About

Registered Number: SC137019
Date of Incorporation: 09/03/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: Mowi Scotland Limited 1st Floor Admiralty Park, Admiralty Road, Rosyth, Fife, KY11 2YW,

 

Meridian Salmon Farms (Argyll) Ltd was registered on 09 March 1992 and has its registered office in Rosyth, Fife, it's status at Companies House is "Active". We don't currently know the number of employees at this business. Thompson, Lorraine Elizabeth, Bentley, James Alan, Laird, Lindsay Margaret, Dr, Pringle, Gideon Macdonald are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAIRD, Lindsay Margaret, Dr 20 May 1992 02 August 2001 1
PRINGLE, Gideon Macdonald 13 June 2017 09 March 2020 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Lorraine Elizabeth 04 December 2013 - 1
BENTLEY, James Alan 28 May 1992 03 February 1994 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
TM01 - Termination of appointment of director 09 March 2020
AD01 - Change of registered office address 09 March 2020
AD01 - Change of registered office address 09 March 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 19 March 2018
AP01 - Appointment of director 22 February 2018
AA - Annual Accounts 25 August 2017
PSC02 - N/A 18 August 2017
PSC02 - N/A 18 August 2017
PSC05 - N/A 18 August 2017
MR01 - N/A 11 July 2017
AP01 - Appointment of director 20 June 2017
TM01 - Termination of appointment of director 19 June 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 14 December 2016
MR04 - N/A 09 May 2016
MR04 - N/A 09 May 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 10 March 2016
AP01 - Appointment of director 14 January 2016
TM01 - Termination of appointment of director 14 January 2016
AR01 - Annual Return 14 March 2015
AA - Annual Accounts 05 September 2014
CH01 - Change of particulars for director 15 July 2014
CH01 - Change of particulars for director 15 July 2014
CH03 - Change of particulars for secretary 15 July 2014
AD01 - Change of registered office address 30 June 2014
AR01 - Annual Return 02 May 2014
MR04 - N/A 08 January 2014
AD01 - Change of registered office address 19 December 2013
AP03 - Appointment of secretary 10 December 2013
AP01 - Appointment of director 10 December 2013
AP01 - Appointment of director 10 December 2013
TM01 - Termination of appointment of director 10 December 2013
TM01 - Termination of appointment of director 10 December 2013
TM01 - Termination of appointment of director 10 December 2013
TM02 - Termination of appointment of secretary 10 December 2013
MISC - Miscellaneous document 30 October 2013
AUD - Auditor's letter of resignation 25 October 2013
AA - Annual Accounts 19 September 2013
TM01 - Termination of appointment of director 13 June 2013
AP01 - Appointment of director 13 June 2013
AP01 - Appointment of director 12 June 2013
AR01 - Annual Return 10 April 2013
CERTNM - Change of name certificate 30 August 2012
AA - Annual Accounts 20 July 2012
AUD - Auditor's letter of resignation 17 July 2012
MISC - Miscellaneous document 05 July 2012
AR01 - Annual Return 13 March 2012
TM01 - Termination of appointment of director 20 February 2012
AP01 - Appointment of director 22 December 2011
MISC - Miscellaneous document 21 December 2011
AA - Annual Accounts 08 September 2011
TM01 - Termination of appointment of director 02 June 2011
TM01 - Termination of appointment of director 11 May 2011
AP01 - Appointment of director 11 May 2011
AR01 - Annual Return 28 March 2011
MG02s - Statement of satisfaction in full or in part of a charge 08 March 2011
MG02s - Statement of satisfaction in full or in part of a charge 08 March 2011
MG02s - Statement of satisfaction in full or in part of a charge 08 March 2011
MG02s - Statement of satisfaction in full or in part of a charge 08 March 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 08 March 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 08 March 2011
MG01s - Particulars of a charge created by a company registered in Scotland 08 February 2011
TM01 - Termination of appointment of director 15 December 2010
AP01 - Appointment of director 15 December 2010
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 18 March 2010
MG01s - Particulars of a charge created by a company registered in Scotland 20 February 2010
MG01s - Particulars of a charge created by a company registered in Scotland 12 February 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 03 November 2008
