Stonehaven
Kincardineshire
AB39 2BH
Scotland
Director Name | Mr Neil Frew Stewart |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (closed 05 December 2017) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 10 Marcus Gardens Kinellar Aberdeenshire AB21 0SW Scotland |
Secretary Name | Daniel Duncan Cowie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 2009(10 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 11 months (closed 05 December 2017) |
Role | Company Director |
Correspondence Address | Invercowie House Barclay Street Stonehaven Kincardineshire AB39 2BH Scotland |
Director Name | Mr James Gordon Croll Stark |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Dumbarrow Mill Kirkden Letham Angus DD8 2ST Scotland |
Director Name | Charles Leslie |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2009(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 St Crispins Road Newtonhill Stonehaven Kincardineshire AB39 3PS Scotland |
Director Name | Gregor James Forrester |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2009(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 November 2014) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 55 Springfield Gardens Aberdeen Aberdeenshire AB15 7RX Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2009(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB10 1DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2009(same day as company formation) |
Correspondence Address | Investment House, 6 Union Row Aberdeen AB10 1DQ Scotland |
Website | jasmineholdings.com |
---|
Registered Address | Jasmine House Hillview Road East Tullos Industrial Estate Aberdeen AB12 3HB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
150k at £1 | Printagraph LTD 9.43% Ordinary |
---|---|
1m at £1 | Jasmine Holdings LTD 63.14% Ordinary |
50k at £1 | Charles Leslie 3.14% Ordinary |
50k at £1 | Finesse Quality Coatings LTD 3.14% Ordinary |
300k at £1 | James Aiken Sheetmetal LTD 18.87% Ordinary |
18k at £1 | Keith Adams 1.13% Ordinary |
6k at £1 | George Paterson 0.38% Ordinary |
6k at £1 | Neil Frew Stewart 0.38% Ordinary |
6k at £1 | Neil Jolly 0.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,815,478 |
Cash | £42,923 |
Current Liabilities | £16,160 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
4 April 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2009 | Delivered 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 |
5 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2017 | Solvency Statement dated 29/03/17 (1 page) |
9 June 2017 | Statement of capital on 9 June 2017
|
9 June 2017 | Statement by Directors (2 pages) |
9 June 2017 | Resolutions
|
9 June 2017 | Statement by Directors (2 pages) |
9 June 2017 | Statement of capital on 9 June 2017
|
9 June 2017 | Solvency Statement dated 29/03/17 (1 page) |
9 June 2017 | Resolutions
|
1 June 2017 | Second filing of the annual return made up to 31 December 2015 (23 pages) |
1 June 2017 | Second filing of Confirmation Statement dated 31/12/2016 (10 pages) |
1 June 2017 | Second filing of Confirmation Statement dated 31/12/2016 (10 pages) |
1 June 2017 | Second filing of the annual return made up to 31 December 2015 (23 pages) |
9 February 2017 | 31/12/16 Statement of Capital gbp 1548800
|
9 February 2017 | 31/12/16 Statement of Capital gbp 1548800
|
18 March 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
18 March 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
22 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
13 April 2015 | Cancellation of shares. Statement of capital on 6 April 2015
|
13 April 2015 | Cancellation of shares. Statement of capital on 31 March 2015
|
13 April 2015 | Cancellation of shares. Statement of capital on 6 April 2015
|
13 April 2015 | Cancellation of shares. Statement of capital on 31 March 2015
|
13 April 2015 | Cancellation of shares. Statement of capital on 6 April 2015
|
11 March 2015 | Accounts for a small company made up to 30 June 2014 (10 pages) |
11 March 2015 | Accounts for a small company made up to 30 June 2014 (10 pages) |
11 February 2015 | 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 (1 page) |
11 February 2015 | 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 (1 page) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
13 November 2014 | Termination of appointment of Gregor James Forrester as a director on 5 November 2014 (1 page) |
13 November 2014 | Termination of appointment of Gregor James Forrester as a director on 5 November 2014 (1 page) |
13 November 2014 | Termination of appointment of Gregor James Forrester as a director on 5 November 2014 (1 page) |
19 March 2014 | Accounts for a small company made up to 30 June 2013 (10 pages) |
19 March 2014 | Accounts for a small company made up to 30 June 2013 (10 pages) |
25 February 2014 | Purchase of own shares. (3 pages) |
25 February 2014 | Purchase of own shares. (3 pages) |
25 February 2014 | Purchase of own shares. (3 pages) |
25 February 2014 | Cancellation of shares. Statement of capital on 25 February 2014
|
25 February 2014 | Purchase of own shares. (3 pages) |
