CARRON & LAGGAN FISHING NOMINEES LIMITED

Register to unlock more data on OkredoRegister

CARRON & LAGGAN FISHING NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02503139

Incorporation date

17/05/1990

Size

Dormant

Contacts

Registered address

Registered address

6th Floor 17a Curzon Street, London W1J 5HSCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1990)
dot icon24/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon01/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon18/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/06/2024
Change of details for Mr Henry Spence as a person with significant control on 2024-06-10
dot icon12/06/2024
Registered office address changed from 6th Floor 17a Curzon Street Edinburgh W1J 5HS United Kingdom to 6th Floor 17a Curzon Street London W1J 5HS on 2024-06-12
dot icon12/06/2024
Director's details changed for Mrs Eve Grace Nares on 2024-06-10
dot icon12/06/2024
Director's details changed for Mr Thomas William Graham on 2024-06-10
dot icon10/06/2024
Director's details changed for Mr Thomas William Graham on 2024-06-10
dot icon10/06/2024
Director's details changed for Mrs Eve Grace Nares on 2024-06-10
dot icon10/06/2024
Registered office address changed from C/O Turcan Connell 12 Stanhope Gate London W1K 1AW England to 6th Floor 17a Curzon Street Edinburgh W1J 5HS on 2024-06-10
dot icon10/06/2024
Change of details for Mr Henry Spence as a person with significant control on 2024-06-10
dot icon01/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon09/02/2024
Notification of Henry Spence as a person with significant control on 2024-01-31
dot icon25/01/2024
Appointment of Mr Thomas William Graham as a director on 2024-01-24
dot icon25/01/2024
Appointment of Mrs Eve Grace Nares as a director on 2024-01-24
dot icon25/01/2024
Cessation of Julian Macenzie Mackenzie-Charrington as a person with significant control on 2024-01-16
dot icon24/01/2024
Termination of appointment of Julian Macenzie Mackenzie-Charrington as a director on 2024-01-16
dot icon26/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon12/05/2023
Cessation of James Stuart Delahooke as a person with significant control on 2023-05-01
dot icon12/05/2023
Termination of appointment of James Stuart Delahooke as a director on 2023-05-01
dot icon03/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon09/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon11/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon11/12/2020
Termination of appointment of Charles Anderson Peden Herd as a director on 2019-12-31
dot icon11/12/2020
Appointment of Mr Henry Spence as a director on 2019-12-31
dot icon11/12/2020
Cessation of Charles Anderson Peden Herd as a person with significant control on 2019-12-31
dot icon13/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon03/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon13/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon14/01/2019
Change of details for Mr Charles Herd as a person with significant control on 2019-01-14
dot icon14/01/2019
Change of details for Mr James Delahooke as a person with significant control on 2019-01-14
dot icon14/01/2019
Change of details for Mr Julian Mackenzie-Charrington as a person with significant control on 2019-01-14
dot icon14/01/2019
Registered office address changed from 12 Stanhope Gate London W1K 1AW to C/O Turcan Connell 12 Stanhope Gate London W1K 1AW on 2019-01-14
dot icon25/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon01/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon12/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon15/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon13/06/2016
Annual return made up to 2016-05-01 no member list
dot icon13/06/2016
Termination of appointment of James Derrick Slater as a director on 2015-12-09
dot icon13/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon13/05/2015
Annual return made up to 2015-05-01 no member list
dot icon09/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon15/05/2014
Annual return made up to 2014-05-01 no member list
dot icon26/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon16/05/2013
Annual return made up to 2013-05-01 no member list
dot icon22/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/05/2012
Annual return made up to 2012-05-01 no member list
dot icon12/12/2011
Total exemption full accounts made up to 2010-12-31
dot icon27/06/2011
Annual return made up to 2011-05-01 no member list
dot icon23/08/2010
Director's details changed for Charles Anderson Peden Herd on 2010-05-01
dot icon23/08/2010
Director's details changed for Julian Macenzie Charrington on 2010-05-01
dot icon23/08/2010
Director's details changed for James Stuart Delahooke on 2010-05-01
dot icon23/08/2010
Secretary's details changed for Peter Harry Robert Graham on 2009-11-01
dot icon23/08/2010
Annual return made up to 2010-05-01 no member list
dot icon01/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/01/2010
Total exemption full accounts made up to 2008-12-31
dot icon28/05/2009
Annual return made up to 01/05/09
dot icon24/12/2008
Registered office changed on 24/12/2008 from messer bidwells head office trumpington road cambridge cambridgeshire CB2 2LD
dot icon02/12/2008
Appointment terminated secretary edward mountain
