Company NameCooke Aquaculture Scotland Limited
Company StatusActive
Company NumberSC419789
CategoryPrivate Limited Company
Incorporation Date19 March 2012(12 years, 1 month ago)
Previous NameMeridian Salmon Farms Limited

Business Activity

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

Directors

Director NameMr Colin Ian Blair
Date of BirthDecember 1960 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed19 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Fernoch Crescent
Lochgilphead
Argyll
PA31 8AE
Scotland
Director NameMr William Young
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrowness Road Hatson Industrial Estate
Kirkwall
Orkney
KW15 1RG
Scotland
Director NameGlenn Bruce Cooke
Date of BirthAugust 1960 (Born 63 years ago)
NationalityCanadian
StatusCurrent
Appointed13 May 2014(2 years, 1 month 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(2 years, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address66 Queens Road
Aberdeen
AB15 4YE
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed13 January 2015(2 years, 10 months after company formation)
Appointment Duration9 years, 3 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Douglas Aitchison
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPhoenix House Strathclyde Business Park
Bellshill
North Lanarkshire
ML4 3NJ
Scotland
Director NameMr Mark Kenneth Warrington
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressPhoenix House Strathclyde Business Park
Bellshill
North Lanarkshire
ML4 3NJ
Scotland
Director NameMr Paul Barrie Irving
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Oak Lowthian Gill
Low Hesket
Carlisle
Cumbria
CA4 0DB
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2012(same day as company formation)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 December 2013(1 year, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 May 2014)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameMaclay Murray And Spens Llp (Corporation)
StatusResigned
Appointed13 May 2014(2 years, 1 month after company formation)
Appointment Duration8 months (resigned 13 January 2015)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Contact

Websitewww.coljan.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 £1Meridian Salmon Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£85,128,306
Gross Profit£22,404,731
Net Worth£12,813,221
Cash£3,896,769
Current Liabilities£20,068,640

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 March 2023 (1 year ago)
Next Return Due3 April 2024 (overdue)

Charges

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
9 November 2015Delivered on: 10 November 2015
Persons entitled: Dnb Bank Asa New York Branch as Administrative Agent for the Secured Parties

Classification: A registered charge
Particulars: All and whole shetland norse preservation company, mid yell, shetland ZE2 9BN, being the subjects registered in the land register of scotland under title number OAZ330.
Outstanding
15 September 2015Delivered on: 30 September 2015
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

Classification: A registered charge
Outstanding
15 September 2015Delivered on: 30 September 2015
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
25 September 2015Delivered on: 28 September 2015
Persons entitled: Dnb Bank Asa New York Branch as Administrative Agent

Classification: A registered charge
Particulars: Subjects at shetland norse preservation company, mid yell, shetland ZE2 9BN being the whole subjects registered in the land register of scotland under title number OAZ330.
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 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
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
11 May 2012Delivered on: 24 May 2012
Satisfied on: 8 January 2014
Persons entitled: Dnb 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

Filing History

4 October 2017Full accounts made up to 31 December 2016 (35 pages)
23 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
10 October 2016Full accounts made up to 31 December 2015 (36 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)
23 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(8 pages)
10 November 2015Registration of charge SC4197890006, created on 9 November 2015 (9 pages)
10 November 2015Registration of charge SC4197890006, created on 9 November 2015 (9 pages)
7 October 2015Full accounts made up to 31 December 2014 (33 pages)
30 September 2015Registration of charge SC4197890004, created on 15 September 2015 (16 pages)
30 September 2015Registration of charge SC4197890005, created on 15 September 2015 (19 pages)
28 September 2015Registration of charge SC4197890003, created on 25 September 2015 (8 pages)
7 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(8 pages)
23 January 2015Termination of appointment of Maclay Murray and Spens Llp as a secretary on 13 January 2015 (1 page)
23 January 2015Appointment of Brodies Secretarial Services Limited as a secretary on 13 January 2015 (2 pages)
2 October 2014Full accounts made up to 31 December 2013 (39 pages)
14 July 2014Registered office address changed from Crowness Point Hatston Kirkwall Orkney KW15 1RG to 2 Blythswood Square Glasgow G2 4AD on 14 July 2014 (2 pages)
16 June 2014Company name changed meridian salmon farms LIMITED\certificate issued on 16/06/14
  • CONNOT ‐
(3 pages)
12 June 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-27
(1 page)
21 May 2014Appointment of Glenn Bruce Cooke as a director (3 pages)
21 May 2014Termination of appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
21 May 2014Appointment of Leonard William Stewart as a director (3 pages)
21 May 2014Appointment of Maclay Murray and Spens Llp as a secretary (3 pages)
16 May 2014Auditor's resignation (1 page)
15 May 2014Registration of charge 4197890002 (15 pages)
25 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(6 pages)
8 January 2014Satisfaction of charge 1 in full (4 pages)
17 December 2013Appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
17 December 2013Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 17 December 2013 (1 page)
10 December 2013Termination of appointment of Lc Secretaries Limited as a secretary (1 page)
30 October 2013Section 519 (2 pages)
25 October 2013Auditor's resignation (2 pages)
27 September 2013Full accounts made up to 31 December 2012 (36 pages)
12 June 2013Termination of appointment of Mark Warrington as a director (1 page)
12 June 2013Termination of appointment of Douglas Aitchison as a director (1 page)
10 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (8 pages)
8 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 June 2012Memorandum and Articles of Association (22 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
15 May 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
19 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(38 pages)
19 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)