Company NameCarron & Laggan Fishing Nominees Limited
Company StatusActive
Company Number02503139
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 May 1990(33 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NamePeter Harry Robert Graham
NationalityBritish
StatusCurrent
Appointed01 October 2008(18 years, 4 months after company formation)
Appointment Duration15 years, 7 months
RoleLand Agont
Country of ResidenceUnited Kingdom
Correspondence AddressConeloch Longmorn
Elgin
Morayshire
IV30 8SN
Scotland
Director NameMr Henry Spence
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(29 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranesden West Street
Mayfield
TN20 6DS
Director NameMrs Eve Grace Nares
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(33 years, 8 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Turcan Connell 12 Stanhope Gate
London
W1K 1AW
Director NameMr Thomas William Graham
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(33 years, 8 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Turcan Connell 12 Stanhope Gate
London
W1K 1AW
Director NameIan Malcolm Macinnes
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1990(6 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 10 February 1994)
RoleManaging Director
Correspondence Address72 Prebend Gardens
London
W6 0XU
Director NameRoderick John Graeme Bushell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(1 year after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 1997)
RoleEstates Manager
Correspondence AddressRookery Farm
Pulham St Mary
Diss
Norfolk
IP21 4QP
Director NameMr Andrew David Strang
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(3 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 14 April 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWoodcote Lodge
Snows Ride
Windlesham
Surrey
GU20 6PE
Director NameMr Jeremy Alexander James Fraser Burnett Rae
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(4 years, 1 month after company formation)
Appointment Duration3 years (resigned 10 July 1997)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ponts Cottage
South Moreton
Didcot
Oxon
OX11 9AG
Director NameRobert Walter Allen
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(4 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 20 August 2002)
RoleFinance Director
Correspondence Address10 Coxs Road
Shrivenham
Swindon
Oxon
SN6 8EL
Director NameIan Humphries James
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(5 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address55 The Willows
Highworth
Swindon
SN6 7PH
Director NameJohn Marcus Willcock
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(12 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 April 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Gartons Road
Middleleaze
Swindon
Wiltshire
SN5 5TR
Director NameMr James Derrick Slater
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(12 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 09 December 2015)
RoleFinacier
Country of ResidenceEngland
Correspondence AddressField House Alderbrook
Smithwood Common
Cranleigh
Surrey
GU6 8QU
Director NameCharles Anderson Peden Herd
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(12 years, 11 months after company formation)
Appointment Duration16 years, 8 months (resigned 31 December 2019)
RoleRetired Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCraigour
Gullane
East Lothian
EH31 2DH
Scotland
Director NameMr James Stuart Delahooke
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(12 years, 11 months after company formation)
Appointment Duration20 years (resigned 01 May 2023)
RoleBloodstock Agent
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Barningham
Richmond
North Yorkshire
DL11 7DW
Director NameJulian Macenzie Mackenzie-Charrington
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(12 years, 11 months after company formation)
Appointment Duration20 years, 9 months (resigned 16 January 2024)
RoleCameraman Se
Country of ResidenceUnited Kingdom
Correspondence Address9 Harvard Road
London
W4 4ER
Secretary NameEdward Brian Stanford Mountain
NationalityBritish
StatusResigned
Appointed20 May 2003(13 years after company formation)
Appointment Duration5 years, 4 months (resigned 01 October 2008)
RoleProperty Consultants
Correspondence AddressEtive House
Beechwood House
Inverness
Inverness Shire
IV2 3BW
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed17 May 1991(1 year after company formation)
Appointment Duration13 years, 2 months (resigned 14 July 2004)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered AddressC/O Turcan Connell
12 Stanhope Gate
London
W1K 1AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 May 2024 (3 days ago)
Next Return Due15 May 2025 (1 year from now)

Filing History

11 December 2020Termination of appointment of Charles Anderson Peden Herd as a director on 31 December 2019 (1 page)
11 December 2020Appointment of Mr Henry Spence as a director on 31 December 2019 (2 pages)
11 December 2020Cessation of Charles Anderson Peden Herd as a person with significant control on 31 December 2019 (1 page)
11 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
13 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
3 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
