MERIDIAN SALMON FARMS (ARGYLL) LIMITED
ROSYTH LAKELAND MARINE FARM LIMITED

Hellopages » Fife » Fife » KY11 2YW

Company number SC137019
Status Active
Incorporation Date 9 March 1992
Company Type Private Limited Company
Address MARINE HARVEST SCOTLAND, 1ST FLOOR ADMIRALTY PARK, ADMIRALTY ROAD, ROSYTH, FIFE, KY11 2YW
Home Country United Kingdom
Nature of Business 03210 - Marine aquaculture
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Full accounts made up to 31 December 2015; Satisfaction of charge 16 in full. The most likely internet sites of MERIDIAN SALMON FARMS (ARGYLL) LIMITED are www.meridiansalmonfarmsargyll.co.uk, and www.meridian-salmon-farms-argyll.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Aberdour Rail Station is 5.2 miles; to Lochgelly Rail Station is 8.3 miles; to Uphall Rail Station is 8.4 miles; to South Gyle Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Meridian Salmon Farms Argyll Limited is a Private Limited Company. The company registration number is SC137019. Meridian Salmon Farms Argyll Limited has been working since 09 March 1992. The present status of the company is Active. The registered address of Meridian Salmon Farms Argyll Limited is Marine Harvest Scotland 1st Floor Admiralty Park Admiralty Road Rosyth Fife Ky11 2yw. . THOMPSON, Lorraine Elizabeth is a Secretary of the company. HADFIELD, Benjamin is a Director of the company. MCINTOSH, Kenneth James is a Director of the company. Secretary BENTLEY, James Alan has been resigned. Secretary LC SECRETARIES LIMITED has been resigned. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Secretary LEDINGHAM CHALMERS LLP has been resigned. Director BLAIR, Colin Ian has been resigned. Nominee Director DURANO LIMITED has been resigned. Director HARPLEY, Christopher, Dr has been resigned. Director IRVING, Paul Barrie has been resigned. Director IRVING, Paul Barrie has been resigned. Director LAIRD, Lindsay Margaret, Dr has been resigned. Director LISTON, William Munro has been resigned. Director MYRSETH, Bjorn has been resigned. Director SMART, Geoffrey Richard, Dr has been resigned. Director SUTHERLAND, Alan George has been resigned. Director WARRINGTON, Mark Kenneth has been resigned. Director YOUNG, William has been resigned. The company operates in "Marine aquaculture".


Current Directors

Secretary
THOMPSON, Lorraine Elizabeth
Appointed Date: 04 December 2013

Director
HADFIELD, Benjamin
Appointed Date: 14 January 2016
49 years old

Director
MCINTOSH, Kenneth James
Appointed Date: 04 December 2013
56 years old

Resigned Directors

Secretary
BENTLEY, James Alan
Resigned: 03 February 1994
Appointed Date: 28 May 1992

Secretary
LC SECRETARIES LIMITED
Resigned: 01 April 2006
Appointed Date: 01 April 2006

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 01 April 2006
Appointed Date: 03 February 1994

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 28 May 1992
Appointed Date: 09 March 1992

Secretary
LEDINGHAM CHALMERS LLP
Resigned: 04 December 2013
Appointed Date: 01 April 2006

Director
BLAIR, Colin Ian
Resigned: 04 December 2013
Appointed Date: 29 March 2011
64 years old

Nominee Director
DURANO LIMITED
Resigned: 15 April 1992
Appointed Date: 09 March 1992

Director
HARPLEY, Christopher, Dr
Resigned: 01 June 2011
Appointed Date: 20 May 1992
80 years old

Director
IRVING, Paul Barrie
Resigned: 04 December 2013
Appointed Date: 31 March 2013
65 years old

Director
IRVING, Paul Barrie
Resigned: 29 November 2010
Appointed Date: 20 May 1992
65 years old

Director
LAIRD, Lindsay Margaret, Dr
Resigned: 02 August 2001
Appointed Date: 20 May 1992
76 years old

Director
LISTON, William Munro
Resigned: 30 September 2011
Appointed Date: 29 November 2010
80 years old

Director
MYRSETH, Bjorn
Resigned: 29 March 2011
Appointed Date: 15 April 1992
81 years old

Director
SMART, Geoffrey Richard, Dr
Resigned: 13 March 1994
Appointed Date: 20 May 1992
78 years old

Director
SUTHERLAND, Alan George
Resigned: 14 January 2016
Appointed Date: 04 December 2013
66 years old

