Sopot
Poland
Director Name | Mr Bertil Buysse |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 02 August 2016(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Managing Director |
Country of Residence | Belgium |
Correspondence Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Olav Soleide |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 02 August 2016(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Global Sales Controller |
Country of Residence | Norway |
Correspondence Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mrs Joanne Katrina Whittem |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 August 2014(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Ms Pamela Summers Leiper |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2010(same day as company formation) |
Role | Company Registrar |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr William Munro Liston |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Steven Rafferty |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2010(same day as company formation) |
Role | Chief Financial Oficer |
Country of Residence | Norway |
Correspondence Address | Borgenveien 24h Oslo 0370 |
Director Name | Mr Mark Kenneth Warrington |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2013) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Phoenix House Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Director Name | Mr Douglas Aitchison |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 October 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr PÃ…L Angell-Hansen |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 14 February 2012(1 year, 2 months after company formation) |
Appointment Duration | 2 years (resigned 03 March 2014) |
Role | Global Head Of Farming |
Country of Residence | Norway |
Correspondence Address | Grimseiddalen 149 Raadal N-5239 |
Director Name | Mr Alan George Sutherland |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 January 2016) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr Andrew William Stapley |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2016) |
Role | Managing Director (Food Processing Factory) |
Country of Residence | United Kingdom |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | James Richard Edward Charles Mark |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2016(5 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 01 August 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2010(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | meridiansalmon.com |
---|
Registered Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Dnb Nor Bank Asa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £50,434,199 |
Cash | £17,520 |
Current Liabilities | £11,653 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months, 4 weeks from now) |
4 July 2017 | Delivered on: 12 July 2017 Persons entitled: Dnb Bank Asa Classification: A registered charge Outstanding |
---|---|
4 July 2017 | Delivered on: 11 July 2017 Persons entitled: Dnb Bank Asa Classification: A registered charge Outstanding |
11 May 2012 | Delivered on: 24 May 2012 Satisfied on: 8 January 2014 Persons entitled: Dnb Bank Asa Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
14 December 2017 | Confirmation statement made on 9 December 2017 with updates (5 pages) |
---|---|
5 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
21 July 2017 | Notification of Dnb Bank Asa as a person with significant control on 4 July 2017 (1 page) |
21 July 2017 | Notification of Den Norske Nominees Limited as a person with significant control on 4 July 2017 (1 page) |
20 July 2017 | Withdrawal of a person with significant control statement on 20 July 2017 (2 pages) |
23 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
3 August 2016 | Appointment of Mr Bertil Buysse as a director on 2 August 2016 (2 pages) |
3 August 2016 | Appointment of James Richard Edward Charles Mark as a director on 2 August 2016 (2 pages) |
3 August 2016 | Termination of appointment of Alan George Sutherland as a director on 11 January 2016 (1 page) |
3 August 2016 | Appointment of Olav Soleide as a director on 2 August 2016 (2 pages) |
15 July 2016 | Termination of appointment of Andrew William Stapley as a director on 31 May 2016 (1 page) |
15 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
4 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
6 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
5 January 2015 | Director's details changed for Mr John-Paul Mcginley on 5 January 2015 (2 pages) |
5 January 2015 | Director's details changed for Mr John-Paul Mcginley on 5 January 2015 (2 pages) |
22 December 2014 | Appointment of Andrew William Stapley as a director on 1 December 2014 (3 pages) |
22 December 2014 | Appointment of Andrew William Stapley as a director on 1 December 2014 (3 pages) |
6 November 2014 | Termination of appointment of Douglas Aitchison as a director on 2 October 2014 (1 page) |
6 November 2014 | Termination of appointment of Douglas Aitchison as a director on 2 October 2014 (1 page) |
5 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
21 August 2014 | Termination of appointment of Lc Secretaries Limited as a secretary on 21 August 2014 (1 page) |
21 August 2014 | Appointment of Brodies Secretarial Services Limited as a secretary on 21 August 2014 (2 pages) |
21 August 2014 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to 15 Atholl Crescent Edinburgh EH3 8HA on 21 August 2014 (1 page) |
11 March 2014 | Appointment of Mr Alan George Sutherland as a director (2 pages) |
11 March 2014 | Termination of appointment of PÃ¥l Angell-Hansen as a director (1 page) |
8 January 2014 | Satisfaction of charge 1 in full (4 pages) |
18 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
30 October 2013 | Section 519 (2 pages) |
25 October 2013 | Auditor's resignation (2 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (30 pages) |
12 July 2013 | Termination of appointment of Mark Warrington as a director (1 page) |
13 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (7 pages) |
13 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (7 pages) |
20 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
16 July 2012 | Auditor's resignation (2 pages) |
5 July 2012 | Section 519 (1 page) |
8 June 2012 | Memorandum and Articles of Association (22 pages) |
8 June 2012 | Resolutions
|
24 May 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
7 March 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
22 February 2012 | Appointment of Mr PÃ¥l Angell-Hansen as a director (2 pages) |
22 February 2012 | Appointment of Mr Douglas Aitchison as a director (2 pages) |
22 February 2012 | Appointment of Mr John-Paul Mcginley as a director (2 pages) |
20 February 2012 | Appointment of Mr Mark Kenneth Warrington as a director (2 pages) |
20 February 2012 | Termination of appointment of William Liston as a director (1 page) |
20 February 2012 | Termination of appointment of Steven Rafferty as a director (1 page) |
24 January 2011 | Appointment of Mr Steven Rafferty as a director (2 pages) |
22 December 2010 | Termination of appointment of Pamela Summers Leiper as a director (1 page) |
17 December 2010 | Appointment of Mr William Munro Liston as a director (2 pages) |
9 December 2010 | Incorporation (25 pages) |