Company NameConservation Restoration Limited
DirectorAndrew Watson
Company StatusActive
Company NumberSC375885
CategoryPrivate Limited Company
Incorporation Date30 March 2010(14 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Watson
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2010(same day as company formation)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Dunswood Rd
Cumbernauld, G67 3en
Cumbernauld
North Lanarkshire
G67 3EN
Scotland
Director NameMr Stephen Kerr
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address36 South Harbour Street
Ayr
KA7 1JT
Scotland
Secretary NameDr William Gilmour
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address24 Beresford Terrace
Ayr
KA7 2EG
Scotland

Location

Registered AddressC/O Horizon Ca 11
Somerset Place
Glasgow
G3 7JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Andrew Watson
51.00%
Ordinary
49 at £1Stephen Kerr
49.00%
Ordinary

Financials

Year2014
Net Worth£128,761
Cash£144,734
Current Liabilities£177,951

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 March 2023 (12 months ago)
Next Return Due13 April 2024 (2 weeks, 1 day from now)

Filing History

30 March 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
30 March 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
30 March 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
9 December 2020Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 9 December 2020 (1 page)
9 December 2020Termination of appointment of Stephen Kerr as a director on 9 December 2020 (1 page)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 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)
8 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
2 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 April 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
1 April 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 November 2016Second filing of the annual return made up to 30 March 2016 (13 pages)
11 November 2016Second filing of the annual return made up to 30 March 2016 (13 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 April 2016Annual return
Statement of capital on 2016-04-10
  • GBP 100

Statement of capital on 2016-11-11
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 11/11/2016
(4 pages)
10 April 2016Annual return
Statement of capital on 2016-04-10
  • GBP 100

Statement of capital on 2016-11-11
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 11/11/2016
(4 pages)
10 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 100
(4 pages)
5 April 2016Compulsory strike-off action has been discontinued (1 page)
5 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 William Gilmour as a secretary on 7 November 2015 (1 page)
7 November 2015Registered office address changed from Media House Dunswood Rd Cumbernauld Cumbernauld North Lanarkshire G67 3EN to 24 Beresford Terrace Ayr KA7 2EG on 7 November 2015 (1 page)
7 November 2015Registered office address changed from Media House Dunswood Rd Cumbernauld Cumbernauld North Lanarkshire G67 3EN to 24 Beresford Terrace Ayr KA7 2EG on 7 November 2015 (1 page)
7 November 2015Termination of appointment of William Gilmour as a secretary on 7 November 2015 (1 page)
7 November 2015Registered office address changed from Media House Dunswood Rd Cumbernauld Cumbernauld North Lanarkshire G67 3EN to 24 Beresford Terrace Ayr KA7 2EG on 7 November 2015 (1 page)
7 November 2015Termination of appointment of William Gilmour as a secretary on 7 November 2015 (1 page)
9 June 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 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)
27 June 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
27 June 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
30 December 2013Annual return made up to 17 October 2013 with a full list of shareholders (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Annual return made up to 17 October 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 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)
7 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
7 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 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)
25 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
30 March 2010Incorporation (23 pages)
30 March 2010Incorporation (23 pages)