JASMINE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameJASMINE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC082975
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of JASMINE LIMITED?

    • Printing n.e.c. (18129) / Manufacturing
    • Advertising agencies (73110) / Professional, scientific and technical activities
    • Renting and leasing of office machinery and equipment (including computers) (77330) / Administrative and support service activities
    • Activities of exhibition and fair organisers (82301) / Administrative and support service activities

    Where is JASMINE LIMITED located?

    Registered Office Address
    4th Floor 58 Waterloo Street
    G2 7DA Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of JASMINE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRINTAGRAPH LIMITEDMay 04, 1983May 04, 1983

    What are the latest accounts for JASMINE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What is the status of the latest confirmation statement for JASMINE LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 07, 2020

    What are the latest filings for JASMINE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Move from Administration to Dissolution

    30 pagesAM23(Scot)

    Administrator's progress report

    30 pagesAM10(Scot)

    Administrator's progress report

    26 pagesAM10(Scot)

    Order removing administrator from office

    19 pagesAM16(Scot)

    Order removing administrator from office

    19 pagesAM16(Scot)

    Appointment of replacement or additional administrator

    3 pagesAM11(Scot)

    Appointment of replacement or additional administrator

    3 pagesAM11(Scot)

    Administrator's progress report

    25 pagesAM10(Scot)

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Administrator's progress report

    25 pagesAM10(Scot)

    Administrator's progress report

    27 pagesAM10(Scot)

    Notice of extension of period of Administration

    4 pagesAM19(Scot)

    Administrator's progress report

    27 pagesAM10(Scot)

    Administrator's progress report

    29 pagesAM10(Scot)

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Administrator's progress report

    32 pagesAM10(Scot)

    Statement of affairs AM02SOASCOT

    10 pagesAM02(Scot)

    Approval of administrator’s proposals

    3 pagesAM06(Scot)

    Notice of Administrator's proposal

    68 pagesAM03(Scot)

    Registered office address changed from New Jasmine House Greenbank Place East Tullos Industrial Estate Aberdeen AB12 3BT Scotland to 4th Floor 58 Waterloo Street Glasgow G2 7DA on Sep 03, 2021

    2 pagesAD01

    Appointment of an administrator

    5 pagesAM01(Scot)

    Termination of appointment of Sean Andrew Hills as a director on Jan 05, 2021

    1 pagesTM01

    Confirmation statement made on May 07, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Mairi Joyce Prior as a director on Sep 26, 2019

