomas Paisley as a director on 2015-11-17
dot icon18/04/2016
Total exemption full accounts made up to 2015-08-31
dot icon03/03/2016
Annual return made up to 2016-02-15 no member list
dot icon29/02/2016
Appointment of Ms Tina Russell as a director on 2016-01-31
dot icon11/02/2016
Termination of appointment of Malcolm Douglas Mcmillan as a director on 2016-01-31
dot icon07/05/2015
Annual return made up to 2015-02-15 no member list
dot icon07/05/2015
Appointment of Ms Cathryn Mary Williamson Williamson as a director on 2015-02-01
dot icon16/02/2015
Termination of appointment of John James Redpath as a director on 2015-02-01
dot icon20/01/2015
Full accounts made up to 2014-08-31
dot icon26/02/2014
Annual return made up to 2014-02-15 no member list
dot icon25/02/2014
Termination of appointment of Carey Coombs as a director
dot icon24/02/2014
Appointment of Mr Charles Samuel Horton as a director
dot icon12/02/2014
Termination of appointment of James Playfair-Hannay as a director
dot icon06/02/2014
Full accounts made up to 2013-08-31
dot icon03/04/2013
Appointment of Mr Trevor Charles Brown as a director
dot icon02/04/2013
Termination of appointment of James Nelson as a director
dot icon02/04/2013
Annual return made up to 2013-02-15 no member list
dot icon16/01/2013
Full accounts made up to 2012-08-31
dot icon20/12/2012
Termination of appointment of Danny Bull as a director
dot icon20/03/2012
Annual return made up to 2012-02-15 no member list
dot icon20/03/2012
Appointment of Mr Carey David Coombs as a director
dot icon07/03/2012
Appointment of Mr Geoffrey Leonard Riby as a director
dot icon01/03/2012
Termination of appointment of David Macleod as a director
dot icon01/03/2012
Termination of appointment of Robert Johnson as a director
dot icon11/01/2012
Full accounts made up to 2011-08-31
dot icon24/11/2011
Appointment of Mr David George Alexander as a director
dot icon24/11/2011
Appointment of Mr Malcolm Douglas Mcmillan as a director
dot icon13/06/2011
Appointment of Mr Gerald Christopher Turton as a director
dot icon08/03/2011
Annual return made up to 2011-02-15 no member list
dot icon10/02/2011
Full accounts made up to 2010-08-31
dot icon30/04/2010
Current accounting period shortened from 2010-10-31 to 2010-08-31
dot icon23/02/2010
Annual return made up to 2010-02-15 no member list
dot icon23/02/2010
Director's details changed for Caroline Ivinson on 2009-10-01
dot icon23/02/2010
Director's details changed for Danny Bull on 2009-10-01
dot icon23/02/2010
Director's details changed for John James Redpath on 2009-10-01
dot icon23/02/2010
Director's details changed for Robert Steven Johnson on 2009-10-01
dot icon23/02/2010
Director's details changed for Mr Charles Andrew Horrell on 2009-10-01
dot icon23/02/2010
Director's details changed for Simon Peter Bradley Farmer on 2009-10-01
dot icon23/02/2010
Termination of appointment of Jane Landers as a director
dot icon23/02/2010
Termination of appointment of Gerald Turton as a director
dot icon23/02/2010
Director's details changed for Robin Thomas Paisley on 2009-10-01
dot icon23/02/2010
Director's details changed for Sally Ann Horrell on 2009-10-01
dot icon23/02/2010
Director's details changed for James Nelson on 2009-10-01
dot icon23/02/2010
Termination of appointment of Christopher Marler as a director
dot icon23/02/2010
Director's details changed for Mark Anthony Holmes on 2009-10-01
dot icon23/02/2010
Director's details changed for John Philip Ogilvy Gibb on 2009-10-01
dot icon05/02/2010
Full accounts made up to 2009-10-31
dot icon09/07/2009
Director appointed sally ann horrell
dot icon31/03/2009
Annual return made up to 15/02/09
dot icon31/03/2009
Registered office changed on 31/03/2009 from chapelshade house 78 - 84 bell street dundee angus DD1 1HW
dot icon31/03/2009
Appointment terminated director james durno
dot icon20/03/2009
Appointment terminated director andrew tomkins
dot icon20/03/2009
Appointment terminated director carey coombs
dot icon20/03/2009
Appointment terminated director john scott
dot icon20/03/2009
Appointment terminated director john mackey
dot icon20/03/2009
Director appointed robert steven johnson
dot icon20/03/2009
Director appointed john james redpath
dot icon20/03/2009
Director appointed jane isobel landers
dot icon25/02/2009
Resolutions
dot icon25/02/2009
Full accounts made up to 2008-10-31
dot icon04/03/2008
Annual return made up to 15/02/08
dot icon29/02/2008
Resolutions
dot icon29/02/2008
Full accounts made up to 2007-10-31
dot icon08/02/2008
New director appointed
dot icon03/05/2007
Director resigned
dot icon03/05/2007
New director appointed
dot icon03/05/2007
New director appointed
dot icon09/03/2007
Full accounts made up to 2006-10-31
dot icon27/02/2007
Annual return made up to 15/02/07
dot icon19/01/2007
New director appointed
dot icon15/05/2006
Registered office changed on 15/05/06 from: 20 reform street dundee tayside DD1 1RQ
dot icon03/03/2006
New director appointed
dot icon02/03/2006
Annual return made up to 15/02/06
dot icon09/02/2006
