MERIDIAN SALMON GROUP LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8HA

Company number SC390172
Status Active
Incorporation Date 9 December 2010
Company Type Private Limited Company
Address 15 ATHOLL CRESCENT, EDINBURGH, EH3 8HA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Alan George Sutherland as a director on 11 January 2016. The most likely internet sites of MERIDIAN SALMON GROUP LIMITED are www.meridiansalmongroup.co.uk, and www.meridian-salmon-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. Meridian Salmon Group Limited is a Private Limited Company. The company registration number is SC390172. Meridian Salmon Group Limited has been working since 09 December 2010. The present status of the company is Active. The registered address of Meridian Salmon Group Limited is 15 Atholl Crescent Edinburgh Eh3 8ha. . BRODIES SECRETARIAL SERVICES LIMITED is a Secretary of the company. BUYSSE, Bertil is a Director of the company. MARK, James Richard Edward Charles is a Director of the company. MCGINLEY, John-Paul is a Director of the company. SOLEIDE, Olav is a Director of the company. Secretary LC SECRETARIES LIMITED has been resigned. Director AITCHISON, Douglas has been resigned. Director ANGELL-HANSEN, Pål has been resigned. Director LEIPER, Pamela Summers has been resigned. Director LISTON, William Munro has been resigned. Director RAFFERTY, Steven has been resigned. Director STAPLEY, Andrew William has been resigned. Director SUTHERLAND, Alan George has been resigned. Director WARRINGTON, Mark Kenneth has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Appointed Date: 21 August 2014

Director
BUYSSE, Bertil
Appointed Date: 02 August 2016
57 years old

Director
MARK, James Richard Edward Charles
Appointed Date: 02 August 2016
50 years old

Director
MCGINLEY, John-Paul
Appointed Date: 14 February 2012
49 years old

Director
SOLEIDE, Olav
Appointed Date: 02 August 2016
57 years old

Resigned Directors

Secretary
LC SECRETARIES LIMITED
Resigned: 21 August 2014
Appointed Date: 09 December 2010

Director
AITCHISON, Douglas
Resigned: 02 October 2014
Appointed Date: 14 February 2012
58 years old

Director
ANGELL-HANSEN, Pål
Resigned: 03 March 2014
Appointed Date: 14 February 2012
55 years old

Director
LEIPER, Pamela Summers
Resigned: 09 December 2010
Appointed Date: 09 December 2010
62 years old

Director
LISTON, William Munro
Resigned: 30 September 2011
Appointed Date: 09 December 2010
80 years old

Director
RAFFERTY, Steven
Resigned: 01 October 2011
Appointed Date: 09 December 2010
62 years old

Director
STAPLEY, Andrew William
Resigned: 31 May 2016
Appointed Date: 01 December 2014
58 years old

Director
SUTHERLAND, Alan George
Resigned: 11 January 2016
Appointed Date: 03 March 2014
66 years old

Director
WARRINGTON, Mark Kenneth
Resigned: 31 March 2013
Appointed Date: 30 September 2011
56 years old

MERIDIAN SALMON GROUP LIMITED Events

23 Dec 2016
Confirmation statement made on 9 December 2016 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
03 Aug 2016
Termination of appointment of Alan George Sutherland as a director on 11 January 2016
03 Aug 2016
Appointment of James Richard Edward Charles Mark as a director on 2 August 2016
03 Aug 2016
Appointment of Olav Soleide as a director on 2 August 2016
...
... and 33 more events
20 Feb 2012
Termination of appointment of William Liston as a director
24 Jan 2011
Appointment of Mr Steven Rafferty as a director
22 Dec 2010
Termination of appointment of Pamela Summers Leiper as a director
17 Dec 2010
Appointment of Mr William Munro Liston as a director
09 Dec 2010
Incorporation

MERIDIAN SALMON GROUP LIMITED Charges

11 May 2012
Bond & floating charge
Delivered: 24 May 2012
Status: Satisfied on 8 January 2014
Persons entitled: Dnb Bank Asa
Description: Undertaking & all property & assets present & future…