Background WavePink WaveYellow Wave

COOKE AQUACULTURE FRESHWATER LIMITED (SC288569)

COOKE AQUACULTURE FRESHWATER LIMITED (SC288569) is an active UK company. incorporated on 8 August 2005. with registered office in Glasgow. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (03210). COOKE AQUACULTURE FRESHWATER LIMITED has been registered for 20 years. Current directors include BLAIR, Colin Ian, COOKE, Glenn Bruce, STEWART, Leonard William and 1 others.

Company Number
SC288569
Status
active
Type
ltd
Incorporated
8 August 2005
Age
20 years
Address
C/O Brodies Llp, Glasgow, G1 3BX
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (03210)
Directors
BLAIR, Colin Ian, COOKE, Glenn Bruce, STEWART, Leonard William, YOUNG, William
SIC Codes
03210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOKE AQUACULTURE FRESHWATER LIMITED

COOKE AQUACULTURE FRESHWATER LIMITED is an active company incorporated on 8 August 2005 with the registered office located in Glasgow. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (03210). COOKE AQUACULTURE FRESHWATER LIMITED was registered 20 years ago.(SIC: 03210)

Status

active

Active since 20 years ago

Company No

SC288569

LTD Company

Age

20 Years

Incorporated 8 August 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

MERIDIAN SALMON FARMS (SMOLT) LIMITED
From: 30 August 2012To: 24 July 2014
LAKELAND UNST FRESHWATER LIMITED
From: 12 February 2007To: 30 August 2012
UNST SMOLT LIMITED
From: 4 November 2005To: 12 February 2007
LEDGE 878 LIMITED
From: 8 August 2005To: 4 November 2005
Contact
Address

C/O Brodies Llp 110 Queen Street Glasgow, G1 3BX,

Previous Addresses

110 Queen Street Glasgow G1 3BX United Kingdom
From: 1 July 2016To: 27 March 2019
2 Blythswood Square Glasgow G2 4AD
From: 14 July 2014To: 1 July 2016
Ratho Park 88 Glasgow Road Ratho Station Newbridge Midlothian EH28 8PP Scotland
From: 19 December 2013To: 14 July 2014
Johnstone House 52-54 Rose Street Aberdeen AB10 1HA
From: 8 August 2005To: 19 December 2013
Timeline

31 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Aug 05
Director Left
May 11
Director Joined
Feb 12
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Loan Cleared
Jan 14
Director Left
Mar 14
Loan Secured
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Loan Secured
Sept 15
Loan Secured
Apr 18
Funding Round
Jul 20
Loan Secured
Mar 21
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Director Left
Jul 22
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

BRODIES SECRETARIAL SERVICES LIMITED

Active
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 13 Jan 2015

BLAIR, Colin Ian

Active
110 Queen Street, GlasgowG1 3BX
Born December 1960
Director
Appointed 13 May 2014

COOKE, Glenn Bruce

Active
Queens Road, AberdeenAB15 4YE
Born August 1960
Director
Appointed 13 May 2014

STEWART, Leonard William

Active
Queens Road, AberdeenAB15 4YE
Born December 1956
Director
Appointed 13 May 2014

YOUNG, William

Active
110 Queen Street, GlasgowG1 3BX
Born August 1974
Director
Appointed 13 May 2014

THOMPSON, Lorraine Elizabeth

Resigned
88 Glasgow Road, NewbridgeEH28 8PP
Secretary
Appointed 04 Dec 2013
Resigned 13 May 2014

LEDINGHAM CHALMERS

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate nominee secretary
Appointed 08 Aug 2005
Resigned 01 Apr 2006

LEDINGHAM CHALMERS LLP

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate secretary
Appointed 01 Apr 2006
Resigned 04 Dec 2013

MACLAY MURRAY & SPENS LLP

Resigned
George Square, GlasgowG2 1AL
Corporate secretary
Appointed 13 May 2014
Resigned 13 Jan 2015

BLAIR, Colin Ian

Resigned
Fernoch Crescent, LochgilpheadPA31 8AE
Born December 1960
Director
Appointed 31 Mar 2013
Resigned 04 Dec 2013

IRVING, Paul Barrie

Resigned
110 Queen Street, GlasgowG1 3BX
Born September 1960
Director
Appointed 13 May 2014
Resigned 29 Jun 2022

