Advanced company searchLink opens in new window

JASMINE HOLDINGS LIMITED

Company number SC149145

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)
26 Mar 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
12 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
04 Apr 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
10 Feb 2023 AD01 Registered office address changed from New Jasmine House Greenbank Place East Tullos Industrial Estate Aberdeen AB12 3BT Scotland to 47 Woodside Road Bridge of Don Industrial Estate Aberdeen AB23 8EF on 10 February 2023
06 Dec 2022 PSC07 Cessation of Daniel Duncan Cowie as a person with significant control on 5 July 2021
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
20 Sep 2022 TM02 Termination of appointment of Daniel Duncan Cowie as a secretary on 16 September 2022
20 Sep 2022 TM01 Termination of appointment of Daniel Duncan Cowie as a director on 16 September 2022
20 Sep 2022 AP03 Appointment of Mr Neil Frew Stewart as a secretary on 16 September 2022
16 Aug 2022 CS01 Confirmation statement made on 18 February 2022 with updates
21 Jun 2022 AA Total exemption full accounts made up to 31 December 2020
24 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2021 SH06 Cancellation of shares. Statement of capital on 5 July 2021
  • GBP 2,225
31 Aug 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
05 Aug 2021 AA Total exemption full accounts made up to 31 December 2019
05 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
05 May 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
28 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
26 Sep 2019 TM01 Termination of appointment of Mairi Joyce Prior as a director on 26 September 2019
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
18 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
03 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
06 Mar 2018 CS01 Confirmation statement made on 18 February 2018 with no updates