Company NameGreat Junction Ventures Limited
DirectorMhairi Margaret Ligertwood
Company StatusActive
Company NumberSC116582
CategoryPrivate Limited Company
Incorporation Date3 March 1989(35 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Mhairi Margaret Ligertwood
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1989(3 weeks, 6 days after company formation)
Appointment Duration35 years
RoleMarket Gardner
Country of ResidenceScotland
Correspondence AddressDavo Smithy
Fordoun
Laurencekirk
Kincardineshire
Director NameRaeburn David Grieve
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1989(same day as company formation)
RoleCompany Formation Agent
Correspondence Address6 Westhouses Street
Mayfield
Dalkeith
Midlothian
EH22 5QR
Scotland
Director NameMichael John Harris
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1989(3 weeks, 6 days after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 1996)
RoleManagement Consultant
Correspondence AddressConey Cottage
Old Road
Studley
Wiltshire
SN11 9NE
Secretary NameMichael John Harris
NationalityBritish
StatusResigned
Appointed31 March 1989(3 weeks, 6 days after company formation)
Appointment Duration4 years, 11 months (resigned 03 March 1994)
RoleCompany Director
Correspondence AddressConey Cottage
Old Road
Studley
Wiltshire
SN11 9NE
Secretary NameEileen Niven
NationalityBritish
StatusResigned
Appointed03 March 1994(5 years after company formation)
Appointment Duration1 year (resigned 20 March 1995)
RoleCompany Director
Correspondence AddressFlat 2/1
73 Rose Street
Edinburgh
EH2 2NH
Scotland
Secretary NameMs Linda Marie Jensen
NationalityBritish
StatusResigned
Appointed20 March 1995(6 years after company formation)
Appointment Duration19 years, 2 months (resigned 07 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65f3 Lorne Street
Edinburgh
Lothian
EH6 8QG
Scotland
Director NameMs Linda Marie Jensen
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(9 years after company formation)
Appointment Duration16 years, 3 months (resigned 07 June 2014)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address65f3 Lorne Street
Edinburgh
Lothian
EH6 8QG
Scotland
Secretary NameAlexanders Business Press Ltd (Corporation)
StatusResigned
Appointed03 March 1989(same day as company formation)
Correspondence Address77a Broughton Street
Edinburgh
EH1 3RJ
Scotland

Contact

Telephone0131 5399547
Telephone regionEdinburgh

Location

Registered Address109/14 Swanston Road
Edinburgh
EH10 7DS
Scotland
ConstituencyEdinburgh South West
WardColinton/Fairmilehead
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Linda M. Jensen
50.00%
Ordinary
49 at £1Alasdair Niven
49.00%
Ordinary
1 at £1Mhairi Margaret Ligertwood
1.00%
Ordinary

