Company NameNason Holdings Limited
Company StatusActive
Company NumberSC392498
CategoryPrivate Limited Company
Incorporation Date31 January 2011(13 years, 2 months ago)
Previous NameMountwest Acre 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
Appointed01 March 2011(4 weeks, 1 day after company formation)
Appointment Duration13 years, 1 month
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
Appointed01 March 2011(4 weeks, 1 day after company formation)
Appointment Duration13 years, 1 month
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
Appointed01 March 2011(4 weeks, 1 day after company formation)
Appointment Duration13 years, 1 month
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
Appointed01 March 2011(4 weeks, 1 day after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Grandholm Gardens
Aberdeen
AB22 8AG
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusCurrent
Appointed31 January 2011(same day as company formation)
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Ewan Craig Neilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
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

Accounts

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

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

22 December 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
2 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
16 December 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
10 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
21 December 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
2 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
2 March 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
12 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
12 February 2018Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page)
31 January 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (6 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)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 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)
16 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 10,000
(7 pages)
16 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 10,000
(7 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10,000
(7 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10,000
(7 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (10 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (10 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10,000
(7 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10,000
(7 pages)
13 August 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
13 August 2013Accounts for a dormant company made up to 31 March 2013 (4 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)
15 April 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
15 April 2013Annual return made up to 31 January 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 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)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
21 February 2012Appointment of Lie Tju Nutley as a director (3 pages)
21 February 2012Appointment of Lie Tju Nutley as a director (3 pages)
8 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (8 pages)
8 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (8 pages)
13 September 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
13 September 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
22 March 2011Appointment of Mr Kim Alexander Nutley as a director (3 pages)
22 March 2011Appointment of Mr Kim Alexander Nutley as a director (3 pages)
22 March 2011Appointment of Natalia Nutley as a director (3 pages)
22 March 2011Appointment of Mr Brian George Nutley as a director (3 pages)
22 March 2011Termination of appointment of Ewan Neilson as a director (2 pages)
22 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-01
(1 page)
22 March 2011Appointment of Natalia Nutley as a director (3 pages)
22 March 2011Appointment of Mr Brian George Nutley as a director (3 pages)
22 March 2011Termination of appointment of Ewan Neilson as a director (2 pages)
22 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-01
(1 page)
22 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 10,000
(4 pages)
22 March 2011Company name changed mountwest acre LIMITED\certificate issued on 22/03/11
  • CONNOT ‐
(3 pages)
22 March 2011Company name changed mountwest acre LIMITED\certificate issued on 22/03/11
  • CONNOT ‐
(3 pages)
22 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 10,000
(4 pages)
22 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 10,000
(4 pages)
31 January 2011Incorporation (29 pages)
31 January 2011Incorporation (29 pages)