Cooke Aquaculture Uk Holdings Limited
- Active
- Incorporated on 25 Sep 2013
Reg Address: C/O Brodies Llp, 110 Queen Street, Glasgow G1 3BX, United Kingdom
Previous Names:
Mm&S (5785) Limited - 2 May 2014
Mm&S (5785) Limited - 25 Sep 2013
Company Classifications:
3210 - Manufacture of electronic components
- Summary The company with name "Cooke Aquaculture Uk Holdings Limited" is a ltd and located in C/O Brodies Llp, 110 Queen Street, Glasgow G1 3BX. Cooke Aquaculture Uk Holdings Limited is currently in active status and it was incorporated on 25 Sep 2013 (10 years 11 months 26 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Cooke Aquaculture Uk Holdings Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | William Young | Director | 22 Jun 2015 | British | Active |
2 | Colin Ian Blair | Director | 22 Jun 2015 | Scottish | Active |
3 | Paul Barrie Irving | Director | 22 Jun 2015 | British | Resigned 29 Jun 2022 |
4 | Paul Barrie Irving | Director | 22 Jun 2015 | British | Active |
5 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 13 Jan 2015 | - | Active |
6 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 13 Jan 2015 | - | Active |
7 | Leonard William Stewart | Director | 13 May 2014 | Canadian | Active |
8 | Glenn Bruce Cooke | Director | 30 Apr 2014 | Canadian | Active |
9 | MACLAY MURRAY & SPENS LLP | Corporate Secretary | 25 Sep 2013 | - | Resigned 13 Jan 2015 |
10 | Christine Truesdale | Director | 25 Sep 2013 | British | Resigned 25 Apr 2014 |
11 | VINDEX LIMITED | Corporate Director | 25 Sep 2013 | - | Resigned 30 Apr 2014 |
12 | VINDEX SERVICES LIMITED | Corporate Director | 25 Sep 2013 | - | Resigned 30 Apr 2014 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Cooke Aquaculture Inc Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 24 Apr 2018 | - | Active |
2 | - Natures of Control: Persons With Significant Control Statement | 3 Nov 2016 | - | Ceased 24 Apr 2018 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Cooke Aquaculture Uk Holdings Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 3 Nov 2022 | Download PDF |
2 | Accounts - Group | 13 Oct 2022 | Download PDF |
3 | Officers - Termination Director Company With Name Termination Date | 18 Jul 2022 | Download PDF 1 Pages |
4 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 1 Apr 2021 | Download PDF |
5 | Accounts - Group | 20 Nov 2020 | Download PDF 42 Pages |
6 | Confirmation Statement - Updates | 3 Nov 2020 | Download PDF 4 Pages |
7 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 14 Jul 2020 | Download PDF 16 Pages |
8 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 16 Mar 2020 | Download PDF 15 Pages |
9 | Confirmation Statement - Updates | 4 Nov 2019 | Download PDF 4 Pages |
10 | Accounts - Group | 2 Jul 2019 | Download PDF 39 Pages |
11 | Address - Change Registered Office Company With Date Old New | 27 Mar 2019 | Download PDF 1 Pages |
12 | Confirmation Statement - Updates | 7 Nov 2018 | Download PDF 4 Pages |
13 | Accounts - Group | 5 Sep 2018 | Download PDF 42 Pages |
14 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 24 Apr 2018 | Download PDF 2 Pages |
15 | Persons With Significant Control - Notification Of A Person With Significant Control | 24 Apr 2018 | Download PDF 2 Pages |
16 | Confirmation Statement - Updates | 3 Nov 2017 | Download PDF 4 Pages |
17 | Accounts - Group | 4 Oct 2017 | Download PDF 37 Pages |
18 | Confirmation Statement - Updates | 9 Dec 2016 | Download PDF 5 Pages |
19 | Accounts - Group | 10 Oct 2016 | Download PDF 35 Pages |
20 | Address - Change Registered Office Company With Date Old New | 1 Jul 2016 | Download PDF 1 Pages |
21 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 18 Mar 2016 | Download PDF 21 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Nov 2015 | Download PDF 6 Pages |
23 | Accounts - Group | 19 Oct 2015 | Download PDF 32 Pages |
24 | Officers - Appoint Person Director Company With Name Date | 8 Jul 2015 | Download PDF 3 Pages |
25 | Officers - Appoint Person Director Company With Name Date | 8 Jul 2015 | Download PDF 3 Pages |
26 | Officers - Appoint Person Director Company With Name Date | 8 Jul 2015 | Download PDF 3 Pages |
27 | Address - Change Registered Office Company With Date Old New | 26 Jan 2015 | Download PDF 1 Pages |
28 | Officers - Appoint Corporate Secretary Company With Name Date | 23 Jan 2015 | Download PDF 2 Pages |
29 | Officers - Termination Secretary Company With Name Termination Date | 23 Jan 2015 | Download PDF 1 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Nov 2014 | Download PDF 14 Pages |
31 | Incorporation - Memorandum Articles | 18 Jul 2014 | Download PDF 26 Pages |
32 | Resolution | 16 Jun 2014 | Download PDF 4 Pages |
33 | Officers - Appoint Person Director Company With Name | 22 May 2014 | Download PDF 3 Pages |
34 | Mortgage - Create With Deed With Charge Number | 15 May 2014 | Download PDF 15 Pages |
35 | Officers - Appoint Person Director Company With Name | 7 May 2014 | Download PDF 3 Pages |
36 | Officers - Termination Director Company With Name | 7 May 2014 | Download PDF 2 Pages |
37 | Officers - Termination Director Company With Name | 7 May 2014 | Download PDF 2 Pages |
38 | Change Of Name - Certificate Company | 2 May 2014 | Download PDF 3 Pages |
39 | Accounts - Change Account Reference Date Company Current Extended | 2 May 2014 | Download PDF 3 Pages |
40 | Officers - Termination Director Company With Name | 28 Apr 2014 | Download PDF 1 Pages |
41 | Incorporation - Company | 25 Sep 2013 | Download PDF 44 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.