Company NameCooke Aquaculture Freshwater Limited
Company StatusActive
Company NumberSC288569
CategoryPrivate Limited Company
Incorporation Date8 August 2005(18 years, 8 months ago)
Previous Names4

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0502Operation of fish hatcheries & farms
SIC 03210Marine aquaculture

Directors

Director NameGlenn Bruce Cooke
Date of BirthAugust 1960 (Born 63 years ago)
NationalityCanadian
StatusCurrent
Appointed13 May 2014(8 years, 9 months after company formation)
Appointment Duration9 years, 11 months
RoleBusinessman
Country of ResidenceCanada
Correspondence Address66 Queens Road
Aberdeen
AB15 4YE
Scotland
Director NameMr Leonard William Stewart
Date of BirthDecember 1956 (Born 67 years ago)
NationalityCanadian
StatusCurrent
Appointed13 May 2014(8 years, 9 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address66 Queens Road
Aberdeen
AB15 4YE
Scotland
Director NameMr William Young
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2014(8 years, 9 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr Colin Ian Blair
Date of BirthDecember 1960 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed13 May 2014(8 years, 9 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp 110 Queen Street
Glasgow
G1 3BX
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed13 January 2015(9 years, 5 months after company formation)
Appointment Duration9 years, 3 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameDavid McMillan
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2005(2 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 10 March 2014)
RoleFreshwater Operations Manager
Correspondence AddressRockfield
Haroldswick
Unst
Isle Of Shetland
ZE2 9ED
Scotland
Director NameMr Bjorn Myrseth
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityNorwegian
StatusResigned
Appointed03 November 2005(2 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 29 March 2011)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressRiplegarden 40
Laksevaag
N 5031
Director NameMr Mark Kenneth Warrington
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(6 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2013)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressPhoenix House Strathclyde Business Park
Bellshill
North Lanarkshire
ML4 3NJ
Scotland
Director NameMr William Young
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(7 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 December 2013)
RoleFish Farmer
Country of ResidenceUnited Kingdom
Correspondence Address95 Argyll Road
Kirn
Dunoon
Argyll
PA23 8EJ
Scotland
Director NameMr Colin Ian Blair
Date of BirthDecember 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed31 March 2013(7 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Fernoch Crescent
Lochgilphead
Argyll
PA31 8AE
Scotland
Director NameMr Kenneth James McIntosh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(8 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 May 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRatho Park 88 Glasgow Road
Ratho Station
Newbridge
Midlothian
EH28 8PP
Scotland
Director NameMr Alan George Sutherland
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(8 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 May 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRatho Park 88 Glasgow Road
Ratho Station
Newbridge
Midlothian
EH28 8PP
Scotland
Secretary NameMs Lorraine Elizabeth Thompson
StatusResigned
Appointed04 December 2013(8 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 May 2014)
RoleCompany Director
Correspondence AddressRatho Park 88 Glasgow Road
Ratho Station
Newbridge
Midlothian
EH28 8PP
Scotland
Director NameMr Paul Barrie Irving
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(8 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 29 June 2022)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameLedge Services Limited (Corporation)
StatusResigned
Appointed08 August 2005(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed08 August 2005(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed01 April 2006(7 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 04 December 2013)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed13 May 2014(8 years, 9 months after company formation)
Appointment Duration8 months (resigned 13 January 2015)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Contact

Websitewww.ehuwater.com

Location

Registered AddressC/O Brodies Llp
110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Cooke Aquaculture Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,781,303
Gross Profit-£1,120,705
Net Worth-£3,711,644
Cash£342,352
Current Liabilities£2,017,214

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Charges

11 April 2018Delivered on: 23 April 2018
Persons entitled: Dnb Bank Asa New York Branch, as Administrative Agent

Classification: A registered charge
Outstanding
25 September 2015Delivered on: 28 September 2015
Persons entitled: Dnb Bank Asa, New York Branch as Administrative Agent

Classification: A registered charge
Particulars: The tenant's interest in the lease of fish hatchery, furnance, inverary, PA32 8XN being the lease registered in the land register of scotland under title number ARG18351.
Outstanding
13 May 2014Delivered on: 15 May 2014
Persons entitled: Dnb Bank Asa New York Branch, as Administrative Agent for the Secured Parties Under and as Defined in the Credit Agreement

