Advanced company searchLink opens in new window

JASMINE PROPERTY INVESTMENTS LIMITED

Company number SC353863

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)
05 Dec 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2017 SH20 Statement by Directors
09 Jun 2017 SH19 Statement of capital on 9 June 2017
  • GBP 1.00
09 Jun 2017 CAP-SS Solvency Statement dated 29/03/17
09 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Companys capital redemption reserve reduced from £160000 to nil 29/03/2017
  • RES06 ‐ Resolution of reduction in issued share capital
01 Jun 2017 RP04CS01 Second filing of Confirmation Statement dated 31/12/2016
01 Jun 2017 RP04AR01 Second filing of the annual return made up to 31 December 2015
09 Feb 2017 CS01 31/12/16 Statement of Capital gbp 1548800
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 01/06/2017
18 Mar 2016 AA Accounts for a small company made up to 30 June 2015
22 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,548,800
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 01/06/2017
13 Apr 2015 SH06 Cancellation of shares. Statement of capital on 6 April 2015
  • GBP 1,548,800
13 Apr 2015 SH06 Cancellation of shares. Statement of capital on 31 March 2015
  • GBP 1,586,700
11 Mar 2015 AA Accounts for a small company made up to 30 June 2014
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
26 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,590,000
13 Nov 2014 TM01 Termination of appointment of Gregor James Forrester as a director on 5 November 2014
19 Mar 2014 AA Accounts for a small company made up to 30 June 2013
25 Feb 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Share buyback agreement approved 20/01/2014
25 Feb 2014 SH06 Cancellation of shares. Statement of capital on 25 February 2014
  • GBP 1,590,000.00
25 Feb 2014 SH03 Purchase of own shares.
25 Feb 2014 SH03 Purchase of own shares.
25 Feb 2014 SH03 Purchase of own shares.
10 Feb 2014 TM01 Termination of appointment of Charles Leslie as a director
14 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders