JASMINE HOLDINGS LIMITED

🌳Matureactive
SC149145 · ltd · incorporated 1994-02-18
Investment thesis
Established operating company — standard diligence applies, no dominant angle.
Why interesting: Live, filing, normal profile.
Why risky: No standout signals in either direction.
🔒Estimated value
Upgrade to see
Turnover
year to Dec 2024
Net worth
£106.0k
book net assets
Opportunity
79/100
Strong
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Management consultancy activities other than financial management
Sector: Professional, scientific & technical
Investor take
Pursue
Asset-holding vehicle with a 76-year-old founder — textbook succession opportunity.

Opportunity 79/100 (strong), bankability 77/100. Strong seller-intent signal (93/100, director aged 76). Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 3 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (65/100).

🏦

Refinance opportunity

7 live charges · 3 lenders · oldest 31.0y

35/100
too messy

Refinance path is blocked by complexity. Rethink structure or expect bespoke, expensive terms.

  • · Oldest live charge is 31.0 years old — likely at or near maturity.
  • · 3 lenders named — inter-creditor friction likely.
  • · Legal-friction score 25/100 — workable, but lender will want more DD.

Data confidence

Overall: high (80/100)

Strong data coverage across all sections. AI outputs should be trusted with minimal caveats.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
2 years of iXBRL accounts extracted (YoY deltas available) + narrative notes parsed
75
Lenders & charges
7 charges (7/7 with lender, 7/7 with type)
90
Directors & officers
14 officers (3 active, 14 linked, 10 with DOB)
84
Ownership & PSC
2 active PSC(s) of 3 total, 3 with control declared
90
Director network
5 connected companies via shared directors
60
Filing history
119 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
79/100Strong
PassWatchWorth a lookStrongExceptional 

Solid opportunity signal. Worth a dedicated memo and management meeting.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
80
Strong succession / seller-readiness signals.
Risk profile
77
Few red flags.
Signal strength
100
Good data coverage for analysis.

Signals from accounts

Derived from iXBRL accounts · accounting standard not declared
Positive net assets
Net assets £105,962
Cash YoY
-13%
Year on year

Key financials

2 years extracted from filed iXBRL accounts
Cash
£11k
↓ 13% YoY
Net Worth
£106k
↑ 411% YoY
Current Assets
Current Liabilities
-£34k-£6k£22k£50k£78k£106kDec 2023Dec 2024

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · accounting standard unknown
Metric2024-12-312023-12-31
Cash£10.6k£12.3k
Net assets£106.0k£-34.0k

Amounts extracted automatically from iXBRL. Fields left blank were not reported or not mapped. Values in GBP unless stated.

🔒Filing-note intelligence

3 signals detected in this company's narrative notes — going-concern language, audit opinion, contingent liabilities, related-party transactions.

Available from the Pro tier upwards.

