Background WavePink WaveYellow Wave

CARRON & LAGGAN FISHING NOMINEES LIMITED (02503139)

CARRON & LAGGAN FISHING NOMINEES LIMITED (02503139) is an active UK company. incorporated on 17 May 1990. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CARRON & LAGGAN FISHING NOMINEES LIMITED has been registered for 35 years. Current directors include GRAHAM, Thomas William, NARES, Eve Grace, SPENCE, Henry.

Company Number
02503139
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 May 1990
Age
35 years
Address
6th Floor 17a Curzon Street, London, W1J 5HS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GRAHAM, Thomas William, NARES, Eve Grace, SPENCE, Henry
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARRON & LAGGAN FISHING NOMINEES LIMITED

CARRON & LAGGAN FISHING NOMINEES LIMITED is an active company incorporated on 17 May 1990 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CARRON & LAGGAN FISHING NOMINEES LIMITED was registered 35 years ago.(SIC: 74990)

Status

active

Active since 35 years ago

Company No

02503139

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 17 May 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

6th Floor 17a Curzon Street London, W1J 5HS,

Previous Addresses

6th Floor 17a Curzon Street Edinburgh W1J 5HS United Kingdom
From: 10 June 2024To: 12 June 2024
C/O Turcan Connell 12 Stanhope Gate London W1K 1AW England
From: 14 January 2019To: 10 June 2024
12 Stanhope Gate London W1K 1AW
From: 17 May 1990To: 14 January 2019
Timeline

12 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
May 90
Director Left
Jun 16
Director Joined
Dec 20
Director Left
Dec 20
Owner Exit
Dec 20
Owner Exit
May 23
Director Left
May 23
Director Left
Jan 24
Director Joined
Jan 24
Owner Exit
Jan 24
Director Joined
Jan 24
New Owner
Feb 24
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

GRAHAM, Peter Harry Robert

Active
Longmorn, ElginIV30 8SN
Secretary
Appointed 01 Oct 2008

GRAHAM, Thomas William

Active
17a Curzon Street, LondonW1J 5HS
Born April 1983
Director
Appointed 24 Jan 2024

NARES, Eve Grace

Active
17a Curzon Street, LondonW1J 5HS
Born April 1985
Director
Appointed 24 Jan 2024

SPENCE, Henry

Active
West Street, MayfieldTN20 6DS
Born February 1970
Director
Appointed 31 Dec 2019

MOUNTAIN, Edward Brian Stanford

Resigned
Etive House, InvernessIV2 3BW
Secretary
Appointed 20 May 2003
Resigned 01 Oct 2008

BURNESS SOLICITORS

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee secretary
Appointed N/A
Resigned 14 Jul 2004

ALLEN, Robert Walter

Resigned
10 Coxs Road, SwindonSN6 8EL
Born November 1953
Director
Appointed 27 Jun 1994
Resigned 20 Aug 2002

BURNETT RAE, Jeremy Alexander James Fraser

Resigned
The Ponts Cottage, DidcotOX11 9AG
Born September 1953
Director
Appointed 27 Jun 1994
Resigned 10 Jul 1997

BUSHELL, Roderick John Graeme

Resigned
Rookery Farm, DissIP21 4QP
Born March 1958
Director
Appointed N/A
Resigned 30 Jun 1997

DELAHOOKE, James Stuart

Resigned
The Old Rectory, RichmondDL11 7DW
Born January 1945
Director
Appointed 14 Apr 2003
Resigned 01 May 2023

HERD, Charles Anderson Peden

Resigned
Craigour, East LothianEH31 2DH
Born December 1937
Director
Appointed 14 Apr 2003
Resigned 31 Dec 2019

JAMES, Ian Humphries

Resigned
55 The Willows, SwindonSN6 7PH
Born December 1951
Director
Appointed 18 Sept 1995
Resigned 31 May 1999

MACINNES, Ian Malcolm

Resigned
72 Prebend Gardens, LondonW6 0XU
Born July 1945
Director
Appointed 03 Dec 1990
Resigned 10 Feb 1994

MACKENZIE-CHARRINGTON, Julian Macenzie

Resigned
9 Harvard Road, LondonW4 4ER
Born July 1949
Director
Appointed 14 Apr 2003
Resigned 16 Jan 2024

SLATER, James Derrick

Resigned
Field House Alderbrook, CranleighGU6 8QU
Born March 1929
Director
Appointed 14 Apr 2003
Resigned 09 Dec 2015