    1 pagesTM01

    Who are the officers of JASMINE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COWIE, Daniel Duncan
    Barclay Street
    AB39 2BH Stonehaven
    Invercowie House
    Kincardineshire
    Secretary
    Barclay Street
    AB39 2BH Stonehaven
    Invercowie House
    Kincardineshire
    British148086790001
    COWIE, Daniel Duncan
    Barclay Street
    AB39 2BH Stonehaven
    Invercowie House
    Kincardineshire
    Director
    Barclay Street
    AB39 2BH Stonehaven
    Invercowie House
    Kincardineshire
    ScotlandBritish119336760003
    STEWART, Neil Frew
    10 Marcus Gardens
    Kinellar
    AB21 0SW Aberdeenshire
    Director
    10 Marcus Gardens
    Kinellar
    AB21 0SW Aberdeenshire
    ScotlandBritish90490001
    MACKINNONS
    14 Carden Place
    AB10 1UR Aberdeen
    Secretary
    14 Carden Place
    AB10 1UR Aberdeen
    606350001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    PAULL & WILLIAMSONS LLP
    6th Floor
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    Secretary
    6th Floor
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    137701650001
    ADAMS, Keith Arthur
    31 Pettens Close
    Balmedie
    AB23 8WZ Aberdeen
    Aberdeenshire
    Director
    31 Pettens Close
    Balmedie
    AB23 8WZ Aberdeen
    Aberdeenshire
    ScotlandBritish99557890001
    ATKINSON, John David
    4 Craigston Gardens
    Westhill
    AB32 6NL Aberdeen
    Director
    4 Craigston Gardens
    Westhill
    AB32 6NL Aberdeen
    British54903830002
    CAMPBELL, Alexander Frederick Simpson
    6 Allathan Park
    Pitmedden
    AB41 7PX Ellon
    Director
    6 Allathan Park
    Pitmedden
    AB41 7PX Ellon
    ScotlandBritish104480670001
    COUTTS, John
    2 Allathon Park
    AB41 0NX Ellon
    Aberdeenshire
    Director
    2 Allathon Park
    AB41 0NX Ellon
    Aberdeenshire
    British312450001
    COWIE, George Holmes
    6 Westholme Crescent North
    AB15 6AE Aberdeen
    Aberdeenshire
    Director
    6 Westholme Crescent North
    AB15 6AE Aberdeen
    Aberdeenshire
    British528570002
    EAGERS, Nigel
    31 Belvedere Mews
    Chalford
    GL6 8PF Stroud
    Gloucestershire
    Director
    31 Belvedere Mews
    Chalford
    GL6 8PF Stroud
    Gloucestershire
    British312470001
    HALL, Andrew Milne Mortimer
    South Anderson Drive
    AB10 7PL Aberdeen
    133
    Director
    South Anderson Drive
    AB10 7PL Aberdeen
    133
    ScotlandBritish69259860001
    HILLS, Sean Andrew
    Greenbank Place
    East Tullos Industrial Estate
    AB12 3BT Aberdeen
    New Jasmine House
    Scotland
    Director
    Greenbank Place
    East Tullos Industrial Estate
    AB12 3BT Aberdeen
    New Jasmine House
    Scotland
    ScotlandBritish217537890001
    LESLIE, Charles
    24 St Crispins Road
    Newtonhill
    AB39 3PS Stonehaven
    Kincardineshire
    Director
    24 St Crispins Road
    Newtonhill
    AB39 3PS Stonehaven
    Kincardineshire
    United KingdomBritish45435950002
    MACKENZIE, Morven Shona
    Greenbank Place
    East Tullos Industrial Estate
    AB12 3BT Aberdeen
    New Jasmine House
    Scotland
    Director
    Greenbank Place
    East Tullos Industrial Estate
    AB12 3BT Aberdeen
    New Jasmine House
    Scotland
    ScotlandBritish109384070002
    PARK, Ian
    21 Broad Dykes Place
    AB15 8UB Kingswells
    Aberdeen
    Director
    21 Broad Dykes Place
    AB15 8UB Kingswells
    Aberdeen
    British79833650001
    PENNY, David John
    Hillview Road
    East Tullos Industrial Estate
    AB12 3HB Aberdeen
    Printagraph Ltd
    Scotland
    Director
    Hillview Road
    East Tullos Industrial Estate
    AB12 3HB Aberdeen
    Printagraph Ltd
    Scotland
    United KingdomBritish150461280002
    PRIOR, Mairi Joyce
    Greenbank Place
    East Tullos Industrial Estate
    AB12 3BT Aberdeen
    New Jasmine House
    Scotland
    Director
    Greenbank Place
    East Tullos Industrial Estate
    AB12 3BT Aberdeen
    New Jasmine House
    Scotland
    ScotlandBritish217526140001
    TAIT, Keith William Mclaren
    28 Bruntland Court
    AB12 4UQ Portlethen
    Aberdeenshire
    Director
    28 Bruntland Court
    AB12 4UQ Portlethen
    Aberdeenshire
    ScotlandBritish96579540001
    WOOD, Paul
    37 Lochside Drive
    Bridge Of Don
    AB23 8EH Aberdeen
    Aberdeenshire
    Director
    37 Lochside Drive
    Bridge Of Don
    AB23 8EH Aberdeen
    Aberdeenshire
    British312460002

    Who are the persons with significant control of JASMINE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Sheila Mary Cowie
    58 Waterloo Street
    G2 7DA Glasgow
    4th Floor
    Apr 06, 2016
    58 Waterloo Street
    G2 7DA Glasgow
    4th Floor
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Daniel Duncan Cowie
    58 Waterloo Street
    G2 7DA Glasgow
    4th Floor
    Apr 06, 2016
    58 Waterloo Street
    G2 7DA Glasgow
    4th Floor
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does JASMINE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 27, 2021Administration started
    Aug 11, 2025Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Hilary Pascoe
    Riverside House Irwell Street
    M3 5EN Manchester
    practitioner
    Riverside House Irwell Street
    M3 5EN Manchester
    Katy Mcandrew
    Leonard Curtis Riverside House
    Irwell Street
    M3 5EN Manchester
    practitioner
    Leonard Curtis Riverside House
    Irwell Street
    M3 5EN Manchester
    George Dylan Lafferty
    4th Floor, 58 Waterloo Street
    G2 7DA Glasgow
    practitioner
    4th Floor, 58 Waterloo Street
    G2 7DA Glasgow
    Barry John Stewart
    4th Floor, 58 Waterloo Street
    G2 7DA Glasgow
    practitioner
    4th Floor, 58 Waterloo Street
    G2 7DA Glasgow

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0