See pricing →

Recent activity

Last 30 days
0
filings
Last 90 days
1
filing
  • 1 confirmation-statement
Last 180 days
1
filing
  • 1 confirmation-statement
Counts from Companies House filing history.
Corporate timeline (60 events)Click to expand
  1. 2025-09-29
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  2. 2025-09-29
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  3. 2025-09-29
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  4. 2025-09-29
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  5. 2025-09-29
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  6. 2025-09-29
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  7. 2025-09-29
    🔓
    Charge satisfied #7
  8. 2025-09-29
    🔓
    Charge satisfied #6
  9. 2025-09-29
    🔓
    Charge satisfied #5
  10. 2025-09-29
    🔓
    Charge satisfied #4
  11. 2025-09-29
    🔓
    Charge satisfied #3
  12. 2025-09-29
    🔓
    Charge satisfied #1
  13. 2025-09-23
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  14. 2024-12-17
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  15. 2023-09-12
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  16. 2023-02-10
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  17. 2022-12-06
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  18. 2022-09-29
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  19. 2022-09-20
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  20. 2022-09-20
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  21. 2022-09-20
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  22. 2022-09-16
    STEWART, Neil Frew appointed
    secretary
  23. 2022-09-16
    COWIE, Daniel Duncan resigned
    secretary
  24. 2022-09-16
    COWIE, Daniel Duncan resigned
    director
  25. 2022-06-21
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  26. 2022-03-24
    📄
    gazette-filings-brought-up-to-date
    gazette · DISS40
  27. 2022-03-01
    📄
    gazette-notice-compulsory
    gazette · GAZ1
  28. 2021-08-31
    📄
    capital-cancellation-shares
    capital · SH06
  29. 2021-08-31
    📄
    capital-return-purchase-own-shares
    capital · SH03
  30. 2019-09-26
    PRIOR, Mairi Joyce resigned
    director
  31. 2017-08-02
    COWIE, Sheila Mary appointed
    director
  32. 2016-11-01
    PRIOR, Mairi Joyce appointed
    director
  33. 2016-09-07
    🔒
    Charge registered #7
    Lender: Clydesdale Bank PLC (SC001111)
  34. 2014-11-05
    FORRESTER, Gregor James resigned
    director
  35. 2014-10-31
    PENNY, David John resigned
    director
  36. 2012-11-27
    🔒
    Charge registered #6
    Lender: Clydesdale Bank PLC
  37. 2012-07-04
    🔓
    Charge satisfied #2
  38. 2012-01-01
    FORRESTER, Gregor James appointed
    director
  39. 2011-09-21
    PENNY, David John resigned
    director
  40. 2010-04-01
    PENNY, David John appointed
    director
  41. 2010-04-01
    PENNY, David John appointed
    director
  42. 2008-09-08
    🔒
    Charge registered #5
    Lender: Clydesdale Bank PLC
  43. 2008-09-01
    STRACHAN, Ian Watt resigned
    director
  44. 2007-04-17
    COWIE, Daniel Duncan appointed
    secretary
  45. 2007-04-17
    COWIE, Daniel Duncan appointed
    director
  46. 2007-04-17
    STRACHAN, Ian Watt appointed
    director
  47. 2007-01-12
    COWIE, George Holmes resigned
    secretary
  48. 2007-01-12
    COWIE, George Holmes resigned
    director
  49. 1995-10-18
    🔒
    Charge registered #4
    Lender: Clydesdale Bank Public Limited Company
  50. 1995-09-15
    🔒
    Charge registered #3
    Lender: Clydesdale Bank Public Limited Company
Showing most recent 50 of 60 events

Owner dependency

83/100
Critical — business is the founder

The business appears inseparable from the founder. Acquisition without a serious earn-out or meaningful transition period would likely destroy value.

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.
  • +Long-tenure founder: Senior director has been in place 32 years — deep operational knowledge concentrated in one person.
  • +Founder age: Director aged approximately 76 — succession pressure is live.

Succession & seller-readiness

96/100
Likely off-market candidate

Strong acquirability signals converging. Worth approaching directly — this is how off-market deals start.

SIGNALS
  • primaryFounder aged 70+: Senior director is approximately 76 years old. Natural succession window is now.
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.
  • primary20+ year tenure: Director in role 32 years. Very long tenure is a classic succession signal.
  • secondaryStable-but-static management: Company is 32 years old and no new directors in the last 3 years — succession not yet being planned internally.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

Red flags

1 med ·
Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

Shareholders & ownership

2 active beneficial owners
NameSharesVoting rightsNature of controlNotified
Mrs Sheila Mary Cowie
Individual · British · DOB 11/1950 · age 76
5075%
50-75% shares06/04/2016
Mr Neil Frew Stewart
Individual · British · DOB 03/1951 · age 75
2550%
25-50% shares06/04/2016
1 historic (ceased) PSC
  • Mr Daniel Duncan Cowieceased 05/07/2021· significant influence

