JASMINE HOLDINGS LIMITED

JASMINE HOLDINGS LIMITED

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

    Company NameJASMINE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC149145
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of JASMINE HOLDINGS LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is JASMINE HOLDINGS LIMITED located?

    Registered Office Address
    47 Woodside Road
    Bridge Of Don Industrial Estate
    AB23 8EF Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JASMINE HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToFeb 18, 2026
    Next Confirmation Statement DueMar 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 18, 2025
    OverdueNo

    What are the latest filings for JASMINE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge SC1491450007 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Total exemption full accounts made up to Dec 31, 2024

    10 pagesAA

    Confirmation statement made on Feb 18, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Feb 18, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Feb 18, 2023 with no updates

    3 pagesCS01

    Registered office address changed from New Jasmine House Greenbank Place East Tullos Industrial Estate Aberdeen AB12 3BT Scotland to 47 Woodside Road Bridge of Don Industrial Estate Aberdeen AB23 8EF on Feb 10, 2023

    1 pagesAD01

    Cessation of Daniel Duncan Cowie as a person with significant control on Jul 05, 2021

    1 pagesPSC07

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Termination of appointment of Daniel Duncan Cowie as a secretary on Sep 16, 2022

    1 pagesTM02

    Termination of appointment of Daniel Duncan Cowie as a director on Sep 16, 2022

    1 pagesTM01

    Appointment of Mr Neil Frew Stewart as a secretary on Sep 16, 2022

    2 pagesAP03

    Confirmation statement made on Feb 18, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    12 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Cancellation of shares. Statement of capital on Jul 05, 2021

    • Capital: GBP 2,225
    6 pagesSH06

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Aug 31, 2021Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Total exemption full accounts made up to Dec 31, 2019

    11 pagesAA

    Who are the officers of JASMINE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEWART, Neil Frew
    Woodside Road
    Bridge Of Don Industrial Estate
    AB23 8EF Aberdeen
    47
    Scotland
    Secretary
    Woodside Road
    Bridge Of Don Industrial Estate
    AB23 8EF Aberdeen
    47
    Scotland
    300246870001
    COWIE, Sheila Mary
    Woodside Road
    Bridge Of Don Industrial Estate
    AB23 8EF Aberdeen
    47
    Scotland
    Director
    Woodside Road
    Bridge Of Don Industrial Estate
    AB23 8EF Aberdeen
    47
    Scotland
    ScotlandBritish334450003
    STEWART, Neil Frew
    10 Marcus Gardens
    Kinellar
    AB21 0SW Aberdeenshire
    Director
    10 Marcus Gardens
    Kinellar
    AB21 0SW Aberdeenshire
    ScotlandBritish90490001
    COWIE, Daniel Duncan
    Barclay Street
    AB39 2BH Stonehaven
    Invercowie House
    Kincardineshire
    Secretary
    Barclay Street
    AB39 2BH Stonehaven
    Invercowie House
    Kincardineshire
    British119336760003
    COWIE, George Holmes
    6 Westholme Crescent North
    AB15 6AE Aberdeen
    Aberdeenshire
    Secretary
    6 Westholme Crescent North
    AB15 6AE Aberdeen
    Aberdeenshire
    British528570002
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    BARRIE, Sidney
    15 Kirk Brae Avenue
    Cults
    AB15 9RF Aberdeen
    Aberdeenshire
    Director
    15 Kirk Brae Avenue
    Cults
    AB15 9RF Aberdeen
    Aberdeenshire
    ScotlandBritish86630001
    COWIE, Daniel Duncan
    Barclay Street
    AB39 2BH Stonehaven
    Invercowie House
    Kincardineshire
    Director
    Barclay Street
    AB39 2BH Stonehaven
    Invercowie House
    Kincardineshire
    ScotlandBritish119336760003
    COWIE, George Holmes
    6 Westholme Crescent North
    AB15 6AE Aberdeen
    Aberdeenshire
    Director
    6 Westholme Crescent North
    AB15 6AE Aberdeen
    Aberdeenshire
    British528570002
    FORRESTER, Gregor James
    Devanha Crescent
    AB11 7WB Aberdeen
    7
    Scotland
    Scotland
    Director
    Devanha Crescent
    AB11 7WB Aberdeen
    7
    Scotland
    Scotland
    ScotlandBritish138615510002
    PENNY, David John
    Harvey Way
    Rothienorman
    AB51 8GJ Inverurie
    6
    Aberdeenshire
    United Kingdom
    Director
    Harvey Way
    Rothienorman
    AB51 8GJ Inverurie
    6
    Aberdeenshire
    United Kingdom
    United KingdomBritish150461280002
    PENNY, David John
    Mains Of Orchardtown Cottages
    Udny
    AB41 6QE Ellon
    2
    Aberdeenshire
    United Kingdom
    Director
    Mains Of Orchardtown Cottages
    Udny
    AB41 6QE Ellon
    2
    Aberdeenshire
    United Kingdom
    United KingdomBritish150461280001
    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
    STRACHAN, Ian Watt
    62a Rubislaw Den South
    AB15 4AY Aberdeen
    Director
    62a Rubislaw Den South
    AB15 4AY Aberdeen
    ScotlandBritish1060950002

    Who are the persons with significant control of JASMINE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Daniel Duncan Cowie
    Greenbank Place
    East Tullos Industrial Estate
    AB12 3BT Aberdeen
    New Jasmine House
    Scotland
    Apr 06, 2016
    Greenbank Place
    East Tullos Industrial Estate
    AB12 3BT Aberdeen
    New Jasmine House
    Scotland
    Yes
    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.
    Mrs Sheila Mary Cowie
    Woodside Road
    Bridge Of Don Industrial Estate
    AB23 8EF Aberdeen
    47
    Scotland
    Apr 06, 2016
    Woodside Road
    Bridge Of Don Industrial Estate
    AB23 8EF Aberdeen
    47
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mr Neil Frew Stewart
    Woodside Road
    Bridge Of Don Industrial Estate
    AB23 8EF Aberdeen
    47
    Scotland
    Apr 06, 2016
    Woodside Road
    Bridge Of Don Industrial Estate
    AB23 8EF Aberdeen
    47
    Scotland
    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.

    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