58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director Name | Mr Bertil Buysse |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 24 June 2016(5 years after company formation) |
Appointment Duration | 7 years, 10 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 | Mrs Joanne Katrina Whittem |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(10 years after company formation) |
Appointment Duration | 2 years, 10 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 | 20 January 2014(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 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 | 07 June 2011(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 PÃ…L Angell-Hansen |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 07 June 2011(same day as company formation) |
Role | Global Head Of Farming |
Country of Residence | Norway |
Correspondence Address | Kvernabekkveien 17 Fana N-5243 |
Director Name | Mr John-Paul McGinley |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | Poland |
Correspondence Address | Swietopelka 19/26 Gdynia 81-524 |
Director Name | Mr Mark Kenneth Warrington |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(3 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 Jerzy Malek |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 27 September 2011(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2013) |
Role | CEO |
Country of Residence | Poland |
Correspondence Address | Duninowo 39 Ustka 76-270 |
Director Name | Mr John-Paul McGinley |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(1 year, 9 months after company formation) |
Appointment Duration | 8 months (resigned 02 December 2013) |
Role | Chief Operating Officer |
Country of Residence | Poland |
Correspondence Address | Swietopelka 19/26 Gdynia 81-524 |
Director Name | Mr Geoffrey Beaton Cormack |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(1 year, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Victoria Street Aberdeen AB10 1PU Scotland |
Director Name | Mr Douglas Aitchison |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(2 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 02 October 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Marc Constant Cornelia Claessens |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 20 January 2014(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 January 2016) |
Role | Finance & IT Director |
Country of Residence | Belgium |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Maiko Van De Meer |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 January 2014(2 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 21 January 2016) |
Role | CEO |
Country of Residence | The Netherlands |
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 | 28 November 2014(3 years, 5 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 | Sabina Elisabeth Clementina Odilia Goertz |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 January 2016(4 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 10 March 2016) |
Role | Finance & IT Director |
Country of Residence | Netherlands |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Director Name | James Richard Edward Charles Mark |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2016(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (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 | 07 June 2011(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | marineharvest.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 | Meridian Salmon Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,993,655 |
Cash | £20,974 |
Current Liabilities | £1,834,585 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
11 May 2012 | Delivered 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 |
---|
5 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
---|---|
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
3 August 2016 | Appointment of Mr Bertil Buysse as a director on 24 June 2016 (2 pages) |
15 July 2016 | Termination of appointment of Andrew William Stapley as a director on 31 May 2016 (1 page) |
28 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
22 April 2016 | Appointment of Olav Soleide as a director on 24 March 2016 (2 pages) |
21 April 2016 | Termination of appointment of Maiko Van De Meer as a director on 21 January 2016 (1 page) |
21 April 2016 | Termination of appointment of Sabina Elisabeth Clementina Odilia Goertz as a director on 10 March 2016 (1 page) |
21 April 2016 | Appointment of James Richard Edward Charles Mark as a director on 24 March 2016 (2 pages) |
31 March 2016 | Appointment of Sabina Elisabeth Clementina Odilia Goertz as a director on 7 January 2016 (2 pages) |
31 March 2016 | Termination of appointment of Marc Constant Cornelia Claessens as a director on 7 January 2016 (1 page) |
8 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
5 January 2015 | Appointment of Mr Andrew William Stapley as a director on 28 November 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) |
29 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
19 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
7 February 2014 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom on 7 February 2014 (2 pages) |
7 February 2014 | Termination of appointment of Lc Secretaries Limited as a secretary (2 pages) |
7 February 2014 | Appointment of Maiko Van De Meer as a director (3 pages) |
7 February 2014 | Termination of appointment of Geoffrey Cormack as a director (2 pages) |
7 February 2014 | Appointment of Brodies Secretarial Services Limited as a secretary (3 pages) |
7 February 2014 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom on 7 February 2014 (2 pages) |
7 February 2014 | Appointment of Marc Constant Cornelia Claessens as a director (3 pages) |
5 February 2014 | Termination of appointment of John-Paul Mcginley as a director (2 pages) |
5 February 2014 | Appointment of Mr Douglas Aitchison as a director (3 pages) |
30 October 2013 | Section 519 (2 pages) |
25 October 2013 | Auditor's resignation (2 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (28 pages) |
6 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
12 July 2013 | Appointment of Mr Geoffrey Beaton Cormack as a director (2 pages) |
12 July 2013 | Termination of appointment of Mark Warrington as a director (1 page) |
12 July 2013 | Termination of appointment of Jerzy Malek as a director (1 page) |
12 July 2013 | Appointment of Mr John-Paul Mcginley as a director (2 pages) |
20 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
17 July 2012 | Auditor's resignation (2 pages) |
5 July 2012 | Section 519 (1 page) |
8 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Resolutions
|
8 June 2012 | Memorandum and Articles of Association (22 pages) |
8 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
20 February 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
7 October 2011 | Appointment of Mr Jerzy Malek as a director (2 pages) |
7 October 2011 | Termination of appointment of PÃ¥l Angell-Hansen as a director (1 page) |
7 October 2011 | Termination of appointment of John-Paul Mcginley as a director (1 page) |
7 October 2011 | Appointment of Mr Mark Kenneth Warrington as a director (2 pages) |
23 August 2011 | Appointment of Mr John-Paul Mcginley as a director (2 pages) |
16 June 2011 | Termination of appointment of Pamela Leiper as a director (1 page) |
16 June 2011 | Appointment of Mr PÃ¥l Angell-Hansen as a director (2 pages) |
7 June 2011 | Incorporation (25 pages) |