Background WavePink WaveYellow Wave

THE JUNIPER COMPANIES LIMITED (SC616058)

THE JUNIPER COMPANIES LIMITED (SC616058) is an active UK company. incorporated on 12 December 2018. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE JUNIPER COMPANIES LIMITED has been registered for 7 years. Current directors include BUCHAN, Ian Andrew John, DUFFY, Mary Bridget, Dr, FRAME, Simon and 2 others.

Company Number
SC616058
Status
active
Type
ltd
Incorporated
12 December 2018
Age
7 years
Address
28 Walker Street, Edinburgh, EH3 7HR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BUCHAN, Ian Andrew John, DUFFY, Mary Bridget, Dr, FRAME, Simon, PAUL, Alison Jane, PAUL, Stuart Watson
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE JUNIPER COMPANIES LIMITED

THE JUNIPER COMPANIES LIMITED is an active company incorporated on 12 December 2018 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE JUNIPER COMPANIES LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

SC616058

LTD Company

Age

7 Years

Incorporated 12 December 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

28 Walker Street Edinburgh, EH3 7HR,

Previous Addresses

43 Melville Street Edinburgh Midlothian EH3 7JF Scotland
From: 19 February 2020To: 4 March 2026
C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh Midlothian EH3 9EE Scotland
From: 12 December 2018To: 19 February 2020
Timeline

7 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
New Owner
Oct 20
Funding Round
Oct 20
Owner Exit
Dec 25
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

BUCHAN, Ian Andrew John

Active
Walker Street, EdinburghEH3 7HR
Born February 1981
Director
Appointed 28 Sept 2020

DUFFY, Mary Bridget, Dr

Active
Walker Street, EdinburghEH3 7HR
Born November 1968
Director
Appointed 28 Sept 2020

FRAME, Simon

Active
Walker Street, EdinburghEH3 7HR
Born September 1962
Director
Appointed 28 Sept 2020

PAUL, Alison Jane

Active
Walker Street, EdinburghEH3 7HR
Born June 1967
Director
Appointed 12 Dec 2018

PAUL, Stuart Watson

Active
Walker Street, EdinburghEH3 7HR
Born March 1970
Director
Appointed 12 Dec 2018

Persons with significant control

2

1 Active
1 Ceased

Mrs Alison Paul

Ceased
Melville Street, EdinburghEH3 7JF
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Sept 2020
Ceased 19 Nov 2025

Mr Stuart Watson Paul

Active
Melville Street, EdinburghEH3 7JF
Born March 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 12 Dec 2018
Fundings
Financials
Latest Activities

Filing History

45

Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Group
29 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 February 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
1 February 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
7 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
6 January 2021
PSC04Change of PSC Details
Second Filing Capital Allotment Shares
7 December 2020
RP04SH01RP04SH01
Accounts With Accounts Type Dormant
12 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
6 October 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
6 October 2020
PSC04Change of PSC Details
Memorandum Articles
5 October 2020
MAMA
Resolution
5 October 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
5 October 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
5 October 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
5 October 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
13 March 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 February 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Incorporation Company
12 December 2018
NEWINCIncorporation