JASMAN LIMITED
GLASGOW

Hellopages » East Dunbartonshire » East Dunbartonshire » G66 1HN

Company number SC165447
Status Active
Incorporation Date 8 May 1996
Company Type Private Limited Company
Address 54 COWGATE, KIRKINTILLOCH, GLASGOW, LANARKSHIRE, G66 1HN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of JASMAN LIMITED are www.jasman.co.uk, and www.jasman.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Jasman Limited is a Private Limited Company. The company registration number is SC165447. Jasman Limited has been working since 08 May 1996. The present status of the company is Active. The registered address of Jasman Limited is 54 Cowgate Kirkintilloch Glasgow Lanarkshire G66 1hn. . KAUR, Amarjit is a Secretary of the company. SINGH, Manjit is a Director of the company. Secretary SINGH, Gurdip has been resigned. Secretary SINGH, Jaskooner has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director SINGH, Gurdip has been resigned. Director SINGH, Jaskooner has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KAUR, Amarjit
Appointed Date: 30 April 2001

Director
SINGH, Manjit
Appointed Date: 21 May 1996
66 years old

Resigned Directors

Secretary
SINGH, Gurdip
Resigned: 30 April 2001
Appointed Date: 03 February 1998

Secretary
SINGH, Jaskooner
Resigned: 03 February 1998
Appointed Date: 21 May 1996

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 21 May 1996
Appointed Date: 08 May 1996

Director
SINGH, Gurdip
Resigned: 30 September 1999
Appointed Date: 03 February 1998
66 years old

Director
SINGH, Jaskooner
Resigned: 03 February 1998
Appointed Date: 21 May 1996
53 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 21 May 1996
Appointed Date: 08 May 1996

JASMAN LIMITED Events

10 Aug 2016
Total exemption small company accounts made up to 31 May 2016
26 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100

11 Nov 2015
Total exemption small company accounts made up to 31 May 2015
13 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100

13 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 55 more events
31 May 1996
Director resigned
30 May 1996
Memorandum and Articles of Association
29 May 1996
Company name changed delvetrack LIMITED\certificate issued on 30/05/96
23 May 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 May 1996
Incorporation

JASMAN LIMITED Charges

23 December 1998
Bond & floating charge
Delivered: 31 December 1998
Status: Satisfied on 27 October 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
1 July 1998
Standard security
Delivered: 22 July 1998
Status: Satisfied on 6 March 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 1215/1221 govan road,glasgow.
10 April 1998
Standard security
Delivered: 17 April 1998
Status: Satisfied on 6 March 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 80/80A & 82 machanhill road,larkhall.
5 August 1997
Standard security
Delivered: 21 August 1997
Status: Satisfied on 18 June 1998
Persons entitled: Clydesdale Bank Public Limited Company
Description: Shop premises 1215/1221 govan road,glasgow.
4 October 1996
Floating charge
Delivered: 14 October 1996
Status: Satisfied on 18 June 1998
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…