Having been setup in 2013, Cooke Aquaculture Uk Holdings Ltd has its registered office in Glasgow, it's status at Companies House is "Active". We don't currently know the number of employees at Cooke Aquaculture Uk Holdings Ltd. There are 2 directors listed as Cooke, Glenn Bruce, Maclay Murray & Spens Llp for the organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOKE, Glenn Bruce | 30 April 2014 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MACLAY MURRAY & SPENS LLP | 25 September 2013 | 13 January 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 November 2019 | |
AA - Annual Accounts | 02 July 2019 | |
AD01 - Change of registered office address | 27 March 2019 | |
CS01 - N/A | 07 November 2018 | |
AA - Annual Accounts | 05 September 2018 | |
PSC09 - N/A | 24 April 2018 | |
PSC02 - N/A | 24 April 2018 | |
CS01 - N/A | 03 November 2017 | |
AA - Annual Accounts | 04 October 2017 | |
CS01 - N/A | 09 December 2016 | |
AA - Annual Accounts | 10 October 2016 | |
AD01 - Change of registered office address | 01 July 2016 | |
MR01 - N/A | 18 March 2016 | |
AR01 - Annual Return | 27 November 2015 | |
AA - Annual Accounts | 19 October 2015 | |
AP01 - Appointment of director | 08 July 2015 | |
AP01 - Appointment of director | 08 July 2015 | |
AP01 - Appointment of director | 08 July 2015 | |
AD01 - Change of registered office address | 26 January 2015 | |
TM02 - Termination of appointment of secretary | 23 January 2015 | |
AP04 - Appointment of corporate secretary | 23 January 2015 | |
AR01 - Annual Return | 05 November 2014 | |
MA - Memorandum and Articles | 18 July 2014 | |
RESOLUTIONS - N/A | 16 June 2014 | |
AP01 - Appointment of director | 22 May 2014 | |
MR01 - N/A | 15 May 2014 | |
AP01 - Appointment of director | 07 May 2014 | |
TM01 - Termination of appointment of director | 07 May 2014 | |
TM01 - Termination of appointment of director | 07 May 2014 | |
CERTNM - Change of name certificate | 02 May 2014 | |
AA01 - Change of accounting reference date | 02 May 2014 | |
TM01 - Termination of appointment of director | 28 April 2014 | |
NEWINC - New incorporation documents | 25 September 2013 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 March 2016 | Outstanding |
N/A |
A registered charge | 09 May 2014 | Outstanding |
N/A |