STRANG, Andrew David

Resigned
Woodcote Lodge, WindleshamGU20 6PE
Born January 1953
Director
Appointed 10 Feb 1994
Resigned 14 Apr 2003

WILLCOCK, John Marcus

Resigned
21 Gartons Road, SwindonSN5 5TR
Born May 1963
Director
Appointed 20 Aug 2002
Resigned 14 Apr 2003

Persons with significant control

4

1 Active
3 Ceased

Mr Henry Spence

Active
17a Curzon Street, LondonW1J 5HS
Born February 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Jan 2024

Mr Julian Macenzie Mackenzie-Charrington

Ceased
12 Stanhope Gate, LondonW1K 1AW
Born July 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Jan 2024

Mr James Stuart Delahooke

Ceased
12 Stanhope Gate, LondonW1K 1AW
Born January 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 May 2023

Mr Charles Anderson Peden Herd

Ceased
12 Stanhope Gate, LondonW1K 1AW
Born December 1937

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2019
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 June 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 June 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 February 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
11 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
14 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
14 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2016
AR01AR01
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2015
AR01AR01
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2014
AR01AR01
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
23 August 2010
AR01AR01
Change Person Secretary Company With Change Date
23 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 January 2010
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Legacy
24 December 2008
287Change of Registered Office
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 April 2008
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Accounts With Made Up Date
30 March 2007
AAAnnual Accounts
Accounts With Made Up Date
9 May 2006
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Accounts With Made Up Date
13 July 2005
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Legacy
5 May 2005
363aAnnual Return
Legacy
28 July 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
10 May 2004
AAAnnual Accounts
Legacy
28 April 2004
363aAnnual Return
Legacy
12 January 2004
363aAnnual Return
Accounts With Made Up Date
15 December 2003
AAAnnual Accounts
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
287Change of Registered Office
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
1 November 2002
AAAnnual Accounts
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
363sAnnual Return (shuttle)
Legacy
21 June 2001
363aAnnual Return
Accounts With Made Up Date
21 June 2001
AAAnnual Accounts
Accounts With Made Up Date
21 June 2001
AAAnnual Accounts
Accounts With Made Up Date
21 June 2001
AAAnnual Accounts
Legacy
21 June 2001
363aAnnual Return
Legacy
21 June 2001
363aAnnual Return
Legacy
21 June 2001
288bResignation of Director or Secretary
Legacy
21 June 2001
287Change of Registered Office
Restoration Order Of Court
19 June 2001
AC92AC92
Gazette Dissolved Voluntary
28 September 1999
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
8 June 1999
GAZ1(A)GAZ1(A)
Legacy
29 April 1999
652a652a
Legacy
11 May 1998
363aAnnual Return
Accounts With Made Up Date
20 April 1998
AAAnnual Accounts
Legacy
31 March 1998
288cChange of Particulars
Legacy
15 July 1997
288bResignation of Director or Secretary
Legacy
11 July 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
16 June 1997
AAAnnual Accounts
Legacy
8 May 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 September 1996
AAAnnual Accounts
Legacy
13 June 1996
288288
Legacy
9 May 1996
363aAnnual Return
Legacy
6 October 1995
288288
Legacy
24 May 1995
288288
Legacy
4 May 1995
363x363x
Accounts With Made Up Date
20 March 1995
AAAnnual Accounts
Legacy
25 October 1994
287Change of Registered Office
Legacy
7 August 1994
288288
Legacy
7 August 1994
288288
Legacy
24 June 1994
363x363x
Legacy
27 May 1994
287Change of Registered Office
Legacy
13 April 1994
288288
Accounts With Made Up Date
9 February 1994
AAAnnual Accounts
Accounts With Made Up Date
5 October 1993
AAAnnual Accounts
Legacy
26 May 1993
363x363x
Legacy
29 June 1992
363sAnnual Return (shuttle)
Resolution
17 June 1992
RESOLUTIONSResolutions
Resolution
17 June 1992
RESOLUTIONSResolutions
Resolution
17 June 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
22 May 1992
AAAnnual Accounts
Resolution
4 December 1991
RESOLUTIONSResolutions
Legacy
16 May 1991
288288
Legacy
15 May 1991
363b363b
Legacy
1 May 1991
288288
Legacy
24 February 1991
288288
Legacy
24 February 1991
288288
Legacy
26 October 1990
288288
Legacy
12 June 1990
224224
Incorporation Company
17 May 1990
NEWINCIncorporation