JASMINE HOLDINGS (EDINBURGH) LIMITED
EDINBURGH JASMINE CHINESE RESTAURANT LTD. MAPNORTH LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 3BG

Company number SC193655
Status Active
Incorporation Date 22 February 1999
Company Type Private Limited Company
Address 49 NORTH CASTLE STREET, EDINBURGH, EH2 3BG
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption full accounts made up to 30 June 2015; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 2 . The most likely internet sites of JASMINE HOLDINGS (EDINBURGH) LIMITED are www.jasmineholdingsedinburgh.co.uk, and www.jasmine-holdings-edinburgh.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Jasmine Holdings Edinburgh Limited is a Private Limited Company. The company registration number is SC193655. Jasmine Holdings Edinburgh Limited has been working since 22 February 1999. The present status of the company is Active. The registered address of Jasmine Holdings Edinburgh Limited is 49 North Castle Street Edinburgh Eh2 3bg. . TONG, Carole Ching Man is a Secretary of the company. LO, Wai Man is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director TONG, Carole Ching Man has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
TONG, Carole Ching Man
Appointed Date: 04 August 1999

Director
LO, Wai Man
Appointed Date: 04 August 1999
69 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 04 August 1999
Appointed Date: 22 February 1999

Director
TONG, Carole Ching Man
Resigned: 06 April 2001
Appointed Date: 04 August 1999
64 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 04 August 1999
Appointed Date: 22 February 1999

Persons With Significant Control

Mr Wai Man Lo
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Carole Ching Man Tong
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JASMINE HOLDINGS (EDINBURGH) LIMITED Events

15 Mar 2017
Confirmation statement made on 22 February 2017 with updates
06 May 2016
Total exemption full accounts made up to 30 June 2015
29 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2

20 Apr 2015
Total exemption full accounts made up to 30 June 2014
15 Apr 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2

...
... and 55 more events
09 Aug 1999
Director resigned
09 Aug 1999
New director appointed
09 Aug 1999
New secretary appointed;new director appointed
09 Aug 1999
Registered office changed on 09/08/99 from: 24 great king street edinburgh EH3 6QN
22 Feb 1999
Incorporation

JASMINE HOLDINGS (EDINBURGH) LIMITED Charges

26 June 2014
Charge code SC19 3655 0007
Delivered: 7 July 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains floating charge…
2 April 2014
Charge code SC19 3655 0006
Delivered: 10 April 2014
Status: Outstanding
Persons entitled: Shanghai Commercial Bank Limited
Description: 40-41 bruntsfield place, edinburgh MID120877…
12 December 2008
Standard security
Delivered: 16 December 2008
Status: Satisfied on 5 July 2014
Persons entitled: Hsbc Bank PLC
Description: Restaurant premises at 40-41 bruntsfield place, edinburgh.
7 March 2006
Floating charge
Delivered: 16 March 2006
Status: Satisfied on 5 July 2014
Persons entitled: Hsbc Bank PLC
Description: Undertaking and all property and assets present and future…
25 March 2002
Bond & floating charge
Delivered: 6 April 2002
Status: Satisfied on 13 December 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
14 December 1999
Standard security
Delivered: 24 December 1999
Status: Satisfied on 26 March 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 32/34 grindlay street, edinburgh.
20 August 1999
Floating charge
Delivered: 24 August 1999
Status: Satisfied on 10 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…