Background WavePink WaveYellow Wave

JASMINE HOLDINGS LIMITED (SC149145)

JASMINE HOLDINGS LIMITED (SC149145) is an active UK company. incorporated on 18 February 1994. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. JASMINE HOLDINGS LIMITED has been registered for 32 years. Current directors include COWIE, Sheila Mary, STEWART, Neil Frew.

Company Number
SC149145
Status
active
Type
ltd
Incorporated
18 February 1994
Age
32 years
Address
47 Woodside Road, Aberdeen, AB23 8EF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
COWIE, Sheila Mary, STEWART, Neil Frew
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JASMINE HOLDINGS LIMITED

JASMINE HOLDINGS LIMITED is an active company incorporated on 18 February 1994 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. JASMINE HOLDINGS LIMITED was registered 32 years ago.(SIC: 70229)

Status

active

Active since 32 years ago

Company No

SC149145

LTD Company

Age

32 Years

Incorporated 18 February 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

47 Woodside Road Bridge Of Don Industrial Estate Aberdeen, AB23 8EF,

Previous Addresses

New Jasmine House Greenbank Place East Tullos Industrial Estate Aberdeen AB12 3BT Scotland
From: 21 April 2017To: 10 February 2023
Jasmine House Hillview Road East Tullos Industrial Estate Aberdeen AB12 3HB
From: 11 February 2015To: 21 April 2017
10 Wellington Street Aberdeen AB11 5BT
From: 18 February 1994To: 11 February 2015
Timeline

21 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Feb 94
Director Joined
Apr 10
Director Joined
May 10
Director Left
Sept 11
Director Joined
Apr 12
Director Left
Nov 14
Director Left
Nov 14
Loan Secured
Sept 16
Director Joined
Oct 16
Director Joined
Aug 17
Director Left
Sept 19
Capital Reduction
Aug 21
Share Buyback
Aug 21
Director Left
Sept 22
Owner Exit
Dec 22
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
2
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

STEWART, Neil Frew

Active
Woodside Road, AberdeenAB23 8EF
Secretary
Appointed 16 Sept 2022

COWIE, Sheila Mary

Active
Woodside Road, AberdeenAB23 8EF
Born November 1950
Director
Appointed 02 Aug 2017

STEWART, Neil Frew

Active
10 Marcus Gardens, AberdeenshireAB21 0SW
Born March 1951
Director
Appointed 25 Feb 1994

COWIE, Daniel Duncan

Resigned
Barclay Street, StonehavenAB39 2BH
Secretary
Appointed 17 Apr 2007
Resigned 16 Sept 2022

COWIE, George Holmes

Resigned
6 Westholme Crescent North, AberdeenAB15 6AE
Secretary
Appointed 25 Feb 1994
Resigned 12 Jan 2007

PAULL & WILLIAMSONS

Resigned
Union Plaza (6th Floor), AberdeenAB10 1DQ
Corporate secretary
Appointed 18 Feb 1994
Resigned 25 Feb 1994

BARRIE, Sidney

Resigned
15 Kirk Brae Avenue, AberdeenAB15 9RF
Born June 1950
Director
Appointed 18 Feb 1994
Resigned 25 Feb 1994

COWIE, Daniel Duncan

Resigned
Barclay Street, StonehavenAB39 2BH
Born July 1976
Director
Appointed 17 Apr 2007
Resigned 16 Sept 2022

COWIE, George Holmes

Resigned
6 Westholme Crescent North, AberdeenAB15 6AE
Born July 1947
Director
Appointed 25 Feb 1994
Resigned 12 Jan 2007

FORRESTER, Gregor James

Resigned
Devanha Crescent, AberdeenAB11 7WB
Born July 1970
Director
Appointed 01 Jan 2012
Resigned 05 Nov 2014

PENNY, David John

Resigned
Harvey Way, InverurieAB51 8GJ
Born September 1983
Director
Appointed 01 Apr 2010
Resigned 31 Oct 2014

PENNY, David John

Resigned
Mains Of Orchardtown Cottages, EllonAB41 6QE
Born September 1983
Director
Appointed 01 Apr 2010
Resigned 21 Sept 2011

PRIOR, Mairi Joyce

Resigned
Greenbank Place, AberdeenAB12 3BT
Born July 1973
Director
Appointed 01 Nov 2016
Resigned 26 Sept 2019

STRACHAN, Ian Watt

Resigned
62a Rubislaw Den South, AberdeenAB15 4AY
Born February 1944
Director
Appointed 17 Apr 2007
Resigned 01 Sept 2008

Persons with significant control

3

2 Active
1 Ceased

Mr Daniel Duncan Cowie

Ceased
Greenbank Place, AberdeenAB12 3BT
Born July 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Jul 2021

Mrs Sheila Mary Cowie

Active
Woodside Road, AberdeenAB23 8EF
Born November 1950

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mr Neil Frew Stewart

Active
Woodside Road, AberdeenAB23 8EF
Born March 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 September 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Cancellation Shares
31 August 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 August 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 June 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Group
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Accounts With Accounts Type Group
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Change Account Reference Date Company Previous Extended
4 December 2012
AA01Change of Accounting Reference Date
Legacy
4 December 2012
MG01sMG01s
Legacy
4 July 2012
MG02sMG02s
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 April 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Accounts With Accounts Type Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Accounts With Accounts Type Small
19 January 2010
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
6 April 2009
353353
Legacy
10 February 2009
288cChange of Particulars
Accounts With Accounts Type Small
23 January 2009
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
12 September 2008
410(Scot)410(Scot)
Accounts With Accounts Type Small
17 April 2008
AAAnnual Accounts
Legacy
28 August 2007
288cChange of Particulars
Legacy
27 July 2007
363aAnnual Return
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 January 2007
AAAnnual Accounts
Legacy
17 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2006
AAAnnual Accounts
Legacy
16 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 2004
AAAnnual Accounts
Legacy
19 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 2003
AAAnnual Accounts
Legacy
10 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 2002
AAAnnual Accounts
Legacy
12 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 2001
AAAnnual Accounts
Legacy
1 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 2000
AAAnnual Accounts
Legacy
17 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1999
AAAnnual Accounts
Legacy
23 February 1999
363aAnnual Return
Accounts With Accounts Type Small
7 July 1998
AAAnnual Accounts
Legacy
3 March 1998
363aAnnual Return
Legacy
3 March 1998
363(353)363(353)
Accounts With Accounts Type Small
30 November 1997
AAAnnual Accounts
Legacy
4 March 1997
363aAnnual Return
Accounts With Accounts Type Small
9 September 1996
AAAnnual Accounts
Legacy
27 February 1996
363sAnnual Return (shuttle)
Legacy
25 October 1995
410(Scot)410(Scot)
Legacy
25 September 1995
410(Scot)410(Scot)
Accounts With Accounts Type Small
18 August 1995
AAAnnual Accounts
Legacy
10 August 1995
410(Scot)410(Scot)
Legacy
11 July 1995
88(3)88(3)
Legacy
11 July 1995
88(2)R88(2)R
Legacy
16 May 1995
410(Scot)410(Scot)
Legacy
22 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 November 1994
225(1)225(1)
Legacy
16 May 1994
288288
Legacy
16 May 1994
288288
Legacy
16 May 1994
287Change of Registered Office
Incorporation Company
18 February 1994
NEWINCIncorporation