Company NameJ.J. Vass & Sons Ltd.
DirectorDavid Morrison Fraser Vass
Company StatusActive
Company NumberSC262089
CategoryPrivate Limited Company
Incorporation Date19 January 2004(20 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameDavid Morrison Fraser Vass
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2004(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence AddressCanmore House Portmahomack
Tain
IV20 1RD
Scotland
Secretary NameDavid Morrison Fraser Vass
NationalityBritish
StatusCurrent
Appointed19 January 2004(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence AddressCanmore House Portmahomack
Tain
IV20 1RD
Scotland
Director NameGordon Fraser Vass
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rowans
Lamington
Invergordon
Ross Shire
IV18 0PE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitejjvassandsonsltd.co.uk
Telephone01862 850085
Telephone regionTain

Location

Registered AddressThe Guardroom
Fearn
Tain
IV20 1XW
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross

Shareholders

1 at £1David Morrison Fraser Vass
50.00%
Ordinary
1 at £1Gordon Fraser Vass
50.00%
Ordinary

Financials

Year2014
Net Worth-£22,503
Cash£35
Current Liabilities£189,944

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 2 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return26 March 2024 (1 month, 1 week ago)
Next Return Due9 April 2025 (11 months from now)

Charges

26 November 2004Delivered 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

Filing History

3 September 2020Change of details for David Morrison Fraser Vass as a person with significant control on 3 September 2020 (2 pages)
3 September 2020Secretary's details changed for David Morrison Fraser Vass on 3 September 2020 (1 page)
3 September 2020Director's details changed for David Morrison Fraser Vass on 3 September 2020 (2 pages)
31 August 2020Cessation of David Morrison Fraser Vass as a person with significant control on 30 April 2020 (1 page)
31 August 2020Cessation of Gordon Fraser Vass as a person with significant control on 30 April 2020 (1 page)
31 August 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
29 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
15 June 2020Termination of appointment of Gordon Fraser Vass as a director on 23 March 2020 (1 page)
3 February 2020Confirmation statement made on 30 April 2019 with no updates (3 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
24 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
23 January 2019Registered 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 2018Micro company accounts made up to 31 August 2017 (2 pages)
6 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
6 February 2018Notification of David Morrison Fraser Vass as a person with significant control on 6 April 2016 (2 pages)
6 February 2018Notification of Gordon Fraser Vass as a person with significant control on 6 April 2016 (2 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
21 February 2017Confirmation statement made on 19 January 2017 with updates (7 pages)
21 February 2017Confirmation statement made on 19 January 2017 with updates (7 pages)
15 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
15 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
11 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(5 pages)
11 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(5 pages)
19 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
19 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
11 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(5 pages)
11 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(5 pages)
11 November 2014Amended total exemption small company accounts made up to 31 August 2013 (5 pages)
11 November 2014Amended total exemption small company accounts made up to 31 August 2013 (5 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
3 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
3 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
2 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
2 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
13 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
30 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
13 May 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
13 May 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
28 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
12 May 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
12 May 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
22 January 2010Director's details changed for Gordon Fraser Vass on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Gordon Fraser Vass on 22 January 2010 (2 pages)
22 January 2010Director's details changed for David Morrison Fraser Vass on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for David Morrison Fraser Vass on 22 January 2010 (2 pages)
18 June 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
18 June 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
26 January 2009Return made up to 19/01/09; full list of members (4 pages)
26 January 2009Return made up to 19/01/09; full list of members (4 pages)
12 May 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
12 May 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
24 January 2008Return made up to 19/01/08; full list of members (2 pages)
24 January 2008Return made up to 19/01/08; full list of members (2 pages)
7 June 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
7 June 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
2 February 2007Return made up to 19/01/07; full list of members (2 pages)
2 February 2007Return made up to 19/01/07; full list of members (2 pages)
27 November 2006Accounting reference date shortened from 31/01/06 to 31/08/05 (1 page)
27 November 2006Accounting reference date shortened from 31/01/06 to 31/08/05 (1 page)
27 November 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
27 November 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
15 February 2006Return made up to 19/01/06; full list of members (2 pages)
15 February 2006Return made up to 19/01/06; full list of members (2 pages)
22 September 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
22 September 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
9 February 2005Return made up to 19/01/05; full list of members (7 pages)
9 February 2005Return made up to 19/01/05; full list of members (7 pages)
3 December 2004Partic of mort/charge * (3 pages)
3 December 2004Partic of mort/charge * (3 pages)
22 March 2004New secretary appointed;new director appointed (2 pages)
22 March 2004New secretary appointed;new director appointed (2 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Secretary resigned (1 page)
21 January 2004Secretary resigned (1 page)
19 January 2004Incorporation (16 pages)
19 January 2004Incorporation (16 pages)