Company NameJuniper View Limited
Company StatusDissolved
Company NumberSC303266
CategoryPrivate Limited Company
Incorporation Date1 June 2006(17 years, 10 months ago)
Dissolution Date24 April 2015 (8 years, 12 months ago)
Previous NamesSf 3053 Limited and Ravenhill Estates (No.3) Limited

Business Activity

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

Directors

Director NameMr Austin Richard Baird
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2006(1 month, 1 week after company formation)
Appointment Duration8 years, 9 months (closed 24 April 2015)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address19 Clanbrassil Road
Holywood
County Antrim
BT18 0AR
Northern Ireland
Secretary NameMr Austin Richard Baird
NationalityBritish
StatusClosed
Appointed12 July 2006(1 month, 1 week after company formation)
Appointment Duration8 years, 9 months (closed 24 April 2015)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address19 Clanbrassil Road
Holywood
County Antrim
BT18 0AR
Northern Ireland
Secretary NameMaclay Murray & Spend Llp (Corporation)
StatusClosed
Appointed29 May 2013(6 years, 12 months after company formation)
Appointment Duration1 year, 11 months (closed 24 April 2015)
Correspondence Address1 George Street
Glasgow
G2 1AL
Scotland
Director NameMr Norris Carson Mulholland
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 29 April 2010)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address9 Fort Road
Ballylesson
Belfast
County Antrim
BT8 8LX
Northern Ireland
Director NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2006(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
G2 5HF
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2006(same day as company formation)
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ravenhill Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,097,114
Cash£109,047
Current Liabilities£9,285,997

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

24 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(4 pages)
11 August 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(4 pages)
2 October 2013Company name changed ravenhill estates (no.3) LIMITED\certificate issued on 02/10/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-09-30
(3 pages)
9 August 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
9 August 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
8 August 2013 (6 pages)
10 June 2013Termination of appointment of Sf Secretaries Limited as a secretary on 29 May 2013 (2 pages)
10 June 2013Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU on 10 June 2013 (2 pages)
10 June 2013Appointment of Maclay Murray & Spend Llp as a secretary on 29 May 2013 (4 pages)
11 October 2012Memorandum and Articles of Association (8 pages)
8 October 2012 (7 pages)
22 August 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 August 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
13 August 2012Particulars of a mortgage or charge / charge no: 4 (12 pages)
2 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
29 September 2011 (6 pages)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
8 October 2010Statement of company's objects (2 pages)
8 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2010Memorandum and Articles of Association (14 pages)
9 September 2010 (6 pages)
29 June 2010Secretary's details changed for Sf Secretaries Limited on 1 June 2010 (1 page)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
29 June 2010Secretary's details changed for Sf Secretaries Limited on 1 June 2010 (1 page)
28 June 2010Termination of appointment of Norris Mulholland as a director (1 page)
2 November 2009 (7 pages)
14 July 2009Secretary's change of particulars / sf secretaries LIMITED / 01/11/2008 (1 page)
29 June 2009Return made up to 01/06/09; full list of members (4 pages)
30 October 2008 (6 pages)
3 July 2008Return made up to 01/06/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
24 October 2007 (5 pages)
14 June 2007Return made up to 01/06/07; full list of members (2 pages)
8 September 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
7 September 2006Partic of mort/charge * (3 pages)
23 August 2006Partic of mort/charge * (3 pages)
23 August 2006Partic of mort/charge * (3 pages)
24 July 2006Director resigned (1 page)
24 July 2006New director appointed (2 pages)
24 July 2006New secretary appointed;new director appointed (2 pages)
24 July 2006Company name changed sf 3053 LIMITED\certificate issued on 24/07/06 (2 pages)
1 June 2006Incorporation (17 pages)