Advanced company searchLink opens in new window

MERIDIAN SALMON GROUP LIMITED

Company number SC390172

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with no updates
23 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
21 Dec 2022 AA Full accounts made up to 31 December 2021
21 Feb 2022 AD01 Registered office address changed from , 15 Atholl Crescent, Edinburgh, EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 21 February 2022
25 Jan 2022 CH04 Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022
24 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
14 Dec 2021 AA Full accounts made up to 31 December 2020
04 Aug 2021 CH01 Director's details changed for Mrs Joanne Katrina Whittem on 1 August 2021
04 Aug 2021 TM01 Termination of appointment of James Richard Edward Charles Mark as a director on 1 August 2021
02 Jul 2021 AP01 Appointment of Mrs Joanne Katrina Whittem as a director on 1 July 2021
07 Jan 2021 AA Full accounts made up to 31 December 2019
09 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with updates
09 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with updates
02 Oct 2019 AA Full accounts made up to 31 December 2018
20 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with updates
02 Oct 2018 AA Full accounts made up to 31 December 2017
14 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with updates
05 Oct 2017 AA Full accounts made up to 31 December 2016
21 Jul 2017 PSC02 Notification of Den Norske Nominees Limited as a person with significant control on 4 July 2017
21 Jul 2017 PSC02 Notification of Dnb Bank Asa as a person with significant control on 4 July 2017
20 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 20 July 2017
12 Jul 2017 MR01 Registration of charge SC3901720003, created on 4 July 2017
11 Jul 2017 MR01 Registration of charge SC3901720002, created on 4 July 2017