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

Director
YOUNG, William
Resigned: 04 December 2013
Appointed Date: 31 March 2013
51 years old

Persons With Significant Control

Meridian Salmon Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MERIDIAN SALMON FARMS (ARGYLL) LIMITED Events

13 Mar 2017
Confirmation statement made on 9 March 2017 with updates
14 Dec 2016
Full accounts made up to 31 December 2015
09 May 2016
Satisfaction of charge 16 in full
09 May 2016
Satisfaction of charge 17 in full
08 Apr 2016
Full accounts made up to 31 December 2014
...
... and 141 more events
01 May 1992
Director resigned;new director appointed

01 May 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Apr 1992
Company name changed ledge 109 LIMITED\certificate issued on 27/04/92

24 Apr 1992
Company name changed\certificate issued on 24/04/92
09 Mar 1992
Incorporation

MERIDIAN SALMON FARMS (ARGYLL) LIMITED Charges

1 February 2011
Bond & floating charge
Delivered: 8 February 2011
Status: Satisfied on 8 January 2014
Persons entitled: Dnb Nor Bank Asa
Description: Undertaking & all property & assets present & future…
15 February 2010
Mortgage of a ship
Delivered: 20 February 2010
Status: Satisfied on 9 May 2016
Persons entitled: Clydesdale Bank PLC
Description: 64/64TH shares in the vessel names sarah-ann, official…
26 January 2010
Deed of covenants
Delivered: 12 February 2010
Status: Satisfied on 9 May 2016
Persons entitled: Clydesdale Bank PLC
Description: The vessel the earnings and all requisition compensation.
19 September 2008
Deed of amendment and confirmation to the share pledge
Delivered: 7 October 2008
Status: Satisfied on 7 March 2011
Persons entitled: Dnb Nor Bank Asa
Description: The existing shares and any other assets.
19 September 2008
Deed of amendment to the floating charge
Delivered: 7 October 2008
Status: Satisfied on 7 March 2011
Persons entitled: Dnb Nor Bank Asa
Description: Undertaking & all property & assets present & future…
19 September 2008
Deed of amendment to the standard security
Delivered: 7 October 2008
Status: Satisfied on 7 March 2011
Persons entitled: Dnb Nor Bank Asa
Description: Barn and land of craigenterve (otherwise carnassary mill)…
8 January 2008
Standard security
Delivered: 15 January 2008
Status: Satisfied on 7 March 2011
Persons entitled: Dnb Nor Bank Asa
Description: Barn and land of craigenterve (otherwise carnassary mill)…
13 December 2007
Share pledge
Delivered: 24 December 2007
Status: Satisfied on 7 March 2011
Persons entitled: Dnb Nor Bank Asa
Description: The company pledges and assigns to the security agent the…
12 December 2007
Bond & floating charge
Delivered: 24 December 2007
Status: Satisfied on 7 March 2011
Persons entitled: Dnb Nor Bank Asa
Description: Undertaking and all property and assets present and future…
29 August 2000
Standard security
Delivered: 1 September 2000
Status: Satisfied on 21 December 2007
Persons entitled: Den Norske Bank Asa
Description: Carnassary mill, kilmartin, argyll.
29 August 2000
Standard security
Delivered: 1 September 2000
Status: Satisfied on 21 December 2007
Persons entitled: Den Norske Bank Asa
Description: Lease granted by fiona gray-stephens over subjects in…
23 August 2000
Bond & floating charge
Delivered: 5 September 2000
Status: Satisfied on 30 January 2008
Persons entitled: Den Norske Bank Asa
Description: Undertaking and all property and assets present and future…
21 March 1997
Standard security
Delivered: 4 April 1997
Status: Satisfied on 5 September 2000
Persons entitled: Barclays Bank PLC
Description: Barn and land of craigentenve (otherwise carnassary mill)…
7 February 1996
Floating charge
Delivered: 28 February 1996
Status: Satisfied on 5 September 2000
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
2 June 1995
Floating charge
Delivered: 5 June 1995
Status: Satisfied on 12 April 2000
Persons entitled: Feeding Systems a/S
Description: Semi submersible feeding module supplied to lakeland marine…
26 March 1993
Floating charge
Delivered: 6 April 1993
Status: Satisfied on 8 October 1993
Persons entitled: Bleaklow Mining Company Limited
Description: Undertaking and all property and assets present and future…