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Professional services · AB postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
J'LISSIA LTD
SC870383 · est 2025 · no financials extracted
JAMES FISHER PROPERTIES LIMITED
SC289788 · est 2005 · no financials extracted
20y
JAMIE SHEWAN SUBSEA SERVICES LTD
SC766621 · est 2023 · no financials extracted
2y
JCAJ LTD
SC406640 · est 2011 · no financials extracted
14y
JENGRA LIMITED
SC358899 · est 2009 · no financials extracted
16y
JEOPLAN LTD
SC488555 · est 2014 · no financials extracted
11y
JESSCON LTD
SC804442 · est 2024 · no financials extracted
2y
JHL TECHNICAL LTD
SC873784 · est 2025 · no financials extracted
JIM YOUNG LIFTING SERVICES LIMITED
SC856855 · est 2025 · no financials extracted
JK BARCLAY LIMITED
SC404037 · est 2011 · no financials extracted
14y
JK DECOM LTD
SC848785 · est 2025 · no financials extracted
JKH CONSULTANCY LTD
SC762364 · est 2023 · no financials extracted
3y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

7 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusactive
Typeltd
Incorporated1994-02-18
Jurisdictionscotland
Primary SIC70229 — Management consultancy activities other than financial management

Registered office

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

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2027-03-04
Last: 2026-02-18

Officers (3 active · 11 resigned)

STEWART, Neil Frew
secretary · appointed 2022-09-16
View their other companies + combined net worth →
Active
COWIE, Sheila Mary
director · ~76y · appointed 2017-08-02
View their other companies + combined net worth →
Active
STEWART, Neil Frew
director · ~75y · appointed 1994-02-25
View their other companies + combined net worth →
Active
COWIE, Daniel Duncan
secretary · appointed 2007-04-17 · resigned 2022-09-16
Resigned
COWIE, George Holmes
secretary · appointed 1994-02-25 · resigned 2007-01-12
Resigned
PAULL & WILLIAMSONS
corporate-secretary · appointed 1994-02-18 · resigned 1994-02-25
Resigned
BARRIE, Sidney
director · ~76y · appointed 1994-02-18 · resigned 1994-02-25
Resigned
COWIE, Daniel Duncan
director · ~50y · appointed 2007-04-17 · resigned 2022-09-16
Resigned
COWIE, George Holmes
director · ~79y · appointed 1994-02-25 · resigned 2007-01-12
Resigned
FORRESTER, Gregor James
director · ~56y · appointed 2012-01-01 · resigned 2014-11-05
Resigned
PENNY, David John
director · ~43y · appointed 2010-04-01 · resigned 2014-10-31
Resigned
PENNY, David John
director · ~43y · appointed 2010-04-01 · resigned 2011-09-21
Resigned
PRIOR, Mairi Joyce
director · ~53y · appointed 2016-11-01 · resigned 2019-09-26
Resigned
STRACHAN, Ian Watt
director · ~82y · appointed 2007-04-17 · resigned 2008-09-01
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

7
Total charges
0
Outstanding
0
Active lenders
Status:Lender:7 of 7 shown
TypeProperties
satisfied
Virgin Money
Clydesdale Bank PLC (SC001111)
A registered charge1 property07/09/201629/09/2025
satisfied
Virgin Money
Clydesdale Bank PLC
Floating charge1 property27/11/201229/09/2025
satisfied
Virgin Money
Clydesdale Bank PLC
Standard security1 property08/09/200829/09/2025
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Standard security1 property18/10/199529/09/2025
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Standard security1 property15/09/199529/09/2025
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Standard security1 property03/08/199504/07/2012
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Floating charge1 property09/05/199529/09/2025

Recent filings (119 total)

confirmation-statement-with-no-updates
confirmation-statement · CS01
2026-03-13
mortgage-satisfy-charge-full
mortgage · MR04
2025-09-29
mortgage-satisfy-charge-full
mortgage · MR04
2025-09-29
mortgage-satisfy-charge-full
mortgage · MR04
2025-09-29
mortgage-satisfy-charge-full
mortgage · MR04
2025-09-29
mortgage-satisfy-charge-full
mortgage · MR04
2025-09-29
mortgage-satisfy-charge-full
mortgage · MR04
2025-09-29
accounts-with-accounts-type-total-exemption-full
accounts · AA
2025-09-23
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-03-25
accounts-with-accounts-type-total-exemption-full
accounts · AA
2024-12-17
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-03-26
accounts-with-accounts-type-total-exemption-full
accounts · AA
2023-09-12
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-04-04
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2023-02-10
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2022-12-06