JASMINE PROPERTY INVESTMENTS LIMITED

JASMINE PROPERTY INVESTMENTS LIMITED

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

    Company NameJASMINE PROPERTY INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC353863
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of JASMINE PROPERTY INVESTMENTS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is JASMINE PROPERTY INVESTMENTS LIMITED located?

    Registered Office Address
    Jasmine House Hillview Road
    East Tullos Industrial Estate
    AB12 3HB Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of JASMINE PROPERTY INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FLAGSTAMP LIMITEDJan 22, 2009Jan 22, 2009

    What are the latest accounts for JASMINE PROPERTY INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for JASMINE PROPERTY INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    2 pagesSH20

    Statement of capital on Jun 09, 2017

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Companys capital redemption reserve reduced from £160000 to nil 29/03/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    10 pagesRP04CS01

    Second filing of the annual return made up to Dec 31, 2015

    23 pagesRP04AR01

    legacy

    7 pagesCS01
    Annotations
    DateAnnotation
    Jun 01, 2017Second Filing The information on the form CS01 has been replaced by a second filing on 01/06/2017

    Accounts for a small company made up to Jun 30, 2015

    7 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 22, 2016

    Statement of capital on Feb 22, 2016

    • Capital: GBP 1,548,800
    SH01
    Annotations
    DateAnnotation
    Jun 01, 2017Second Filing The information on the form AR01 has been replaced by a second filing on 01/06/2017

    Cancellation of shares. Statement of capital on Apr 06, 2015

    • Capital: GBP 1,548,800
    4 pagesSH06

    Cancellation of shares. Statement of capital on Mar 31, 2015

    • Capital: GBP 1,586,700
    4 pagesSH06

    Accounts for a small company made up to Jun 30, 2014

    10 pagesAA

    Registered office address changed from 10 Wellington Street Aberdeen AB11 5BT to Jasmine House Hillview Road East Tullos Industrial Estate Aberdeen AB12 3HB on Feb 11, 2015

    1 pagesAD01

    Annual return made up to Dec 31, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2015

    Statement of capital on Jan 26, 2015

    • Capital: GBP 1,590,000
    SH01

    Termination of appointment of Gregor James Forrester as a director on Nov 05, 2014

    1 pagesTM01

    Accounts for a small company made up to Jun 30, 2013

    10 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share buyback agreement approved 20/01/2014
    RES13

    Cancellation of shares. Statement of capital on Feb 25, 2014

    • Capital: GBP 1,590,000.00
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Purchase of own shares.

    3 pagesSH03

    Purchase of own shares.

    3 pagesSH03

    Termination of appointment of Charles Leslie as a director

    1 pagesTM01

    Annual return made up to Dec 31, 2013 with full list of shareholders

    8 pagesAR01

    Who are the officers of JASMINE PROPERTY INVESTMENTS 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
    British147757790001
    COWIE, Daniel Duncan
    Barclay Street
    AB39 2BH Stonehaven
    Invercowie House
    Kincardineshire
    Director
    Barclay Street
    AB39 2BH Stonehaven
    Invercowie House
    Kincardineshire
    ScotlandBritishCompany Director119336760003
    STEWART, Neil Frew
    10 Marcus Gardens
    Kinellar
    AB21 0SW Aberdeenshire
    Director
    10 Marcus Gardens
    Kinellar
    AB21 0SW Aberdeenshire
    ScotlandBritishManaging Director90490001
    P & W SECRETARIES LIMITED
    Union Row
    AB10 1DQ Aberdeen
    Investment House, 6
    Secretary
    Union Row
    AB10 1DQ Aberdeen
    Investment House, 6
    128218620001
    FORRESTER, Gregor James
    Springfield Gardens
    AB15 7RX Aberdeen
    55
    Aberdeenshire
    Director
    Springfield Gardens
    AB15 7RX Aberdeen
    55
    Aberdeenshire
    ScotlandBritishSolicitor138615510001
    LESLIE, Charles
    24 St Crispins Road
    Newtonhill
    AB39 3PS Stonehaven
    Kincardineshire
    Director
    24 St Crispins Road
    Newtonhill
    AB39 3PS Stonehaven
    Kincardineshire
    United KingdomBritishCompany Director45435950002
    STARK, James Gordon Croll
    Dumbarrow Mill
    Kirkden
    DD8 2ST Letham
    Angus
    Director
    Dumbarrow Mill
    Kirkden
    DD8 2ST Letham
    Angus
    ScotlandBritishSolicitor156612150001
    P & W DIRECTORS LIMITED
    6 Union Row
    AB10 1DQ Aberdeen
    Investment House
    Nominee Director
    6 Union Row
    AB10 1DQ Aberdeen
    Investment House
    900021240001

    Who are the persons with significant control of JASMINE PROPERTY INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    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
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc149145
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does JASMINE PROPERTY INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Feb 13, 2012
    Delivered On Feb 22, 2012
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    144 north deeside road peterculter aberdeen.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 22, 2012Registration of a charge (MG01s)
    Standard security
    Created On Aug 04, 2011
    Delivered On Aug 11, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Ground and basement floor shop premises and others at 16 holburn street, aberdeen.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 11, 2011Registration of a charge (MG01s)
    Standard security
    Created On Apr 04, 2011
    Delivered On Apr 09, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Ground at 14 queens lane north aberdeen to the rear of 14 queens road aberdeen.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 09, 2011Registration of a charge (MG01s)
    Standard security
    Created On May 18, 2010
    Delivered On May 28, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    461 great western road, aberdeen.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • May 28, 2010Registration of a charge (MG01s)
    Standard security
    Created On Apr 07, 2010
    Delivered On Apr 09, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    25 ellon road, bridge of don, aberdeen ABN36890.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Apr 09, 2010Registration of a charge (MG01s)
    Standard security
    Created On Jan 14, 2010
    Delivered On Jan 27, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Little invercowie house 108 barclay street stonehaven KNC18875.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Jan 27, 2010Registration of a charge (MG01s)
    Standard security
    Created On Jan 07, 2010
    Delivered On Jan 15, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at flat f, 357 george street, aberdeen, title number ABN76270.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Jan 15, 2010Registration of a charge (MG01s)
    Standard security
    Created On Jan 07, 2010
    Delivered On Jan 15, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at first floor south, 3 baker street, aberdeen, title number ABN102313.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Jan 15, 2010Registration of a charge (MG01s)
    Standard security
    Created On Jan 07, 2010
    Delivered On Jan 15, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at first floor north, 3 baker street, aberdeen, title number ABN102319.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Jan 15, 2010Registration of a charge (MG01s)
    Floating charge standard security
    Created On Jan 07, 2010
    Delivered On Jan 15, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at flat a, 27 adelphi, aberdeen, title number ABN5775.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Jan 15, 2010Registration of a charge (MG01s)
    Floating charge
    Created On Dec 15, 2009
    Delivered On Dec 19, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Dec 19, 2009Registration of a charge (MG01s)

    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