Glasgow
G3 7JT
Scotland
Director Name | Mr Stephen Kerr |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(1 year, 3 months after company formation) |
Appointment Duration | 11 years (resigned 11 December 2020) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Director Name | Mr Ross Ferguson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 November 2020) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Secretary Name | Gilmour & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2008(same day as company formation) |
Correspondence Address | 8 Media House Dunswood Rd Cumbernauld North Lanarkshire G67 3EN Scotland |
Website | conservationmasonryltd.co.uk |
---|---|
Telephone | 0141 4747080 |
Telephone region | Glasgow |
Registered Address | C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 400 other UK companies use this postal address |
1.1k at £1 | Andrew Watson 49.81% Ordinary |
---|---|
1k at £1 | Stephen Kerr 47.86% Ordinary |
50 at £1 | Andrew Watson 2.33% Non Voting |
Year | 2014 |
---|---|
Net Worth | £18,727 |
Cash | £474,641 |
Current Liabilities | £499,121 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
29 June 2023 | Registered 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 2023 | Change of details for Conservation Holdings Ltd as a person with significant control on 29 June 2023 (2 pages) |
29 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
21 January 2023 | Confirmation statement made on 21 January 2023 with updates (4 pages) |
18 August 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
13 October 2021 | Notification of Conservation Holdings Ltd as a person with significant control on 23 September 2016 (2 pages) |
12 October 2021 | Cessation of Andrew Watson as a person with significant control on 12 October 2021 (1 page) |
31 August 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
16 August 2021 | Amended total exemption full accounts made up to 31 March 2020 (9 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
21 December 2020 | Termination of appointment of Stephen Kerr as a director on 11 December 2020 (1 page) |
19 November 2020 | Termination of appointment of Ross Ferguson as a director on 19 November 2020 (1 page) |
4 November 2020 | Change of details for Mr Andrew Watson as a person with significant control on 4 November 2020 (2 pages) |
27 October 2020 | Registered 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 2020 | Director's details changed for Mr Andrew Watson on 16 October 2020 (2 pages) |
16 October 2020 | Change of details for Mr Andrew Watson as a person with significant control on 16 October 2020 (2 pages) |
2 October 2020 | Registered 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 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
21 August 2019 | Confirmation statement made on 18 August 2019 with updates (6 pages) |
12 May 2019 | Registered 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 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
12 February 2018 | Amended total exemption full accounts made up to 31 March 2017 (6 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 September 2017 | Notification of Andrew Watson as a person with significant control on 1 July 2016 (2 pages) |
7 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
7 September 2017 | Notification of Andrew Watson as a person with significant control on 7 September 2017 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 November 2016 | Second filing of Confirmation Statement dated 18/08/2016 (8 pages) |
11 November 2016 | Second filing of Confirmation Statement dated 18/08/2016 (8 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
28 August 2016 | 18/08/16 Statement of Capital gbp 103
|
28 August 2016 | 18/08/16 Statement of Capital gbp 103
|
26 May 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2015 | Termination of appointment of Gilmour & Co as a secretary on 7 November 2015 (1 page) |
7 November 2015 | Termination of appointment of Gilmour & Co as a secretary on 7 November 2015 (1 page) |
7 November 2015 | Termination of appointment of Gilmour & Co as a secretary on 7 November 2015 (1 page) |
7 November 2015 | Registered 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 2015 | Termination of appointment of Gilmour & Co as a secretary on 7 November 2015 (1 page) |
7 November 2015 | Termination of appointment of Gilmour & Co as a secretary on 7 November 2015 (1 page) |
7 November 2015 | Termination of appointment of Gilmour & Co as a secretary on 7 November 2015 (1 page) |
7 November 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 October 2014 | Registered 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 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Registered 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 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 October 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
26 April 2013 | Appointment of Mr Ross Ferguson as a director (2 pages) |
26 April 2013 | Appointment of Mr Ross Ferguson as a director (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 December 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Statement of capital following an allotment of shares on 31 March 2010
|
18 January 2011 | Statement of capital following an allotment of shares on 31 March 2010
|
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Secretary's details changed for Gilmour & Co on 18 August 2010 (2 pages) |
16 September 2010 | Secretary's details changed for Gilmour & Co on 18 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Mr Andrew Watson on 18 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Mr Andrew Watson on 18 August 2010 (2 pages) |
25 March 2010 | Appointment of Mr Stephen Kerr as a director (2 pages) |
25 March 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
25 March 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
25 March 2010 | Appointment of Mr Stephen Kerr as a director (2 pages) |
25 March 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
25 March 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
25 March 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
25 March 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
18 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
18 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
1 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
29 July 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
29 July 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
18 August 2008 | Incorporation (13 pages) |
18 August 2008 | Incorporation (13 pages) |