Company NameJuniper Anaesthesia Limited
Company StatusActive
Company NumberSC374209
CategoryPrivate Limited Company
Incorporation Date5 March 2010(14 years, 1 month ago)
Previous NameYork Place (No.555) Limited

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameCarol Anne Stewart
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2010(3 weeks, 2 days after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameIain Douglas Stewart
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2010(3 weeks, 2 days after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameDr Kenneth Gordon Stewart
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2010(3 weeks, 2 days after company formation)
Appointment Duration14 years
RoleConsultant Anaesthetist
Country of ResidenceUnited Kingdom
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMahri Louise Stewart
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2010(3 weeks, 2 days after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Secretary NameCarol Anne Stewart
NationalityBritish
StatusCurrent
Appointed29 March 2010(3 weeks, 2 days after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMr Austin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressQuartermile 2 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed05 March 2010(same day as company formation)
Correspondence AddressQuartermile 2 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2010(same day as company formation)
Correspondence AddressQuartermile 2 2 Lister Square
Edinburgh
EH3 9GL
Scotland

Location

Registered Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

52 at £1Kenneth Gordon Stewart
52.00%
Ordinary
16 at £1Carol Anne Stewart
16.00%
Ordinary
16 at £1Iain Douglas Stewart
16.00%
Ordinary
16 at £1Mahri Louise Stewart
16.00%
Ordinary

Financials

Year2014
Net Worth£11,849
Cash£24,212
Current Liabilities£13,382

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 Return22 January 2024 (2 months, 4 weeks ago)
Next Return Due5 February 2025 (9 months, 3 weeks from now)

Filing History

30 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (7 pages)
24 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
24 October 2016Particulars of variation of rights attached to shares (3 pages)
24 October 2016Change of share class name or designation (2 pages)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
16 April 2010Appointment of Iain Douglas Stewart as a director (3 pages)
16 April 2010Appointment of Dr Kenneth Gordon Stewart as a director (3 pages)
16 April 2010Appointment of Carol Anne Stewart as a director (3 pages)
15 April 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 99
(4 pages)
15 April 2010Termination of appointment of Austin Flynn as a director (2 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
15 April 2010Termination of appointment of Morton Fraser Directors Limited as a director (2 pages)
15 April 2010Appointment of Mahri Louise Stewart as a director (3 pages)
15 April 2010Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 15 April 2010 (2 pages)
15 April 2010Appointment of Caroline Stewart as a secretary (3 pages)
15 April 2010Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages)
25 March 2010Company name changed york place (no.555) LIMITED\certificate issued on 25/03/10
  • CONNOT ‐
(3 pages)
25 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-24
(1 page)
5 March 2010Incorporation (51 pages)