J.J. VASS & SONS LTD.
ROSS-SHIRE

Hellopages » Highland » Highland » IV19 1BJ

Company number SC262089
Status Active
Incorporation Date 19 January 2004
Company Type Private Limited Company
Address 10 KNOCKBRECK STREET, TAIN, ROSS-SHIRE, IV19 1BJ
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 2 . The most likely internet sites of J.J. VASS & SONS LTD. are www.jjvasssons.co.uk, and www.j-j-vass-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Fearn Rail Station is 3 miles; to Invergordon Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J J Vass Sons Ltd is a Private Limited Company. The company registration number is SC262089. J J Vass Sons Ltd has been working since 19 January 2004. The present status of the company is Active. The registered address of J J Vass Sons Ltd is 10 Knockbreck Street Tain Ross Shire Iv19 1bj. . VASS, David Morrison Fraser is a Secretary of the company. VASS, David Morrison Fraser is a Director of the company. VASS, Gordon Fraser is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Joinery installation".


Current Directors

Secretary
VASS, David Morrison Fraser
Appointed Date: 19 January 2004

Director
VASS, David Morrison Fraser
Appointed Date: 19 January 2004
52 years old

Director
VASS, Gordon Fraser
Appointed Date: 19 January 2004
61 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 19 January 2004
Appointed Date: 19 January 2004

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 19 January 2004
Appointed Date: 19 January 2004

Persons With Significant Control

David Morrison Fraser Vass
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Gordon Fraser Vass
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J.J. VASS & SONS LTD. Events

21 Feb 2017
Confirmation statement made on 19 January 2017 with updates
15 Apr 2016
Total exemption small company accounts made up to 31 August 2015
11 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2

19 Feb 2015
Total exemption small company accounts made up to 31 August 2014
11 Feb 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2

...
... and 26 more events
09 Feb 2004
New director appointed
09 Feb 2004
New director appointed
21 Jan 2004
Secretary resigned
21 Jan 2004
Director resigned
19 Jan 2004
Incorporation

J.J. VASS & SONS LTD. Charges

26 November 2004
Bond & floating charge
Delivered: 3 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…