Financials

Year2014
Net Worth£87,877
Current Liabilities£62,123

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

10 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
17 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
23 September 2020Registered office address changed from C/O Hk Accountancy 42 Bonaly Avenue Edinburgh EH13 0ET Scotland to 109/14 Swanston Road Edinburgh EH10 7DS on 23 September 2020 (1 page)
3 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
14 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
29 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
17 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 December 2016Registered office address changed from Dene Court 2 Orchard Brae Gardens Edinburgh EH4 2HJ to C/O Hk Accountancy 42 Bonaly Avenue Edinburgh EH13 0ET on 8 December 2016 (1 page)
8 December 2016Registered office address changed from Dene Court 2 Orchard Brae Gardens Edinburgh EH4 2HJ to C/O Hk Accountancy 42 Bonaly Avenue Edinburgh EH13 0ET on 8 December 2016 (1 page)
11 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
11 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
17 December 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
24 March 2015Termination of appointment of Linda Marie Jensen as a secretary on 7 June 2014 (1 page)
24 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 March 2015Termination of appointment of Linda Marie Jensen as a director on 7 June 2014 (1 page)
24 March 2015Termination of appointment of Linda Marie Jensen as a director on 7 June 2014 (1 page)
24 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 March 2015Termination of appointment of Linda Marie Jensen as a secretary on 7 June 2014 (1 page)
24 March 2015Termination of appointment of Linda Marie Jensen as a director on 7 June 2014 (1 page)
24 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 March 2015Termination of appointment of Linda Marie Jensen as a secretary on 7 June 2014 (1 page)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
14 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
14 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
25 February 2013Director's details changed for Ms Linda Marie Jensen on 24 February 2013 (2 pages)
25 February 2013Secretary's details changed for Ms Linda Marie Jensen on 24 February 2013 (2 pages)
25 February 2013Director's details changed for Ms Linda Marie Jensen on 24 February 2013 (2 pages)
25 February 2013Secretary's details changed for Ms Linda Marie Jensen on 24 February 2013 (2 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 November 2012Registered office address changed from 14 Dalmeny Street Edinburgh EH6 8RA on 9 November 2012 (1 page)
9 November 2012Registered office address changed from 14 Dalmeny Street Edinburgh EH6 8RA on 9 November 2012 (1 page)
9 November 2012Registered office address changed from 14 Dalmeny Street Edinburgh EH6 8RA on 9 November 2012 (1 page)
1 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
13 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
13 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
25 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
25 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
15 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Linda Marie Jensen on 14 March 2010 (2 pages)
15 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Linda Marie Jensen on 14 March 2010 (2 pages)
15 March 2010Director's details changed for Mhairi Margaret Ligertwood on 14 March 2010 (2 pages)
15 March 2010Director's details changed for Mhairi Margaret Ligertwood on 14 March 2010 (2 pages)
15 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
6 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
6 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
20 March 2009Return made up to 03/03/09; full list of members (4 pages)
20 March 2009Return made up to 03/03/09; full list of members (4 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
6 March 2008Return made up to 03/03/08; full list of members (4 pages)
6 March 2008Return made up to 03/03/08; full list of members (4 pages)
17 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
17 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
26 March 2007Return made up to 03/03/07; full list of members (8 pages)
26 March 2007Return made up to 03/03/07; full list of members (8 pages)
4 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
4 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
21 March 2006Return made up to 03/03/06; full list of members (8 pages)
21 March 2006Return made up to 03/03/06; full list of members (8 pages)
20 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
20 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
1 April 2005Return made up to 03/03/05; full list of members (8 pages)
1 April 2005Return made up to 03/03/05; full list of members (8 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
13 December 2004Withdrawal of application for striking off (1 page)
13 December 2004Withdrawal of application for striking off (1 page)
6 December 2004Application for striking-off (1 page)
6 December 2004Application for striking-off (1 page)
28 April 2004Return made up to 03/03/04; full list of members (8 pages)
28 April 2004Return made up to 03/03/04; full list of members (8 pages)
29 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
29 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
26 March 2003Return made up to 03/03/03; full list of members (8 pages)
26 March 2003Return made up to 03/03/03; full list of members (8 pages)
31 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
31 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
26 March 2002Return made up to 03/03/02; full list of members (7 pages)
26 March 2002Return made up to 03/03/02; full list of members (7 pages)
31 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
31 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
15 March 2001Return made up to 03/03/01; full list of members (7 pages)
15 March 2001Return made up to 03/03/01; full list of members (7 pages)
14 February 2001Full accounts made up to 31 March 2000 (9 pages)
14 February 2001Full accounts made up to 31 March 2000 (9 pages)
24 March 2000Return made up to 03/03/00; full list of members (7 pages)
24 March 2000Return made up to 03/03/00; full list of members (7 pages)
13 January 2000Full accounts made up to 31 March 1999 (9 pages)
13 January 2000Full accounts made up to 31 March 1999 (9 pages)
8 March 1999Return made up to 03/03/99; full list of members (6 pages)
8 March 1999Return made up to 03/03/99; full list of members (6 pages)
29 December 1998Full accounts made up to 31 March 1998 (9 pages)
29 December 1998Full accounts made up to 31 March 1998 (9 pages)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Return made up to 03/03/98; no change of members (6 pages)
17 July 1998Return made up to 03/03/98; no change of members (6 pages)
18 March 1998Full accounts made up to 31 March 1997 (9 pages)
18 March 1998New director appointed (2 pages)
18 March 1998Full accounts made up to 31 March 1997 (9 pages)
18 March 1998New director appointed (2 pages)
23 May 1997Return made up to 03/03/97; no change of members (6 pages)
23 May 1997Return made up to 03/03/97; no change of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
25 March 1996Return made up to 03/03/96; full list of members (6 pages)
25 March 1996Return made up to 03/03/96; full list of members (6 pages)
2 February 1996Full accounts made up to 31 March 1995 (8 pages)
2 February 1996Full accounts made up to 31 March 1995 (8 pages)
3 March 1989Incorporation (16 pages)
3 March 1989Incorporation (16 pages)