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
    Stewart, Neil Frew
    Managing Director born in March 1951
    Individual (6 offsprings)
    Officer
    1994-02-25 ~ now
    OF - director → CIF 0
    Stewart, Neil Frew
    Individual (6 offsprings)
    Officer
    2022-09-16 ~ now
    OF - secretary → CIF 0
    Mr Neil Frew Stewart
    Born in March 1951
    Individual (6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Cowie, Sheila Mary
    Company Director born in November 1950
    Individual (7 offsprings)
    Officer
    2017-08-02 ~ now
    OF - director → CIF 0
    Mrs Sheila Mary Cowie
    Born in November 1950
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 8
  • 1
    Prior, Mairi Joyce
    Finance Director born in July 1973
    Individual
    Officer
    2016-11-01 ~ 2019-09-26
    OF - director → CIF 0
  • 2
    Barrie, Sidney
    Solicitor born in June 1950
    Individual (2 offsprings)
    Officer
    1994-02-18 ~ 1994-02-25
    OF - director → CIF 0
  • 3
    Cowie, Daniel Duncan
    Company Director born in July 1976
    Individual (13 offsprings)
    Officer
    2007-04-17 ~ 2022-09-16
    OF - director → CIF 0
    Cowie, Daniel Duncan
    Printer
    Individual (13 offsprings)
    Officer
    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
    2016-04-06 ~ 2021-07-05
    PE - Has significant influence or controlCIF 0
  • 4
    Penny, David John
    Group Finance Director born in September 1983
    Individual (5 offsprings)
    Officer
    2010-04-01 ~ 2011-09-21
    OF - director → CIF 0
    Penny, David John
    Company Director born in September 1983
    Individual (5 offsprings)
    2010-04-01 ~ 2014-10-31
    OF - director → CIF 0
  • 5
    Forrester, Gregor James
    Solicitor born in July 1970
    Individual (6 offsprings)
    Officer
    2012-01-01 ~ 2014-11-05
    OF - director → CIF 0
  • 6
    Cowie, George Holmes
    Accountant born in July 1947
    Individual
    Officer
    1994-02-25 ~ 2007-01-12
    OF - director → CIF 0
    Cowie, George Holmes
    Individual
    Officer
    1994-02-25 ~ 2007-01-12
    OF - secretary → CIF 0
  • 7
    Strachan, Ian Watt
    Company Director born in February 1944
    Individual (2 offsprings)
    Officer
    2007-04-17 ~ 2008-09-01
    OF - director → CIF 0
  • 8
    PAULL & WILLIAMSONS
    - 2009-02-24
    Union 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
679,750 GBP2023-12-31
692,902 GBP2022-12-31
Fixed Assets - Investments
2,288 GBP2023-12-31
2,288 GBP2022-12-31
Debtors
Current
98 GBP2023-12-31
4,951 GBP2022-12-31
Non-current
3,500 GBP2023-12-31
3,500 GBP2022-12-31
Cash at bank and in hand
12,259 GBP2023-12-31
12,762 GBP2022-12-31
Creditors
Non-current
-3,362 GBP2023-12-31
-10,085 GBP2022-12-31
Net Assets/Liabilities
-34,039 GBP2023-12-31
137,209 GBP2022-12-31
Equity
Called up share capital
2,225 GBP2023-12-31
2,225 GBP2022-12-31
Capital redemption reserve
275 GBP2023-12-31
275 GBP2022-12-31
Retained earnings (accumulated losses)
-36,539 GBP2023-12-31
134,709 GBP2022-12-31
Equity
-34,039 GBP2023-12-31
137,209 GBP2022-12-31
Average Number of Employees
22023-01-01 ~ 2023-12-31
22022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
856,976 GBP2023-12-31
856,976 GBP2022-12-31
Computers
1,868 GBP2023-12-31
1,868 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
858,844 GBP2023-12-31
858,844 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
177,226 GBP2023-12-31
164,074 GBP2022-12-31
Computers
1,868 GBP2023-12-31
1,868 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
179,094 GBP2023-12-31
165,942 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
13,152 GBP2023-01-01 ~ 2023-12-31
Computers
0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
13,152 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Improvements to leasehold property
679,750 GBP2023-12-31
692,902 GBP2022-12-31
Computers
0 GBP2023-12-31
0 GBP2022-12-31
Investments in Subsidiaries
Cost valuation
2,288 GBP2023-12-31
2,288 GBP2022-12-31
Investments in Subsidiaries
2,288 GBP2023-12-31
2,288 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
98 GBP2023-12-31
2,083 GBP2022-12-31
Other Debtors
Current
0 GBP2023-12-31
2,868 GBP2022-12-31
Trade Creditors/Trade Payables
Current
2,436 GBP2023-12-31
30,336 GBP2022-12-31
Finance Lease Liabilities - Total Present Value
Current
6,723 GBP2023-12-31
9,744 GBP2022-12-31
Other Creditors
Current
215,490 GBP2023-12-31
15,537 GBP2022-12-31
Finance Lease Liabilities - Total Present Value
Non-current
3,362 GBP2023-12-31
10,085 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2,225 shares2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2023-01-01 ~ 2023-12-31
Nominal value of allotted share capital
Class 1 ordinary share
2,225 GBP2023-01-01 ~ 2023-12-31
2,225 GBP2022-01-01 ~ 2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
1,250,709 GBP2023-12-31
1,279,187 GBP2022-12-31

Related profiles found in government register
  • JASMINE HOLDINGS LIMITED
    Info
    Registered number SC149145
    47 Woodside Road, Bridge Of Don Industrial Estate, Aberdeen AB23 8EF
    Private Limited Company incorporated on 1994-02-18 (31 years 3 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
    Gordon House, Greenbank Road, East Tullos, Aberdeen, Aberdeenshire, Scotland, AB12 3BQ
    SCOTLAND
    CIF 1
  • JASMINE HOLDINGS LIMITED
    S
    Registered number missing
    New Jasmine House, Greenbank Place, East Tullos Industrial Estate, Aberdeen, Scotland, AB12 3BT
    Limited Company
    CIF 2
  • JASMINE HOLDINGS LIMITED
    S
    Registered number Sc149145
    Jasmine 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
    47 Woodside Road, Bridge Of Don, Aberdeen
    Corporate (5 parents)
    Equity (Company account)
    1,020,279 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    FLAGSTAMP LIMITED - 2009-03-16
    Jasmine House Hillview Road, East Tullos Industrial Estate, Aberdeen, Scotland
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    AB3D LIMITED - 2017-08-03
    JASMINE LIMITED - 2017-05-05
    AB3D LTD. - 2016-09-06
    New Jasmine House Greenbank Place, East Tullos Industrial Estate, Aberdeen, Scotland
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
Ceased 1
  • CITRUS:MIX EVENTS LIMITED - 2015-10-23
    New Jasmine House Greenbank Place, East Tullos Industrial Estate, Aberdeen, Scotland
    Dissolved corporate (3 parents)
    Officer
    2014-10-14 ~ 2015-11-02
    CIF 1 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.