Resolutions
dot icon09/02/2006
Accounts for a small company made up to 2005-10-31
dot icon26/07/2005
Director's particulars changed
dot icon29/04/2005
New director appointed
dot icon19/04/2005
New director appointed
dot icon08/04/2005
New director appointed
dot icon08/04/2005
New director appointed
dot icon08/04/2005
New director appointed
dot icon04/03/2005
Director resigned
dot icon04/03/2005
Director resigned
dot icon04/03/2005
Director resigned
dot icon04/03/2005
Annual return made up to 15/02/05
dot icon16/02/2005
Accounts for a small company made up to 2004-10-31
dot icon23/12/2004
Director resigned
dot icon23/12/2004
Director resigned
dot icon01/04/2004
New director appointed
dot icon15/03/2004
Annual return made up to 15/02/04
dot icon15/03/2004
New director appointed
dot icon15/03/2004
New director appointed
dot icon15/03/2004
Director resigned
dot icon15/03/2004
Director resigned
dot icon15/03/2004
Director resigned
dot icon06/02/2004
Accounts for a small company made up to 2003-10-31
dot icon14/03/2003
Annual return made up to 15/02/03
dot icon14/03/2003
Director resigned
dot icon14/03/2003
Director resigned
dot icon14/03/2003
Director resigned
dot icon14/03/2003
New director appointed
dot icon14/03/2003
New director appointed
dot icon02/03/2003
Accounts for a small company made up to 2002-10-31
dot icon05/02/2003
Resolutions
dot icon04/11/2002
Resolutions
dot icon26/03/2002
New director appointed
dot icon08/03/2002
Annual return made up to 15/02/02
dot icon20/02/2002
Accounts for a small company made up to 2001-10-31
dot icon21/03/2001
New director appointed
dot icon21/03/2001
New director appointed
dot icon16/03/2001
Annual return made up to 15/02/01
dot icon16/03/2001
New secretary appointed
dot icon16/03/2001
Director resigned
dot icon16/03/2001
Secretary resigned
dot icon09/02/2001
Accounts for a small company made up to 2000-10-31
dot icon21/03/2000
New director appointed
dot icon21/03/2000
New director appointed
dot icon14/03/2000
Annual return made up to 15/02/00
dot icon24/02/2000
Director resigned
dot icon24/02/2000
Director resigned
dot icon10/02/2000
Accounts for a small company made up to 1999-10-31
dot icon24/05/1999
New secretary appointed
dot icon24/05/1999
Secretary resigned
dot icon01/04/1999
Annual return made up to 15/02/99
dot icon23/03/1999
Director resigned
dot icon15/03/1999
New director appointed
dot icon19/02/1999
Director resigned
dot icon05/02/1999
Accounts for a small company made up to 1998-10-31
dot icon01/04/1998
Annual return made up to 15/02/98
dot icon09/02/1998
Accounts for a small company made up to 1997-10-31
dot icon22/04/1997
Annual return made up to 15/02/97
dot icon22/04/1997
Director resigned
dot icon17/04/1997
New director appointed
dot icon07/03/1997
New director appointed
dot icon05/02/1997
Accounts for a small company made up to 1996-10-31
dot icon25/03/1996
New director appointed
dot icon25/03/1996
New director appointed
dot icon06/03/1996
Annual return made up to 15/02/96
dot icon07/02/1996
Accounts for a small company made up to 1995-10-31
dot icon09/03/1995
New director appointed
dot icon20/02/1995
Annual return made up to 15/02/95
dot icon08/02/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/03/1994
New director appointed
dot icon07/03/1994
Annual return made up to 15/02/94
dot icon07/03/1994
Director resigned
dot icon07/03/1994
Director resigned
dot icon10/02/1994
Accounts for a small company made up to 1993-10-31
dot icon24/02/1993
Accounts for a small company made up to 1992-10-31
dot icon22/02/1993
Annual return made up to 15/02/93
dot icon11/08/1992
Accounts for a small company made up to 1991-10-31
dot icon10/03/1992
Secretary resigned;new secretary appointed
dot icon10/03/1992
Registered office changed on 10/03/92 from: 250 kennedy street glasgow G4 obs
dot icon10/03/1992
Annual return made up to 15/02/92
dot icon29/08/1991
Director resigned;new director appointed
dot icon23/08/1991
Annual return made up to 15/02/91
dot icon23/08/1991
Full accounts made up to 1990-10-31
dot icon09/08/1991
Director resigned
dot icon01/08/1991
Director resigned;new director appointed
dot icon25/07/1991
Director resigned;new director appointed
dot icon23/07/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon17/07/1991
Registered office changed on 17/07/91 from: pedigree house 6 kings place perth PH2 8AD
dot icon21/12/1990
Full accounts made up to 1989-10-31
dot icon13/09/1990
Annual return made up to 15/02/90
dot icon25/04/1989
Annual return made up to 15/02/89
dot icon25/04/1989
Annual return made up to 14/02/88
dot icon14/04/1989
Full accounts made up to 1988-10-31
dot icon01/12/1988
Full accounts made up to 1987-10-31
dot icon25/11/1987
Accounting reference date shortened from 30/11 to 31/10
dot icon17/11/1987
Accounts made up to 1986-10-31
dot icon07/07/1987
16/03/87 nsc
dot icon28/10/1986
Full accounts made up to 1985-10-31
dot icon14/11/1936
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
15/02/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

