COOKE AQUACULTURE SCOTLAND LIMITED
Company number SC419789
- Company Overview for COOKE AQUACULTURE SCOTLAND LIMITED (SC419789)
- Filing history for COOKE AQUACULTURE SCOTLAND LIMITED (SC419789)
- People for COOKE AQUACULTURE SCOTLAND LIMITED (SC419789)
- Charges for COOKE AQUACULTURE SCOTLAND LIMITED (SC419789)
- More for COOKE AQUACULTURE SCOTLAND LIMITED (SC419789)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
03 Apr 2024 | CS01 | Confirmation statement made on 20 March 2024 with no updates | |
17 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
03 Apr 2023 | CS01 | Confirmation statement made on 20 March 2023 with no updates | |
13 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
18 Jul 2022 | TM01 | Termination of appointment of Paul Barrie Irving as a director on 29 June 2022 | |
23 May 2022 | MR04 | Satisfaction of charge SC4197890005 in full | |
23 May 2022 | MR04 | Satisfaction of charge SC4197890004 in full | |
06 Apr 2022 | MR01 | Registration of charge SC4197890008, created on 31 March 2022 | |
06 Apr 2022 | MR01 | Registration of charge SC4197890009, created on 31 March 2022 | |
06 Apr 2022 | MR01 | Registration of charge SC4197890010, created on 31 March 2022 | |
06 Apr 2022 | MR01 | Registration of charge SC4197890011, created on 31 March 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
21 Jan 2022 | CH04 | Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 | |
20 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
01 Apr 2021 | MR01 | Registration of charge SC4197890007, created on 31 March 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 20 March 2021 with updates | |
20 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
23 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with updates | |
02 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
27 Mar 2019 | PSC05 | Change of details for Cooke Aquaculture Uk Holdings Limited as a person with significant control on 27 March 2019 | |
27 Mar 2019 | AD01 | Registered 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 | |
21 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with updates | |
05 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
03 Apr 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates |