COOKE AQUACULTURE FRESHWATER LIMITED
GLASGOW MERIDIAN SALMON FARMS (SMOLT) LIMITED LAKELAND UNST FRESHWATER LIMITED UNST SMOLT LIMITED LEDGE 878 LIMITED

Hellopages » Glasgow City » Glasgow City » G1 3BX

Company number SC288569
Status Active
Incorporation Date 8 August 2005
Company Type Private Limited Company
Address 110 QUEEN STREET, GLASGOW, UNITED KINGDOM, G1 3BX
Home Country United Kingdom
Nature of Business 03210 - Marine aquaculture
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 8 August 2016 with updates; Registered office address changed from 2 Blythswood Square Glasgow G2 4AD to 110 Queen Street Glasgow G1 3BX on 1 July 2016. The most likely internet sites of COOKE AQUACULTURE FRESHWATER LIMITED are www.cookeaquaculturefreshwater.co.uk, and www.cooke-aquaculture-freshwater.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to Bellgrove Rail Station is 1 miles; to Cathcart Rail Station is 3 miles; to Baillieston Rail Station is 5.4 miles; to Busby Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cooke Aquaculture Freshwater Limited is a Private Limited Company. The company registration number is SC288569. Cooke Aquaculture Freshwater Limited has been working since 08 August 2005. The present status of the company is Active. The registered address of Cooke Aquaculture Freshwater Limited is 110 Queen Street Glasgow United Kingdom G1 3bx. . BRODIES SECRETARIAL SERVICES LIMITED is a Secretary of the company. BLAIR, Colin Ian is a Director of the company. COOKE, Glenn Bruce is a Director of the company. IRVING, Paul Barrie is a Director of the company. STEWART, Leonard William is a Director of the company. YOUNG, William is a Director of the company. Secretary THOMPSON, Lorraine Elizabeth has been resigned. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Secretary LEDINGHAM CHALMERS LLP has been resigned. Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director BLAIR, Colin Ian has been resigned. Director IRVING, Paul Barrie has been resigned. Director MCINTOSH, Kenneth James has been resigned. Director MCMILLAN, David has been resigned. Director MYRSETH, Bjorn has been resigned. Director SUTHERLAND, Alan George has been resigned. Director WARRINGTON, Mark Kenneth has been resigned. Director YOUNG, William has been resigned. Nominee Director LEDGE SERVICES LIMITED has been resigned. The company operates in "Marine aquaculture".


Current Directors

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Appointed Date: 13 January 2015

Director
BLAIR, Colin Ian
Appointed Date: 13 May 2014
64 years old

Director
COOKE, Glenn Bruce
Appointed Date: 13 May 2014
65 years old

Director
IRVING, Paul Barrie
Appointed Date: 13 May 2014
65 years old

Director
STEWART, Leonard William
Appointed Date: 13 May 2014
68 years old

Director
YOUNG, William
Appointed Date: 13 May 2014
51 years old

Resigned Directors

Secretary
THOMPSON, Lorraine Elizabeth
Resigned: 13 May 2014
Appointed Date: 04 December 2013

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 01 April 2006
Appointed Date: 08 August 2005

Secretary
LEDINGHAM CHALMERS LLP
Resigned: 04 December 2013
Appointed Date: 01 April 2006

Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 13 January 2015
Appointed Date: 13 May 2014

Director
BLAIR, Colin Ian
Resigned: 04 December 2013
Appointed Date: 31 March 2013
64 years old

Director
IRVING, Paul Barrie
Resigned: 04 December 2013
Appointed Date: 03 November 2005
65 years old

Director
MCINTOSH, Kenneth James
Resigned: 13 May 2014
Appointed Date: 04 December 2013
56 years old

Director
MCMILLAN, David
Resigned: 10 March 2014
Appointed Date: 03 November 2005
70 years old

Director
MYRSETH, Bjorn
Resigned: 29 March 2011
Appointed Date: 03 November 2005
81 years old

Director
SUTHERLAND, Alan George
Resigned: 13 May 2014
Appointed Date: 04 December 2013
66 years old

Director
WARRINGTON, Mark Kenneth
Resigned: 31 March 2013
Appointed Date: 03 February 2012
56 years old

Director
YOUNG, William
Resigned: 04 December 2013
Appointed Date: 31 March 2013
51 years old

Nominee Director
LEDGE SERVICES LIMITED
Resigned: 03 November 2005
Appointed Date: 08 August 2005

Persons With Significant Control

Cooke Aquaculture Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COOKE AQUACULTURE FRESHWATER LIMITED Events

10 Oct 2016
Full accounts made up to 31 December 2015
10 Aug 2016
Confirmation statement made on 8 August 2016 with updates
01 Jul 2016
Registered office address changed from 2 Blythswood Square Glasgow G2 4AD to 110 Queen Street Glasgow G1 3BX on 1 July 2016
07 Oct 2015
Full accounts made up to 31 December 2014
28 Sep 2015
Registration of charge SC2885690008, created on 25 September 2015
...
... and 77 more events
09 Nov 2005
New director appointed
09 Nov 2005
Accounting reference date extended from 31/08/06 to 31/12/06
09 Nov 2005
Director resigned
04 Nov 2005
Company name changed ledge 878 LIMITED\certificate issued on 04/11/05
08 Aug 2005
Incorporation

COOKE AQUACULTURE FRESHWATER LIMITED Charges

25 September 2015
Charge code SC28 8569 0008
Delivered: 28 September 2015
Status: Outstanding
Persons entitled: Dnb Bank Asa, New York Branch as Administrative Agent
Description: The tenant's interest in the lease of fish hatchery…
13 May 2014
Charge code SC28 8569 0007
Delivered: 15 May 2014
Status: Outstanding
Persons entitled: Dnb Bank Asa New York Branch, as Administrative Agent for the Secured Parties Under and as Defined in the Credit Agreement
Description: Contains floating charge…
1 February 2011
Bond & floating charge
Delivered: 8 February 2011
Status: Satisfied on 8 January 2014
Persons entitled: Dnb Nor Bank Asa
Description: Undertaking & all property & assets present & future…
19 September 2008
Deed of amendment to the standard security
Delivered: 7 October 2008
Status: Satisfied on 7 March 2011
Persons entitled: Dnb Nor Bank
Description: The subjects forming quoys hatchery, title number OAZ3018.
19 September 2008
Deed of amendment to the floating charge
Delivered: 7 October 2008
Status: Satisfied on 7 March 2011
Persons entitled: Dnb Nor Bank Asa
Description: Undertaking & all property & assets present & future…
19 September 2008
Deed of amendment to the floating charge
Delivered: 7 October 2008
Status: Satisfied on 7 March 2011
Persons entitled: Dnb Nor Bank Asa
Description: Undertaking & all property & assets present & future…
8 January 2008
Standard security
Delivered: 15 January 2008
Status: Satisfied on 7 March 2011
Persons entitled: Dnb Nor Bank Asa
Description: Quoys hatchery, baltasound, unst, shetland OAZ3018.
12 December 2007
Bond & floating charge
Delivered: 24 December 2007
Status: Satisfied on 7 March 2011
Persons entitled: Dnb Nor Bank Asa
Description: Undertaking and all property and assets present and future…