Company number SC217167
Status Active
Incorporation Date 22 March 2001
Company Type Private Limited Company
Address 54 COWGATE, KIRKINTILLOCH, GLASGOW, G66 1HN
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc
Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
GBP 150
; Company name changed H.C.S. energy LIMITED\certificate issued on 24/12/15
CONNOT ‐
Change of name notice
. The most likely internet sites of JUNIPER COMMERCIAL PROPERTY LIMITED are www.junipercommercialproperty.co.uk, and www.juniper-commercial-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Juniper Commercial Property Limited is a Private Limited Company.
The company registration number is SC217167. Juniper Commercial Property Limited has been working since 22 March 2001.
The present status of the company is Active. The registered address of Juniper Commercial Property Limited is 54 Cowgate Kirkintilloch Glasgow G66 1hn. . GARRITY, Alana is a Secretary of the company. GARRITY, James is a Director of the company. Secretary GARRITY, Teresa has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other engineering activities".
Current Directors
Resigned Directors
Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 22 June 2001
Appointed Date: 22 March 2001
Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 22 June 2001
Appointed Date: 22 March 2001
JUNIPER COMMERCIAL PROPERTY LIMITED Events
22 Jul 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
24 Dec 2015
Company name changed H.C.S. energy LIMITED\certificate issued on 24/12/15
-
CONNOT ‐
Change of name notice
24 Dec 2015
Resolutions
-
RES15 ‐
Change company name resolution on 2015-12-11
-
RES15 ‐
Change company name resolution on 2015-12-11
12 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 35 more events
27 Jun 2001
Company name changed regionpraise LIMITED\certificate issued on 27/06/01
27 Jun 2001
Registered office changed on 27/06/01 from: 24 great king street edinburgh midlothian EH3 6QN
27 Jun 2001
New director appointed
27 Jun 2001
New secretary appointed
22 Mar 2001
Incorporation