Company NameConservatory Conversions & Windows Limited
Company StatusActive
Company NumberSC574273
CategoryPrivate Limited Company
Incorporation Date21 August 2017(6 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 James Devlin
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address67 High Street
Johnstone
Renfrewshire
PA5 8QG
Scotland
Director NameMrs Margaret Pattie
Date of BirthJune 1968 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed21 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address67 High Street
Johnstone
Renfrewshire
PA5 8QG
Scotland
Director NameMr George Watson
Date of BirthMay 1961 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed21 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address67 High Street
Johnstone
Renfrewshire
PA5 8QG
Scotland

Location

Registered Address67 High Street
Johnstone
Renfrewshire
PA5 8QG
Scotland
ConstituencyPaisley and Renfrewshire South
WardJohnstone North, Kilbarchan & Lochwinnoch

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return20 August 2023 (8 months, 2 weeks ago)
Next Return Due3 September 2024 (4 months from now)

Filing History

21 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
17 December 2022Micro company accounts made up to 31 August 2022 (3 pages)
23 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
25 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
20 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
27 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
20 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
3 October 2019Registered office address changed from 67 High Street Johnstone PA5 8QG Scotland to 67 High Street Johnstone Renfrewshire PA5 8QG on 3 October 2019 (2 pages)
27 September 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
27 September 2019Notification of James Devlin as a person with significant control on 21 August 2017 (2 pages)
27 September 2019Notification of George Watson as a person with significant control on 21 August 2017 (2 pages)
27 September 2019Registered office address changed from 25 Baillieston Road Glasgow G32 0QJ United Kingdom to 67 High Street Johnstone PA5 8QG on 27 September 2019 (1 page)
10 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
17 November 2018Compulsory strike-off action has been discontinued (1 page)
16 November 2018Notification of Margaret Pattie as a person with significant control on 15 November 2018 (2 pages)
16 November 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
15 November 2018Withdrawal of a person with significant control statement on 15 November 2018 (2 pages)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
21 August 2017Incorporation
Statement of capital on 2017-08-21
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
21 August 2017Incorporation
Statement of capital on 2017-08-21
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)