Background WavePink WaveYellow Wave

CONON FISHINGS SYNDICATE MANAGEMENT LTD (SC693313)

CONON FISHINGS SYNDICATE MANAGEMENT LTD (SC693313) is an active UK company. incorporated on 24 March 2021. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CONON FISHINGS SYNDICATE MANAGEMENT LTD has been registered for 5 years. Current directors include AUSTIN, Peter Richard, CHAMBERS, Robert George, EGAN, Henrietta and 2 others.

Company Number
SC693313
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 March 2021
Age
5 years
Address
C/O Brodies Llp Capital Square, Edinburgh, EH3 8BP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AUSTIN, Peter Richard, CHAMBERS, Robert George, EGAN, Henrietta, FALLON, Jolyon, RICHMOND-WATSON, Julian Howard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONON FISHINGS SYNDICATE MANAGEMENT LTD

CONON FISHINGS SYNDICATE MANAGEMENT LTD is an active company incorporated on 24 March 2021 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CONON FISHINGS SYNDICATE MANAGEMENT LTD was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

SC693313

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 24 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 days overdue

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh, EH3 8BP,

Previous Addresses

15 Atholl Crescent Edinburgh Midlothian EH3 8HA United Kingdom
From: 24 March 2021To: 10 March 2022
Timeline

15 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Jul 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Mar 23
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

GRAHAM, Peter Harry Robert

Active
New Elgin Road, ElginIV30 6BA
Secretary
Appointed 24 Mar 2021

AUSTIN, Peter Richard

Active
Capital Square, EdinburghEH3 8BP
Born May 1951
Director
Appointed 30 Nov 2021

CHAMBERS, Robert George

Active
Reed, RoystonSG8 8AP
Born May 1954
Director
Appointed 01 Apr 2021

EGAN, Henrietta

Active
Capital Square, EdinburghEH3 8BP
Born January 1971
Director
Appointed 30 Nov 2021

FALLON, Jolyon

Active
Capital Square, EdinburghEH3 8BP
Born November 1975
Director
Appointed 14 Dec 2021

RICHMOND-WATSON, Julian Howard

Active
Capital Square, EdinburghEH3 8BP
Born December 1947
Director
Appointed 19 Mar 2026

AYLESFORD, Charles Heneage, Lord

Resigned
Capital Square, EdinburghEH3 8BP
Born March 1947
Director
Appointed 24 Mar 2021
Resigned 19 Mar 2026

MACKAY-HOPE, Douglas

Resigned
Capital Square, EdinburghEH3 8BP
Born April 1971
Director
Appointed 01 Apr 2021
Resigned 20 Mar 2023

STEPHENSON, Oliver George

Resigned
EdinburghEH3 8HA
Born October 1962
Director
Appointed 01 Apr 2021
Resigned 30 Nov 2021

WHITFIELD, Justin Anthony James

Resigned
EdinburghEH3 8HA
Born July 1962
Director
Appointed 01 Apr 2021
Resigned 16 Jul 2021

WRIGHT, Timothy Egerton Lowndes

Resigned
FernhurstGU27 3JF
Born October 1960
Director
Appointed 01 Apr 2021
Resigned 19 Mar 2026

Persons with significant control

1

Capital Square, EdinburghEH3 8BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Mar 2021
Fundings
Financials
Latest Activities

Filing History

25

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Incorporation Company
24 March 2021
NEWINCIncorporation