13 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
14 January 2019Change of details for Mr Julian Mackenzie-Charrington as a person with significant control on 14 January 2019 (2 pages)
14 January 2019Registered office address changed from 12 Stanhope Gate London W1K 1AW to C/O Turcan Connell 12 Stanhope Gate London W1K 1AW on 14 January 2019 (1 page)
14 January 2019Change of details for Mr Charles Herd as a person with significant control on 14 January 2019 (2 pages)
14 January 2019Change of details for Mr James Delahooke as a person with significant control on 14 January 2019 (2 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 June 2016Annual return made up to 1 May 2016 no member list (5 pages)
13 June 2016Termination of appointment of James Derrick Slater as a director on 9 December 2015 (1 page)
13 June 2016Termination of appointment of James Derrick Slater as a director on 9 December 2015 (1 page)
13 June 2016Annual return made up to 1 May 2016 no member list (5 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
13 May 2015Annual return made up to 1 May 2015 no member list (6 pages)
13 May 2015Annual return made up to 1 May 2015 no member list (6 pages)
13 May 2015Annual return made up to 1 May 2015 no member list (6 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 May 2014Annual return made up to 1 May 2014 no member list (6 pages)
15 May 2014Annual return made up to 1 May 2014 no member list (6 pages)
15 May 2014Annual return made up to 1 May 2014 no member list (6 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 May 2013Annual return made up to 1 May 2013 no member list (6 pages)
16 May 2013Annual return made up to 1 May 2013 no member list (6 pages)
16 May 2013Annual return made up to 1 May 2013 no member list (6 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 May 2012Annual return made up to 1 May 2012 no member list (6 pages)
15 May 2012Annual return made up to 1 May 2012 no member list (6 pages)
15 May 2012Annual return made up to 1 May 2012 no member list (6 pages)
12 December 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
12 December 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
27 June 2011Annual return made up to 1 May 2011 no member list (6 pages)
27 June 2011Annual return made up to 1 May 2011 no member list (6 pages)
27 June 2011Annual return made up to 1 May 2011 no member list (6 pages)
23 August 2010Director's details changed for Julian Macenzie Charrington on 1 May 2010 (2 pages)
23 August 2010Annual return made up to 1 May 2010 no member list (6 pages)
23 August 2010Director's details changed for Julian Macenzie Charrington on 1 May 2010 (2 pages)
23 August 2010Director's details changed for Julian Macenzie Charrington on 1 May 2010 (2 pages)
23 August 2010Director's details changed for Charles Anderson Peden Herd on 1 May 2010 (2 pages)
23 August 2010Director's details changed for Charles Anderson Peden Herd on 1 May 2010 (2 pages)
23 August 2010Director's details changed for James Stuart Delahooke on 1 May 2010 (2 pages)
23 August 2010Annual return made up to 1 May 2010 no member list (6 pages)
23 August 2010Secretary's details changed for Peter Harry Robert Graham on 1 November 2009 (2 pages)
23 August 2010Secretary's details changed for Peter Harry Robert Graham on 1 November 2009 (2 pages)
23 August 2010Secretary's details changed for Peter Harry Robert Graham on 1 November 2009 (2 pages)
23 August 2010Annual return made up to 1 May 2010 no member list (6 pages)
23 August 2010Director's details changed for James Stuart Delahooke on 1 May 2010 (2 pages)
23 August 2010Director's details changed for Charles Anderson Peden Herd on 1 May 2010 (2 pages)
23 August 2010Director's details changed for James Stuart Delahooke on 1 May 2010 (2 pages)
1 July 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
1 July 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
21 January 2010Total exemption full accounts made up to 31 December 2008 (4 pages)
21 January 2010Total exemption full accounts made up to 31 December 2008 (4 pages)
28 May 2009Annual return made up to 01/05/09 (5 pages)
28 May 2009Annual return made up to 01/05/09 (5 pages)
24 December 2008Registered office changed on 24/12/2008 from messer bidwells head office trumpington road cambridge cambridgeshire CB2 2LD (1 page)
24 December 2008Registered office changed on 24/12/2008 from messer bidwells head office trumpington road cambridge cambridgeshire CB2 2LD (1 page)
2 December 2008Secretary appointed peter harry robert graham (1 page)
2 December 2008Appointment terminated secretary edward mountain (1 page)
2 December 2008Appointment terminated secretary edward mountain (1 page)
2 December 2008Secretary appointed peter harry robert graham (1 page)
1 May 2008Annual return made up to 01/05/08 (3 pages)
1 May 2008Annual return made up to 01/05/08 (3 pages)
28 April 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
28 April 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
2 May 2007Annual return made up to 01/05/07 (2 pages)
2 May 2007Annual return made up to 01/05/07 (2 pages)
30 March 2007Accounts made up to 31 December 2006 (4 pages)
30 March 2007Accounts made up to 31 December 2006 (4 pages)
9 May 2006Accounts made up to 31 December 2005 (4 pages)
9 May 2006Accounts made up to 31 December 2005 (4 pages)
