COOKE AQUACULTURE FRESHWATER LIMITED

COOKE AQUACULTURE FRESHWATER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOOKE AQUACULTURE FRESHWATER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC288569
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COOKE AQUACULTURE FRESHWATER LIMITED?

    • Marine aquaculture (03210) / Agriculture, Forestry and Fishing

    Where is COOKE AQUACULTURE FRESHWATER LIMITED located?

    Registered Office Address
    C/O Brodies Llp
    110 Queen Street
    G1 3BX Glasgow
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of COOKE AQUACULTURE FRESHWATER LIMITED?

    Previous Company Names
    Company NameFromUntil
    MERIDIAN SALMON FARMS (SMOLT) LIMITEDAug 30, 2012Aug 30, 2012
    LAKELAND UNST FRESHWATER LIMITEDFeb 12, 2007Feb 12, 2007
    UNST SMOLT LIMITEDNov 04, 2005Nov 04, 2005
    LEDGE 878 LIMITEDAug 08, 2005Aug 08, 2005

    What are the latest accounts for COOKE AQUACULTURE FRESHWATER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for COOKE AQUACULTURE FRESHWATER LIMITED?

    Last Confirmation Statement Made Up ToAug 08, 2026
    Next Confirmation Statement DueAug 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 08, 2025
    OverdueNo

    What are the latest filings for COOKE AQUACULTURE FRESHWATER LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 08, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    30 pagesAA

    legacy

    48 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Aug 08, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    33 pagesAA

    Confirmation statement made on Aug 08, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    28 pagesAA

    Confirmation statement made on Aug 08, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Paul Barrie Irving as a director on Jun 29, 2022

    1 pagesTM01

    Registration of charge SC2885690011, created on Mar 31, 2022

    15 pagesMR01

    Registration of charge SC2885690012, created on Mar 31, 2022

    19 pagesMR01

    Registration of charge SC2885690013, created on Mar 31, 2022

    27 pagesMR01

    Registration of charge SC2885690014, created on Mar 31, 2022

    41 pagesMR01

    Registration of charge SC2885690015, created on Mar 31, 2022

    59 pagesMR01

    Secretary's details changed for Brodies Secretarial Services Limited on Jan 18, 2022

    1 pagesCH04

    Accounts for a small company made up to Dec 31, 2020

    28 pagesAA

    Confirmation statement made on Aug 08, 2021 with no updates

    3 pagesCS01

    Registration of charge SC2885690010, created on Mar 31, 2021

    29 pagesMR01

    Accounts for a small company made up to Dec 31, 2019

    25 pagesAA

    Confirmation statement made on Aug 08, 2020 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Jul 01, 2020

