Company NameJuniper Green Dental Surgery Limited
Company StatusDissolved
Company NumberSC344692
CategoryPrivate Limited Company
Incorporation Date20 June 2008(15 years, 9 months ago)
Dissolution Date8 October 2019 (4 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Finlay Macleod
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2008(same day as company formation)
RoleDentist
Country of ResidenceScotland
Correspondence Address139 Caiyside
Fairmilehead
Edinburgh
EH10 7HR
Scotland
Director NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2008(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone0131 4534038
Telephone regionEdinburgh

Location

Registered Address6 St Colme Street
Edinburgh
Midlothian
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

60 at £1Mr Finlay Mcleod
60.00%
Ordinary
40 at £1June Mcleod
40.00%
Ordinary

Financials

Year2014
Net Worth-£35,525
Cash£44,583
Current Liabilities£39,084

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

22 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(3 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
4 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 July 2010Director's details changed for Mr Finlay Macleod on 1 June 2010 (2 pages)
2 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Mr Finlay Macleod on 1 June 2010 (2 pages)
2 February 2010Previous accounting period shortened from 30 June 2009 to 31 March 2009 (3 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
20 July 2009Return made up to 20/06/09; full list of members (3 pages)
30 March 2009Ad 20/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
25 June 2008Appointment terminated director jordan nominees (scotland) LIMITED (1 page)
25 June 2008Director appointed mr finlay macleod (1 page)
20 June 2008Incorporation (21 pages)