Background WavePink WaveYellow Wave

JUNO SPIRITS LTD (SC364047)

JUNO SPIRITS LTD (SC364047) is an active UK company. incorporated on 17 August 2009. with registered office in Kirknewton. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. JUNO SPIRITS LTD has been registered for 16 years. Current directors include WILSON, Nicola Jane, WILSON, Robert Nelson.

Company Number
SC364047
Status
active
Type
ltd
Incorporated
17 August 2009
Age
16 years
Address
Bonnington House, Kirknewton, EH27 8BB
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
WILSON, Nicola Jane, WILSON, Robert Nelson
SIC Codes
11010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUNO SPIRITS LTD

JUNO SPIRITS LTD is an active company incorporated on 17 August 2009 with the registered office located in Kirknewton. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. JUNO SPIRITS LTD was registered 16 years ago.(SIC: 11010)

Status

active

Active since 16 years ago

Company No

SC364047

LTD Company

Age

16 Years

Incorporated 17 August 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

JUNO PROPERTIES LIMITED
From: 27 October 2009To: 6 May 2020
MM&S (5495) LIMITED
From: 17 August 2009To: 27 October 2009
Contact
Address

Bonnington House Kirknewton, EH27 8BB,

Previous Addresses

151 St. Vincent Street Glasgow G2 5NJ
From: 17 August 2009To: 28 October 2009
Timeline

6 key events • 2009 - 2009

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Funding Round
Oct 09
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

WILSON, Nicola Jane

Active
Kirknewton, EdinburghEH27 8BB
Born February 1967
Director
Appointed 22 Oct 2009

WILSON, Robert Nelson

Active
Kirknewton, EdinburghEH27 8BB
Born July 1962
Director
Appointed 22 Oct 2009

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 17 Aug 2009
Resigned 27 Oct 2017

TRUESDALE, Christine

Resigned
Kennedy Drive, AirdrieML6 9AW
Born February 1960
Director
Appointed 17 Aug 2009
Resigned 09 Sept 2009

VINDEX LIMITED

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate director
Appointed 17 Aug 2009
Resigned 22 Oct 2009

VINDEX SERVICES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate director
Appointed 17 Aug 2009
Resigned 22 Oct 2009

Persons with significant control

2

Mrs Nicola Jane Wilson

Active
KirknewtonEH27 8BB
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Robert Nelson Wilson

Active
KirknewtonEH27 8BB
Born July 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
9 August 2023
TM02Termination of Secretary
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Resolution
6 May 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Dormant
10 September 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Dormant
17 September 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Change Corporate Secretary Company With Change Date
21 September 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Change Account Reference Date Company Current Extended
9 November 2009
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Termination Director Company With Name
28 October 2009
TM01Termination of Director
Termination Director Company With Name
28 October 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 October 2009
AD01Change of Registered Office Address
Capital Allotment Shares
28 October 2009
SH01Allotment of Shares
Resolution
28 October 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 October 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 October 2009
RESOLUTIONSResolutions
Legacy
10 September 2009
288bResignation of Director or Secretary
Incorporation Company
17 August 2009
NEWINCIncorporation