MERIDIAN SALMON LIMITED
Overview
| Company Name | MERIDIAN SALMON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC401086 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MERIDIAN SALMON LIMITED?
| Company Name | From | Until |
|---|---|---|
| MERIDIAN SALMON FARMS LIMITED | Jun 07, 2011 | Jun 07, 2011 |
What are the latest accounts for MERIDIAN SALMON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for MERIDIAN SALMON LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MERIDIAN SALMON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jun 07, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Alan George Sutherland on Jun 30, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ms Lorraine Elizabeth Thompson on Jun 30, 2014 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Kenneth James Mcintosh on Jun 30, 2014 | 2 pages | CH01 | ||||||||||
Registered office address changed from Ratho Park 88 Glasgow Road Ratho Station Newbridge Midlothian EH28 8PP Scotland on Jun 30, 2014 | 1 pages | AD01 | ||||||||||
Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom on Dec 19, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Mr Kenneth James Mcintosh as a director on Dec 04, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Ms Lorraine Elizabeth Thompson as a secretary on Dec 04, 2013 | 2 pages | AP03 | ||||||||||
Appointment of Mr Alan George Sutherland as a director on Dec 04, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of William Young as a director on Dec 04, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Barrie Irving as a director on Dec 04, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Colin Ian Blair as a director on Dec 04, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lc Secretaries Limited as a secretary on Dec 04, 2013 | 1 pages | TM02 | ||||||||||
Accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jun 07, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Pål Angell-Hansen as a director on Mar 31, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Kenneth Warrington as a director on Mar 31, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of John-Paul Mcginley as a director on Mar 31, 2013 | 1 pages | TM01 | ||||||||||
Appointment of Mr William Young as a director on Mar 31, 2013 | 2 pages | AP01 | ||||||||||
Accounts made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Jun 07, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Who are the officers of MERIDIAN SALMON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| THOMPSON, Lorraine Elizabeth | Secretary | c/o Marine Harvest Scotland Admiralty Park Admiralty Road KY11 2YW Rosyth 1st Floor Fife Scotland | 183541690001 | |||||||||||
| MCINTOSH, Kenneth James | Director | c/o Marine Harvest Scotland Admiralty Park Admiralty Road KY11 2YW Rosyth 1st Floor Fife Scotland | Scotland | British | 124854160002 | |||||||||
| SUTHERLAND, Alan George | Director | c/o Marine Harvest Scotland Admiralty Park Admiralty Road KY11 2YW Rosyth 1st Floor Fife Scotland | Scotland | British | 121052220002 | |||||||||
| LC SECRETARIES LIMITED | Secretary | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom |
| 112802860001 | ||||||||||
| ANGELL-HANSEN, Pål | Director | N-5239 Raadal Grimseiddalen 149 Norway | Norway | Norwegian | 160888160002 | |||||||||
| BLAIR, Colin Ian | Director | Fernoch Crescent PA31 8AE Lochgilphead 9 Argyll United Kingdom | United Kingdom | Scottish | 83104090001 | |||||||||
| IRVING, Paul Barrie | Director | Lowthian Gill Low Hesket CA4 0DB Carlisle Little Oak Cumbria United Kingdom | United Kingdom | British | 24916240001 | |||||||||
| LEIPER, Pamela Summers | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | 139191730001 | |||||||||
| MCGINLEY, John-Paul | Director | 81-524 Gdynia Swietopelka 19/26 Poland | Poland | British | 154907800001 | |||||||||
| WARRINGTON, Mark Kenneth | Director | Strathclyde Business Park ML4 3NJ Bellshill Phoenix House North Lanarkshire United Kingdom | Scotland | British | 163601720001 | |||||||||
| YOUNG, William | Director | Argyll Road Kirn PA23 8EJ Dunoon 95 Argyll United Kingdom | United Kingdom | British | 137835400001 |
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