25 February 2014 | Cancellation of shares. Statement of capital on 25 February 2014
|
25 February 2014 | Resolutions
|
25 February 2014 | Resolutions
|
25 February 2014 | Purchase of own shares. (3 pages) |
25 February 2014 | Purchase of own shares. (3 pages) |
10 February 2014 | Termination of appointment of Charles Leslie as a director (1 page) |
10 February 2014 | Termination of appointment of Charles Leslie as a director (1 page) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (8 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (8 pages) |
18 July 2013 | Purchase of own shares. (3 pages) |
18 July 2013 | Resolutions
|
18 July 2013 | Cancellation of shares. Statement of capital on 18 July 2013
|
18 July 2013 | Cancellation of shares. Statement of capital on 18 July 2013
|
18 July 2013 | Resolutions
|
18 July 2013 | Purchase of own shares. (3 pages) |
11 April 2013 | Resolutions
|
11 April 2013 | Purchase of own shares. (3 pages) |
11 April 2013 | Cancellation of shares. Statement of capital on 11 April 2013
|
11 April 2013 | Purchase of own shares. (3 pages) |
11 April 2013 | Cancellation of shares. Statement of capital on 11 April 2013
|
11 April 2013 | Resolutions
|
28 March 2013 | Accounts for a small company made up to 30 June 2012 (9 pages) |
28 March 2013 | Accounts for a small company made up to 30 June 2012 (9 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
4 December 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
4 December 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
16 April 2012 | Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
16 April 2012 | Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
22 February 2012 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
22 February 2012 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
8 February 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
8 February 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
9 May 2011 | Accounts for a small company made up to 31 March 2010 (9 pages) |
9 May 2011 | Accounts for a small company made up to 31 March 2010 (9 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
27 January 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
27 January 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (10 pages) |
26 January 2010 | Director's details changed for Neil Frew Stewart on 26 January 2010 (2 pages) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Director's details changed for Neil Frew Stewart on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (10 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 December 2009 | Appointment of Daniel Duncan Cowie as a secretary (3 pages) |
20 December 2009 | Appointment of Daniel Duncan Cowie as a secretary (3 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 November 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
12 November 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
12 November 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
12 November 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
16 September 2009 | Ad 08/09/09\gbp si 1579999@1=1579999\gbp ic 1/1580000\ (5 pages) |
16 September 2009 | Nc inc already adjusted 28/08/09 (2 pages) |
16 September 2009 | Ad 08/09/09\gbp si 1579999@1=1579999\gbp ic 1/1580000\ (5 pages) |
16 September 2009 | Nc inc already adjusted 28/08/09 (2 pages) |
2 September 2009 | Resolutions
|
2 September 2009 | Resolutions
|
2 September 2009 | Resolutions
|
2 September 2009 | Resolutions
|
29 May 2009 | Director appointed gregor james forrester (2 pages) |
29 May 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
29 May 2009 | Director appointed gregor james forrester (2 pages) |
29 May 2009 | Director appointed charles leslie (3 pages) |
29 May 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
29 May 2009 | Director appointed charles leslie (3 pages) |
18 March 2009 | Director appointed neil frew stewart (3 pages) |
18 March 2009 | Director appointed neil frew stewart (3 pages) |
18 March 2009 | Appointment terminated director james stark (1 page) |
18 March 2009 | Appointment terminated director james stark (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from union plaza (6TH floor) 1 union wynd aberdeen AB10 1DQ (1 page) |
18 March 2009 | Appointment terminated secretary p & w secretaries LIMITED (1 page) |
18 March 2009 | Appointment terminated director p & w directors LIMITED (1 page) |
18 March 2009 | Director appointed daniel duncan cowie (3 pages) |
18 March 2009 | Director appointed daniel duncan cowie (3 pages) |
18 March 2009 | Appointment terminated secretary p & w secretaries LIMITED (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from union plaza (6TH floor) 1 union wynd aberdeen AB10 1DQ (1 page) |
18 March 2009 | Appointment terminated director p & w directors LIMITED (1 page) |
14 March 2009 | Company name changed flagstamp LIMITED\certificate issued on 16/03/09 (3 pages) |
14 March 2009 | Company name changed flagstamp LIMITED\certificate issued on 16/03/09 (3 pages) |
22 January 2009 | Incorporation (22 pages) |
22 January 2009 | Incorporation (22 pages) |