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.

# Name Status
1 Thompson Bros Salmon Limited
Mutual People: Leonard William Stewart , Colin Ian Blair , William Young , Paul Barrie Irving
Active - Proposal To Strike Off
2 Cooke Aquaculture Freshwater Limited
Mutual People: Leonard William Stewart , Colin Ian Blair , William Young , Paul Barrie Irving
Active
3 Cooke Aquaculture Scotland Limited
Mutual People: Leonard William Stewart , Colin Ian Blair , William Young , Paul Barrie Irving
Active
4 Lakeland Cairndow Limited
Mutual People: Leonard William Stewart , Colin Ian Blair , William Young , Paul Barrie Irving
Active
5 The Orkney Salmon Company Limited
Mutual People: Leonard William Stewart , Colin Ian Blair , William Young , Paul Barrie Irving
Active
6 Wester Sound Salmon Limited
Mutual People: Leonard William Stewart , Colin Ian Blair , William Young , Paul Barrie Irving
dissolved
7 North Isles Seafarms Limited
Mutual People: Leonard William Stewart , Colin Ian Blair , William Young , Paul Barrie Irving
dissolved
8 Scottish Quality Salmon Limited
Mutual People: Colin Ian Blair
Active
9 Salmon Scotland Ltd
Mutual People: Colin Ian Blair , William Young
Active
10 Balta Island Seafare Limited
Mutual People: Colin Ian Blair , William Young , Paul Barrie Irving
Active
11 Northeast Nutrition Scotland Limited
Mutual People: Colin Ian Blair , William Young , Paul Barrie Irving
Active
12 Marine Products (Scotland) Limited
Mutual People: Colin Ian Blair
Active
13 Migdale Smolt Limited
Mutual People: Colin Ian Blair , Paul Barrie Irving
Active
14 Migdale Transport Limited
Mutual People: Colin Ian Blair , Paul Barrie Irving
Active
15 Meridian Salmon Farms (Argyll) Limited
Mutual People: Colin Ian Blair , William Young , Paul Barrie Irving
dissolved
16 Lakeland Smolt Limited
Mutual People: Colin Ian Blair , William Young , Paul Barrie Irving
dissolved
17 Sunset Management Company (Southwold) Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active
18 Darren Whiting Trading As Sue Read Shoes Ltd.
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active
19 Gas Arc Group Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active
20 Dws Trustees Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active
21 Mono Scotland Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active - Proposal To Strike Off
22 Vws Westgarth Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active
23 Calderon Investments Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
dissolved
24 Machrihanish Marine Farm Limited
Mutual People: Paul Barrie Irving
Active