Background WavePink WaveYellow Wave

JUNIPER RESIDENTIAL LIMITED (SC596421)

JUNIPER RESIDENTIAL LIMITED (SC596421) is an active UK company. incorporated on 8 May 2018. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JUNIPER RESIDENTIAL LIMITED has been registered for 7 years. Current directors include HAGGERTY, Euan James Edward, LYNES, Fraser, REID, Kevin David and 1 others.

Company Number
SC596421
Status
active
Type
ltd
Incorporated
8 May 2018
Age
7 years
Address
16 Walker Street, Edinburgh, EH3 7LP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HAGGERTY, Euan James Edward, LYNES, Fraser, REID, Kevin David, SIMPSON, Steven George
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUNIPER RESIDENTIAL LIMITED

JUNIPER RESIDENTIAL LIMITED is an active company incorporated on 8 May 2018 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JUNIPER RESIDENTIAL LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

SC596421

LTD Company

Age

7 Years

Incorporated 8 May 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

16 Walker Street Edinburgh, EH3 7LP,

Previous Addresses

Baberton House Juniper Green Edinburgh EH14 3HN Scotland
From: 8 May 2018To: 6 March 2020
Timeline

5 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
May 18
Director Joined
Apr 19
Director Joined
Nov 19
Loan Secured
Apr 21
Loan Cleared
Jul 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

DIMOND, Paula

Active
Walker Street, EdinburghEH3 7LP
Secretary
Appointed 13 Feb 2019

HAGGERTY, Euan James Edward

Active
Walker Street, EdinburghEH3 7LP
Born April 1977
Director
Appointed 12 Apr 2019

LYNES, Fraser

Active
Walker Street, EdinburghEH3 7LP
Born October 1985
Director
Appointed 12 Nov 2019

REID, Kevin David

Active
Walker Street, EdinburghEH3 7LP
Born March 1967
Director
Appointed 08 May 2018

SIMPSON, Steven George

Active
South Gyle Business Park, EdinburghEH12 9EB
Born May 1967
Director
Appointed 08 May 2018

MURRAY, William Stuart

Resigned
South Gyle Business Park, EdinburghEH12 9EB
Secretary
Appointed 08 May 2018
Resigned 13 Feb 2019

Persons with significant control

1

Walker Street, EdinburghEH3 7LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2018
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
1 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 February 2019
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
31 May 2018
AA01Change of Accounting Reference Date
Incorporation Company
8 May 2018
NEWINCIncorporation