Company NameJaspy Limited
Company StatusActive
Company NumberSC591811
CategoryPrivate Limited Company
Incorporation Date19 March 2018(6 years, 1 month ago)
Previous NameHermitage Holdco Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameStephen Michael Rendle
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWjm Capital Building
12 - 13 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Director NameMr Alan Fergus Cumming
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2018(3 months, 1 week after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWjm Capital Building
12 - 13 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Director NameMr James Stephen Fleming
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2018(3 months, 1 week after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWjm Capital Building
12 - 13 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusCurrent
Appointed29 June 2018(3 months, 1 week after company formation)
Appointment Duration5 years, 10 months
Correspondence AddressSt Vincent Plaza, 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr James Borrows
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(3 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland

Location

Registered AddressWjm Capital Building
12 - 13 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return18 March 2023 (1 year, 1 month ago)
Next Return Due1 April 2024 (overdue)

Filing History

10 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
6 April 2023Confirmation statement made on 18 March 2023 with updates (5 pages)
5 April 2023Secretary's details changed for Wjm Secretaries Limited on 30 March 2022 (1 page)
5 April 2023Director's details changed for Mr James Stephen Fleming on 1 March 2023 (2 pages)
5 April 2023Director's details changed for Stephen Michael Rendle on 1 March 2023 (2 pages)
28 April 2022Micro company accounts made up to 31 August 2021 (3 pages)
14 April 2022Confirmation statement made on 18 March 2022 with updates (5 pages)
18 March 2022Registered office address changed from Wright Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ to Wjm Capital Building 12 - 13 st. Andrew Square Edinburgh EH2 2AF on 18 March 2022 (1 page)
6 January 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 January 2022Statement of capital following an allotment of shares on 17 December 2021
  • GBP 111,751
(4 pages)
6 January 2022Memorandum and Articles of Association (22 pages)
6 January 2022Change of share class name or designation (2 pages)
26 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
21 April 2021Confirmation statement made on 18 March 2021 with updates (5 pages)
8 May 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
7 May 2020Second filing for the appointment of Mr James Fleming as a director (6 pages)
7 May 2020Second filing for the appointment of Mr Alan Fergus Cumming as a director (6 pages)
3 April 2020Director's details changed for Mr James Fleming on 3 April 2020 (2 pages)
18 November 2019Micro company accounts made up to 31 August 2019 (3 pages)
19 March 2019Change of details for Stephen Michael Rendle as a person with significant control on 29 June 2018 (2 pages)
19 March 2019Confirmation statement made on 18 March 2019 with updates (5 pages)
19 March 2019Cessation of Stephen Michael Rendle as a person with significant control on 29 June 2018 (1 page)
15 August 2018Director's details changed for Stephen Michael Rendle on 19 March 2018 (2 pages)
16 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That all other authorities conferred on the directors prior to the date of passing of this resolution to allot relevant securities or shares are hereby revoked. 29/06/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
13 July 2018Appointment of Mr James Fleming as a director on 29 June 2018
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 07/05/2020
(2 pages)
13 July 2018Termination of appointment of James Borrows as a director on 29 June 2018 (1 page)
12 July 2018Appointment of Wjm Secretaries Limited as a secretary on 29 June 2018 (2 pages)
12 July 2018Notification of Alan Fergus Cumming as a person with significant control on 29 June 2018 (2 pages)
12 July 2018Current accounting period extended from 31 March 2019 to 31 August 2019 (1 page)
12 July 2018Statement of capital following an allotment of shares on 29 June 2018
  • GBP 110,001
(6 pages)
12 July 2018Notification of Stephen Michael Rendle as a person with significant control on 29 June 2018 (2 pages)
6 July 2018Appointment of Mr James Borrows as a director on 29 June 2018 (2 pages)
6 July 2018Appointment of Mr Alan Fergus Cumming as a director on 29 June 2018
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 07/05/2020
(2 pages)
21 June 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-06-21
(1 page)
21 June 2018Company name changed hermitage holdco LIMITED\certificate issued on 21/06/18 (3 pages)
19 March 2018Incorporation
Statement of capital on 2018-03-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)