Jasmine Limited GLASGOW


Jasmine started in year 1983 as Private Limited Company with registration number SC082975. The Jasmine company has been functioning successfully for 41 years now and its status is in administration. The firm's office is based in Glasgow at 4th Floor. Postal code: G2 7DA. Since May 5, 2017 Jasmine Limited is no longer carrying the name Printagraph.

Jasmine Limited Address / Contact

Office Address 4th Floor
Office Address2 58 Waterloo Street
Town Glasgow
Post code G2 7DA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC082975
Date of Incorporation Wed, 4th May 1983
Industry Advertising agencies
Industry Printing n.e.c.
End of financial Year 31st December
Company age 41 years old
Account next due date Thu, 31st Dec 2020 (1210 days after)
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Fri, 21st May 2021 (2021-05-21)
Last confirmation statement dated Thu, 7th May 2020

Company staff

Daniel C.

Position: Secretary

Appointed: 16 December 2009

Daniel C.

Position: Director

Appointed: 17 April 2007

Neil S.

Position: Director

Appointed: 15 March 1989

Sean H.

Position: Director

Appointed: 01 November 2016

Resigned: 05 January 2021

Morven M.

Position: Director

Appointed: 01 November 2016

Resigned: 12 May 2017

Mairi P.

Position: Director

Appointed: 01 November 2016

Resigned: 26 September 2019

David P.

Position: Director

Appointed: 28 January 2014

Resigned: 31 October 2014

Andrew H.

Position: Director

Appointed: 01 April 2010

Resigned: 14 July 2017

Paull & Williamsons Llp

Position: Corporate Secretary

Appointed: 06 April 2009

Resigned: 16 December 2009

Keith A.

Position: Director

Appointed: 12 July 2004

Resigned: 15 June 2018

Paull & Williamsons

Position: Corporate Secretary

Appointed: 02 July 2004

Resigned: 06 April 2009

Ian P.

Position: Director

Appointed: 01 January 2004

Resigned: 20 June 2008

Keith T.

Position: Director

Appointed: 01 January 2004

Resigned: 14 October 2012

John A.

Position: Director

Appointed: 01 July 1997

Resigned: 28 November 2002

Charles L.

Position: Director

Appointed: 01 July 1995

Resigned: 29 June 2011

Alexander C.

Position: Director

Appointed: 01 July 1991

Resigned: 16 May 1997

John C.

Position: Director

Appointed: 15 March 1989

Resigned: 03 June 2003

Paul W.

Position: Director

Appointed: 15 March 1989

Resigned: 16 March 2004

Mackinnons

Position: Corporate Secretary

Appointed: 15 March 1989

Resigned: 02 July 2004

George C.

Position: Director

Appointed: 15 March 1989

Resigned: 12 January 2007

Nigel E.

Position: Director

Appointed: 15 March 1989

Resigned: 30 June 1989

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is Sheila C. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Daniel C. This PSC has significiant influence or control over the company,.

Sheila C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Daniel C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Printagraph May 5, 2017

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, April 2019
Free Download (13 pages)

Company search