Advanced company searchLink opens in new window

JASMINE HOLDINGS LIMITED

Company number SC149145

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Mar 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
02 Aug 2017 AP01 Appointment of Mrs Sheila Mary Cowie as a director on 2 August 2017
15 Jun 2017 AA01 Current accounting period extended from 30 June 2017 to 31 December 2017
21 Apr 2017 AD01 Registered office address changed from Jasmine House Hillview Road East Tullos Industrial Estate Aberdeen AB12 3HB to New Jasmine House Greenbank Place East Tullos Industrial Estate Aberdeen AB12 3BT on 21 April 2017
06 Apr 2017 AA Group of companies' accounts made up to 30 June 2016
04 Mar 2017 CS01 Confirmation statement made on 18 February 2017 with updates
01 Nov 2016 AP01 Appointment of Mrs Mairi Joyce Prior as a director on 1 November 2016
08 Sep 2016 MR01 Registration of charge SC1491450007, created on 7 September 2016
05 Apr 2016 AA Group of companies' accounts made up to 30 June 2015
22 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2,500
01 Apr 2015 AA Group of companies' accounts made up to 30 June 2014
09 Mar 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2,500
11 Feb 2015 AD01 Registered office address changed from 10 Wellington Street Aberdeen AB11 5BT to Jasmine House Hillview Road East Tullos Industrial Estate Aberdeen AB12 3HB on 11 February 2015
17 Nov 2014 TM01 Termination of appointment of David John Penny as a director on 31 October 2014
13 Nov 2014 TM01 Termination of appointment of Gregor James Forrester as a director on 5 November 2014
01 May 2014 AA Group of companies' accounts made up to 30 June 2013
14 Mar 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2,500
28 Mar 2013 AA Accounts for a small company made up to 30 June 2012
22 Mar 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
04 Dec 2012 AA01 Previous accounting period extended from 31 March 2012 to 30 June 2012
04 Dec 2012 MG01s Particulars of a mortgage or charge / charge no: 6
04 Jul 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 2
16 Apr 2012 AP01 Appointment of Gregor James Forrester as a director
12 Apr 2012 AA01 Current accounting period extended from 31 March 2013 to 30 June 2013
05 Apr 2012 AA Accounts for a small company made up to 31 March 2011