Company NameNason Energy Limited
Company StatusActive
Company NumberSC378343
CategoryPrivate Limited Company
Incorporation Date11 May 2010(13 years, 11 months ago)
Previous NameMountwest Acclaim Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian George Nutley
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2010(3 months, 3 weeks after company formation)
Appointment Duration13 years, 8 months
RoleBusiness Development Director
Country of ResidenceScotland
Correspondence Address9 Grandholm Gardens
Bridge Of Don
Aberdeen
AB22 8AG
Scotland
Director NameMr Kim Alexander Nutley
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2010(3 months, 3 weeks after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Cairn Seat
Inverurie
Aberdeenshire
AB51 5JH
Scotland
Director NameMrs Natalia Nutley
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2010(3 months, 3 weeks after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Flagstaff Green
Gosport
PO12 1GG
Director NameLia Tju Nutley
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2010(3 months, 3 weeks after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Grandholm Gardens
Aberdeen
AB22 8AG
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusCurrent
Appointed11 May 2010(same day as company formation)
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameEwan Craig Nelson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Albyn Place
Aberdeen
AB10 1FW
Scotland

Location

Registered Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£341,020
Cash£11,006
Current Liabilities£1,227,933

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (4 weeks from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
16 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
11 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
17 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
14 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
12 February 2018Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 October 2017Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page)
17 October 2017Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page)
17 October 2017Change of details for Nason Holdings Limited as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Change of details for Nason Holdings Limited as a person with significant control on 17 October 2017 (2 pages)
2 June 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 June 2016Director's details changed for Lie Tju Nutley on 10 June 2016 (2 pages)
10 June 2016Director's details changed for Lie Tju Nutley on 10 June 2016 (2 pages)
13 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 5,000
(7 pages)
13 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 5,000
(7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 5,000
(7 pages)
14 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 5,000
(7 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 5,000
(7 pages)
13 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 5,000
(7 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (7 pages)
14 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (7 pages)
15 April 2013Director's details changed for Natalia Nutley on 1 January 2013 (2 pages)
15 April 2013Director's details changed for Natalia Nutley on 1 January 2013 (2 pages)
15 April 2013Director's details changed for Natalia Nutley on 1 January 2013 (2 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 July 2012Annual return made up to 11 May 2012 with a full list of shareholders (7 pages)
2 July 2012Annual return made up to 11 May 2012 with a full list of shareholders (7 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (8 pages)
16 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (8 pages)
1 April 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
1 April 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
23 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 5,000.00
(4 pages)
23 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 5,000.00
(4 pages)
23 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 5,000.00
(4 pages)
3 March 2011Appointment of Lie Tju Nutley as a director (3 pages)
3 March 2011Appointment of Lie Tju Nutley as a director (3 pages)
3 February 2011Appointment of Natalia Nutley as a director (3 pages)
3 February 2011Appointment of Natalia Nutley as a director (3 pages)
6 October 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 4.00
(4 pages)
6 October 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 4.00
(4 pages)
6 October 2010Appointment of Kim Alexander Nutley as a director (3 pages)
6 October 2010Appointment of Brian George Nutley as a director (3 pages)
6 October 2010Termination of appointment of Ewan Nelson as a director (2 pages)
6 October 2010Appointment of Kim Alexander Nutley as a director (3 pages)
6 October 2010Termination of appointment of Ewan Nelson as a director (2 pages)
6 October 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 4.00
(4 pages)
6 October 2010Appointment of Brian George Nutley as a director (3 pages)
30 June 2010Company name changed mountwest acclaim LIMITED\certificate issued on 30/06/10
  • CONNOT ‐
(3 pages)
30 June 2010Company name changed mountwest acclaim LIMITED\certificate issued on 30/06/10
  • CONNOT ‐
(3 pages)
30 June 2010Memorandum and Articles of Association (11 pages)
30 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-29
(1 page)
30 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-29
(1 page)
30 June 2010Memorandum and Articles of Association (11 pages)
11 May 2010Incorporation (29 pages)
11 May 2010Incorporation (29 pages)