80
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warren, Ashley
Director
01/02/2026 - Present
1
Fanshawe, James Henry Dalrymple
Director
06/02/2022 - Present
10
Macleod, David Alexander
Director
04/02/2001 - 01/02/2004
3
Macleod, David Alexander
Director
06/02/2005 - 05/02/2012
3
Wass, Alan
Director
04/02/1996 - 06/02/2005
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEEF SHORTHORN CATTLE SOCIETY (THE)

BEEF SHORTHORN CATTLE SOCIETY (THE) is an(a) Active company incorporated on 14/11/1936 with the registered office located at Chapelshade House, 78 - 84 Bell Street, Dundee, Angus DD1 1RQ. There are currently 17 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEEF SHORTHORN CATTLE SOCIETY (THE)?

toggle

BEEF SHORTHORN CATTLE SOCIETY (THE) is currently Active. It was registered on 14/11/1936 .

Where is BEEF SHORTHORN CATTLE SOCIETY (THE) located?

toggle

BEEF SHORTHORN CATTLE SOCIETY (THE) is registered at Chapelshade House, 78 - 84 Bell Street, Dundee, Angus DD1 1RQ.

What does BEEF SHORTHORN CATTLE SOCIETY (THE) do?

toggle

BEEF SHORTHORN CATTLE SOCIETY (THE) operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for BEEF SHORTHORN CATTLE SOCIETY (THE)?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-02-15 with no updates.