Company NameMeridian Salmon Processing Limited
Company StatusActive
Company NumberSC401087
CategoryPrivate Limited Company
Incorporation Date7 June 2011(12 years, 10 months ago)

Business Activity

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

Directors

Director NameOlav Soleide
Date of BirthJuly 1968 (Born 55 years ago)
NationalityNorwegian
StatusCurrent
Appointed24 March 2016(4 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleGlobal Sales Controller
Country of ResidenceNorway
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Bertil Buysse
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBelgian
StatusCurrent
Appointed24 June 2016(5 years after company formation)
Appointment Duration7 years, 10 months
RoleManaging Director
Country of ResidenceBelgium
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 after company formation)
Appointment Duration2 years, 10 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
Appointed20 January 2014(2 years, 7 months after company formation)
Appointment Duration10 years, 3 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
Appointed07 June 2011(same day as company formation)
RoleCompany Registrar
Country of ResidenceUnited Kingdom
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
Appointed07 June 2011(same day as company formation)
RoleGlobal Head Of Farming
Country of ResidenceNorway
Correspondence AddressKvernabekkveien 17
Fana
N-5243
Director NameMr John-Paul McGinley
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(same day as company formation)
RoleChief Operating Officer
Country of ResidencePoland
Correspondence AddressSwietopelka 19/26
Gdynia
81-524
Director NameMr Mark Kenneth Warrington
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(3 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 Jerzy Malek
Date of BirthOctober 1949 (Born 74 years ago)
NationalityPolish
StatusResigned
Appointed27 September 2011(3 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2013)
RoleCEO
Country of ResidencePoland
Correspondence AddressDuninowo 39
Ustka
76-270
Director NameMr John-Paul McGinley
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(1 year, 9 months after company formation)
Appointment Duration8 months (resigned 02 December 2013)
RoleChief Operating Officer
Country of ResidencePoland
Correspondence AddressSwietopelka 19/26
Gdynia
81-524
Director NameMr Geoffrey Beaton Cormack
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(1 year, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Victoria Street
Aberdeen
AB10 1PU
Scotland
Director NameMr Douglas Aitchison
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(2 years, 5 months after company formation)
Appointment Duration10 months (resigned 02 October 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMarc Constant Cornelia Claessens
Date of BirthApril 1966 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed20 January 2014(2 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 January 2016)
RoleFinance & IT Director
Country of ResidenceBelgium
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMaiko Van De Meer
Date of BirthNovember 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed20 January 2014(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 21 January 2016)
RoleCEO
Country of ResidenceThe Netherlands
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Andrew William Stapley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2014(3 years, 5 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 NameSabina Elisabeth Clementina Odilia Goertz
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed07 January 2016(4 years, 7 months after company formation)
Appointment Duration2 months (resigned 10 March 2016)
RoleFinance & IT Director
Country of ResidenceNetherlands
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Director NameJames Richard Edward Charles Mark
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(4 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 August 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2011(same day as company formation)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitemarineharvest.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 £1Meridian Salmon Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,993,655
Cash£20,974
Current Liabilities£1,834,585

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

11 May 2012Delivered on: 24 May 2012
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.
Outstanding

Filing History

5 October 2017Full accounts made up to 31 December 2016 (18 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (23 pages)
3 August 2016Appointment of Mr Bertil Buysse as a director on 24 June 2016 (2 pages)
15 July 2016Termination of appointment of Andrew William Stapley as a director on 31 May 2016 (1 page)
28 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
22 April 2016Appointment of Olav Soleide as a director on 24 March 2016 (2 pages)
21 April 2016Termination of appointment of Maiko Van De Meer as a director on 21 January 2016 (1 page)
21 April 2016Termination of appointment of Sabina Elisabeth Clementina Odilia Goertz as a director on 10 March 2016 (1 page)
21 April 2016Appointment of James Richard Edward Charles Mark as a director on 24 March 2016 (2 pages)
31 March 2016Appointment of Sabina Elisabeth Clementina Odilia Goertz as a director on 7 January 2016 (2 pages)
31 March 2016Termination of appointment of Marc Constant Cornelia Claessens as a director on 7 January 2016 (1 page)
8 October 2015Full accounts made up to 31 December 2014 (22 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(4 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(4 pages)
5 January 2015Appointment of Mr Andrew William Stapley as a director on 28 November 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)
29 September 2014Full accounts made up to 31 December 2013 (23 pages)
19 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(4 pages)
19 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(4 pages)
7 February 2014Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom on 7 February 2014 (2 pages)
7 February 2014Termination of appointment of Lc Secretaries Limited as a secretary (2 pages)
7 February 2014Appointment of Maiko Van De Meer as a director (3 pages)
7 February 2014Termination of appointment of Geoffrey Cormack as a director (2 pages)
7 February 2014Appointment of Brodies Secretarial Services Limited as a secretary (3 pages)
7 February 2014Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom on 7 February 2014 (2 pages)
7 February 2014Appointment of Marc Constant Cornelia Claessens as a director (3 pages)
5 February 2014Termination of appointment of John-Paul Mcginley as a director (2 pages)
5 February 2014Appointment of Mr Douglas Aitchison as a director (3 pages)
30 October 2013Section 519 (2 pages)
25 October 2013Auditor's resignation (2 pages)
26 September 2013Full accounts made up to 31 December 2012 (28 pages)
6 August 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(5 pages)
6 August 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(5 pages)
12 July 2013Appointment of Mr Geoffrey Beaton Cormack as a director (2 pages)
12 July 2013Termination of appointment of Mark Warrington as a director (1 page)
12 July 2013Termination of appointment of Jerzy Malek as a director (1 page)
12 July 2013Appointment of Mr John-Paul Mcginley as a director (2 pages)
20 July 2012Full accounts made up to 31 December 2011 (11 pages)
17 July 2012Auditor's resignation (2 pages)
5 July 2012Section 519 (1 page)
8 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
8 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 June 2012Memorandum and Articles of Association (22 pages)
8 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
20 February 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
7 October 2011Appointment of Mr Jerzy Malek as a director (2 pages)
7 October 2011Termination of appointment of PÃ¥l Angell-Hansen as a director (1 page)
7 October 2011Termination of appointment of John-Paul Mcginley as a director (1 page)
7 October 2011Appointment of Mr Mark Kenneth Warrington as a director (2 pages)
23 August 2011Appointment of Mr John-Paul Mcginley as a director (2 pages)
16 June 2011Termination of appointment of Pamela Leiper as a director (1 page)
16 June 2011Appointment of Mr PÃ¥l Angell-Hansen as a director (2 pages)
7 June 2011Incorporation (25 pages)