Company NameNason Investments Ltd
Company StatusActive
Company NumberSC390100
CategoryPrivate Limited Company
Incorporation Date8 December 2010(13 years, 4 months ago)

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
Appointed08 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Grandholm Gardens
Aberdeen
AB22 8AG
Scotland
Director NameMr Kim Alexander Nutley
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Flagstaff Green
Gosport
PO12 1GG
Director NameMrs Natalia Nutley
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2011(2 months, 1 week after company formation)
Appointment Duration13 years, 2 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
Appointed15 February 2011(2 months, 1 week after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Grandholm Gardens
Aberdeen
AB22 8AG
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusCurrent
Appointed01 December 2011(11 months, 4 weeks after company formation)
Appointment Duration12 years, 4 months
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
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-£372
Cash£229,826
Current Liabilities£1,587,968

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 December 2023 (4 months, 1 week ago)
Next Return Due22 December 2024 (8 months, 1 week from now)

Charges

29 June 2018Delivered on: 6 July 2018
Persons entitled: Oblix Capital LTD

Classification: A registered charge
Outstanding
29 June 2018Delivered 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 2018Delivered 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 2018Delivered 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 2016Delivered 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 2016Delivered 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

Filing History

4 January 2024Confirmation statement made on 8 December 2023 with no updates (3 pages)
28 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
22 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
14 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
12 January 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
7 January 2020Confirmation statement made on 8 December 2019 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 December 2018Change of details for Nason Holdings Limited as a person with significant control on 17 October 2017 (2 pages)
6 July 2018Registration of charge SC3901000005, created on 29 June 2018 (23 pages)
6 July 2018Registration of charge SC3901000006, created on 29 June 2018 (20 pages)
30 May 2018Registration of charge SC3901000004, created on 22 May 2018 (25 pages)
17 April 2018Registration of charge SC3901000003, created on 29 March 2018 (7 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)
12 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 8 December 2017 with no updates (3 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)
9 January 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 June 2016Registration of charge SC3901000002, created on 17 June 2016 (18 pages)
22 June 2016Registration of charge SC3901000002, created on 17 June 2016 (18 pages)
22 June 2016Registration of charge SC3901000001, created on 17 June 2016 (23 pages)
22 June 2016Registration of charge SC3901000001, created on 17 June 2016 (23 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)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 5,000
(8 pages)
9 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 5,000
(8 pages)
9 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 5,000
(8 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 5,000
(7 pages)
11 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 5,000
(7 pages)
11 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 5,000
(7 pages)
17 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 5,000
(7 pages)
17 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 5,000
(7 pages)
17 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 5,000
(7 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 April 2013Director's details changed for Natalia Nutley on 1 January 2013 (2 pages)
15 April 2013Director's details changed for Mr Kim Alexander Nutley on 1 January 2012 (2 pages)
15 April 2013Director's details changed for Natalia Nutley on 1 January 2013 (2 pages)
15 April 2013Director's details changed for Mr Kim Alexander Nutley on 1 January 2012 (2 pages)
15 April 2013Director's details changed for Mr Kim Alexander Nutley on 1 January 2012 (2 pages)
15 April 2013Director's details changed for Natalia Nutley on 1 January 2013 (2 pages)
18 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (7 pages)
18 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (7 pages)
18 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (7 pages)
7 September 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
7 September 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
21 March 2012Appointment of Stronachs Secretaries Limited as a secretary (3 pages)
21 March 2012Appointment of Stronachs Secretaries Limited as a secretary (3 pages)
21 March 2012Registered office address changed from 9 Grandholm Gardens Aberdeen Aberdeenshire AB22 8AG United Kingdom on 21 March 2012 (2 pages)
21 March 2012Registered office address changed from 9 Grandholm Gardens Aberdeen Aberdeenshire AB22 8AG United Kingdom on 21 March 2012 (2 pages)
21 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
21 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
21 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
4 May 2011Appointment of Lie Tju Nutley as a director (3 pages)
4 May 2011Appointment of Lie Tju Nutley as a director (3 pages)
1 April 2011Appointment of Natalia Nutley as a director (3 pages)
1 April 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
1 April 2011Appointment of Lie Tju Nutley as a director (3 pages)
1 April 2011Appointment of Lie Tju Nutley as a director (3 pages)
1 April 2011Appointment of Natalia Nutley as a director (3 pages)
1 April 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
23 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 5,000
(4 pages)
23 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 5,000
(4 pages)
23 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 5,000
(4 pages)
8 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
8 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
8 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)