Aberdeen
AB22 8AG
Scotland
Director Name | Mr Kim Alexander Nutley |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Flagstaff Green Gosport PO12 1GG |
Director Name | Mrs Natalia Nutley |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2011(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Flagstaff Green Gosport PO12 1GG |
Director Name | Lia Tju Nutley |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2011(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Grandholm Gardens Aberdeen AB22 8AG Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2011(11 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 4 months |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Registered Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£372 |
Cash | £229,826 |
Current Liabilities | £1,587,968 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 22 December 2024 (8 months, 1 week from now) |
29 June 2018 | Delivered on: 6 July 2018 Persons entitled: Oblix Capital LTD Classification: A registered charge Outstanding |
---|---|
29 June 2018 | Delivered on: 6 July 2018 Persons entitled: Oblix Capital LTD Classification: A registered charge Particulars: 9 & 6, ward block, weevil lane, gosport PO12 1AS and 1 & 2 stores block, weevil lane, gosport PO12 1AR. Outstanding |
22 May 2018 | Delivered on: 30 May 2018 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: The freehold property known as 32 bassett wood drive, southampton, SO16 3PS and registered at hm land registry under title number HP32994. The leasehold property known as 32D bassett wood drive, southampton, SO16 3PS and registered at hm land registry under title number HP38910. Outstanding |
29 March 2018 | Delivered on: 17 April 2018 Persons entitled: The Secretary of State for Defence Classification: A registered charge Particulars: Electricity substation land, weevil lane, gosport. Outstanding |
17 June 2016 | Delivered on: 22 June 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All freehold and leasehold property together with all buildings and fixtures thereon vested in the country. Outstanding |
17 June 2016 | Delivered on: 22 June 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Freehold land known as blocks G1-G3 royal clarence yard gosport transferred in a transfer dated 17 june 2016 between (1) berkeley homes (hampshire) limited and (2) nason investments LTD. Outstanding |
4 January 2024 | Confirmation statement made on 8 December 2023 with no updates (3 pages) |
---|---|
28 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
22 December 2022 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
14 December 2021 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
12 January 2021 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
7 January 2020 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
21 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 December 2018 | Change of details for Nason Holdings Limited as a person with significant control on 17 October 2017 (2 pages) |
6 July 2018 | Registration of charge SC3901000005, created on 29 June 2018 (23 pages) |
6 July 2018 | Registration of charge SC3901000006, created on 29 June 2018 (20 pages) |
30 May 2018 | Registration of charge SC3901000004, created on 22 May 2018 (25 pages) |
17 April 2018 | Registration of charge SC3901000003, created on 29 March 2018 (7 pages) |
12 February 2018 | Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
17 October 2017 | Registered 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 2017 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page) |
9 January 2017 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 June 2016 | Registration of charge SC3901000002, created on 17 June 2016 (18 pages) |
22 June 2016 | Registration of charge SC3901000002, created on 17 June 2016 (18 pages) |
22 June 2016 | Registration of charge SC3901000001, created on 17 June 2016 (23 pages) |
22 June 2016 | Registration of charge SC3901000001, created on 17 June 2016 (23 pages) |
10 June 2016 | Director's details changed for Lie Tju Nutley on 10 June 2016 (2 pages) |
10 June 2016 | Director's details changed for Lie Tju Nutley on 10 June 2016 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
17 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 April 2013 | Director's details changed for Natalia Nutley on 1 January 2013 (2 pages) |
15 April 2013 | Director's details changed for Mr Kim Alexander Nutley on 1 January 2012 (2 pages) |
15 April 2013 | Director's details changed for Natalia Nutley on 1 January 2013 (2 pages) |
15 April 2013 | Director's details changed for Mr Kim Alexander Nutley on 1 January 2012 (2 pages) |
15 April 2013 | Director's details changed for Mr Kim Alexander Nutley on 1 January 2012 (2 pages) |
15 April 2013 | Director's details changed for Natalia Nutley on 1 January 2013 (2 pages) |
18 February 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (7 pages) |
18 February 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (7 pages) |
18 February 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (7 pages) |
7 September 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
7 September 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
21 March 2012 | Appointment of Stronachs Secretaries Limited as a secretary (3 pages) |
21 March 2012 | Appointment of Stronachs Secretaries Limited as a secretary (3 pages) |
21 March 2012 | Registered office address changed from 9 Grandholm Gardens Aberdeen Aberdeenshire AB22 8AG United Kingdom on 21 March 2012 (2 pages) |
21 March 2012 | Registered office address changed from 9 Grandholm Gardens Aberdeen Aberdeenshire AB22 8AG United Kingdom on 21 March 2012 (2 pages) |
21 February 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (7 pages) |
21 February 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (7 pages) |
21 February 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Appointment of Lie Tju Nutley as a director (3 pages) |
4 May 2011 | Appointment of Lie Tju Nutley as a director (3 pages) |
1 April 2011 | Appointment of Natalia Nutley as a director (3 pages) |
1 April 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
1 April 2011 | Appointment of Lie Tju Nutley as a director (3 pages) |
1 April 2011 | Appointment of Lie Tju Nutley as a director (3 pages) |
1 April 2011 | Appointment of Natalia Nutley as a director (3 pages) |
1 April 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
23 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
23 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
23 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
8 December 2010 | Incorporation
|
8 December 2010 | Incorporation
|
8 December 2010 | Incorporation
|