logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Cowie, Sheila Mary
    Company Director born in November 1950
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-08-02 ~ now
    OF - Director → CIF 0
    Mrs Sheila Mary Cowie
    Born in November 1950
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Stewart, Neil Frew
    Managing Director born in March 1951
    Individual (6 offsprings)
    Officer
    icon of calendar 1994-02-25 ~ now
    OF - Director → CIF 0
    Stewart, Neil Frew
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-09-16 ~ now
    OF - Secretary → CIF 0
    Mr Neil Frew Stewart
    Born in March 1951
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 8
  • 1
    Cowie, George Holmes
    Accountant born in July 1947
    Individual
    Officer
    icon of calendar 1994-02-25 ~ 2007-01-12
    OF - Director → CIF 0
    Cowie, George Holmes
    Individual
    Officer
    icon of calendar 1994-02-25 ~ 2007-01-12
    OF - Secretary → CIF 0
  • 2
    Forrester, Gregor James
    Solicitor born in July 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-01-01 ~ 2014-11-05
    OF - Director → CIF 0
  • 3
    Strachan, Ian Watt
    Company Director born in February 1944
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-04-17 ~ 2008-09-01
    OF - Director → CIF 0
  • 4
    Barrie, Sidney
    Solicitor born in June 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-02-18 ~ 1994-02-25
    OF - Director → CIF 0
  • 5
    Prior, Mairi Joyce
    Finance Director born in July 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-11-01 ~ 2019-09-26
    OF - Director → CIF 0
  • 6
    Penny, David John
    Group Finance Director born in September 1983
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-04-01 ~ 2011-09-21
    OF - Director → CIF 0
    Penny, David John
    Company Director born in September 1983
    Individual (5 offsprings)
    icon of calendar 2010-04-01 ~ 2014-10-31
    OF - Director → CIF 0
  • 7
    Cowie, Daniel Duncan
    Company Director born in July 1976
    Individual (13 offsprings)
    Officer
    icon of calendar 2007-04-17 ~ 2022-09-16
    OF - Director → CIF 0
    Cowie, Daniel Duncan
    Printer
    Individual (13 offsprings)
    Officer
    icon of calendar 2007-04-17 ~ 2022-09-16
    OF - Secretary → CIF 0
    Mr Daniel Duncan Cowie
    Born in July 1976
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-05
    PE - Has significant influence or controlCIF 0
  • 8
    PAULL & WILLIAMSONS
    - 2009-02-24
    icon of addressUnion Plaza (6th Floor), 1 Union Wynd, Aberdeen
    Dissolved Corporate (2 parents, 13 offsprings)
    Officer
    1994-02-18 ~ 1994-02-25
    PE - Secretary → CIF 0
parent relation
Company in focus

JASMINE HOLDINGS LIMITED

Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Property, Plant & Equipment
666,613 GBP2024-12-31
679,750 GBP2023-12-31
Fixed Assets - Investments
2,288 GBP2024-12-31
2,288 GBP2023-12-31
Debtors
Current
18,463 GBP2024-12-31
98 GBP2023-12-31
Non-current
3,500 GBP2024-12-31
3,500 GBP2023-12-31
Cash at bank and in hand
10,625 GBP2024-12-31
12,259 GBP2023-12-31
Creditors
Non-current
0 GBP2024-12-31
-3,362 GBP2023-12-31
Net Assets/Liabilities
105,962 GBP2024-12-31
-34,039 GBP2023-12-31
Equity
Called up share capital
2,225 GBP2024-12-31
2,225 GBP2023-12-31
Capital redemption reserve
275 GBP2024-12-31
275 GBP2023-12-31
Retained earnings (accumulated losses)
103,462 GBP2024-12-31
-36,539 GBP2023-12-31
Equity
105,962 GBP2024-12-31
-34,039 GBP2023-12-31
Average Number of Employees
22024-01-01 ~ 2024-12-31
22023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
856,976 GBP2024-12-31
856,976 GBP2023-12-31
Computers
1,868 GBP2024-12-31
1,868 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
858,844 GBP2024-12-31
858,844 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
190,363 GBP2024-12-31
177,226 GBP2023-12-31
Computers
1,868 GBP2024-12-31
1,868 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
192,231 GBP2024-12-31
179,094 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
13,137 GBP2024-01-01 ~ 2024-12-31
Computers
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
13,137 GBP2024-01-01 ~ 2024-12-31
Investments in Subsidiaries
Cost valuation
2,288 GBP2024-12-31
2,288 GBP2023-12-31
Investments in Subsidiaries
2,288 GBP2024-12-31
2,288 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
98 GBP2024-12-31
98 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
241 GBP2024-12-31
0 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
16,943 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
Current
1,181 GBP2024-12-31
0 GBP2023-12-31
Trade Creditors/Trade Payables
Current
2,568 GBP2024-12-31
2,436 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
3,362 GBP2024-12-31
6,723 GBP2023-12-31
Other Creditors
Current
26,354 GBP2024-12-31
215,490 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2024-12-31
3,362 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2,225 shares2024-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Nominal value of allotted share capital
Class 1 ordinary share
2,225 GBP2024-01-01 ~ 2024-12-31
2,225 GBP2023-01-01 ~ 2023-12-31

Related profiles found in government register
  • JASMINE HOLDINGS LIMITED
    Info
    Registered number SC149145
    icon of address47 Woodside Road, Bridge Of Don Industrial Estate, Aberdeen AB23 8EF
    Private Limited Company incorporated on 1994-02-18 (31 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-18
    CIF 0
  • JASMINE HOLDINGS LIMITED
    S
    Registered number SC149146
    icon of addressGordon House, Greenbank Road, East Tullos, Aberdeen, Aberdeenshire, Scotland, AB12 3BQ
    SCOTLAND
    CIF 1
  • JASMINE HOLDINGS LIMITED
    S
    Registered number missing
    icon of addressNew Jasmine House, Greenbank Place, East Tullos Industrial Estate, Aberdeen, Scotland, AB12 3BT
    Limited Company
    CIF 2
  • JASMINE HOLDINGS LIMITED
    S
    Registered number Sc149145
    icon of addressJasmine House, Hillview Road, East Tullos Industrial Estate, Aberdeen, Scotland, AB12 3HB
    Private Company Limited By Shares in Scotland
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    JAMES AIKEN (SHEET METAL) LIMITED - 2015-11-03
    icon of address47 Woodside Road, Bridge Of Don, Aberdeen
    Active Corporate (5 parents)
    Equity (Company account)
    1,536,010 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    FLAGSTAMP LIMITED - 2009-03-16
    icon of addressJasmine House Hillview Road, East Tullos Industrial Estate, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    AB3D LIMITED - 2017-08-03
    JASMINE LIMITED - 2017-05-05
    AB3D LTD. - 2016-09-06
    icon of addressNew Jasmine House Greenbank Place, East Tullos Industrial Estate, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 1
  • CITRUS:MIX EVENTS LIMITED - 2015-10-23
    icon of addressNew Jasmine House Greenbank Place, East Tullos Industrial Estate, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-14 ~ 2015-11-02
    CIF 1 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.