JASMINE LIMITED
Overview
| Company Name | JASMINE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC082975 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of JASMINE LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRINTAGRAPH LIMITED | May 04, 1983 | May 04, 1983 |
What are the latest accounts for JASMINE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What is the status of the latest confirmation statement for JASMINE LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | May 07, 2020 |
What are the latest filings for JASMINE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Move from Administration to Dissolution | 30 pages | AM23(Scot) | ||
Administrator's progress report | 30 pages | AM10(Scot) | ||
Administrator's progress report | 26 pages | AM10(Scot) | ||
Order removing administrator from office | 19 pages | AM16(Scot) | ||
Order removing administrator from office | 19 pages | AM16(Scot) | ||
Appointment of replacement or additional administrator | 3 pages | AM11(Scot) | ||
Appointment of replacement or additional administrator | 3 pages | AM11(Scot) | ||
Administrator's progress report | 25 pages | AM10(Scot) | ||
Notice of extension of period of Administration | 3 pages | AM19(Scot) | ||
Administrator's progress report | 25 pages | AM10(Scot) | ||
Administrator's progress report | 27 pages | AM10(Scot) | ||
Notice of extension of period of Administration | 4 pages | AM19(Scot) | ||
Administrator's progress report | 27 pages | AM10(Scot) | ||
Administrator's progress report | 29 pages | AM10(Scot) | ||
Notice of extension of period of Administration | 3 pages | AM19(Scot) | ||
Administrator's progress report | 32 pages | AM10(Scot) | ||
Statement of affairs AM02SOASCOT | 10 pages | AM02(Scot) | ||
Approval of administrator’s proposals | 3 pages | AM06(Scot) | ||
Notice of Administrator's proposal | 68 pages | AM03(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 pages | AD01 | ||
Appointment of an administrator | 5 pages | AM01(Scot) | ||
Termination of appointment of Sean Andrew Hills as a director on Jan 05, 2021 | 1 pages | TM01 | ||
Confirmation statement made on May 07, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mairi Joyce Prior as a director on Sep 26, 2019 | 1 pages | TM01 | ||
Who are the officers of JASMINE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COWIE, Daniel Duncan | Secretary | Barclay Street AB39 2BH Stonehaven Invercowie House Kincardineshire | British | 148086790001 | ||||||
| COWIE, Daniel Duncan | Director | Barclay Street AB39 2BH Stonehaven Invercowie House Kincardineshire | Scotland | British | 119336760003 | |||||
| STEWART, Neil Frew | Director | 10 Marcus Gardens Kinellar AB21 0SW Aberdeenshire | Scotland | British | 90490001 | |||||
| MACKINNONS | Secretary | 14 Carden Place AB10 1UR Aberdeen | 606350001 | |||||||
| PAULL & WILLIAMSONS | Secretary | Union Plaza (6th Floor) 1 Union Wynd AB10 1DQ Aberdeen | 24280001 | |||||||
| PAULL & WILLIAMSONS | Secretary | Union Plaza (6th Floor) 1 Union Wynd AB10 1DQ Aberdeen | 24280001 | |||||||
| PAULL & WILLIAMSONS LLP | Secretary | 6th Floor 1 Union Wynd AB10 1DQ Aberdeen Union Plaza | 137701650001 | |||||||
| ADAMS, Keith Arthur | Director | 31 Pettens Close Balmedie AB23 8WZ Aberdeen Aberdeenshire | Scotland | British | 99557890001 | |||||
| ATKINSON, John David | Director | 4 Craigston Gardens Westhill AB32 6NL Aberdeen | British | 54903830002 | ||||||
| CAMPBELL, Alexander Frederick Simpson | Director | 6 Allathan Park Pitmedden AB41 7PX Ellon | Scotland | British | 104480670001 | |||||
| COUTTS, John | Director | 2 Allathon Park AB41 0NX Ellon Aberdeenshire | British | 312450001 | ||||||
| COWIE, George Holmes | Director | 6 Westholme Crescent North AB15 6AE Aberdeen Aberdeenshire | British | 528570002 | ||||||
| EAGERS, Nigel | Director | 31 Belvedere Mews Chalford GL6 8PF Stroud Gloucestershire | British | 312470001 | ||||||
| HALL, Andrew Milne Mortimer | Director | South Anderson Drive AB10 7PL Aberdeen 133 | Scotland | British | 69259860001 | |||||
| HILLS, Sean Andrew | Director | Greenbank Place East Tullos Industrial Estate AB12 3BT Aberdeen New Jasmine House Scotland | Scotland | British | 217537890001 | |||||
| LESLIE, Charles | Director | 24 St Crispins Road Newtonhill AB39 3PS Stonehaven Kincardineshire | United Kingdom | British | 45435950002 | |||||
| MACKENZIE, Morven Shona | Director | Greenbank Place East Tullos Industrial Estate AB12 3BT Aberdeen New Jasmine House Scotland | Scotland | British | 109384070002 | |||||
| PARK, Ian | Director | 21 Broad Dykes Place AB15 8UB Kingswells Aberdeen | British | 79833650001 | ||||||
| PENNY, David John | Director | Hillview Road East Tullos Industrial Estate AB12 3HB Aberdeen Printagraph Ltd Scotland | United Kingdom | British | 150461280002 | |||||
| PRIOR, Mairi Joyce | Director | Greenbank Place East Tullos Industrial Estate AB12 3BT Aberdeen New Jasmine House Scotland | Scotland | British | 217526140001 | |||||
| TAIT, Keith William Mclaren | Director | 28 Bruntland Court AB12 4UQ Portlethen Aberdeenshire | Scotland | British | 96579540001 | |||||
| WOOD, Paul | Director | 37 Lochside Drive Bridge Of Don AB23 8EH Aberdeen Aberdeenshire | British | 312460002 |
Who are the persons with significant control of JASMINE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Sheila Mary Cowie | Apr 06, 2016 | 58 Waterloo Street G2 7DA Glasgow 4th Floor | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Daniel Duncan Cowie | Apr 06, 2016 | 58 Waterloo Street G2 7DA Glasgow 4th Floor | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does JASMINE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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