Company NameJunior Estates Limited
Company StatusActive
Company NumberSC225882
CategoryPrivate Limited Company
Incorporation Date30 November 2001(22 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Maurice Heron
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2002(1 month, 3 weeks after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Kenilworth Road
Bridge Of Allan
Stirling
Stirlingshire
FK9 4RP
Scotland
Secretary NameHazel Anne Heron
NationalityBritish
StatusCurrent
Appointed25 January 2002(1 month, 3 weeks after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Correspondence AddressLeaside
46 Kenilworth Road
Bridge Of Allan
FK9 4RP
Scotland
Director NameMrs Hazel Anne Heron
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2002(1 year after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Kenilworth Road
Bridge Of Allan
FK9 4RP
Scotland
Director NameMr Alastair William Heron
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2020(18 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Kenilworth Road
Bridge Of Allan
Stirling
FK9 4RP
Scotland
Director NameMr Andrew Gordon Heron
Date of BirthMay 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2020(18 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Kenilworth Road
Bridge Of Allan
Stirling
FK9 4RP
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed30 November 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 November 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address46 Kenilworth Road
Bridge Of Allan
Stirling
FK9 4RP
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Hazel Heron
5.00%
Ordinary
50 at £1Maurice Heron
5.00%
Ordinary
300 at £1Trustee Of Alastair William Heron
30.00%
Ordinary B
300 at £1Trustee Of Andrew Gordon Heron
30.00%
Ordinary C
300 at £1Trustee Of Nichola Louise Heron
30.00%
Ordinary A

Financials

Year2014
Net Worth£612,448
Current Liabilities£831,775

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

8 May 2014Delivered on: 16 May 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
18 September 2008Delivered on: 23 September 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The cairn, 183 west stirling street, alva.
Outstanding
16 April 2007Delivered on: 18 April 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 43-47 henderson street, bridge of allan STG29036.
Outstanding
21 January 2007Delivered on: 29 January 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
3 January 2007Delivered on: 5 January 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The dwellinghouse and others forming avondruie house, inverdruie, aviemore.
Outstanding
14 January 2003Delivered on: 3 February 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 45 & 47 henderson street, bridge of allan.
Outstanding
19 August 2022Delivered on: 26 August 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 88 henderson street, bridge of allan, stirling. For more details please refer to the instrument.
Outstanding
18 November 2020Delivered on: 1 December 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole flats a, b, c, d, e, f, g and h at eighty seven henderson street, bridge of allan, stirling FK9 4HG with ground effeiring thereto which subjects altogether comprise the cadastral unit STG77772, darnley house, eighty seven henderson street, bridge of allan, stirling FK9 4HG registered in the land register of scotland.
Outstanding
30 September 2016Delivered on: 11 October 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 47 henderson street, bridge of allan, stirling STG29036.
Outstanding
30 September 2016Delivered on: 11 October 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Avondruie house, inverdruie, aviemore INV17575.
Outstanding
9 May 2014Delivered on: 28 May 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 3 fountain road, bridge of allan.
Outstanding
22 September 2008Delivered on: 26 September 2008
Satisfied on: 14 June 2014
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 fountain road, bridge of allan.
Fully Satisfied
16 January 2003Delivered on: 22 January 2003
Satisfied on: 3 February 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 45 and 47 henderson street, bridge of allan.
Fully Satisfied
19 February 2002Delivered on: 27 February 2002
Satisfied on: 11 September 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

20 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
5 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
11 October 2016Registration of charge SC2258820011, created on 30 September 2016 (8 pages)
11 October 2016Registration of charge SC2258820012, created on 30 September 2016 (8 pages)
30 September 2016Satisfaction of charge 5 in full (4 pages)
30 September 2016Satisfaction of charge 4 in full (4 pages)
30 September 2016Satisfaction of charge 6 in full (4 pages)
20 August 2016Satisfaction of charge 3 in full (4 pages)
4 March 2016Satisfaction of charge 7 in full (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
(7 pages)
14 June 2014Satisfaction of charge 8 in full (4 pages)
12 June 2014Alterations to a floating charge (14 pages)
7 June 2014Alterations to floating charge 5 (15 pages)
28 May 2014Registration of charge 2258820010 (8 pages)
16 May 2014Registration of charge 2258820009 (15 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,000
(7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
4 August 2011Registered office address changed from Sherwood House 7 Glasgow Road Paisley PA1 3QS on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Sherwood House 7 Glasgow Road Paisley PA1 3QS on 4 August 2011 (1 page)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 December 2009Director's details changed for Hazel Heron on 5 December 2009 (2 pages)
7 December 2009Director's details changed for Hazel Heron on 5 December 2009 (2 pages)
7 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 December 2008Return made up to 30/11/08; full list of members (6 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 December 2007Return made up to 30/11/07; full list of members (3 pages)
18 April 2007Partic of mort/charge * (3 pages)
29 January 2007Partic of mort/charge * (3 pages)
5 January 2007Partic of mort/charge * (3 pages)
11 December 2006Return made up to 30/11/06; full list of members (3 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 December 2005Return made up to 30/11/05; full list of members (3 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 December 2004Return made up to 30/11/04; full list of members (10 pages)
8 December 2003Return made up to 30/11/03; full list of members (9 pages)
25 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 February 2003Partic of mort/charge * (5 pages)
3 February 2003Dec mort/charge * (4 pages)
22 January 2003Partic of mort/charge * (5 pages)
17 January 2003New director appointed (2 pages)
5 December 2002Return made up to 30/11/02; full list of members (7 pages)
16 May 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
11 March 2002Memorandum and Articles of Association (15 pages)
5 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 February 2002Partic of mort/charge * (6 pages)
18 February 2002New secretary appointed (1 page)
18 February 2002New director appointed (1 page)
18 February 2002Director resigned (1 page)
18 February 2002Registered office changed on 18/02/02 from: 24 great king street edinburgh EH3 6QN (1 page)
18 February 2002Secretary resigned (1 page)
4 February 2002Company name changed jewelflat LIMITED\certificate issued on 04/02/02 (2 pages)
30 November 2001Incorporation (13 pages)