Company NameMeridian Salmon Group Limited
Company StatusActive - Proposal to Strike off
Company NumberSC390172
CategoryPrivate Limited Company
Incorporation Date9 December 2010(13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John-Paul McGinley
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2012(1 year, 2 months after company formation)
Appointment Duration12 years, 1 month
RoleChief Operating Officer
Country of ResidencePoland
Correspondence AddressAl. Niepodleglosci 781 81-805 Sopot
Sopot
Poland
Director NameMr Bertil Buysse
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBelgian
StatusCurrent
Appointed02 August 2016(5 years, 7 months after company formation)
Appointment Duration7 years, 8 months
RoleManaging Director
Country of ResidenceBelgium
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameOlav Soleide
Date of BirthJuly 1968 (Born 55 years ago)
NationalityNorwegian
StatusCurrent
Appointed02 August 2016(5 years, 7 months after company formation)
Appointment Duration7 years, 8 months
RoleGlobal Sales Controller
Country of ResidenceNorway
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMrs Joanne Katrina Whittem
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(10 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed21 August 2014(3 years, 8 months after company formation)
Appointment Duration9 years, 7 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMs Pamela Summers Leiper
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(same day as company formation)
RoleCompany Registrar
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr William Munro Liston
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Steven Rafferty
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(same day as company formation)
RoleChief Financial Oficer
Country of ResidenceNorway
Correspondence AddressBorgenveien 24h
Oslo
0370
Director NameMr Mark Kenneth Warrington
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(9 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2013)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressPhoenix House Strathclyde Business Park
Bellshill
North Lanarkshire
ML4 3NJ
Scotland
Director NameMr Douglas Aitchison
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr PÃ…L Angell-Hansen
Date of BirthDecember 1969 (Born 54 years ago)
NationalityNorwegian
StatusResigned
Appointed14 February 2012(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 03 March 2014)
RoleGlobal Head Of Farming
Country of ResidenceNorway
Correspondence AddressGrimseiddalen 149
Raadal
N-5239
Director NameMr Alan George Sutherland
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 January 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Andrew William Stapley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2016)
RoleManaging Director (Food Processing Factory)
Country of ResidenceUnited Kingdom
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameJames Richard Edward Charles Mark
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2016(5 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 August 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 2010(same day as company formation)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitemeridiansalmon.com

Location

Registered AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Dnb Nor Bank Asa
100.00%
Ordinary

Financials

Year2014
Net Worth£50,434,199
Cash£17,520
Current Liabilities£11,653

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 December 2023 (3 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months, 4 weeks from now)

Charges

4 July 2017Delivered on: 12 July 2017
Persons entitled: Dnb Bank Asa

Classification: A registered charge
Outstanding
4 July 2017Delivered on: 11 July 2017
Persons entitled: Dnb Bank Asa

Classification: A registered charge
Outstanding
11 May 2012Delivered 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

Filing History

14 December 2017Confirmation statement made on 9 December 2017 with updates (5 pages)
5 October 2017Full accounts made up to 31 December 2016 (19 pages)
21 July 2017Notification of Dnb Bank Asa as a person with significant control on 4 July 2017 (1 page)
21 July 2017Notification of Den Norske Nominees Limited as a person with significant control on 4 July 2017 (1 page)
20 July 2017Withdrawal of a person with significant control statement on 20 July 2017 (2 pages)
23 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (24 pages)
3 August 2016Appointment of Mr Bertil Buysse as a director on 2 August 2016 (2 pages)
3 August 2016Appointment of James Richard Edward Charles Mark as a director on 2 August 2016 (2 pages)
3 August 2016Termination of appointment of Alan George Sutherland as a director on 11 January 2016 (1 page)
3 August 2016Appointment of Olav Soleide as a director on 2 August 2016 (2 pages)
15 July 2016Termination of appointment of Andrew William Stapley as a director on 31 May 2016 (1 page)
15 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(5 pages)
15 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(5 pages)
4 October 2015Full accounts made up to 31 December 2014 (24 pages)
6 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(5 pages)
6 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(5 pages)
5 January 2015Director's details changed for Mr John-Paul Mcginley on 5 January 2015 (2 pages)
5 January 2015Director's details changed for Mr John-Paul Mcginley on 5 January 2015 (2 pages)
22 December 2014Appointment of Andrew William Stapley as a director on 1 December 2014 (3 pages)
22 December 2014Appointment of Andrew William Stapley as a director on 1 December 2014 (3 pages)
6 November 2014Termination of appointment of Douglas Aitchison as a director on 2 October 2014 (1 page)
6 November 2014Termination of appointment of Douglas Aitchison as a director on 2 October 2014 (1 page)
5 September 2014Full accounts made up to 31 December 2013 (24 pages)
21 August 2014Termination of appointment of Lc Secretaries Limited as a secretary on 21 August 2014 (1 page)
21 August 2014Appointment of Brodies Secretarial Services Limited as a secretary on 21 August 2014 (2 pages)
21 August 2014Registered 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 2014Appointment of Mr Alan George Sutherland as a director (2 pages)
11 March 2014Termination of appointment of PÃ¥l Angell-Hansen as a director (1 page)
8 January 2014Satisfaction of charge 1 in full (4 pages)
18 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(6 pages)
18 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(6 pages)
30 October 2013Section 519 (2 pages)
25 October 2013Auditor's resignation (2 pages)
27 September 2013Full accounts made up to 31 December 2012 (30 pages)
12 July 2013Termination of appointment of Mark Warrington as a director (1 page)
13 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (7 pages)
13 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (7 pages)
20 July 2012Full accounts made up to 31 December 2011 (11 pages)
16 July 2012Auditor's resignation (2 pages)
5 July 2012Section 519 (1 page)
8 June 2012Memorandum and Articles of Association (22 pages)
8 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
7 March 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
22 February 2012Appointment of Mr PÃ¥l Angell-Hansen as a director (2 pages)
22 February 2012Appointment of Mr Douglas Aitchison as a director (2 pages)
22 February 2012Appointment of Mr John-Paul Mcginley as a director (2 pages)
20 February 2012Appointment of Mr Mark Kenneth Warrington as a director (2 pages)
20 February 2012Termination of appointment of William Liston as a director (1 page)
20 February 2012Termination of appointment of Steven Rafferty as a director (1 page)
24 January 2011Appointment of Mr Steven Rafferty as a director (2 pages)
22 December 2010Termination of appointment of Pamela Summers Leiper as a director (1 page)
17 December 2010Appointment of Mr William Munro Liston as a director (2 pages)
9 December 2010Incorporation (25 pages)