UKBizDB.co.uk

JASMINE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 18129 - Printing n.e.c.
  • 73110 - Advertising agencies
  • 77330 - Renting and leasing of office machinery and equipment (including computers)
  • 82301 - Activities of exhibition and fair organisers

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Invercowie House, Barclay Street, Stonehaven, AB39 2BH

Secretary16 December 2009Active
Invercowie House, Barclay Street, Stonehaven, AB39 2BH

Director17 April 2007Active
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 Secretary02 July 2004Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary02 July 2004Active
Union Plaza, 6th Floor, 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary06 April 2009Active
31 Pettens Close, Balmedie, Aberdeen, AB23 8WZ

Director12 July 2004Active
4 Craigston Gardens, Westhill, Aberdeen, AB32 6NL

Director01 July 1997Active
6 Allathan Park, Pitmedden, Ellon, AB41 7PX

Director01 July 1991Active
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

Director01 April 2010Active
New Jasmine House, Greenbank Place, East Tullos Industrial Estate, Aberdeen, Scotland, AB12 3BT

Director01 November 2016Active
24 St Crispins Road, Newtonhill, Stonehaven, AB39 3PS

Director01 July 1995Active
New Jasmine House, Greenbank Place, East Tullos Industrial Estate, Aberdeen, Scotland, AB12 3BT

Director01 November 2016Active
21 Broad Dykes Place, Kingswells, AB15 8UB

Director01 January 2004Active
Printagraph Ltd, Hillview Road, East Tullos Industrial Estate, Aberdeen, Scotland, AB12 3HB

Director28 January 2014Active
New Jasmine House, Greenbank Place, East Tullos Industrial Estate, Aberdeen, Scotland, AB12 3BT

Director01 November 2016Active
28 Bruntland Court, Portlethen, AB12 4UQ

Director01 January 2004Active
37 Lochside Drive, Bridge Of Don, Aberdeen, AB23 8EH

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Insolvency

Liquidation in administration progress report scotland.

Download
2023-09-26Insolvency

Liquidation in administration progress report scotland.

Download
2023-06-28Insolvency

Liquidation in administration extension of period scotland.

Download
2023-03-14Insolvency

Liquidation in administration progress report scotland.

Download
2022-09-28Insolvency

Liquidation in administration progress report scotland.

Download
2022-07-01Insolvency

Liquidation in administration extension of period scotland.

Download
2022-04-01Insolvency

Liquidation in administration progress report scotland.

Download
2022-01-25Insolvency

Liquidation in administration statement of affairs with form attached scotland.

Download
2021-09-29Insolvency

Liquidation in administration notice deemed approval of proposals scotland.

Download
2021-09-06Insolvency

Liquidation in administration notice administrators proposals scotland.

Download
2021-09-03Address

Change registered office address company with date old address new address.

Download
2021-09-03Insolvency

Liquidation in administration appointment of administrator scotland.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Officers

Termination director company with name termination date.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Mortgage

Mortgage satisfy charge full.

Download
2018-10-03Accounts

Accounts with accounts type small.

Download
2018-07-02Officers

Termination director company with name termination date.

Download
2018-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-07-26Officers

Termination director company with name termination date.

Download
2017-06-15Accounts

Change account reference date company current extended.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-05-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.