MERIDIAN SALMON PROCESSING LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewFull accounts made up to 2023-12-31

View Document

13/06/2513 June 2025 NewConfirmation statement made on 2025-06-01 with no updates

View Document

21/05/2521 May 2025 Full accounts made up to 2022-12-31

View Document

17/05/2517 May 2025 Compulsory strike-off action has been discontinued

View Document

17/05/2517 May 2025 Compulsory strike-off action has been discontinued

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

20/08/2420 August 2024 Termination of appointment of Joanne Katrina Whittem as a director on 2024-08-01

View Document

20/08/2420 August 2024 Appointment of James Richard Edward Charles Mark as a director on 2024-08-01

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

09/04/249 April 2024 Compulsory strike-off action has been discontinued

View Document

09/04/249 April 2024 Compulsory strike-off action has been discontinued

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

21/12/2221 December 2022 Full accounts made up to 2021-12-31

View Document

21/02/2221 February 2022 Change of details for Meridian Salmon Group Limited as a person with significant control on 2022-02-21

View Document

21/02/2221 February 2022 Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 2022-02-21

View Document

25/01/2225 January 2022 Secretary's details changed for Brodies Secretarial Services Limited on 2022-01-18

View Document

14/12/2114 December 2021 Full accounts made up to 2020-12-31

View Document

04/08/214 August 2021 Termination of appointment of James Richard Edward Charles Mark as a director on 2021-08-01

View Document

04/08/214 August 2021 Director's details changed for Mrs Joanne Katrina Whittem on 2021-08-01

View Document

02/07/212 July 2021 Appointment of Mrs Joanne Katrina Whittem as a director on 2021-07-01

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MR BERTIL BUYSSE

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW STAPLEY

View Document

28/06/1628 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED OLAV SOLEIDE

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, DIRECTOR SABINA GOERTZ

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, DIRECTOR MAIKO VAN DE MEER

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED JAMES RICHARD EDWARD CHARLES MARK

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED SABINA ELISABETH CLEMENTINA ODILIA GOERTZ

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARC CLAESSENS

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/06/159 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR ANDREW WILLIAM STAPLEY

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS AITCHISON

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/08/1419 August 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, SECRETARY LC SECRETARIES LIMITED

View Document

07/02/147 February 2014 CORPORATE SECRETARY APPOINTED BRODIES SECRETARIAL SERVICES LIMITED

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MAIKO VAN DE MEER

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MARC CONSTANT CORNELIA CLAESSENS

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CORMACK

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA UNITED KINGDOM

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR DOUGLAS AITCHISON

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN-PAUL MCGINLEY

View Document

30/10/1330 October 2013 SECTION 519

View Document

25/10/1325 October 2013 AUDITOR'S RESIGNATION

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/08/136 August 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR JERZY MALEK

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED MR JOHN-PAUL MCGINLEY

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED MR GEOFFREY BEATON CORMACK

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARK WARRINGTON

View Document

20/07/1220 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/07/1217 July 2012 AUDITOR'S RESIGNATION

View Document

05/07/125 July 2012 SECTION 519

View Document

08/06/128 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

08/06/128 June 2012 ARTICLES OF ASSOCIATION

View Document

08/06/128 June 2012 ALTER ARTICLES 11/05/2011

View Document

24/05/1224 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/02/1220 February 2012 PREVSHO FROM 30/06/2012 TO 31/12/2011

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN-PAUL MCGINLEY

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR PÅL ANGELL-HANSEN

View Document

07/10/117 October 2011 DIRECTOR APPOINTED MR JERZY MALEK

View Document

07/10/117 October 2011 DIRECTOR APPOINTED MR MARK KENNETH WARRINGTON

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED MR JOHN-PAUL MCGINLEY

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED MR PÅL ANGELL-HANSEN

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR PAMELA LEIPER

View Document

07/06/117 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company