COOKE AQUACULTURE SCOTLAND LIMITED
GLASGOW MERIDIAN SALMON FARMS LIMITED

Hellopages » Glasgow City » Glasgow City » G1 3BX

Company number SC419789
Status Active
Incorporation Date 19 March 2012
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 thirty-eight events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Full accounts made up to 31 December 2015; 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 SCOTLAND LIMITED are www.cookeaquaculturescotland.co.uk, and www.cooke-aquaculture-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven 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 Scotland Limited is a Private Limited Company. The company registration number is SC419789. Cooke Aquaculture Scotland Limited has been working since 19 March 2012. The present status of the company is Active. The registered address of Cooke Aquaculture Scotland 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 BRODIES SECRETARIAL SERVICES LIMITED has been resigned. Secretary LC SECRETARIES LIMITED has been resigned. Secretary MACLAY MURRAY AND SPENS LLP has been resigned. Director AITCHISON, Douglas has been resigned. Director WARRINGTON, Mark Kenneth 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: 19 March 2012
64 years old

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

Director
IRVING, Paul Barrie
Appointed Date: 19 March 2012
65 years old

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

Director
YOUNG, William
Appointed Date: 19 March 2012
51 years old

Resigned Directors

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Resigned: 13 May 2014
Appointed Date: 04 December 2013

Secretary
LC SECRETARIES LIMITED
Resigned: 04 December 2013
Appointed Date: 19 March 2012

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

Director
AITCHISON, Douglas
Resigned: 31 March 2013
Appointed Date: 19 March 2012
58 years old

Director
WARRINGTON, Mark Kenneth
Resigned: 31 March 2013
Appointed Date: 19 March 2012
56 years old

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 SCOTLAND LIMITED Events

23 Mar 2017
Confirmation statement made on 20 March 2017 with updates
10 Oct 2016
Full accounts made up to 31 December 2015
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
23 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1

10 Nov 2015
Registration of charge SC4197890006, created on 9 November 2015
...
... and 28 more events
08 Jun 2012
Memorandum and Articles of Association
08 Jun 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

24 May 2012
Particulars of a mortgage or charge / charge no: 1
15 May 2012
Current accounting period shortened from 31 March 2013 to 31 December 2012
19 Mar 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

COOKE AQUACULTURE SCOTLAND LIMITED Charges

9 November 2015
Charge code SC41 9789 0006
Delivered: 10 November 2015
Status: Outstanding
Persons entitled: Dnb Bank Asa New York Branch as Administrative Agent for the Secured Parties
Description: All and whole shetland norse preservation company, mid…
25 September 2015
Charge code SC41 9789 0003
Delivered: 28 September 2015
Status: Outstanding
Persons entitled: Dnb Bank Asa New York Branch as Administrative Agent
Description: Subjects at shetland norse preservation company, mid yell…
15 September 2015
Charge code SC41 9789 0005
Delivered: 30 September 2015
Status: Outstanding
Persons entitled: Dnb Bank Asa New York Branch, as Administrative Agent on Behalf of the Secured Parties Under and as Defined in the Credit Agreement
Description: Contains fixed charge…
15 September 2015
Charge code SC41 9789 0004
Delivered: 30 September 2015
Status: Outstanding
Persons entitled: Dnb Bank Asa New York Branch, in Its Capacity as Administrative Agent for the Secured Parties Under and as Defined in the Credit Agreement
Description: Contains fixed charge…
13 May 2014
Charge code SC41 9789 0002
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…
11 May 2012
Bond & floating charge
Delivered: 24 May 2012
Status: Satisfied on 8 January 2014
Persons entitled: Dnb Bank Asa
Description: Undertaking & all property & assets present & future…