CONSERVATION MASONRY LTD

Register to unlock more data on OkredoRegister

CONSERVATION MASONRY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC347252

Incorporation date

18/08/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Horizon Ca, 5 La Belle Place, Glasgow G3 7LHCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2008)
dot icon02/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon22/11/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon23/05/2025
Change of details for Conservation Holdings Ltd as a person with significant control on 2025-05-23
dot icon21/05/2025
Registered office address changed from C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL United Kingdom to C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH on 2025-05-21
dot icon17/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon22/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon25/04/2024
Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL on 2024-04-25
dot icon25/04/2024
Change of details for Conservation Holdings Ltd as a person with significant control on 2024-04-25
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon21/01/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon29/06/2023
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 2023-06-29
dot icon29/06/2023
Change of details for Conservation Holdings Ltd as a person with significant control on 2023-06-29
dot icon29/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon20/01/2023
Confirmation statement made on 2023-01-21 with updates
dot icon18/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon13/10/2021
Notification of Conservation Holdings Ltd as a person with significant control on 2016-09-23
dot icon12/10/2021
Cessation of Andrew Watson as a person with significant control on 2021-10-12
dot icon31/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon16/08/2021
Amended total exemption full accounts made up to 2020-03-31
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/12/2020
Termination of appointment of Stephen Kerr as a director on 2020-12-11
dot icon19/11/2020
Termination of appointment of Ross Ferguson as a director on 2020-11-19
dot icon04/11/2020
Change of details for Mr Andrew Watson as a person with significant control on 2020-11-04
dot icon27/10/2020
Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 2020-10-27
dot icon16/10/2020
Director's details changed for Mr Andrew Watson on 2020-10-16
dot icon16/10/2020
Change of details for Mr Andrew Watson as a person with significant control on 2020-10-16
dot icon02/10/2020
Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 2020-10-02
dot icon18/08/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/08/2019
Confirmation statement made on 2019-08-18 with updates
dot icon12/05/2019
Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on 2019-05-12
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/08/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon12/02/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon16/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/09/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon07/09/2017
Notification of Andrew Watson as a person with significant control on 2016-07-01
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/11/2016
Second filing of Confirmation Statement dated 18/08/2016
dot icon27/10/2016
Resolutions
dot icon28/08/2016
18/08/16 Statement of Capital gbp 103
dot icon26/05/2016
Total exemption small company accounts made up to 2015-03-31
dot icon09/04/2016
Compulsory strike-off action has been discontinued
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon07/11/2015
Termination of appointment of Gilmour & Co as a secretary on 2015-11-07
dot icon07/11/2015
Termination of appointment of Gilmour & Co as a secretary on 2015-11-07
dot icon07/11/2015
Registered office address changed from 739 South Street Glasgow G14 0BX to 24 Beresford Terrace Ayr KA7 2EG on 2015-11-07
dot icon31/08/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/10/2014
Registered office address changed from Media House Dunswood Rd Cumbernauld Cumbernauld North Lanarkshire G67 3EN to 739 South Street Glasgow G14 0BX on 2014-10-24
dot icon24/10/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/10/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon26/04/2013
Appointment of Mr Ross Ferguson as a director
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/09/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/12/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon18/01/2011
Statement of capital following an allotment of shares on 2010-03-31
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/09/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon16/09/2010
Secretary's details changed for Gilmour & Co on 2010-08-18
dot icon15/09/2010
Director's details changed for Mr Andrew Watson on 2010-08-18
dot icon25/03/2010
Statement of capital following an allotment of shares on 2009-10-01
dot icon25/03/2010
Statement of capital following an allotment of shares on 2009-10-01
dot icon25/03/2010
Appointment of Mr Stephen Kerr as a director
dot icon18/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon01/09/2009
Return made up to 18/08/09; full list of members
dot icon29/07/2009
Accounting reference date shortened from 31/08/2009 to 31/03/2009
dot icon18/08/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-24 *

* during past year

Number of employees

0
2023
change arrow icon-14.45 % *

* during past year

Cash in Bank

£131,917.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
56.48K
-
0.00
115.00K
-
2022
24
56.72K
-
0.00
154.20K
-
2023
0
58.72K
-
0.00
131.92K
-
2023
0
58.72K
-
0.00
131.92K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

58.72K £Ascended3.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

131.92K £Descended-14.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Andrew
Director
18/08/2008 - Present
20

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CONSERVATION MASONRY LTD

CONSERVATION MASONRY LTD is an(a) Active company incorporated on 18/08/2008 with the registered office located at C/O Horizon Ca, 5 La Belle Place, Glasgow G3 7LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSERVATION MASONRY LTD?

toggle

CONSERVATION MASONRY LTD is currently Active. It was registered on 18/08/2008 .

Where is CONSERVATION MASONRY LTD located?

toggle

CONSERVATION MASONRY LTD is registered at C/O Horizon Ca, 5 La Belle Place, Glasgow G3 7LH.

What does CONSERVATION MASONRY LTD do?

toggle

CONSERVATION MASONRY LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CONSERVATION MASONRY LTD?

toggle

The latest filing was on 02/03/2026: Total exemption full accounts made up to 2025-03-31.