25 April 2006Annual return made up to 01/05/06 (5 pages)
25 April 2006Annual return made up to 01/05/06 (5 pages)
13 July 2005Accounts made up to 31 December 2004 (4 pages)
13 July 2005Accounts made up to 31 December 2004 (4 pages)
24 May 2005Return made up to 01/05/05; amending return
  • 363(353) ‐ Location of register of members address changed
(5 pages)
24 May 2005Return made up to 01/05/05; amending return
  • 363(353) ‐ Location of register of members address changed
(5 pages)
5 May 2005Annual return made up to 01/05/05 (6 pages)
5 May 2005Annual return made up to 01/05/05 (6 pages)
28 July 2004Secretary resigned (1 page)
28 July 2004Secretary resigned (1 page)
10 May 2004Accounts made up to 31 December 2003 (4 pages)
10 May 2004Accounts made up to 31 December 2003 (4 pages)
28 April 2004Annual return made up to 01/05/04 (6 pages)
28 April 2004Annual return made up to 01/05/04 (6 pages)
12 January 2004Annual return made up to 01/05/03 (6 pages)
12 January 2004Annual return made up to 01/05/03 (6 pages)
15 December 2003Accounts made up to 31 December 2002 (4 pages)
15 December 2003Accounts made up to 31 December 2002 (4 pages)
7 October 2003New secretary appointed (2 pages)
7 October 2003New secretary appointed (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003Registered office changed on 05/06/03 from: uk life tower montpelier drive cheltenham gloucestershire GL53 7LQ (1 page)
5 June 2003Director resigned (1 page)
5 June 2003Registered office changed on 05/06/03 from: uk life tower montpelier drive cheltenham gloucestershire GL53 7LQ (1 page)
5 June 2003New director appointed (2 pages)
5 June 2003Director resigned (1 page)
5 June 2003New director appointed (3 pages)
5 June 2003New director appointed (2 pages)
5 June 2003Director resigned (1 page)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (3 pages)
5 June 2003Director resigned (1 page)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
1 November 2002Accounts made up to 31 December 2001 (4 pages)
1 November 2002Accounts made up to 31 December 2001 (4 pages)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002New director appointed (4 pages)
29 October 2002New director appointed (4 pages)
12 June 2002Annual return made up to 01/05/02 (4 pages)
12 June 2002Annual return made up to 01/05/02 (4 pages)
21 June 2001Accounts made up to 31 December 2000 (4 pages)
21 June 2001Annual return made up to 01/05/99 (20 pages)
21 June 2001Annual return made up to 01/05/00 (6 pages)
21 June 2001Accounts made up to 31 December 1999 (4 pages)
21 June 2001Accounts made up to 31 December 1998 (4 pages)
21 June 2001Accounts made up to 31 December 2000 (4 pages)
21 June 2001Annual return made up to 01/05/01 (4 pages)
21 June 2001Director resigned (1 page)
21 June 2001Registered office changed on 21/06/01 from: eagle star centre montpellier drive cheltenham gloucestershire GL53 7LQ (1 page)
21 June 2001Annual return made up to 01/05/00 (6 pages)
21 June 2001Annual return made up to 01/05/01 (4 pages)
21 June 2001Annual return made up to 01/05/99 (20 pages)
21 June 2001Accounts made up to 31 December 1999 (4 pages)
21 June 2001Accounts made up to 31 December 1998 (4 pages)
21 June 2001Director resigned (1 page)
21 June 2001Registered office changed on 21/06/01 from: eagle star centre montpellier drive cheltenham gloucestershire GL53 7LQ (1 page)
19 June 2001Restoration by order of the court (2 pages)
19 June 2001Restoration by order of the court (2 pages)
28 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
28 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
8 June 1999First Gazette notice for voluntary strike-off (1 page)
8 June 1999First Gazette notice for voluntary strike-off (1 page)
29 April 1999Application for striking-off (1 page)
29 April 1999Application for striking-off (1 page)
11 May 1998Annual return made up to 01/05/98 (17 pages)
11 May 1998Annual return made up to 01/05/98 (17 pages)
20 April 1998Accounts made up to 31 December 1997 (4 pages)
20 April 1998Accounts made up to 31 December 1997 (4 pages)
31 March 1998Secretary's particulars changed (1 page)
31 March 1998Secretary's particulars changed (1 page)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
16 June 1997Accounts made up to 31 December 1996 (4 pages)
16 June 1997Accounts made up to 31 December 1996 (4 pages)
8 May 1997Annual return made up to 01/05/97
  • 363(288) ‐ Director's particulars changed
(23 pages)
8 May 1997Annual return made up to 01/05/97
  • 363(288) ‐ Director's particulars changed
(23 pages)
10 September 1996Accounts made up to 31 December 1995 (4 pages)
10 September 1996Accounts made up to 31 December 1995 (4 pages)
13 June 1996Director's particulars changed (1 page)
13 June 1996Director's particulars changed (1 page)
9 May 1996Annual return made up to 01/05/96 (21 pages)
9 May 1996Annual return made up to 01/05/96 (21 pages)
6 October 1995New director appointed (6 pages)
6 October 1995New director appointed (6 pages)
24 May 1995Director's particulars changed (4 pages)
24 May 1995Director's particulars changed (4 pages)
4 May 1995Annual return made up to 01/05/95 (36 pages)
4 May 1995Annual return made up to 01/05/95 (36 pages)
20 March 1995Accounts made up to 31 December 1994 (5 pages)
20 March 1995Accounts made up to 31 December 1994 (5 pages)