JASMINE HOLDINGS LIMITED
Overview
| Company Name | JASMINE HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC149145 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for JASMINE HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for JASMINE HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Feb 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 18, 2025 |
| Overdue | No |
What are the latest filings for JASMINE HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||
Satisfaction of charge SC1491450007 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||||||
Confirmation statement made on Feb 18, 2025 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||
Confirmation statement made on Feb 18, 2024 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||
Confirmation statement made on Feb 18, 2023 with no updates | 3 pages | CS01 | ||||||
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 pages | AD01 | ||||||
Cessation of Daniel Duncan Cowie as a person with significant control on Jul 05, 2021 | 1 pages | PSC07 | ||||||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||||||
Termination of appointment of Daniel Duncan Cowie as a secretary on Sep 16, 2022 | 1 pages | TM02 | ||||||
Termination of appointment of Daniel Duncan Cowie as a director on Sep 16, 2022 | 1 pages | TM01 | ||||||
Appointment of Mr Neil Frew Stewart as a secretary on Sep 16, 2022 | 2 pages | AP03 | ||||||
Confirmation statement made on Feb 18, 2022 with updates | 4 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2020 | 12 pages | AA | ||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
Cancellation of shares. Statement of capital on Jul 05, 2021
| 6 pages | SH06 | ||||||
Purchase of own shares. | 3 pages | SH03 | ||||||
| ||||||||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||||||
Who are the officers of JASMINE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STEWART, Neil Frew | Secretary | Woodside Road Bridge Of Don Industrial Estate AB23 8EF Aberdeen 47 Scotland | 300246870001 | |||||||
| COWIE, Sheila Mary | Director | Woodside Road Bridge Of Don Industrial Estate AB23 8EF Aberdeen 47 Scotland | Scotland | British | 334450003 | |||||
| STEWART, Neil Frew | Director | 10 Marcus Gardens Kinellar AB21 0SW Aberdeenshire | Scotland | British | 90490001 | |||||
| COWIE, Daniel Duncan | Secretary | Barclay Street AB39 2BH Stonehaven Invercowie House Kincardineshire | British | 119336760003 | ||||||
| COWIE, George Holmes | Secretary | 6 Westholme Crescent North AB15 6AE Aberdeen Aberdeenshire | British | 528570002 | ||||||
| PAULL & WILLIAMSONS | Secretary | Union Plaza (6th Floor) 1 Union Wynd AB10 1DQ Aberdeen | 24280001 | |||||||
| BARRIE, Sidney | Director | 15 Kirk Brae Avenue Cults AB15 9RF Aberdeen Aberdeenshire | Scotland | British | 86630001 | |||||
| COWIE, Daniel Duncan | Director | Barclay Street AB39 2BH Stonehaven Invercowie House Kincardineshire | Scotland | British | 119336760003 | |||||
| COWIE, George Holmes | Director | 6 Westholme Crescent North AB15 6AE Aberdeen Aberdeenshire | British | 528570002 | ||||||
| FORRESTER, Gregor James | Director | Devanha Crescent AB11 7WB Aberdeen 7 Scotland Scotland | Scotland | British | 138615510002 | |||||
| PENNY, David John | Director | Harvey Way Rothienorman AB51 8GJ Inverurie 6 Aberdeenshire United Kingdom | United Kingdom | British | 150461280002 | |||||
| PENNY, David John | Director | Mains Of Orchardtown Cottages Udny AB41 6QE Ellon 2 Aberdeenshire United Kingdom | United Kingdom | British | 150461280001 | |||||
| PRIOR, Mairi Joyce | Director | Greenbank Place East Tullos Industrial Estate AB12 3BT Aberdeen New Jasmine House Scotland | Scotland | British | 217526140001 | |||||
| STRACHAN, Ian Watt | Director | 62a Rubislaw Den South AB15 4AY Aberdeen | Scotland | British | 1060950002 |
Who are the persons with significant control of JASMINE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Daniel Duncan Cowie | 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
| |||
| Mrs Sheila Mary Cowie | 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
| |||
| Mr Neil Frew Stewart | 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
| |||
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