Classification: A registered charge
Outstanding
31 March 2022Delivered on: 6 April 2022
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

Classification: A registered charge
Particulars: The following intellectual property rights, both statutory and common law rights, if applicable: all intellectual property of every kind and nature of any pledgor, whether now owned or hereafter acquired by any pledgor, including, inventions, designs, patents, copyrights, trademarks, ip agreements, trade secrets, domain names, industrial designs, confidential or proprietary technical and business information, know-how, show-how or other data or information and all related documentation.. Patents, copyrights, trademarks and ip agreements are each as defined in the security document.
Outstanding
31 March 2022Delivered on: 6 April 2022
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

Classification: A registered charge
Particulars: The following intellectual property rights, both statutory and common law rights, if applicable: all intellectual property of every kind and nature of any pledgor, whether now owned or hereafter acquired by any pledgor under the laws of canada or a foreign jurisdiction, including, inventions, designs, patents, copyrights, trademarks, ip agreements, trade secrets, domain names, industrial designs, confidential or proprietary technical and business information, know-how, show-how or other data or information and all related documentation.. Patents, copyrights, trademarks and ip agreements are each as defined in the security document.
Outstanding
31 March 2022Delivered on: 6 April 2022
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

Classification: A registered charge
Outstanding
31 March 2022Delivered on: 6 April 2022
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

Classification: A registered charge
Outstanding
31 March 2022Delivered on: 6 April 2022
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

Classification: A registered charge
Outstanding
31 March 2021Delivered on: 1 April 2021
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

Classification: A registered charge
Outstanding
1 February 2011Delivered on: 8 February 2011
Satisfied on: 8 January 2014
Persons entitled: Dnb Nor Bank Asa

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
19 September 2008Delivered on: 7 October 2008
Satisfied on: 7 March 2011
Persons entitled: Dnb Nor Bank

Classification: Deed of amendment to the standard security
Secured details: All sums due or to become due.
Particulars: The subjects forming quoys hatchery, title number OAZ3018.
Fully Satisfied
19 September 2008Delivered on: 7 October 2008
Satisfied on: 7 March 2011
Persons entitled: Dnb Nor Bank Asa

Classification: Deed of amendment to the floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
19 September 2008Delivered on: 7 October 2008
Satisfied on: 7 March 2011
Persons entitled: Dnb Nor Bank Asa

Classification: Deed of amendment to the floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
8 January 2008Delivered on: 15 January 2008
Satisfied on: 7 March 2011
Persons entitled: Dnb Nor Bank Asa

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Quoys hatchery, baltasound, unst, shetland OAZ3018.
Fully Satisfied
12 December 2007Delivered on: 24 December 2007
Satisfied on: 7 March 2011
Persons entitled: Dnb Nor Bank Asa

