Company NameConservation Masonry Ltd
DirectorAndrew Watson
Company StatusActive
Company NumberSC347252
CategoryPrivate Limited Company
Incorporation Date18 August 2008(15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Andrew Watson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2008(same day as company formation)
RoleContracts Manager
Country of ResidenceScotland
Correspondence AddressC/O Horizon Ca 11 Somerset Place
Glasgow
G3 7JT
Scotland
Director NameMr Stephen Kerr
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(1 year, 3 months after company formation)
Appointment Duration11 years (resigned 11 December 2020)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Horizon Ca 11 Somerset Place
Glasgow
G3 7JT
Scotland
Director NameMr Ross Ferguson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(4 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 November 2020)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressC/O Horizon Ca 11 Somerset Place
Glasgow
G3 7JT
Scotland
Secretary NameGilmour & Co (Corporation)
StatusResigned
Appointed18 August 2008(same day as company formation)
Correspondence Address8 Media House
Dunswood Rd
Cumbernauld
North Lanarkshire
G67 3EN
Scotland

Contact

Websiteconservationmasonryltd.co.uk
Telephone0141 4747080
Telephone regionGlasgow

Location

Registered AddressC/O Horizon Ca
12 Somerset Place
Glasgow
G3 7JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1.1k at £1Andrew Watson
49.81%
Ordinary
1k at £1Stephen Kerr
47.86%
Ordinary
50 at £1Andrew Watson
2.33%
Non Voting

Financials

Year2014
Net Worth£18,727
Cash£474,641
Current Liabilities£499,121

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 January 2024 (2 months, 4 weeks ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Filing History

29 June 2023Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 29 June 2023 (1 page)
29 June 2023Change of details for Conservation Holdings Ltd as a person with significant control on 29 June 2023 (2 pages)
29 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
21 January 2023Confirmation statement made on 21 January 2023 with updates (4 pages)
18 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
13 October 2021Notification of Conservation Holdings Ltd as a person with significant control on 23 September 2016 (2 pages)
12 October 2021Cessation of Andrew Watson as a person with significant control on 12 October 2021 (1 page)
31 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
16 August 2021Amended total exemption full accounts made up to 31 March 2020 (9 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
21 December 2020Termination of appointment of Stephen Kerr as a director on 11 December 2020 (1 page)
19 November 2020Termination of appointment of Ross Ferguson as a director on 19 November 2020 (1 page)
4 November 2020Change of details for Mr Andrew Watson as a person with significant control on 4 November 2020 (2 pages)
27 October 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 27 October 2020 (1 page)
16 October 2020Director's details changed for Mr Andrew Watson on 16 October 2020 (2 pages)
16 October 2020Change of details for Mr Andrew Watson as a person with significant control on 16 October 2020 (2 pages)
2 October 2020Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 2 October 2020 (1 page)
18 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 August 2019Confirmation statement made on 18 August 2019 with updates (6 pages)
12 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019 (1 page)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
12 February 2018Amended total exemption full accounts made up to 31 March 2017 (6 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 September 2017Notification of Andrew Watson as a person with significant control on 1 July 2016 (2 pages)
7 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
7 September 2017Notification of Andrew Watson as a person with significant control on 7 September 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 November 2016Second filing of Confirmation Statement dated 18/08/2016 (8 pages)
11 November 2016Second filing of Confirmation Statement dated 18/08/2016 (8 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
28 August 201618/08/16 Statement of Capital gbp 103
  • ANNOTATION Second Filing The information on the form CS01 parts 2 & 4 have been replaced by a second filing on 11/11/2016
(5 pages)
28 August 201618/08/16 Statement of Capital gbp 103
  • ANNOTATION Second Filing The information on the form CS01 parts 2 & 4 have been replaced by a second filing on 11/11/2016
(5 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
7 November 2015Termination of appointment of Gilmour & Co as a secretary on 7 November 2015 (1 page)
7 November 2015Termination of appointment of Gilmour & Co as a secretary on 7 November 2015 (1 page)
7 November 2015Termination of appointment of Gilmour & Co as a secretary on 7 November 2015 (1 page)
7 November 2015Registered office address changed from 739 South Street Glasgow G14 0BX to 24 Beresford Terrace Ayr KA7 2EG on 7 November 2015 (1 page)
7 November 2015Termination of appointment of Gilmour & Co as a secretary on 7 November 2015 (1 page)
7 November 2015Termination of appointment of Gilmour & Co as a secretary on 7 November 2015 (1 page)
7 November 2015Termination of appointment of Gilmour & Co as a secretary on 7 November 2015 (1 page)
7 November 2015Registered office address changed from 739 South Street Glasgow G14 0BX to 24 Beresford Terrace Ayr KA7 2EG on 7 November 2015 (1 page)
7 November 2015Registered office address changed from 739 South Street Glasgow G14 0BX to 24 Beresford Terrace Ayr KA7 2EG on 7 November 2015 (1 page)
31 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2,150
(6 pages)
31 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2,150
(6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 October 2014Registered office address changed from Media House Dunswood Rd Cumbernauld Cumbernauld North Lanarkshire G67 3EN to 739 South Street Glasgow G14 0BX on 24 October 2014 (1 page)
24 October 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2,150
(6 pages)
24 October 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2,150
(6 pages)
24 October 2014Registered office address changed from Media House Dunswood Rd Cumbernauld Cumbernauld North Lanarkshire G67 3EN to 739 South Street Glasgow G14 0BX on 24 October 2014 (1 page)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 October 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2,150
(6 pages)
17 October 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2,150
(6 pages)
26 April 2013Appointment of Mr Ross Ferguson as a director (2 pages)
26 April 2013Appointment of Mr Ross Ferguson as a director (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
18 January 2011Statement of capital following an allotment of shares on 31 March 2010
  • GBP 150
(3 pages)
18 January 2011Statement of capital following an allotment of shares on 31 March 2010
  • GBP 150
(3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
16 September 2010Secretary's details changed for Gilmour & Co on 18 August 2010 (2 pages)
16 September 2010Secretary's details changed for Gilmour & Co on 18 August 2010 (2 pages)
15 September 2010Director's details changed for Mr Andrew Watson on 18 August 2010 (2 pages)
15 September 2010Director's details changed for Mr Andrew Watson on 18 August 2010 (2 pages)
25 March 2010Appointment of Mr Stephen Kerr as a director (2 pages)
25 March 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(2 pages)
25 March 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(2 pages)
25 March 2010Appointment of Mr Stephen Kerr as a director (2 pages)
25 March 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(2 pages)
25 March 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(2 pages)
25 March 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(2 pages)
25 March 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(2 pages)
18 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
18 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
1 September 2009Return made up to 18/08/09; full list of members (3 pages)
1 September 2009Return made up to 18/08/09; full list of members (3 pages)
29 July 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
29 July 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
18 August 2008Incorporation (13 pages)
18 August 2008Incorporation (13 pages)