Company NameJasmine Property Investments Limited
Company StatusDissolved
Company NumberSC353863
CategoryPrivate Limited Company
Incorporation Date22 January 2009(15 years, 2 months ago)
Dissolution Date5 December 2017 (6 years, 3 months ago)
Previous NameFlagstamp Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Daniel Duncan Cowie
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2009(1 month, 2 weeks after company formation)
Appointment Duration8 years, 9 months (closed 05 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInvercowie House Barclay Street
Stonehaven
Kincardineshire
AB39 2BH
Scotland
Director NameMr Neil Frew Stewart
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2009(1 month, 2 weeks after company formation)
Appointment Duration8 years, 9 months (closed 05 December 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address10 Marcus Gardens
Kinellar
Aberdeenshire
AB21 0SW
Scotland
Secretary NameDaniel Duncan Cowie
NationalityBritish
StatusClosed
Appointed16 December 2009(10 months, 4 weeks after company formation)
Appointment Duration7 years, 11 months (closed 05 December 2017)
RoleCompany Director
Correspondence AddressInvercowie House Barclay Street
Stonehaven
Kincardineshire
AB39 2BH
Scotland
Director NameMr James Gordon Croll Stark
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressDumbarrow Mill
Kirkden
Letham
Angus
DD8 2ST
Scotland
Director NameCharles Leslie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2009(3 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 10 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 St Crispins Road
Newtonhill
Stonehaven
Kincardineshire
AB39 3PS
Scotland
Director NameGregor James Forrester
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2009(3 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 05 November 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address55 Springfield Gardens
Aberdeen
Aberdeenshire
AB15 7RX
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed22 January 2009(same day as company formation)
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB10 1DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2009(same day as company formation)
Correspondence AddressInvestment House, 6 Union Row
Aberdeen
AB10 1DQ
Scotland

Contact

Websitejasmineholdings.com

Location

Registered AddressJasmine House Hillview Road
East Tullos Industrial Estate
Aberdeen
AB12 3HB
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Shareholders

150k at £1Printagraph LTD
9.43%
Ordinary
1m at £1Jasmine Holdings LTD
63.14%
Ordinary
50k at £1Charles Leslie
3.14%
Ordinary
50k at £1Finesse Quality Coatings LTD
3.14%
Ordinary
300k at £1James Aiken Sheetmetal LTD
18.87%
Ordinary
18k at £1Keith Adams
1.13%
Ordinary
6k at £1George Paterson
0.38%
Ordinary
6k at £1Neil Frew Stewart
0.38%
Ordinary
6k at £1Neil Jolly
0.38%
Ordinary

Financials

Year2014
Net Worth£1,815,478
Cash£42,923
Current Liabilities£16,160

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

4 April 2011Delivered on: 9 April 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at 14 queens lane north aberdeen to the rear of 14 queens road aberdeen.
Outstanding
18 May 2010Delivered on: 28 May 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 461 great western road, aberdeen.
Outstanding
7 April 2010Delivered on: 9 April 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 25 ellon road, bridge of don, aberdeen ABN36890.
Outstanding
14 January 2010Delivered on: 27 January 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Little invercowie house 108 barclay street stonehaven KNC18875.
Outstanding
7 January 2010Delivered on: 15 January 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at flat f, 357 george street, aberdeen, title number ABN76270.
Outstanding
7 January 2010Delivered on: 15 January 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at first floor south, 3 baker street, aberdeen, title number ABN102313.
Outstanding
7 January 2010Delivered on: 15 January 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at first floor north, 3 baker street, aberdeen, title number ABN102319.
Outstanding
7 January 2010Delivered on: 15 January 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge standard security
Secured details: All sums due or to become due.
Particulars: Subjects at flat a, 27 adelphi, aberdeen, title number ABN5775.
Outstanding
13 February 2012Delivered on: 22 February 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 144 north deeside road peterculter aberdeen.
Outstanding
4 August 2011Delivered on: 11 August 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground and basement floor shop premises and others at 16 holburn street, aberdeen.
Outstanding
15 December 2009Delivered on: 19 December 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