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

4 October 2017Accounts for a small company made up to 31 December 2016 (22 pages)
11 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
10 October 2016Full accounts made up to 31 December 2015 (27 pages)
10 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
1 July 2016Registered office address changed from 2 Blythswood Square Glasgow G2 4AD to 110 Queen Street Glasgow G1 3BX on 1 July 2016 (1 page)
7 October 2015Full accounts made up to 31 December 2014 (26 pages)
28 September 2015Registration of charge SC2885690008, created on 25 September 2015 (8 pages)
24 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(7 pages)
24 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(7 pages)
23 January 2015Appointment of Brodies Secretarial Services Limited as a secretary on 13 January 2015 (2 pages)
23 January 2015Termination of appointment of Maclay Murray & Spens Llp as a secretary on 13 January 2015 (1 page)
25 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(7 pages)
25 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(7 pages)
24 July 2014Company name changed meridian salmon farms (smolt) LIMITED\certificate issued on 24/07/14 (3 pages)
24 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-05
(1 page)
14 July 2014Registered office address changed from Ratho Park 88 Glasgow Road Ratho Station Newbridge Midlothian EH28 8PP Scotland to 2 Blythswood Square Glasgow G2 4AD on 14 July 2014 (2 pages)
30 May 2014Appointment of Mr Paul Barrie Irving as a director (5 pages)
30 May 2014Appointment of Colin Ian Blair as a director (3 pages)
30 May 2014Appointment of Mr William Young as a director (3 pages)
22 May 2014Termination of appointment of Lorraine Thompson as a secretary (2 pages)
22 May 2014Termination of appointment of Kenneth Mcintosh as a director (2 pages)
22 May 2014Termination of appointment of Alan Sutherland as a director (2 pages)
22 May 2014Appointment of Glenn Bruce Cooke as a director (3 pages)
22 May 2014Appointment of Leonard William Stewart as a director (3 pages)
22 May 2014Appointment of Maclay Murray & Spens Llp as a secretary (3 pages)
16 May 2014Auditor's resignation (1 page)
15 May 2014Registration of charge 2885690007 (15 pages)
10 April 2014Full accounts made up to 31 December 2013 (22 pages)
13 March 2014Termination of appointment of David Mcmillan as a director (2 pages)
8 January 2014Satisfaction of charge 6 in full (4 pages)
19 December 2013Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 19 December 2013 (1 page)
10 December 2013Appointment of Mr Alan George Sutherland as a director (2 pages)
10 December 2013Appointment of Mr Kenneth James Mcintosh as a director (2 pages)
10 December 2013Termination of appointment of William Young as a director (1 page)
10 December 2013Appointment of Ms Lorraine Elizabeth Thompson as a secretary (2 pages)
10 December 2013Termination of appointment of Colin Blair as a director (1 page)
10 December 2013Termination of appointment of Paul Irving as a director (1 page)
10 December 2013Termination of appointment of Ledingham Chalmers Llp as a secretary (1 page)
29 October 2013Section 519 (2 pages)
25 October 2013Auditor's resignation (2 pages)
19 September 2013Full accounts made up to 31 December 2012 (19 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(7 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(7 pages)
12 June 2013Appointment of Mr William Young as a director (2 pages)
12 June 2013Appointment of Colin Ian Blair as a director (2 pages)
12 June 2013Termination of appointment of Mark Warrington as a director (1 page)
30 August 2012Company name changed lakeland unst freshwater LIMITED\certificate issued on 30/08/12
  • RES15 ‐ Change company name resolution on 2012-08-24
  • NM01 ‐ Change of name by resolution
(3 pages)
28 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
28 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
20 July 2012Full accounts made up to 31 December 2011 (20 pages)
17 July 2012Auditor's resignation (2 pages)
5 July 2012Section 519 (1 page)
20 February 2012Appointment of Mr Mark Kenneth Warrington as a director (2 pages)
21 December 2011Section 519 (1 page)
8 September 2011Full accounts made up to 31 December 2010 (18 pages)
18 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
27 May 2011Termination of appointment of Bjorn Myrseth as a director (1 page)
8 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
8 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
8 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
8 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
8 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
16 February 2011Memorandum and Articles of Association (19 pages)
16 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
8 September 2010Full accounts made up to 31 December 2009 (18 pages)
13 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
13 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
19 October 2009Full accounts made up to 31 December 2008 (17 pages)
11 August 2009Return made up to 08/08/09; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (15 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 October 2008Alterations to floating charge 1 (7 pages)
19 August 2008Return made up to 08/08/08; full list of members (4 pages)
15 January 2008Partic of mort/charge * (5 pages)
24 December 2007Partic of mort/charge * (5 pages)
21 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 November 2007Memorandum and Articles of Association (13 pages)
23 August 2007Return made up to 08/08/07; full list of members (2 pages)
12 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
12 February 2007Company name changed unst smolt LIMITED\certificate issued on 12/02/07 (2 pages)
8 September 2006Return made up to 08/08/06; full list of members (3 pages)
4 May 2006New secretary appointed (2 pages)
4 May 2006Secretary resigned (1 page)
9 November 2005Director resigned (1 page)
9 November 2005New director appointed (3 pages)
9 November 2005New director appointed (3 pages)
9 November 2005New director appointed (2 pages)
9 November 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
4 November 2005Company name changed ledge 878 LIMITED\certificate issued on 04/11/05 (2 pages)
8 August 2005Incorporation (25 pages)