A S Juniper & Co Limited LANARKSHIRE


Founded in 1956, A S Juniper &, classified under reg no. SC031515 is an active company. Currently registered at 109 Douglas Street G2 4HB, Lanarkshire the company has been in the business for sixty eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Nicola T., Alan T. and Terry G.. Of them, Terry G. has been with the company the longest, being appointed on 31 December 1994 and Nicola T. has been with the company for the least time - from 1 September 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

A S Juniper & Co Limited Address / Contact

Office Address 109 Douglas Street
Office Address2 Glasgow
Town Lanarkshire
Post code G2 4HB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC031515
Date of Incorporation Sat, 5th May 1956
Industry Wholesale of meat and meat products
End of financial Year 31st December
Company age 68 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Nicola T.

Position: Director

Appointed: 01 September 2023

Alan T.

Position: Director

Appointed: 31 December 2022

Terry G.

Position: Director

Appointed: 31 December 1994

Paul D.

Position: Director

Appointed: 27 June 2014

Resigned: 31 December 2022

Alan T.

Position: Director

Appointed: 31 December 1994

Resigned: 30 June 2014

Paul D.

Position: Secretary

Appointed: 30 June 1992

Resigned: 27 June 2014

Nicholas C.

Position: Director

Appointed: 30 June 1992

Resigned: 09 April 1996

Douglas B.

Position: Director

Appointed: 01 May 1990

Resigned: 31 December 1994

Peter C.

Position: Secretary

Appointed: 01 May 1990

Resigned: 30 June 1992

John C.

Position: Director

Appointed: 01 May 1990

Resigned: 30 June 1992

Richard B.

Position: Secretary

Appointed: 18 April 1989

Resigned: 01 May 1990

John R.

Position: Director

Appointed: 11 April 1988

Resigned: 31 December 1990

Kevin E.

Position: Director

Appointed: 11 April 1988

Resigned: 02 July 1990

Stephen C.

Position: Director

Appointed: 11 April 1988

Resigned: 25 May 1988

David N.

Position: Director

Appointed: 11 April 1988

Resigned: 18 April 1989

David P.

Position: Secretary

Appointed: 11 April 1988

Resigned: 18 April 1989

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is Towers Thompson Holdings Ltd from Hoddesdon, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Towers Thompson Holdings Ltd

3-5 Tower House Amwell Street, Hoddesdon, Hertfordshire, EN11 8UR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Companies House Uk
Registration number 3467913
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 4th, October 2023
Free Download (8 pages)

Company search

Advertisements