5 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
9 June 2017Solvency Statement dated 29/03/17 (1 page)
9 June 2017Statement of capital on 9 June 2017
  • GBP 1.00
(5 pages)
9 June 2017Statement by Directors (2 pages)
9 June 2017Resolutions
  • RES13 ‐ Companys capital redemption reserve reduced from £160000 to nil 29/03/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 June 2017Statement by Directors (2 pages)
9 June 2017Statement of capital on 9 June 2017
  • GBP 1.00
(5 pages)
9 June 2017Solvency Statement dated 29/03/17 (1 page)
9 June 2017Resolutions
  • RES13 ‐ Companys capital redemption reserve reduced from £160000 to nil 29/03/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 June 2017Second filing of the annual return made up to 31 December 2015 (23 pages)
1 June 2017Second filing of Confirmation Statement dated 31/12/2016 (10 pages)
1 June 2017Second filing of Confirmation Statement dated 31/12/2016 (10 pages)
1 June 2017Second filing of the annual return made up to 31 December 2015 (23 pages)
9 February 201731/12/16 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
(7 pages)
9 February 201731/12/16 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
(7 pages)
18 March 2016Accounts for a small company made up to 30 June 2015 (7 pages)
18 March 2016Accounts for a small company made up to 30 June 2015 (7 pages)
22 February 2016Annual return made up to 31 December 2015 with a 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
(6 pages)
22 February 2016Annual return made up to 31 December 2015 with a 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
(6 pages)
22 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,548,800
(6 pages)
13 April 2015Cancellation of shares. Statement of capital on 6 April 2015
  • GBP 1,548,800
(4 pages)
13 April 2015Cancellation of shares. Statement of capital on 31 March 2015
  • GBP 1,586,700
(4 pages)
13 April 2015Cancellation of shares. Statement of capital on 6 April 2015
  • GBP 1,548,800
(4 pages)
13 April 2015Cancellation of shares. Statement of capital on 31 March 2015
  • GBP 1,586,700
(4 pages)
13 April 2015Cancellation of shares. Statement of capital on 6 April 2015
  • GBP 1,548,800
(4 pages)
11 March 2015Accounts for a small company made up to 30 June 2014 (10 pages)
11 March 2015Accounts for a small company made up to 30 June 2014 (10 pages)
11 February 2015Registered 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 (1 page)
11 February 2015Registered 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 (1 page)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,590,000
(6 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,590,000
(6 pages)
13 November 2014Termination of appointment of Gregor James Forrester as a director on 5 November 2014 (1 page)
13 November 2014Termination of appointment of Gregor James Forrester as a director on 5 November 2014 (1 page)
13 November 2014Termination of appointment of Gregor James Forrester as a director on 5 November 2014 (1 page)
19 March 2014Accounts for a small company made up to 30 June 2013 (10 pages)
19 March 2014Accounts for a small company made up to 30 June 2013 (10 pages)
25 February 2014Purchase of own shares. (3 pages)
25 February 2014Purchase of own shares. (3 pages)
25 February 2014Purchase of own shares. (3 pages)
25 February 2014Cancellation of shares. Statement of capital on 25 February 2014
  • GBP 1,590,000.00
(4 pages)
25 February 2014Purchase of own shares. (3 pages)
25 February 2014Cancellation of shares. Statement of capital on 25 February 2014
  • GBP 1,590,000.00
(4 pages)
25 February 2014Resolutions
  • RES13 ‐ Share buyback agreement approved 20/01/2014
(3 pages)
25 February 2014Resolutions
  • RES13 ‐ Share buyback agreement approved 20/01/2014
(3 pages)
25 February 2014Purchase of own shares. (3 pages)
25 February 2014Purchase of own shares. (3 pages)
10 February 2014Termination of appointment of Charles Leslie as a director (1 page)
10 February 2014Termination of appointment of Charles Leslie as a director (1 page)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (8 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (8 pages)
18 July 2013Purchase of own shares. (3 pages)
18 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Approval of purchase 27/06/2013
(3 pages)
18 July 2013Cancellation of shares. Statement of capital on 18 July 2013
  • GBP 1,720,000.00
(4 pages)
18 July 2013Cancellation of shares. Statement of capital on 18 July 2013
