Advanced company searchLink opens in new window

CARRON & LAGGAN FISHING NOMINEES LIMITED

Company number 02503139

Filter by category

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)
13 Jun 2024 PSC04 Change of details for Mr Henry Spence as a person with significant control on 10 June 2024
12 Jun 2024 AD01 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 12 June 2024
12 Jun 2024 CH01 Director's details changed for Mr Thomas William Graham on 10 June 2024
12 Jun 2024 CH01 Director's details changed for Mrs Eve Grace Nares on 10 June 2024
10 Jun 2024 PSC04 Change of details for Mr Henry Spence as a person with significant control on 10 June 2024
10 Jun 2024 AD01 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 10 June 2024
10 Jun 2024 CH01 Director's details changed for Mrs Eve Grace Nares on 10 June 2024
10 Jun 2024 CH01 Director's details changed for Mr Thomas William Graham on 10 June 2024
01 May 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
09 Feb 2024 PSC01 Notification of Henry Spence as a person with significant control on 31 January 2024
25 Jan 2024 AP01 Appointment of Mr Thomas William Graham as a director on 24 January 2024
25 Jan 2024 PSC07 Cessation of Julian Macenzie Mackenzie-Charrington as a person with significant control on 16 January 2024
25 Jan 2024 AP01 Appointment of Mrs Eve Grace Nares as a director on 24 January 2024
24 Jan 2024 TM01 Termination of appointment of Julian Macenzie Mackenzie-Charrington as a director on 16 January 2024
26 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
15 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
12 May 2023 PSC07 Cessation of James Stuart Delahooke as a person with significant control on 1 May 2023
12 May 2023 TM01 Termination of appointment of James Stuart Delahooke as a director on 1 May 2023
03 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
09 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
29 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
06 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
11 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
11 Dec 2020 AP01 Appointment of Mr Henry Spence as a director on 31 December 2019
11 Dec 2020 TM01 Termination of appointment of Charles Anderson Peden Herd as a director on 31 December 2019