JASMINE HOLDINGS LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB12 3BT

Company number SC149145
Status Active
Incorporation Date 18 February 1994
Company Type Private Limited Company
Address NEW JASMINE HOUSE GREENBANK PLACE, EAST TULLOS INDUSTRIAL ESTATE, ABERDEEN, SCOTLAND, AB12 3BT
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Appointment of Mrs Mairi Joyce Prior as a director on 1 November 2016; Registration of charge SC1491450007, created on 7 September 2016. The most likely internet sites of JASMINE HOLDINGS LIMITED are www.jasmineholdings.co.uk, and www.jasmine-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Portlethen Rail Station is 4.8 miles; to Dyce Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jasmine Holdings Limited is a Private Limited Company. The company registration number is SC149145. Jasmine Holdings Limited has been working since 18 February 1994. The present status of the company is Active. The registered address of Jasmine Holdings Limited is New Jasmine House Greenbank Place East Tullos Industrial Estate Aberdeen Scotland Ab12 3bt. . COWIE, Daniel Duncan is a Secretary of the company. COWIE, Daniel Duncan is a Director of the company. PRIOR, Mairi Joyce is a Director of the company. STEWART, Neil Frew is a Director of the company. Secretary COWIE, George Holmes has been resigned. Secretary PAULL & WILLIAMSONS has been resigned. Director BARRIE, Sidney has been resigned. Director COWIE, George Holmes has been resigned. Director FORRESTER, Gregor James has been resigned. Director PENNY, David John has been resigned. Director PENNY, David John has been resigned. Director STRACHAN, Ian Watt has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
COWIE, Daniel Duncan
Appointed Date: 17 April 2007

Director
COWIE, Daniel Duncan
Appointed Date: 17 April 2007
49 years old

Director
PRIOR, Mairi Joyce
Appointed Date: 01 November 2016
52 years old

Director
STEWART, Neil Frew
Appointed Date: 25 February 1994
74 years old

Resigned Directors

Secretary
COWIE, George Holmes
Resigned: 12 January 2007
Appointed Date: 25 February 1994

Secretary
PAULL & WILLIAMSONS
Resigned: 25 February 1994
Appointed Date: 18 February 1994

Director
BARRIE, Sidney
Resigned: 25 February 1994
Appointed Date: 18 February 1994
75 years old

Director
COWIE, George Holmes
Resigned: 12 January 2007
Appointed Date: 25 February 1994
78 years old

Director
FORRESTER, Gregor James
Resigned: 05 November 2014
Appointed Date: 01 January 2012
55 years old

Director
PENNY, David John
Resigned: 31 October 2014
Appointed Date: 01 April 2010
42 years old

Director
PENNY, David John
Resigned: 21 September 2011
Appointed Date: 01 April 2010
42 years old

Director
STRACHAN, Ian Watt
Resigned: 01 September 2008
Appointed Date: 17 April 2007
81 years old

Persons With Significant Control

Mrs Sheila Mary Cowie
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Neil Frew Stewart
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Daniel Duncan Cowie
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

JASMINE HOLDINGS LIMITED Events

04 Mar 2017
Confirmation statement made on 18 February 2017 with updates
01 Nov 2016
Appointment of Mrs Mairi Joyce Prior as a director on 1 November 2016
08 Sep 2016
Registration of charge SC1491450007, created on 7 September 2016
05 Apr 2016
Group of companies' accounts made up to 30 June 2015
22 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2,500

...
... and 69 more events
01 Nov 1994
Accounting reference date extended from 31/03 to 31/03

16 May 1994
New secretary appointed;director resigned;new director appointed

16 May 1994
Secretary resigned;new director appointed

16 May 1994
Registered office changed on 16/05/94 from: investment house 6 union row aberdeen grampian AB9 8DQ

18 Feb 1994
Incorporation

JASMINE HOLDINGS LIMITED Charges

7 September 2016
Charge code SC14 9145 0007
Delivered: 8 September 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (SC001111)
Description: Site 47 woodside road, bridge of don industrial estate…
27 November 2012
Floating charge
Delivered: 4 December 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
8 September 2008
Standard security
Delivered: 12 September 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Site 19 kirkhill place kirkhill south industrial estate…
18 October 1995
Standard security
Delivered: 25 October 1995
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Lease of 27 cotton street,aberdeen.
15 September 1995
Standard security
Delivered: 25 September 1995
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 10 wellington street, aberdeen.
3 August 1995
Standard security
Delivered: 10 August 1995
Status: Satisfied on 4 July 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: 5 pitstruan place, aberdeen.
9 May 1995
Floating charge
Delivered: 16 May 1995
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…