COOKE AQUACULTURE FRESHWATER LIMITED: Filings - Page 3

  • Overview

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

    What are the latest filings for COOKE AQUACULTURE FRESHWATER LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 05, 2014

    RES15

    Registered office address changed from Ratho Park 88 Glasgow Road Ratho Station Newbridge Midlothian EH28 8PP Scotland to 2 Blythswood Square Glasgow G2 4AD on Jul 14, 2014

    2 pagesAD01

    Appointment of Mr William Young as a director

    3 pagesAP01

    Appointment of Mr Paul Barrie Irving as a director

    5 pagesAP01

    Appointment of Colin Ian Blair as a director

    3 pagesAP01

    Appointment of Glenn Bruce Cooke as a director

    3 pagesAP01
    Annotations
    DateAnnotation
    Mar 27, 2026Replaced A replacement AP01 was registered on 27/03/2026.

    Appointment of Leonard William Stewart as a director

    3 pagesAP01

    Appointment of Maclay Murray & Spens Llp as a secretary

    3 pagesAP04

    Termination of appointment of Lorraine Thompson as a secretary

    2 pagesTM02

    Termination of appointment of Alan Sutherland as a director

    2 pagesTM01

    Termination of appointment of Kenneth Mcintosh as a director

    2 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Registration of charge 2885690007

    15 pagesMR01

    Full accounts made up to Dec 31, 2013

    22 pagesAA

    Termination of appointment of David Mcmillan as a director

    2 pagesTM01

    Satisfaction of charge 6 in full

    4 pagesMR04

    Registered office address changed from * Johnstone House 52-54 Rose Street Aberdeen AB10 1HA* on Dec 19, 2013

    1 pagesAD01

    Appointment of Ms Lorraine Elizabeth Thompson as a secretary

    2 pagesAP03

    Appointment of Mr Kenneth James Mcintosh as a director

    2 pagesAP01

    Appointment of Mr Alan George Sutherland as a director

    2 pagesAP01

    Termination of appointment of Paul Irving as a director

    1 pagesTM01

    Termination of appointment of William Young as a director

    1 pagesTM01

    Termination of appointment of Colin Blair as a director

    1 pagesTM01

    Termination of appointment of Ledingham Chalmers Llp as a secretary

    1 pagesTM02

    Miscellaneous

    Section 519
    2 pagesMISC

    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