dot icon02/12/2008
Secretary appointed peter harry robert graham
dot icon01/05/2008
Annual return made up to 01/05/08
dot icon28/04/2008
Accounts for a dormant company made up to 2007-12-31
dot icon02/05/2007
Annual return made up to 01/05/07
dot icon30/03/2007
Accounts made up to 2006-12-31
dot icon09/05/2006
Accounts made up to 2005-12-31
dot icon25/04/2006
Annual return made up to 01/05/06
dot icon13/07/2005
Accounts made up to 2004-12-31
dot icon24/05/2005
Return made up to 01/05/05; amending return
dot icon05/05/2005
Annual return made up to 01/05/05
dot icon28/07/2004
Secretary resigned
dot icon10/05/2004
Accounts made up to 2003-12-31
dot icon28/04/2004
Annual return made up to 01/05/04
dot icon12/01/2004
Annual return made up to 01/05/03
dot icon15/12/2003
Accounts made up to 2002-12-31
dot icon07/10/2003
New secretary appointed
dot icon05/06/2003
Director resigned
dot icon05/06/2003
Registered office changed on 05/06/03 from: uk life tower montpelier drive cheltenham gloucestershire GL53 7LQ
dot icon05/06/2003
New director appointed
dot icon05/06/2003
New director appointed
dot icon05/06/2003
New director appointed
dot icon05/06/2003
New director appointed
dot icon05/06/2003
Director resigned
dot icon01/11/2002
Accounts made up to 2001-12-31
dot icon29/10/2002
New director appointed
dot icon29/10/2002
Director resigned
dot icon12/06/2002
Annual return made up to 01/05/02
dot icon21/06/2001
Accounts made up to 2000-12-31
dot icon21/06/2001
Accounts made up to 1999-12-31
dot icon21/06/2001
Accounts made up to 1998-12-31
dot icon21/06/2001
Annual return made up to 01/05/00
dot icon21/06/2001
Annual return made up to 01/05/99
dot icon21/06/2001
Director resigned
dot icon21/06/2001
Annual return made up to 01/05/01
dot icon21/06/2001
Registered office changed on 21/06/01 from: eagle star centre montpellier drive cheltenham gloucestershire GL53 7LQ
dot icon19/06/2001
Restoration by order of the court
dot icon28/09/1999
Final Gazette dissolved via voluntary strike-off
dot icon08/06/1999
First Gazette notice for voluntary strike-off
dot icon29/04/1999
Application for striking-off
dot icon11/05/1998
Annual return made up to 01/05/98
dot icon20/04/1998
Accounts made up to 1997-12-31
dot icon31/03/1998
Secretary's particulars changed
dot icon15/07/1997
Director resigned
dot icon11/07/1997
Director resigned
dot icon16/06/1997
Accounts made up to 1996-12-31
dot icon08/05/1997
Annual return made up to 01/05/97
dot icon10/09/1996
Accounts made up to 1995-12-31
dot icon13/06/1996
Director's particulars changed
dot icon09/05/1996
Annual return made up to 01/05/96
dot icon06/10/1995
New director appointed
dot icon24/05/1995
Director's particulars changed
dot icon04/05/1995
Annual return made up to 01/05/95
dot icon20/03/1995
Accounts made up to 1994-12-31
dot icon25/10/1994
Registered office changed on 25/10/94 from: eagle star centre bath road cheltenham gloucestershire GL53 7LQ
dot icon07/08/1994
New director appointed
dot icon07/08/1994
New director appointed
dot icon24/06/1994
Annual return made up to 01/05/94
dot icon27/05/1994
Registered office changed on 27/05/94 from: 22 arlington street london SW1A 1RW
dot icon13/04/1994
Director resigned;new director appointed
dot icon09/02/1994
Accounts made up to 1993-12-31
dot icon05/10/1993
Accounts made up to 1992-12-31
dot icon26/05/1993
Annual return made up to 01/05/93
dot icon29/06/1992
Annual return made up to 01/05/92
dot icon17/06/1992
Resolutions
dot icon17/06/1992
Resolutions
dot icon17/06/1992
Resolutions
dot icon02/06/1992
Full accounts made up to 1991-12-31
dot icon22/05/1992
Full accounts made up to 1990-12-31
dot icon04/12/1991
Resolutions
dot icon16/05/1991
New director appointed
dot icon15/05/1991
Annual return made up to 01/05/91
dot icon01/05/1991
New director appointed
dot icon24/02/1991
Director resigned
dot icon24/02/1991
Director resigned
dot icon26/10/1990
New director appointed
dot icon12/06/1990
Accounting reference date notified as 31/12
dot icon17/05/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Willcock, John Marcus
Director
19/08/2002 - 13/04/2003
116
Burnett Rae, Jeremy Alexander James Fraser
Director
26/06/1994 - 09/07/1997
45
Mr Charles Anderson Peden Herd
Director
13/04/2003 - 30/12/2019
1
Delahooke, James Stuart
Director
14/04/2003 - 01/05/2023
1
Slater, James Derrick
Director
13/04/2003 - 08/12/2015
7

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARRON & LAGGAN FISHING NOMINEES LIMITED

CARRON & LAGGAN FISHING NOMINEES LIMITED is an(a) Active company incorporated on 17/05/1990 with the registered office located at 6th Floor 17a Curzon Street, London W1J 5HS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARRON & LAGGAN FISHING NOMINEES LIMITED?

toggle

CARRON & LAGGAN FISHING NOMINEES LIMITED is currently Active. It was registered on 17/05/1990 .

Where is CARRON & LAGGAN FISHING NOMINEES LIMITED located?

toggle

CARRON & LAGGAN FISHING NOMINEES LIMITED is registered at 6th Floor 17a Curzon Street, London W1J 5HS.

What does CARRON & LAGGAN FISHING NOMINEES LIMITED do?

toggle

CARRON & LAGGAN FISHING NOMINEES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CARRON & LAGGAN FISHING NOMINEES LIMITED?

toggle

The latest filing was on 24/09/2025: Accounts for a dormant company made up to 2024-12-31.