Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JASMINE PROPERTY INVESTMENTS LIMITED
Company Information for

JASMINE PROPERTY INVESTMENTS LIMITED

JASMINE HOUSE HILLVIEW ROAD, EAST TULLOS INDUSTRIAL ESTATE, ABERDEEN, SCOTLAND, AB12 3HB,
Company Registration Number
SC353863
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Jasmine Property Investments Ltd
JASMINE PROPERTY INVESTMENTS LIMITED was founded on 2009-01-22 and has its registered office in Aberdeen. The organisation's status is listed as "Active - Proposal to Strike off". Jasmine Property Investments Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JASMINE PROPERTY INVESTMENTS LIMITED
 
Legal Registered Office
JASMINE HOUSE HILLVIEW ROAD
EAST TULLOS INDUSTRIAL ESTATE
ABERDEEN
SCOTLAND
AB12 3HB
Other companies in AB11
 
Previous Names
FLAGSTAMP LIMITED16/03/2009
Filing Information
Company Number SC353863
Company ID Number SC353863
Date formed 2009-01-22
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2015-06-30
Account next due 2017-03-31
Latest return 2016-12-31
Return next due 2018-01-14
Type of accounts SMALL
Last Datalog update: 2017-11-27 00:40:17
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JASMINE PROPERTY INVESTMENTS LIMITED
The following companies were found which have the same name as JASMINE PROPERTY INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JASMINE PROPERTY INVESTMENTS, LLC 450 HILLSIDE DR BLDG A STE 253 MESQUITE NV 89027 Revoked Company formed on the 2006-09-11

