Company NameCooke Aquaculture UK Holdings Limited
Company StatusActive
Company NumberSC460039
CategoryPrivate Limited Company
Incorporation Date25 September 2013(10 years, 6 months ago)
Previous NameMM&S (5785) Limited

Business Activity

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

Directors

Director NameGlenn Bruce Cooke
Date of BirthAugust 1965 (Born 58 years ago)
NationalityCanadian
StatusCurrent
Appointed30 April 2014(7 months, 1 week after company formation)
Appointment Duration9 years, 11 months
RoleBusinessman
Country of ResidenceCanada
Correspondence AddressC/O Brodies Llp 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr Leonard William Stewart
Date of BirthDecember 1956 (Born 67 years ago)
NationalityCanadian
StatusCurrent
Appointed13 May 2014(7 months, 2 weeks after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address66 Queens Road
Aberdeen
AB15 4YE
Scotland
Director NameMr Colin Ian Blair
Date of BirthDecember 1960 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed22 June 2015(1 year, 9 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr William Young
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2015(1 year, 9 months after company formation)
Appointment Duration8 years, 10 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(1 year, 3 months after company formation)
Appointment Duration9 years, 3 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Paul Barrie Irving
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2015(1 year, 9 months after company formation)
Appointment Duration7 years (resigned 29 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed25 September 2013(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed25 September 2013(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed25 September 2013(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

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

2 at £1Dnb Bank Asa-new York Branch
100.00%
Ordinary

Financials

Year2014
Turnover£65,974,000
Gross Profit£11,407,000
Net Worth-£42,682,000
Cash£4,239,000
Current Liabilities£20,192,000

Accounts

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

Returns

Latest Return3 November 2023 (5 months, 2 weeks ago)
Next Return Due17 November 2024 (7 months from now)

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 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 July 2020Delivered on: 14 July 2020
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
6 March 2020Delivered on: 16 March 2020
Persons entitled: Dnb Bank Asa New York Branch, as Administrative Agent

Classification: A registered charge
Outstanding
14 March 2016Delivered on: 18 March 2016
Persons entitled: Dnb Bank Asa New York Branch, 200 Park Avenue, New York, Usa 10166, 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
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
9 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

Filing History

20 November 2020Group of companies' accounts made up to 31 December 2019 (42 pages)
3 November 2020Confirmation statement made on 3 November 2020 with updates (4 pages)
14 July 2020Registration of charge SC4600390004, created on 1 July 2020 (16 pages)
16 March 2020Registration of charge SC4600390003, created on 6 March 2020 (15 pages)
4 November 2019Confirmation statement made on 3 November 2019 with updates (4 pages)
2 July 2019Group of companies' accounts made up to 31 December 2018 (39 pages)
27 March 2019Registered office address changed from 110 Queen Street Glasgow G1 3BX United Kingdom to C/O Brodies Llp 110 Queen Street Glasgow G1 3BX on 27 March 2019 (1 page)
7 November 2018Confirmation statement made on 3 November 2018 with updates (4 pages)
5 September 2018Group of companies' accounts made up to 31 December 2017 (42 pages)
24 April 2018Notification of Cooke Aquaculture Inc as a person with significant control on 24 April 2018 (2 pages)
24 April 2018Withdrawal of a person with significant control statement on 24 April 2018 (2 pages)
3 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
3 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
4 October 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
4 October 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
9 December 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (35 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)
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)
18 March 2016Registration of charge SC4600390002, created on 14 March 2016 (21 pages)
18 March 2016Registration of charge SC4600390002, created on 14 March 2016 (21 pages)
27 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(6 pages)
27 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(6 pages)
19 October 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
19 October 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
8 July 2015Appointment of Mr William Young as a director on 22 June 2015 (3 pages)
8 July 2015Appointment of Mr Paul Barrie Irving as a director on 22 June 2015 (3 pages)
8 July 2015Appointment of Mr Colin Ian Blair as a director on 22 June 2015 (3 pages)
8 July 2015Appointment of Mr Paul Barrie Irving as a director on 22 June 2015 (3 pages)
8 July 2015Appointment of Mr Colin Ian Blair as a director on 22 June 2015 (3 pages)
8 July 2015Appointment of Mr William Young as a director on 22 June 2015 (3 pages)
26 January 2015Registered office address changed from 66 Queens Road Aberdeen AB15 4YE to 2 Blythswood Square Glasgow G2 4AD on 26 January 2015 (1 page)
26 January 2015Registered office address changed from 66 Queens Road Aberdeen AB15 4YE to 2 Blythswood Square Glasgow G2 4AD on 26 January 2015 (1 page)
23 January 2015Appointment of Brodies Secretarial Services Limited as a secretary on 13 January 2015 (2 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)
23 January 2015Termination of appointment of Maclay Murray & Spens Llp as a secretary on 13 January 2015 (1 page)
5 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(14 pages)
5 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(14 pages)
5 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(14 pages)
18 July 2014Memorandum and Articles of Association (26 pages)
18 July 2014Memorandum and Articles of Association (26 pages)
16 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authority to enter into a guarantee, a share pledge, a floating charge, a pledge agreement, a standard security and a director's certificate of the company 09/05/2014
(4 pages)
16 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authority to enter into a guarantee, a share pledge, a floating charge, a pledge agreement, a standard security and a director's certificate of the company 09/05/2014
(4 pages)
22 May 2014Appointment of Leonard William Stewart as a director (3 pages)
22 May 2014Appointment of Leonard William Stewart as a director (3 pages)
15 May 2014Registration of charge 4600390001 (15 pages)
15 May 2014Registration of charge 4600390001 (15 pages)
7 May 2014Termination of appointment of Vindex Services Limited as a director (2 pages)
7 May 2014Termination of appointment of Vindex Limited as a director (2 pages)
7 May 2014Appointment of Glenn Bruce Cooke as a director (3 pages)
7 May 2014Termination of appointment of Vindex Services Limited as a director (2 pages)
7 May 2014Termination of appointment of Vindex Limited as a director (2 pages)
7 May 2014Appointment of Glenn Bruce Cooke as a director (3 pages)
2 May 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages)
2 May 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages)
2 May 2014Company name changed mm&s (5785) LIMITED\certificate issued on 02/05/14
  • CONNOT ‐
(3 pages)
2 May 2014Company name changed mm&s (5785) LIMITED\certificate issued on 02/05/14
  • CONNOT ‐
(3 pages)
28 April 2014Termination of appointment of Christine Truesdale as a director (1 page)
28 April 2014Termination of appointment of Christine Truesdale as a director (1 page)
25 September 2013Incorporation
Statement of capital on 2013-09-25
  • GBP 2
(44 pages)
25 September 2013Incorporation
Statement of capital on 2013-09-25
  • GBP 2
(44 pages)