COOKE AQUACULTURE SCOTLAND LIMITED

COOKE AQUACULTURE SCOTLAND LIMITED

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

    Company NameCOOKE AQUACULTURE SCOTLAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC419789
    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 SCOTLAND LIMITED?

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

    Where is COOKE AQUACULTURE SCOTLAND 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 SCOTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    MERIDIAN SALMON FARMS LIMITEDMar 19, 2012Mar 19, 2012

    What are the latest accounts for COOKE AQUACULTURE SCOTLAND 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 SCOTLAND LIMITED?

    Last Confirmation Statement Made Up ToMar 20, 2025
    Next Confirmation Statement DueApr 03, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 20, 2024
    OverdueNo

    What are the latest filings for COOKE AQUACULTURE SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    41 pagesAA

    Confirmation statement made on Mar 20, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    38 pagesAA

    Confirmation statement made on Mar 20, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    36 pagesAA

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

    1 pagesTM01

    Satisfaction of charge SC4197890005 in full

    1 pagesMR04

    Satisfaction of charge SC4197890004 in full

    1 pagesMR04

    Registration of charge SC4197890010, created on Mar 31, 2022

    59 pagesMR01

    Registration of charge SC4197890008, created on Mar 31, 2022

    15 pagesMR01

    Registration of charge SC4197890009, created on Mar 31, 2022

    27 pagesMR01

    Registration of charge SC4197890011, created on Mar 31, 2022

    41 pagesMR01

    Confirmation statement made on Mar 20, 2022 with no updates

    3 pagesCS01

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

    1 pagesCH04

    Full accounts made up to Dec 31, 2020

    36 pagesAA

    Registration of charge SC4197890007, created on Mar 31, 2021

    29 pagesMR01

    Confirmation statement made on Mar 20, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2019

    36 pagesAA

    Confirmation statement made on Mar 20, 2020 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    35 pagesAA

    Change of details for Cooke Aquaculture Uk Holdings Limited as a person with significant control on Mar 27, 2019

    2 pagesPSC05

    Registered office address changed from 110 Queen Street Glasgow G1 3BX United Kingdom to C/O Brodies Llp 110 Queen Street Glasgow G1 3BX on Mar 27, 2019

    1 pagesAD01

    Confirmation statement made on Mar 20, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    38 pagesAA

    Confirmation statement made on Mar 20, 2018 with updates

    4 pagesCS01

    Who are the officers of COOKE AQUACULTURE SCOTLAND 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
    Fernoch Crescent
    PA31 8AE Lochgilphead
    9
    Argyll
    United Kingdom
    Director
    Fernoch Crescent
    PA31 8AE Lochgilphead
    9
    Argyll
    United Kingdom
    United KingdomScottishCompany Director83104090001
    COOKE, Glenn Bruce
    Queens Road
    AB15 4YE Aberdeen
    66
    Scotland
    Director
    Queens Road
    AB15 4YE Aberdeen
    66
    Scotland
    CanadaCanadianBusinessman187899470001
    STEWART, Leonard William
    Queens Road
    AB15 4YE Aberdeen
    66
    Scotland
    Director
    Queens Road
    AB15 4YE Aberdeen
    66
    Scotland
    CanadaCanadianNone187893640001
    YOUNG, William
    Hatson Industrial Estate
    KW15 1RG Kirkwall
    Crowness Road
    Orkney
    United Kingdom
    Director
    Hatson Industrial Estate
    KW15 1RG Kirkwall
    Crowness Road
    Orkney
    United Kingdom
    United KingdomBritishDirector137835400001
    BRODIES SECRETARIAL SERVICES LIMITED
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Scotland
    Secretary
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC210264
    79799970001
    LC SECRETARIES LIMITED
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Secretary
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC299827
    112802860001
    MACLAY MURRAY AND SPENS LLP
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Secretary
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSO300744
    187899410001
    AITCHISON, Douglas
    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
    ScotlandBritishDirector86803390001
    IRVING, Paul Barrie
    Lowthian Gill
    Low Hesket
    CA4 0DB Carlisle
    Little Oak
    Cumbria
    United Kingdom
    Director
    Lowthian Gill
    Low Hesket
    CA4 0DB Carlisle
    Little Oak
    Cumbria
    United Kingdom
    United KingdomBritishGeneral Manager24916240001
    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

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

    Persons with significant controls
    NameNotified OnAddressCeased
    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 By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    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