  • GBP 1,720,000.00
(4 pages)
18 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Approval of purchase 27/06/2013
(3 pages)
18 July 2013Purchase of own shares. (3 pages)
11 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
11 April 2013Purchase of own shares. (3 pages)
11 April 2013Cancellation of shares. Statement of capital on 11 April 2013
  • GBP 1,750,000
(4 pages)
11 April 2013Purchase of own shares. (3 pages)
11 April 2013Cancellation of shares. Statement of capital on 11 April 2013
  • GBP 1,750,000
(4 pages)
11 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
28 March 2013Accounts for a small company made up to 30 June 2012 (9 pages)
28 March 2013Accounts for a small company made up to 30 June 2012 (9 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
4 December 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
4 December 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
16 April 2012Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
16 April 2012Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
22 February 2012Particulars of a mortgage or charge / charge no: 11 (7 pages)
22 February 2012Particulars of a mortgage or charge / charge no: 11 (7 pages)
8 February 2012Accounts for a small company made up to 31 March 2011 (8 pages)
8 February 2012Accounts for a small company made up to 31 March 2011 (8 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
9 May 2011Accounts for a small company made up to 31 March 2010 (9 pages)
9 May 2011Accounts for a small company made up to 31 March 2010 (9 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
27 January 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
27 January 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
26 January 2010Director's details changed for Neil Frew Stewart on 26 January 2010 (2 pages)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Director's details changed for Neil Frew Stewart on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 December 2009Appointment of Daniel Duncan Cowie as a secretary (3 pages)
20 December 2009Appointment of Daniel Duncan Cowie as a secretary (3 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 November 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 95,000
(4 pages)
12 November 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 170,000
(4 pages)
12 November 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 95,000
(4 pages)
12 November 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 170,000
(4 pages)
16 September 2009Ad 08/09/09\gbp si 1579999@1=1579999\gbp ic 1/1580000\ (5 pages)
16 September 2009Nc inc already adjusted 28/08/09 (2 pages)
16 September 2009Ad 08/09/09\gbp si 1579999@1=1579999\gbp ic 1/1580000\ (5 pages)
16 September 2009Nc inc already adjusted 28/08/09 (2 pages)
2 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
2 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
29 May 2009Director appointed gregor james forrester (2 pages)
29 May 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
29 May 2009Director appointed gregor james forrester (2 pages)
29 May 2009Director appointed charles leslie (3 pages)
29 May 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
29 May 2009Director appointed charles leslie (3 pages)
18 March 2009Director appointed neil frew stewart (3 pages)
18 March 2009Director appointed neil frew stewart (3 pages)
18 March 2009Appointment terminated director james stark (1 page)
18 March 2009Appointment terminated director james stark (1 page)
18 March 2009Registered office changed on 18/03/2009 from union plaza (6TH floor) 1 union wynd aberdeen AB10 1DQ (1 page)
18 March 2009Appointment terminated secretary p & w secretaries LIMITED (1 page)
18 March 2009Appointment terminated director p & w directors LIMITED (1 page)
18 March 2009Director appointed daniel duncan cowie (3 pages)
18 March 2009Director appointed daniel duncan cowie (3 pages)
18 March 2009Appointment terminated secretary p & w secretaries LIMITED (1 page)
18 March 2009Registered office changed on 18/03/2009 from union plaza (6TH floor) 1 union wynd aberdeen AB10 1DQ (1 page)
18 March 2009Appointment terminated director p & w directors LIMITED (1 page)
14 March 2009Company name changed flagstamp LIMITED\certificate issued on 16/03/09 (3 pages)
14 March 2009Company name changed flagstamp LIMITED\certificate issued on 16/03/09 (3 pages)
22 January 2009Incorporation (22 pages)
22 January 2009Incorporation (22 pages)