Company Officers of JASMINE PROPERTY INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
DANIEL DUNCAN COWIE
Company Secretary 2009-12-16
DANIEL DUNCAN COWIE
Director 2009-03-11
NEIL FREW STEWART
Director 2009-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
GREGOR JAMES FORRESTER
Director 2009-05-04 2014-11-05
CHARLES LESLIE
Director 2009-05-04 2014-02-10
P & W SECRETARIES LIMITED
Company Secretary 2009-01-22 2009-03-11
P & W DIRECTORS LIMITED
Nominated Director 2009-01-22 2009-03-11
JAMES GORDON CROLL STARK
Director 2009-01-22 2009-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL DUNCAN COWIE STRACATHRO MANSION HOUSE LTD Director 2016-12-01 CURRENT 2016-12-01 Dissolved 2018-05-15
DANIEL DUNCAN COWIE PRINTAGRAPH LIMITED Director 2015-07-31 CURRENT 2015-07-31 Active - Proposal to Strike off
DANIEL DUNCAN COWIE 46 DEGREES LIMITED Director 2014-10-14 CURRENT 2014-10-14 Active - Proposal to Strike off
DANIEL DUNCAN COWIE CITRUS:MIX LTD. Director 2011-07-26 CURRENT 1987-11-24 Dissolved 2017-09-12
DANIEL DUNCAN COWIE REVOLVE SYSTEMS LIMITED Director 2011-06-30 CURRENT 2010-04-28 Active - Proposal to Strike off
DANIEL DUNCAN COWIE FINESSE QUALITY COATINGS LIMITED Director 2007-04-17 CURRENT 1994-06-21 Dissolved 2014-07-11
DANIEL DUNCAN COWIE JAMES AIKEN ENGINEERING SOLUTIONS LIMITED Director 2007-04-17 CURRENT 1977-04-01 Active
DANIEL DUNCAN COWIE JASMINE LIMITED Director 2007-04-17 CURRENT 1983-05-04 In Administration
DANIEL DUNCAN COWIE JASMINE HOLDINGS LIMITED Director 2007-04-17 CURRENT 1994-02-18 Active
NEIL FREW STEWART CITRUS:MIX LTD. Director 2011-07-26 CURRENT 1987-11-24 Dissolved 2017-09-12
NEIL FREW STEWART FINESSE QUALITY COATINGS LIMITED Director 1994-06-22 CURRENT 1994-06-21 Dissolved 2014-07-11
NEIL FREW STEWART JASMINE HOLDINGS LIMITED Director 1994-02-25 CURRENT 1994-02-18 Active
NEIL FREW STEWART JASMINE LIMITED Director 1989-03-15 CURRENT 1983-05-04 In Administration
NEIL FREW STEWART JAMES AIKEN ENGINEERING SOLUTIONS LIMITED Director 1988-12-31 CURRENT 1977-04-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-05GAZ2Final Gazette dissolved via compulsory strike-off
2017-07-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-06-09SH20Statement by Directors
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-09SH19Statement of capital on 2017-06-09 GBP 1.00
2017-06-09CAP-SSSolvency Statement dated 29/03/17
2017-06-09RES13Resolutions passed:
  • Companys capital redemption reserve reduced from £160000 to nil 29/03/2017
  • Resolution of reduction in issued share capital
2017-06-09RES06REDUCE ISSUED CAPITAL 29/03/2017
2017-06-01RP04CS01Second filing of Confirmation Statement dated 31/12/2016
2017-06-01RP04AR01Second filing of the annual return made up to 2015-12-31
2017-06-01ANNOTATIONSecond Filing
2017-02-09CS01Second Filing The information on the form CS01 has been replaced by a second filing on 01/06/2017
2016-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 1548800
2016-02-22AR0131/12/15 ANNUAL RETURN FULL LIST
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 1548800
2015-04-13SH0606/04/15 STATEMENT OF CAPITAL GBP 1548800
2015-04-13SH0631/03/15 STATEMENT OF CAPITAL GBP 1586700
2015-03-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2015-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/15 FROM 10 Wellington Street Aberdeen AB11 5BT
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 1590000
2015-01-26AR0131/12/14 ANNUAL RETURN FULL LIST
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR JAMES FORRESTER
2014-03-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2014-02-25RES13Resolutions passed:
  • Share buyback agreement approved 20/01/2014
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 1590000
2014-02-25SH06Cancellation of shares. Statement of capital on 2014-02-25 GBP 1,590,000.00
2014-02-25SH03RETURN OF PURCHASE OF OWN SHARES
2014-02-25SH03RETURN OF PURCHASE OF OWN SHARES
2014-02-25SH03RETURN OF PURCHASE OF OWN SHARES
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES LESLIE
2014-01-14AR0131/12/13 ANNUAL RETURN FULL LIST
2013-07-18RES13APPROVAL OF PURCHASE 27/06/2013
2013-07-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-07-18SH0618/07/13 STATEMENT OF CAPITAL GBP 1720000.00
2013-07-18SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-11SH0611/04/13 STATEMENT OF CAPITAL GBP 1750000
2013-04-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-04-11SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-01-04AR0131/12/12 FULL LIST
2012-12-04AA01PREVEXT FROM 31/03/2012 TO 30/06/2012
2012-04-16AA01CURREXT FROM 31/03/2013 TO 30/06/2013
2012-02-22MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2012-01-18AR0131/12/11 FULL LIST
2011-08-11MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2011-04-09MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-01-06AR0131/12/10 FULL LIST
2010-05-28MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-04-09MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-01-27MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-01-26AR0131/12/09 FULL LIST
2010-01-26AD02SAIL ADDRESS CREATED
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL FREW STEWART / 26/01/2010
2010-01-15MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-01-15MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-01-15MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-15MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-20AP03SECRETARY APPOINTED DANIEL DUNCAN COWIE
2009-12-19MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-12SH0130/09/09 STATEMENT OF CAPITAL GBP 170000
2009-11-12SH0130/09/09 STATEMENT OF CAPITAL GBP 95000
2009-09-16123NC INC ALREADY ADJUSTED 28/08/09
2009-09-1688(2)AD 08/09/09 GBP SI 1579999@1=1579999 GBP IC 1/1580000
2009-09-02RES01ADOPT ARTICLES 28/08/2009
2009-09-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-02RES04GBP NC 10000/1750000 28/08/2009
2009-05-29225CURREXT FROM 31/01/2010 TO 31/03/2010
2009-05-29288aDIRECTOR APPOINTED GREGOR JAMES FORRESTER
2009-05-29288aDIRECTOR APPOINTED CHARLES LESLIE
2009-03-18287REGISTERED OFFICE CHANGED ON 18/03/2009 FROM UNION PLAZA (6TH FLOOR) 1 UNION WYND ABERDEEN AB10 1DQ
2009-03-18288aDIRECTOR APPOINTED NEIL FREW STEWART
2009-03-18288aDIRECTOR APPOINTED DANIEL DUNCAN COWIE
2009-03-18288bAPPOINTMENT TERMINATED DIRECTOR JAMES STARK
2009-03-18288bAPPOINTMENT TERMINATED DIRECTOR P & W DIRECTORS LIMITED
2009-03-18288bAPPOINTMENT TERMINATED SECRETARY P & W SECRETARIES LIMITED
2009-03-14CERTNMCOMPANY NAME CHANGED FLAGSTAMP LIMITED CERTIFICATE ISSUED ON 16/03/09
2009-01-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to JASMINE PROPERTY INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JASMINE PROPERTY INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2012-02-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2011-08-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2011-04-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2010-05-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2010-04-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2010-01-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE STANDARD SECURITY 2010-01-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2010-01-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2010-01-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2010-01-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2009-12-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of JASMINE PROPERTY INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JASMINE PROPERTY INVESTMENTS LIMITED
Trademarks
We have not found any records of JASMINE PROPERTY INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JASMINE PROPERTY INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as JASMINE PROPERTY INVESTMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where JASMINE PROPERTY INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JASMINE PROPERTY INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JASMINE PROPERTY INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.