410(Scot) - N/A 07 October 2008
466(Scot) - N/A 07 October 2008
410(Scot) - N/A 07 October 2008
410(Scot) - N/A 07 October 2008
363a - Annual Return 13 March 2008
419a(Scot) - N/A 30 January 2008
410(Scot) - N/A 15 January 2008
410(Scot) - N/A 24 December 2007
410(Scot) - N/A 24 December 2007
419a(Scot) - N/A 21 December 2007
419a(Scot) - N/A 21 December 2007
AA - Annual Accounts 11 October 2007
363a - Annual Return 29 March 2007
AA - Annual Accounts 27 October 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
288b - Notice of resignation of directors or secretaries 28 April 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
363a - Annual Return 21 March 2006
AA - Annual Accounts 17 October 2005
363a - Annual Return 08 April 2005
AA - Annual Accounts 14 October 2004
363a - Annual Return 23 March 2004
AA - Annual Accounts 25 October 2003
363a - Annual Return 25 March 2003
288c - Notice of change of directors or secretaries or in their particulars 14 January 2003
AA - Annual Accounts 21 October 2002
363a - Annual Return 01 May 2002
288b - Notice of resignation of directors or secretaries 01 May 2002
363a - Annual Return 19 March 2002
AA - Annual Accounts 16 October 2001
288c - Notice of change of directors or secretaries or in their particulars 04 June 2001
287 - Change in situation or address of Registered Office 04 June 2001
363a - Annual Return 19 March 2001
AA - Annual Accounts 20 October 2000
410(Scot) - N/A 05 September 2000
419a(Scot) - N/A 05 September 2000
419a(Scot) - N/A 05 September 2000
410(Scot) - N/A 01 September 2000
410(Scot) - N/A 01 September 2000
RESOLUTIONS - N/A 24 August 2000
RESOLUTIONS - N/A 24 August 2000
MEM/ARTS - N/A 24 August 2000
419a(Scot) - N/A 12 April 2000
363a - Annual Return 20 March 2000
AA - Annual Accounts 28 October 1999
363a - Annual Return 31 March 1999
AA - Annual Accounts 26 October 1998
363a - Annual Return 08 April 1998
363a - Annual Return 17 March 1998
AA - Annual Accounts 09 October 1997
410(Scot) - N/A 04 April 1997
363a - Annual Return 25 March 1997
AA - Annual Accounts 14 October 1996
363x - Annual Return 19 March 1996
410(Scot) - N/A 28 February 1996
AA - Annual Accounts 24 October 1995
410(Scot) - N/A 05 June 1995
363x - Annual Return 20 March 1995
AA - Annual Accounts 27 September 1994
RESOLUTIONS - N/A 30 June 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 June 1994
MEM/ARTS - N/A 30 June 1994
288 - N/A 26 April 1994
363x - Annual Return 20 April 1994
288 - N/A 12 March 1994
288 - N/A 18 February 1994
419a(Scot) - N/A 08 October 1993
AA - Annual Accounts 11 May 1993
363x - Annual Return 19 April 1993
410(Scot) - N/A 06 April 1993
RESOLUTIONS - N/A 28 October 1992
RESOLUTIONS - N/A 28 October 1992
RESOLUTIONS - N/A 28 October 1992
RESOLUTIONS - N/A 28 October 1992
MEM/ARTS - N/A 28 October 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 October 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1992
123 - Notice of increase in nominal capital 28 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 August 1992
288 - N/A 01 June 1992
288 - N/A 01 June 1992
288 - N/A 26 May 1992
288 - N/A 22 May 1992
288 - N/A 22 May 1992
RESOLUTIONS - N/A 01 May 1992
288 - N/A 01 May 1992
CERTNM - Change of name certificate 24 April 1992
CERTNM - Change of name certificate 24 April 1992
NEWINC - New incorporation documents 09 March 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 July 2017 Outstanding

N/A

Bond & floating charge 01 February 2011 Fully Satisfied

N/A

Mortgage of a ship 15 February 2010 Fully Satisfied

N/A

Deed of covenants 26 January 2010 Fully Satisfied

N/A

Deed of amendment and confirmation to the share pledge 19 September 2008 Fully Satisfied

N/A

Deed of amendment to the floating charge 19 September 2008 Fully Satisfied

N/A

Deed of amendment to the standard security 19 September 2008 Fully Satisfied

N/A

Standard security 08 January 2008 Fully Satisfied

N/A

Share pledge 13 December 2007 Fully Satisfied

N/A

Bond & floating charge 12 December 2007 Fully Satisfied

N/A

Standard security 29 August 2000 Fully Satisfied

N/A

Standard security 29 August 2000 Fully Satisfied

N/A

Bond & floating charge 23 August 2000 Fully Satisfied

N/A

Standard security 21 March 1997 Fully Satisfied

N/A

Floating charge 07 February 1996 Fully Satisfied

N/A

Floating charge 02 June 1995 Fully Satisfied

N/A

Floating charge 26 March 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.