Company NameConservation Holdings Ltd
DirectorAndrew Watson
Company StatusActive
Company NumberSC516206
CategoryPrivate Limited Company
Incorporation Date23 September 2015(8 years, 6 months ago)
Previous NameLesjon Management Services Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew Watson
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2015(5 days after company formation)
Appointment Duration8 years, 6 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressC/O Horizon Ca 12 Somerset Place
Glasgow
G3 7JT
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed23 September 2015(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameMr James Alexander Johnson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2015(4 days after company formation)
Appointment DurationResigned same day (resigned 27 September 2015)
RoleHotelier
Country of ResidenceScotland
Correspondence Address18 Rankin Crescent
Dennyloanhead
Bonnybridge
Stirlingshire
FK4 1RA
Scotland
Director NameMr Michael Drysdale Leslie
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2015(4 days after company formation)
Appointment DurationResigned same day (resigned 27 September 2015)
RoleHotelier
Country of ResidenceScotland
Correspondence Address52 Dalry Road
Kilwinning
Ayrshire
KA13 7HE
Scotland
Director NameMr Stephen James Kerr
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2016(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 11 December 2020)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Horizon Ca 11 Somerset Place
Glasgow
G3 7JT
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed23 September 2015(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed23 September 2015(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

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 at £1James Johnson
8.33%
Special A
1 at £1Michael Leslie
8.33%
Special B
5 at £1James Johnson
41.67%
Ordinary
5 at £1Michael Leslie
41.67%
Ordinary

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 Return21 January 2024 (2 months, 1 week ago)
Next Return Due4 February 2025 (10 months, 1 week 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 Mr Andrew Watson as a person with significant control on 29 June 2023 (2 pages)
30 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
21 January 2023Confirmation statement made on 21 January 2023 with updates (5 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
30 March 2022Confirmation statement made on 30 March 2022 with updates (5 pages)
2 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
12 October 2021Cessation of Andrew Watson as a person with significant control on 12 October 2021 (1 page)
12 October 2021Notification of Andrew Watson as a person with significant control on 12 October 2021 (2 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
2 February 2021Confirmation statement made on 2 February 2021 with updates (4 pages)
21 January 2021Cancellation of shares. Statement of capital on 11 December 2020
  • GBP 103
(4 pages)
21 December 2020Termination of appointment of Stephen James Kerr as a director on 11 December 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)
25 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
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)
16 October 2020Director's details changed for Mr Stephen James Kerr 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)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
12 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019 (1 page)
24 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
17 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
17 January 2018Amended total exemption full accounts made up to 31 March 2017 (5 pages)
17 January 2018Amended total exemption full accounts made up to 31 March 2017 (5 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
26 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 December 2016Confirmation statement made on 25 October 2016 with no updates (3 pages)
11 December 2016Confirmation statement made on 25 October 2016 with no updates (3 pages)
12 October 2016Appointment of Mr Stephen James Kerr as a director on 28 September 2016 (2 pages)
12 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-27
(3 pages)
12 October 2016Appointment of Mr Andrew Watson as a director on 28 September 2015 (2 pages)
12 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
12 October 2016Appointment of Mr Stephen James Kerr as a director on 28 September 2016 (2 pages)
12 October 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
12 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-27
(3 pages)
12 October 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
12 October 2016Appointment of Mr Andrew Watson as a director on 28 September 2015 (2 pages)
11 October 2016Termination of appointment of Michael Drysdale Leslie as a director on 27 September 2015 (1 page)
11 October 2016Termination of appointment of Michael Drysdale Leslie as a director on 27 September 2015 (1 page)
11 October 2016Termination of appointment of James Alexander Johnson as a director on 27 September 2015 (1 page)
11 October 2016Termination of appointment of James Alexander Johnson as a director on 27 September 2015 (1 page)
28 September 2015Appointment of Mr James Alexander Johnson as a director on 27 September 2015 (2 pages)
28 September 2015Appointment of Mr Michael Drysdale Leslie as a director on 27 September 2015 (2 pages)
28 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 12
(5 pages)
28 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 12
(5 pages)
28 September 2015Appointment of Mr James Alexander Johnson as a director on 27 September 2015 (2 pages)
28 September 2015Appointment of Mr Michael Drysdale Leslie as a director on 27 September 2015 (2 pages)
23 September 2015Termination of appointment of James Stuart Mcmeekin as a director on 23 September 2015 (1 page)
23 September 2015Termination of appointment of Cosec Limited as a director on 23 September 2015 (1 page)
23 September 2015Incorporation
Statement of capital on 2015-09-23
  • GBP 1
(29 pages)
23 September 2015Termination of appointment of Cosec Limited as a director on 23 September 2015 (1 page)
23 September 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 23 September 2015 (1 page)
23 September 2015Incorporation
Statement of capital on 2015-09-23
  • GBP 1
(29 pages)
23 September 2015Termination of appointment of Cosec Limited as a secretary on 23 September 2015 (1 page)
23 September 2015Termination of appointment of Cosec Limited as a secretary on 23 September 2015 (1 page)
23 September 2015Termination of appointment of James Stuart Mcmeekin as a director on 23 September 2015 (1 page)
23 September 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 23 September 2015 (1 page)