Active - Proposal to Strike off
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 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 | ||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JASMINE PROPERTY INVESTMENTS, LLC | 450 HILLSIDE DR BLDG A STE 253 MESQUITE NV 89027 | Revoked | Company formed on the 2006-09-11 |
Officer | Role | Date Appointed |
---|---|---|
DANIEL DUNCAN COWIE |
||
DANIEL DUNCAN COWIE |
||
NEIL FREW STEWART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GREGOR JAMES FORRESTER |
Director | ||
CHARLES LESLIE |
Director | ||
P & W SECRETARIES LIMITED |
Company Secretary | ||
P & W DIRECTORS LIMITED |
Nominated Director | ||
JAMES GORDON CROLL STARK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STRACATHRO MANSION HOUSE LTD | Director | 2016-12-01 | CURRENT | 2016-12-01 | Dissolved 2018-05-15 | |
PRINTAGRAPH LIMITED | Director | 2015-07-31 | CURRENT | 2015-07-31 | Active - Proposal to Strike off | |
46 DEGREES LIMITED | Director | 2014-10-14 | CURRENT | 2014-10-14 | Active - Proposal to Strike off | |
CITRUS:MIX LTD. | Director | 2011-07-26 | CURRENT | 1987-11-24 | Dissolved 2017-09-12 | |
REVOLVE SYSTEMS LIMITED | Director | 2011-06-30 | CURRENT | 2010-04-28 | Active - Proposal to Strike off | |
FINESSE QUALITY COATINGS LIMITED | Director | 2007-04-17 | CURRENT | 1994-06-21 | Dissolved 2014-07-11 | |
JAMES AIKEN ENGINEERING SOLUTIONS LIMITED | Director | 2007-04-17 | CURRENT | 1977-04-01 | Active | |
JASMINE LIMITED | Director | 2007-04-17 | CURRENT | 1983-05-04 | In Administration | |
JASMINE HOLDINGS LIMITED | Director | 2007-04-17 | CURRENT | 1994-02-18 | Active | |
CITRUS:MIX LTD. | Director | 2011-07-26 | CURRENT | 1987-11-24 | Dissolved 2017-09-12 | |
FINESSE QUALITY COATINGS LIMITED | Director | 1994-06-22 | CURRENT | 1994-06-21 | Dissolved 2014-07-11 | |
JASMINE HOLDINGS LIMITED | Director | 1994-02-25 | CURRENT | 1994-02-18 | Active | |
JASMINE LIMITED | Director | 1989-03-15 | CURRENT | 1983-05-04 | In Administration | |
JAMES AIKEN ENGINEERING SOLUTIONS LIMITED | Director | 1988-12-31 | CURRENT | 1977-04-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
SH20 | Statement by Directors | |
LATEST SOC | 09/06/17 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | Statement of capital on 2017-06-09 GBP 1.00 | |
CAP-SS | Solvency Statement dated 29/03/17 | |
RES13 | Resolutions passed:
| |
RES06 | REDUCE ISSUED CAPITAL 29/03/2017 | |
RP04CS01 | Second filing of Confirmation Statement dated 31/12/2016 | |
RP04AR01 | Second filing of the annual return made up to 2015-12-31 | |
ANNOTATION | Second Filing | |
CS01 | Second Filing The information on the form CS01 has been replaced by a second filing on 01/06/2017 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 22/02/16 STATEMENT OF CAPITAL;GBP 1548800 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 1548800 | |
SH06 | 06/04/15 STATEMENT OF CAPITAL GBP 1548800 | |
SH06 | 31/03/15 STATEMENT OF CAPITAL GBP 1586700 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/15 FROM 10 Wellington Street Aberdeen AB11 5BT | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 1590000 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGOR JAMES FORRESTER | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/13 | |
RES13 | Resolutions passed:
| |
LATEST SOC | 25/02/14 STATEMENT OF CAPITAL;GBP 1590000 | |
SH06 | Cancellation of shares. Statement of capital on 2014-02-25 GBP 1,590,000.00 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES LESLIE | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
RES13 | APPROVAL OF PURCHASE 27/06/2013 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH06 | 18/07/13 STATEMENT OF CAPITAL GBP 1720000.00 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 11/04/13 STATEMENT OF CAPITAL GBP 1750000 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 | |
AR01 | 31/12/12 FULL LIST | |
AA01 | PREVEXT FROM 31/03/2012 TO 30/06/2012 | |
AA01 | CURREXT FROM 31/03/2013 TO 30/06/2013 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 31/12/11 FULL LIST | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AR01 | 31/12/10 FULL LIST | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AR01 | 31/12/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL FREW STEWART / 26/01/2010 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AP03 | SECRETARY APPOINTED DANIEL DUNCAN COWIE | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH01 | 30/09/09 STATEMENT OF CAPITAL GBP 170000 | |
SH01 | 30/09/09 STATEMENT OF CAPITAL GBP 95000 | |
123 | NC INC ALREADY ADJUSTED 28/08/09 | |
88(2) | AD 08/09/09 GBP SI 1579999@1=1579999 GBP IC 1/1580000 | |
RES01 | ADOPT ARTICLES 28/08/2009 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | GBP NC 10000/1750000 28/08/2009 | |
225 | CURREXT FROM 31/01/2010 TO 31/03/2010 | |
288a | DIRECTOR APPOINTED GREGOR JAMES FORRESTER | |
288a | DIRECTOR APPOINTED CHARLES LESLIE | |
287 | REGISTERED OFFICE CHANGED ON 18/03/2009 FROM UNION PLAZA (6TH FLOOR) 1 UNION WYND ABERDEEN AB10 1DQ | |
288a | DIRECTOR APPOINTED NEIL FREW STEWART | |
288a | DIRECTOR APPOINTED DANIEL DUNCAN COWIE | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES STARK | |
288b | APPOINTMENT TERMINATED DIRECTOR P & W DIRECTORS LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY P & W SECRETARIES LIMITED | |
CERTNM | COMPANY NAME CHANGED FLAGSTAMP LIMITED CERTIFICATE ISSUED ON 16/03/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 11 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
FLOATING CHARGE STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
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:
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. |