About

Registered Number: SC401087
Date of Incorporation: 07/06/2011 (13 years and 10 months ago)
Company Status: Active
Registered Address: 15 Atholl Crescent, Edinburgh, EH3 8HA

 

Meridian Salmon Processing Ltd was setup in 2011, it's status is listed as "Active". The current directors of this company are listed as Angell-hansen, Pål, Cormack, Geoffrey Beaton, Malek, Jerzy in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANGELL-HANSEN, Pål 07 June 2011 27 September 2011 1
CORMACK, Geoffrey Beaton 31 March 2013 20 January 2014 1
MALEK, Jerzy 27 September 2011 31 March 2013 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 10 October 2016
AP01 - Appointment of director 03 August 2016
TM01 - Termination of appointment of director 15 July 2016
AR01 - Annual Return 28 June 2016
AP01 - Appointment of director 22 April 2016
TM01 - Termination of appointment of director 21 April 2016
TM01 - Termination of appointment of director 21 April 2016
AP01 - Appointment of director 21 April 2016
TM01 - Termination of appointment of director 31 March 2016
AP01 - Appointment of director 31 March 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 09 June 2015
AP01 - Appointment of director 05 January 2015
TM01 - Termination of appointment of director 06 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 19 August 2014
AP01 - Appointment of director 07 February 2014
AP01 - Appointment of director 07 February 2014
AP04 - Appointment of corporate secretary 07 February 2014
AD01 - Change of registered office address 07 February 2014
TM02 - Termination of appointment of secretary 07 February 2014
TM01 - Termination of appointment of director 07 February 2014
TM01 - Termination of appointment of director 05 February 2014
AP01 - Appointment of director 05 February 2014
MISC - Miscellaneous document 30 October 2013
AUD - Auditor's letter of resignation 25 October 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 06 August 2013
AP01 - Appointment of director 12 July 2013
AP01 - Appointment of director 12 July 2013
TM01 - Termination of appointment of director 12 July 2013
TM01 - Termination of appointment of director 12 July 2013
AA - Annual Accounts 20 July 2012
AUD - Auditor's letter of resignation 17 July 2012
MISC - Miscellaneous document 05 July 2012
RESOLUTIONS - N/A 08 June 2012
AR01 - Annual Return 08 June 2012
MEM/ARTS - N/A 08 June 2012
MG01s - Particulars of a charge created by a company registered in Scotland 24 May 2012
AA01 - Change of accounting reference date 20 February 2012
TM01 - Termination of appointment of director 07 October 2011
TM01 - Termination of appointment of director 07 October 2011
AP01 - Appointment of director 07 October 2011
AP01 - Appointment of director 07 October 2011
AP01 - Appointment of director 23 August 2011
AP01 - Appointment of director 16 June 2011
TM01 - Termination of appointment of director 16 June 2011
NEWINC - New incorporation documents 07 June 2011

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 11 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.