This company is commonly known as Jasmine Limited. The company was founded 41 years ago and was given the registration number SC082975. The firm's registered office is in ABERDEEN. You can find them at New Jasmine House Greenbank Place, East Tullos Industrial Estate, Aberdeen, . This company's SIC code is 18129 - Printing n.e.c..
Name | : | JASMINE LIMITED |
---|---|---|
Company Number | : | SC082975 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 May 1983 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | New Jasmine House Greenbank Place, East Tullos Industrial Estate, Aberdeen, Scotland, AB12 3BT |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Invercowie House, Barclay Street, Stonehaven, AB39 2BH | Secretary | 16 December 2009 | Active |
Invercowie House, Barclay Street, Stonehaven, AB39 2BH | Director | 17 April 2007 | Active |
10 Marcus Gardens, Kinellar, Aberdeenshire, AB21 0SW | Director | - | Active |
14 Carden Place, Aberdeen, AB10 1UR | Corporate Secretary | - | Active |
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ | Corporate Secretary | 02 July 2004 | Active |
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ | Corporate Secretary | 02 July 2004 | Active |
Union Plaza, 6th Floor, 1 Union Wynd, Aberdeen, AB10 1DQ | Corporate Secretary | 06 April 2009 | Active |
31 Pettens Close, Balmedie, Aberdeen, AB23 8WZ | Director | 12 July 2004 | Active |
4 Craigston Gardens, Westhill, Aberdeen, AB32 6NL | Director | 01 July 1997 | Active |
6 Allathan Park, Pitmedden, Ellon, AB41 7PX | Director | 01 July 1991 | Active |
2 Allathon Park, Ellon, AB41 0NX | Director | - | Active |
6 Westholme Crescent North, Aberdeen, AB15 6AE | Director | - | Active |
31 Belvedere Mews, Chalford, Stroud, GL6 8PF | Director | - | Active |
133, South Anderson Drive, Aberdeen, AB10 7PL | Director | 01 April 2010 | Active |
New Jasmine House, Greenbank Place, East Tullos Industrial Estate, Aberdeen, Scotland, AB12 3BT | Director | 01 November 2016 | Active |
24 St Crispins Road, Newtonhill, Stonehaven, AB39 3PS | Director | 01 July 1995 | Active |
New Jasmine House, Greenbank Place, East Tullos Industrial Estate, Aberdeen, Scotland, AB12 3BT | Director | 01 November 2016 | Active |
21 Broad Dykes Place, Kingswells, AB15 8UB | Director | 01 January 2004 | Active |
Printagraph Ltd, Hillview Road, East Tullos Industrial Estate, Aberdeen, Scotland, AB12 3HB | Director | 28 January 2014 | Active |
New Jasmine House, Greenbank Place, East Tullos Industrial Estate, Aberdeen, Scotland, AB12 3BT | Director | 01 November 2016 | Active |
28 Bruntland Court, Portlethen, AB12 4UQ | Director | 01 January 2004 | Active |
37 Lochside Drive, Bridge Of Don, Aberdeen, AB23 8EH | Director | - | Active |
Mrs Sheila Mary Cowie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Address | : | 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA |
Nature of control | : |
|
Mr Daniel Duncan Cowie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | British |
Address | : | 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Insolvency | Liquidation in administration progress report scotland. | Download |
2023-09-26 | Insolvency | Liquidation in administration progress report scotland. | Download |
2023-06-28 | Insolvency | Liquidation in administration extension of period scotland. | Download |
2023-03-14 | Insolvency | Liquidation in administration progress report scotland. | Download |
2022-09-28 | Insolvency | Liquidation in administration progress report scotland. | Download |
2022-07-01 | Insolvency | Liquidation in administration extension of period scotland. | Download |
2022-04-01 | Insolvency | Liquidation in administration progress report scotland. | Download |
2022-01-25 | Insolvency | Liquidation in administration statement of affairs with form attached scotland. | Download |
2021-09-29 | Insolvency | Liquidation in administration notice deemed approval of proposals scotland. | Download |
2021-09-06 | Insolvency | Liquidation in administration notice administrators proposals scotland. | Download |
2021-09-03 | Address | Change registered office address company with date old address new address. | Download |
2021-09-03 | Insolvency | Liquidation in administration appointment of administrator scotland. | Download |
2021-08-17 | Officers | Termination director company with name termination date. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Officers | Termination director company with name termination date. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-03 | Accounts | Accounts with accounts type small. | Download |
2018-07-02 | Officers | Termination director company with name termination date. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-26 | Officers | Termination director company with name termination date. | Download |
2017-06-15 | Accounts | Change account reference date company current extended. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.