About

Registered Number: SC460039
Date of Incorporation: 25/09/2013 (10 years and 7 months ago)
Company Status: Active
Registered Address: C/O Brodies Llp, 110 Queen Street, Glasgow, G1 3BX,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 March 2016 Outstanding

N/A

A registered charge 09 May 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.