Company NameJuniper Commercial Property Limited
Company StatusDissolved
Company NumberSC217167
CategoryPrivate Limited Company
Incorporation Date22 March 2001(23 years, 1 month ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)
Previous NamesRegionpraise Limited and H.C.S. Energy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr James Garrity
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2001(3 months after company formation)
Appointment Duration17 years, 5 months (closed 20 November 2018)
RoleEngineer
Country of ResidenceScotland
Correspondence Address13 Juniper Drive
Milton Of Campsie
Glasgow
Lanarkshire
G66 8HL
Scotland
Secretary NameAlana Garrity
NationalityBritish
StatusClosed
Appointed01 September 2004(3 years, 5 months after company formation)
Appointment Duration14 years, 2 months (closed 20 November 2018)
RoleCompany Director
Correspondence Address13 Juniper Drive
Milton Of Campsie
Glasgow
G66 8HL
Scotland
Secretary NameTeresa Garrity
NationalityBritish
StatusResigned
Appointed22 June 2001(3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 2004)
RoleCompany Director
Correspondence Address13 Juniper Drive
Milton Of Campsie
Glasgow
Lanarkshire
G66 8HL
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitehcsenergy.co.uk

Location

Registered Address54 Cowgate
Kirkintilloch
Glasgow
G66 1HN
Scotland
ConstituencyEast Dunbartonshire
WardCampsie and Kirkintilloch North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr J. Garrity
66.67%
Ordinary
50 at £1Alana Garrity
33.33%
Ordinary

Financials

Year2014
Net Worth£34,858
Cash£23,903
Current Liabilities£15,330

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

20 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2018First Gazette notice for voluntary strike-off (1 page)
29 August 2018Application to strike the company off the register (3 pages)
12 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
27 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 150
(4 pages)
31 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 150
(4 pages)
24 December 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-12-11
  • RES15 ‐ Change company name resolution on 2015-12-11
(1 page)
24 December 2015Company name changed H.C.S. energy LIMITED\certificate issued on 24/12/15
  • CONNOT ‐ Change of name notice
(3 pages)
24 December 2015Company name changed H.C.S. energy LIMITED\certificate issued on 24/12/15
  • CONNOT ‐ Change of name notice
(3 pages)
24 December 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-12-11
(1 page)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 150
(4 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 150
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 June 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 150
(4 pages)
4 June 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 150
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 June 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 June 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for James Garrity on 10 October 2009 (2 pages)
14 June 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for James Garrity on 10 October 2009 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 April 2009Return made up to 22/03/09; full list of members (3 pages)
24 April 2009Return made up to 22/03/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 April 2008Return made up to 22/03/08; full list of members (3 pages)
3 April 2008Return made up to 22/03/08; full list of members (3 pages)
4 May 2007Return made up to 22/03/07; full list of members (6 pages)
4 May 2007Return made up to 22/03/07; full list of members (6 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 May 2006Return made up to 22/03/06; full list of members (6 pages)
26 May 2006Return made up to 22/03/06; full list of members (6 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
28 June 2005Return made up to 22/03/05; full list of members (6 pages)
28 June 2005Secretary resigned (1 page)
28 June 2005Return made up to 22/03/05; full list of members (6 pages)
28 June 2005New secretary appointed (2 pages)
28 June 2005Secretary resigned (1 page)
28 June 2005New secretary appointed (2 pages)
25 May 2004Total exemption small company accounts made up to 31 March 2004 (10 pages)
25 May 2004Total exemption small company accounts made up to 31 March 2004 (10 pages)
14 April 2004Return made up to 22/03/04; full list of members (6 pages)
14 April 2004Return made up to 22/03/04; full list of members (6 pages)
14 April 2004Ad 15/03/04--------- £ si 49@1=49 £ ic 101/150 (2 pages)
14 April 2004Ad 15/03/04--------- £ si 49@1=49 £ ic 101/150 (2 pages)
20 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
20 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
20 May 2003Ad 08/05/03--------- £ si 1@1=1 £ ic 100/101 (2 pages)
20 May 2003Ad 08/05/03--------- £ si 1@1=1 £ ic 100/101 (2 pages)
5 May 2003Return made up to 22/03/03; full list of members (6 pages)
5 May 2003Return made up to 22/03/03; full list of members (6 pages)
29 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
29 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
8 April 2002Return made up to 22/03/02; full list of members (6 pages)
8 April 2002Return made up to 22/03/02; full list of members (6 pages)
29 June 2001Secretary resigned (1 page)
29 June 2001Director resigned (1 page)
29 June 2001Secretary resigned (1 page)
29 June 2001Director resigned (1 page)
28 June 2001Memorandum and Articles of Association (9 pages)
28 June 2001Memorandum and Articles of Association (9 pages)
27 June 2001Registered office changed on 27/06/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
27 June 2001New secretary appointed (2 pages)
27 June 2001New secretary appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001Company name changed regionpraise LIMITED\certificate issued on 27/06/01 (2 pages)
27 June 2001Company name changed regionpraise LIMITED\certificate issued on 27/06/01 (2 pages)
27 June 2001Registered office changed on 27/06/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
22 March 2001Incorporation (13 pages)
22 March 2001Incorporation (13 pages)