Tain
IV20 1RD
Scotland
Secretary Name | David Morrison Fraser Vass |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 2004(same day as company formation) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | Canmore House Portmahomack Tain IV20 1RD Scotland |
Director Name | Gordon Fraser Vass |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | The Rowans Lamington Invergordon Ross Shire IV18 0PE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | jjvassandsonsltd.co.uk |
---|---|
Telephone | 01862 850085 |
Telephone region | Tain |
Registered Address | The Guardroom Fearn Tain IV20 1XW Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
1 at £1 | David Morrison Fraser Vass 50.00% Ordinary |
---|---|
1 at £1 | Gordon Fraser Vass 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,503 |
Cash | £35 |
Current Liabilities | £189,944 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 2 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 26 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 9 April 2025 (11 months from now) |
26 November 2004 | Delivered on: 3 December 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
3 September 2020 | Change of details for David Morrison Fraser Vass as a person with significant control on 3 September 2020 (2 pages) |
---|---|
3 September 2020 | Secretary's details changed for David Morrison Fraser Vass on 3 September 2020 (1 page) |
3 September 2020 | Director's details changed for David Morrison Fraser Vass on 3 September 2020 (2 pages) |
31 August 2020 | Cessation of David Morrison Fraser Vass as a person with significant control on 30 April 2020 (1 page) |
31 August 2020 | Cessation of Gordon Fraser Vass as a person with significant control on 30 April 2020 (1 page) |
31 August 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
29 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
15 June 2020 | Termination of appointment of Gordon Fraser Vass as a director on 23 March 2020 (1 page) |
3 February 2020 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
28 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
24 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
23 January 2019 | Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to The Guardroom Fearn Tain IV20 1XW on 23 January 2019 (1 page) |
26 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
6 February 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
6 February 2018 | Notification of David Morrison Fraser Vass as a person with significant control on 6 April 2016 (2 pages) |
6 February 2018 | Notification of Gordon Fraser Vass as a person with significant control on 6 April 2016 (2 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
21 February 2017 | Confirmation statement made on 19 January 2017 with updates (7 pages) |
21 February 2017 | Confirmation statement made on 19 January 2017 with updates (7 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
11 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
19 February 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
11 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 November 2014 | Amended total exemption small company accounts made up to 31 August 2013 (5 pages) |
11 November 2014 | Amended total exemption small company accounts made up to 31 August 2013 (5 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
3 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
2 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
13 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
30 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
13 May 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
13 May 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
28 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
12 May 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
12 May 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
22 January 2010 | Director's details changed for Gordon Fraser Vass on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Gordon Fraser Vass on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for David Morrison Fraser Vass on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for David Morrison Fraser Vass on 22 January 2010 (2 pages) |
18 June 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
18 June 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
26 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
12 May 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
12 May 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
24 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
24 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
7 June 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
7 June 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
2 February 2007 | Return made up to 19/01/07; full list of members (2 pages) |
2 February 2007 | Return made up to 19/01/07; full list of members (2 pages) |
27 November 2006 | Accounting reference date shortened from 31/01/06 to 31/08/05 (1 page) |
27 November 2006 | Accounting reference date shortened from 31/01/06 to 31/08/05 (1 page) |
27 November 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
27 November 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
15 February 2006 | Return made up to 19/01/06; full list of members (2 pages) |
15 February 2006 | Return made up to 19/01/06; full list of members (2 pages) |
22 September 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
22 September 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
9 February 2005 | Return made up to 19/01/05; full list of members (7 pages) |
9 February 2005 | Return made up to 19/01/05; full list of members (7 pages) |
3 December 2004 | Partic of mort/charge * (3 pages) |
3 December 2004 | Partic of mort/charge * (3 pages) |
22 March 2004 | New secretary appointed;new director appointed (2 pages) |
22 March 2004 | New secretary appointed;new director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | Secretary resigned (1 page) |
19 January 2004 | Incorporation (16 pages) |
19 January 2004 | Incorporation (16 pages) |