    • Capital: GBP 14,963,677
    3 pagesSH01

    Who are the officers of COOKE AQUACULTURE FRESHWATER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRODIES SECRETARIAL SERVICES LIMITED
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    United Kingdom
    Secretary
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC210264
    79799970001
    BLAIR, Colin Ian
    110 Queen Street
    G1 3BX Glasgow
    C/O Brodies Llp
    United Kingdom
    Director
    110 Queen Street
    G1 3BX Glasgow
    C/O Brodies Llp
    United Kingdom
    United KingdomScottishCompany Director83104090001
    COOKE, Glenn Bruce
    Queens Road
    AB15 4YE Aberdeen
    66
    Scotland
    Director
    Queens Road
    AB15 4YE Aberdeen
    66
    Scotland
    CanadaCanadianBusinessman187929870001
    STEWART, Leonard William
    Queens Road
    AB15 4YE Aberdeen
    66
    Scotland
    Director
    Queens Road
    AB15 4YE Aberdeen
    66
    Scotland
    CanadaCanadianNone187893640001
    YOUNG, William
    110 Queen Street
    G1 3BX Glasgow
    C/O Brodies Llp
    United Kingdom
    Director
    110 Queen Street
    G1 3BX Glasgow
    C/O Brodies Llp
    United Kingdom
    United KingdomBritishDirector137835400001
    THOMPSON, Lorraine Elizabeth
    c/o Marine Harvest Scotland
    88 Glasgow Road
    Ratho Station
    EH28 8PP Newbridge
    Ratho Park
    Midlothian
    Scotland
    Secretary
    c/o Marine Harvest Scotland
    88 Glasgow Road
    Ratho Station
    EH28 8PP Newbridge
    Ratho Park
    Midlothian
    Scotland
    183545270001
    LEDINGHAM CHALMERS
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003330001
    LEDINGHAM CHALMERS LLP
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    112938080001
    MACLAY MURRAY & SPENS LLP
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Secretary
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSO300744
    119967690001
    BLAIR, Colin Ian
    Fernoch Crescent
    PA31 8AE Lochgilphead
    9
    Argyll
    United Kingdom
    Director
    Fernoch Crescent
    PA31 8AE Lochgilphead
    9
    Argyll
    United Kingdom
    United KingdomScottishCompany Director83104090001
    IRVING, Paul Barrie
    110 Queen Street
    G1 3BX Glasgow
    C/O Brodies Llp
    United Kingdom
    Director
    110 Queen Street
    G1 3BX Glasgow
    C/O Brodies Llp
    United Kingdom
    United KingdomBritishGeneral Manager24916240001
    IRVING, Paul Barrie
    Little Oak,Lowthian Gill
    Low Hesket
    CA4 0DB Carlisle
    Cumbria
    Director
    Little Oak,Lowthian Gill
    Low Hesket
    CA4 0DB Carlisle
    Cumbria
    United KingdomBritishGeneral Manager24916240001
    MCINTOSH, Kenneth James
    c/o Marine Harvest Scotland
    88 Glasgow Road
    Ratho Station
    EH28 8PP Newbridge
    Ratho Park
    Midlothian
    Scotland
    Director
    c/o Marine Harvest Scotland
    88 Glasgow Road
    Ratho Station
    EH28 8PP Newbridge
    Ratho Park
    Midlothian
    Scotland
    ScotlandBritishDirector124854160002
    MCMILLAN, David
    Rockfield
    Haroldswick
    ZE2 9ED Unst
    Isle Of Shetland
    Director
    Rockfield
    Haroldswick
    ZE2 9ED Unst
    Isle Of Shetland
    BritishFreshwater Operations Manager108754060001
    MYRSETH, Bjorn
    Riplegarden 40
    N 5031 Laksevaag
    Norway
    Director
    Riplegarden 40
    N 5031 Laksevaag
    Norway
    NorwayNorwegianCompany Director43530500001
    SUTHERLAND, Alan George
    c/o Marine Harvest Scotland
    88 Glasgow Road
    Ratho Station
    EH28 8PP Newbridge
    Ratho Park
    Midlothian
    Scotland
    Director
    c/o Marine Harvest Scotland
    88 Glasgow Road
    Ratho Station
    EH28 8PP Newbridge
    Ratho Park
    Midlothian
    Scotland
    ScotlandBritishDirector121052220002
    WARRINGTON, Mark Kenneth
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Phoenix House
    North Lanarkshire
    United Kingdom
    Director
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Phoenix House
    North Lanarkshire
    United Kingdom
    ScotlandBritishManaging Director163601720001
    YOUNG, William
    Argyll Road
    Kirn
    PA23 8EJ Dunoon
    95
    Argyll
    United Kingdom
    Director
    Argyll Road
    Kirn
    PA23 8EJ Dunoon
    95
    Argyll
    United Kingdom
    United KingdomBritishFish Farmer137835400001
    LEDGE SERVICES LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Director
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900023980001

    Who are the persons with significant control of COOKE AQUACULTURE FRESHWATER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cooke Aquaculture Uk Holdings Limited
    110 Queen Street
    G1 3BX Glasgow
    C/O Brodies Llp
    United Kingdom
    Apr 06, 2016
    110 Queen Street
    G1 3BX Glasgow
    C/O Brodies Llp
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom
    Place RegisteredScotland
    Registration NumberSc460039
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0