IRVING, Paul Barrie

Resigned
Little Oak,Lowthian Gill, CarlisleCA4 0DB
Born September 1960
Director
Appointed 03 Nov 2005
Resigned 04 Dec 2013

MCINTOSH, Kenneth James

Resigned
88 Glasgow Road, NewbridgeEH28 8PP
Born October 1968
Director
Appointed 04 Dec 2013
Resigned 13 May 2014

MCMILLAN, David

Resigned
Rockfield, UnstZE2 9ED
Born January 1955
Director
Appointed 03 Nov 2005
Resigned 10 Mar 2014

MYRSETH, Bjorn

Resigned
Riplegarden 40, LaksevaagN 5031
Born September 1944
Director
Appointed 03 Nov 2005
Resigned 29 Mar 2011

SUTHERLAND, Alan George

Resigned
88 Glasgow Road, NewbridgeEH28 8PP
Born April 1959
Director
Appointed 04 Dec 2013
Resigned 13 May 2014

WARRINGTON, Mark Kenneth

Resigned
Strathclyde Business Park, BellshillML4 3NJ
Born September 1969
Director
Appointed 03 Feb 2012
Resigned 31 Mar 2013

YOUNG, William

Resigned
Argyll Road, DunoonPA23 8EJ
Born August 1974
Director
Appointed 31 Mar 2013
Resigned 04 Dec 2013

LEDGE SERVICES LIMITED

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate nominee director
Appointed 08 Aug 2005
Resigned 03 Nov 2005

Persons with significant control

1

110 Queen Street, GlasgowG1 3BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2024
AAAnnual Accounts
Legacy
11 November 2024
PARENT_ACCPARENT_ACC
Legacy
30 October 2024
AGREEMENT2AGREEMENT2
Legacy
30 October 2024
GUARANTEE2GUARANTEE2
Legacy
17 October 2024
AGREEMENT2AGREEMENT2
Legacy
17 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Change Corporate Secretary Company With Change Date
21 January 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
20 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Capital Allotment Shares
6 July 2020
SH01Allotment of Shares
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
27 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
23 January 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
23 January 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Change Of Name Notice
24 July 2014
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
24 July 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 July 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
22 May 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
22 May 2014
TM02Termination of Secretary
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Auditors Resignation Company
16 May 2014
AUDAUD
Mortgage Create With Deed With Charge Number
15 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
10 April 2014
AAAnnual Accounts
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
8 January 2014
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
19 December 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
10 December 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Termination Secretary Company With Name
10 December 2013
TM02Termination of Secretary
Miscellaneous
29 October 2013
MISCMISC
Auditors Resignation Company
25 October 2013
AUDAUD
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Certificate Change Of Name Company
30 August 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Full
20 July 2012
AAAnnual Accounts
Auditors Resignation Company
17 July 2012
AUDAUD
Miscellaneous
5 July 2012
MISCMISC
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Miscellaneous
21 December 2011
MISCMISC
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Legacy
8 March 2011
MG03sMG03s
Legacy
8 March 2011
MG03sMG03s
Legacy
8 March 2011
MG02sMG02s
Legacy
8 March 2011
MG02sMG02s
Legacy
8 March 2011
MG03sMG03s
Memorandum Articles
16 February 2011
MEM/ARTSMEM/ARTS
Resolution
16 February 2011
RESOLUTIONSResolutions
Legacy
8 February 2011
MG01sMG01s
Accounts With Accounts Type Full
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Accounts With Accounts Type Full
19 October 2009
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
7 October 2008
410(Scot)410(Scot)
Legacy
7 October 2008
410(Scot)410(Scot)
Mortgage Alter Floating Charge With Number
7 October 2008
466(Scot)466(Scot)
Legacy
7 October 2008
410(Scot)410(Scot)
Legacy
19 August 2008
363aAnnual Return
Legacy
15 January 2008
410(Scot)410(Scot)
Legacy
24 December 2007
410(Scot)410(Scot)
Memorandum Articles
21 November 2007
MEM/ARTSMEM/ARTS
Resolution
21 November 2007
RESOLUTIONSResolutions
Legacy
23 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 June 2007
AAAnnual Accounts
Certificate Change Of Name Company
12 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 September 2006
363aAnnual Return
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
288bResignation of Director or Secretary
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
225Change of Accounting Reference Date
Legacy
9 November 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 November 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 August 2005
NEWINCIncorporation