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.
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 |
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 |
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 |