MERIDIAN SALMON LIMITED

MERIDIAN SALMON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMERIDIAN SALMON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC401086
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MERIDIAN SALMON LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MERIDIAN SALMON LIMITED located?

    Registered Office Address
    c/o MARINE HARVEST SCOTLAND
    1st Floor Admiralty Park
    Admiralty Road
    KY11 2YW Rosyth
    Fife
    Undeliverable Registered Office AddressNo

    What were the previous names of MERIDIAN SALMON LIMITED?

    Previous Company Names
    Company NameFromUntil
    MERIDIAN SALMON FARMS LIMITEDJun 07, 2011Jun 07, 2011

    What are the latest accounts for MERIDIAN SALMON LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for MERIDIAN SALMON LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MERIDIAN SALMON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Jun 07, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 04, 2014

    Statement of capital on Jul 04, 2014

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Alan George Sutherland on Jun 30, 2014

    2 pagesCH01

    Secretary's details changed for Ms Lorraine Elizabeth Thompson on Jun 30, 2014

    1 pagesCH03

    Director's details changed for Mr Kenneth James Mcintosh on Jun 30, 2014

    2 pagesCH01

    Registered office address changed from Ratho Park 88 Glasgow Road Ratho Station Newbridge Midlothian EH28 8PP Scotland on Jun 30, 2014

    1 pagesAD01

    Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom on Dec 19, 2013

    1 pagesAD01

    Appointment of Mr Kenneth James Mcintosh as a director on Dec 04, 2013

    2 pagesAP01

    Appointment of Ms Lorraine Elizabeth Thompson as a secretary on Dec 04, 2013

    2 pagesAP03

    Appointment of Mr Alan George Sutherland as a director on Dec 04, 2013

    2 pagesAP01

    Termination of appointment of William Young as a director on Dec 04, 2013

    1 pagesTM01

    Termination of appointment of Paul Barrie Irving as a director on Dec 04, 2013

    1 pagesTM01

    Termination of appointment of Colin Ian Blair as a director on Dec 04, 2013

    1 pagesTM01

    Termination of appointment of Lc Secretaries Limited as a secretary on Dec 04, 2013

    1 pagesTM02

    Accounts made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Jun 07, 2013 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Pål Angell-Hansen as a director on Mar 31, 2013

    1 pagesTM01

    Termination of appointment of Mark Kenneth Warrington as a director on Mar 31, 2013

    1 pagesTM01

    Termination of appointment of John-Paul Mcginley as a director on Mar 31, 2013

    1 pagesTM01

    Appointment of Mr William Young as a director on Mar 31, 2013

    2 pagesAP01

    Accounts made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Jun 07, 2012 with full list of shareholders

    8 pagesAR01

    Who are the officers of MERIDIAN SALMON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMPSON, Lorraine Elizabeth
    c/o Marine Harvest Scotland
    Admiralty Park
    Admiralty Road
    KY11 2YW Rosyth
    1st Floor
    Fife
    Scotland
    Secretary
    c/o Marine Harvest Scotland
    Admiralty Park
    Admiralty Road
    KY11 2YW Rosyth
    1st Floor
    Fife
    Scotland
    183541690001
    MCINTOSH, Kenneth James
    c/o Marine Harvest Scotland
    Admiralty Park
    Admiralty Road
    KY11 2YW Rosyth
    1st Floor
    Fife
    Scotland
    Director
    c/o Marine Harvest Scotland
    Admiralty Park
    Admiralty Road
    KY11 2YW Rosyth
    1st Floor
    Fife
    Scotland
    ScotlandBritish124854160002
    SUTHERLAND, Alan George
    c/o Marine Harvest Scotland
    Admiralty Park
    Admiralty Road
    KY11 2YW Rosyth
    1st Floor
    Fife
    Scotland
    Director
    c/o Marine Harvest Scotland
    Admiralty Park
    Admiralty Road
    KY11 2YW Rosyth
    1st Floor
    Fife
    Scotland
    ScotlandBritish121052220002
    LC SECRETARIES LIMITED
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Secretary
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC299827
    112802860001
    ANGELL-HANSEN, Pål
    N-5239 Raadal
    Grimseiddalen 149
    Norway
    Director
    N-5239 Raadal
    Grimseiddalen 149
    Norway
    NorwayNorwegian160888160002
    BLAIR, Colin Ian
    Fernoch Crescent
    PA31 8AE Lochgilphead
    9
    Argyll
    United Kingdom
    Director
    Fernoch Crescent
    PA31 8AE Lochgilphead
    9
    Argyll
    United Kingdom
    United KingdomScottish83104090001
    IRVING, Paul Barrie
    Lowthian Gill
    Low Hesket
    CA4 0DB Carlisle
    Little Oak
    Cumbria
    United Kingdom
    Director
    Lowthian Gill
    Low Hesket
    CA4 0DB Carlisle
    Little Oak
    Cumbria
    United Kingdom
    United KingdomBritish24916240001
    LEIPER, Pamela Summers
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United KingdomBritish139191730001
    MCGINLEY, John-Paul
    81-524 Gdynia
    Swietopelka 19/26
    Poland
    Director
    81-524 Gdynia
    Swietopelka 19/26
    Poland
    PolandBritish154907800001
    WARRINGTON, Mark Kenneth
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Phoenix House
    North Lanarkshire
    United Kingdom
    Director
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Phoenix House
    North Lanarkshire
    United Kingdom
    ScotlandBritish163601720001
    YOUNG, William
    Argyll Road
    Kirn
    PA23 8EJ Dunoon
    95
    Argyll
    United Kingdom
    Director
    Argyll Road
    Kirn
    PA23 8EJ Dunoon
    95
    Argyll
    United Kingdom
    United KingdomBritish137835400001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0