- Company Overview for JASMINE HOLDINGS LIMITED (SC149145)
- Filing history for JASMINE HOLDINGS LIMITED (SC149145)
- People for JASMINE HOLDINGS LIMITED (SC149145)
- Charges for JASMINE HOLDINGS LIMITED (SC149145)
- More for JASMINE HOLDINGS LIMITED (SC149145)
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
|
|
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
|
|
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
|
|
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 |