ABERDEEN STRAIGHT-WAY LIMITED
Overview
| Company Name | ABERDEEN STRAIGHT-WAY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC219939 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ABERDEEN STRAIGHT-WAY LIMITED?
- Technical and vocational secondary education (85320) / Education
Where is ABERDEEN STRAIGHT-WAY LIMITED located?
| Registered Office Address | 14-20 John Street AB25 1BT Aberdeen Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ABERDEEN STRAIGHT-WAY LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEDGE 601 LIMITED | Jun 07, 2001 | Jun 07, 2001 |
What are the latest accounts for ABERDEEN STRAIGHT-WAY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ABERDEEN STRAIGHT-WAY LIMITED?
| Last Confirmation Statement Made Up To | Jun 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 07, 2025 |
| Overdue | No |
What are the latest filings for ABERDEEN STRAIGHT-WAY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Confirmation statement made on Jun 07, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jun 07, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr John Merson on Jun 07, 2024 | 2 pages | CH01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Registered office address changed from Office 5a Broadfold Business Centre Broadfold Road Bridge of Don Aberdeen AB23 8EE Scotland to 14-20 John Street Aberdeen AB25 1BT on Sep 22, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jun 07, 2023 with no updates | 3 pages | CS01 | ||
Notification of Kenneth Andrew Cheyne as a person with significant control on Jun 10, 2020 | 2 pages | PSC01 | ||
Cessation of Gillian Linda Gourlay as a person with significant control on Feb 21, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Gillian Linda Gourlay as a director on Feb 21, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jun 07, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Graham Martin Young as a director on Aug 31, 2021 | 1 pages | TM01 | ||
Notification of Andrew Smith as a person with significant control on Jun 15, 2021 | 2 pages | PSC01 | ||
Cessation of Graham Martin Young as a person with significant control on Aug 31, 2021 | 1 pages | PSC07 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jun 07, 2021 with updates | 3 pages | CS01 | ||
Appointment of Mr Andrew John Smith as a director on Jun 15, 2021 | 2 pages | AP01 | ||
Registered office address changed from Broadfold Business Centre Broadfold Road Bridge of Don Aberdeen AB23 8EE United Kingdom to Office 5a Broadfold Business Centre Broadfold Road Bridge of Don Aberdeen AB23 8EE on Jul 16, 2021 | 1 pages | AD01 | ||
Notification of Andrew Mcnair as a person with significant control on Apr 13, 2021 | 2 pages | PSC01 | ||
Cessation of Shirley Jean Allen as a person with significant control on Apr 13, 2021 | 1 pages | PSC07 | ||
Appointment of Mr Andrew Mcnair as a director on Apr 13, 2021 | 2 pages | AP01 | ||
Termination of appointment of Shirley Jean Allen as a director on Apr 13, 2021 | 1 pages | TM01 | ||
Termination of appointment of Beatriz Holtze-Schumann as a secretary on Mar 31, 2021 | 1 pages | TM02 | ||
Who are the officers of ABERDEEN STRAIGHT-WAY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOWIE, Graeme Fraser | Director | AB51 5AA Inverurie Millstones Meikle Wartle Aberdeenshire United Kingdom | Scotland | British | 113351570003 | |||||
| CHEYNE, Kenneth Andrew | Director | Nigg AB12 3BD Aberdeen 4 Craig Park United Kingdom | Scotland | Scottish | 270623110001 | |||||
| CORDINER, William Neil | Director | Contlaw Road Milltimber AB13 0ER Aberdeen Beanshill Cottage United Kingdom | United Kingdom | British | 572260002 | |||||
| MCNAIR, Andrew | Director | Sauchen AB51 7PB Aberdeenshire Church Cottage United Kingdom | United Kingdom | British | 282139570001 | |||||
| MERSON, John | Director | Colthill Circle Milltimber AB13 0EH Aberdeen 4 | Scotland | British | 135967420002 | |||||
| SMITH, Andrew John | Director | Shielhill Crescent Bridge Of Don AB23 8FQ Aberdeen 36 Scotland | Scotland | British | 285352720001 | |||||
| HOLTZE-SCHUMANN, Beatriz | Secretary | Oldfold Drive Milltimber AB13 0JZ Aberdeen 8 United Kingdom | 180233770001 | |||||||
| SCOTT, Lynn | Secretary | 1 Glebe Terrace Kirkton Of Skene AB32 6ZX Westhill Aberdeenshire | British | 82221960002 | ||||||
| LEDINGHAM CHALMERS | Nominee Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 900003330001 | |||||||
| ALLEN, Shirley Jean | Director | 52 - 54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | 120120990001 | |||||
| BEVERLEY, David George | Director | Mount Street AB31 5SN Banchory Hillview United Kingdom | United Kingdom | British | 180233780001 | |||||
| CORDINER, Alfred John Rollo | Director | Orchard Hill 9 St Ronans Circle AB14 0NE Peterculter Aberdeenshire | Scotland | British | 692110001 | |||||
| GOURLAY, Gillian Linda | Director | Corse Wynd Kingswells AB15 8TP Aberdeen 20 United Kingdom | United Kingdom | British | 180236500001 | |||||
| IRVINE FORTESCUE, Henry Boswell | Director | Kingcausie Maryculter AB12 5FR Aberdeen The Old Coach House United Kingdom | British | 152243320001 | ||||||
| JACK, James Allan | Director | Craigton Heights Malcolm Road AB14 0NT Peterculter Aberdeen | United Kingdom | British | 56914140001 | |||||
| MERSON, John | Director | Colthill Circle Milltimber AB13 0EH Aberdeen 4 United Kingdom | United Kingdom | British | 135967420001 | |||||
| PATON, Herbert Scott | Director | 12 Lewis Drive Sheddocksley AB16 6WQ Aberdeen | British | 82726700001 | ||||||
| PIRIE, Brian John Summers | Director | Westhill Heights Westhill Skene AB32 6RY Aberdeen 32 Scotland | British | 82222020003 | ||||||
| SCOTT, Stanley Alan | Director | 1 Glebe Terrace Kirkton Of Skene AB32 6ZX Westhill Aberdeenshire | British | 82222130002 | ||||||
| TAYLOR, Maurice | Director | Linden Lodge Milltimber AB13 0JR Aberdeen | British | 50620001 | ||||||
| TAYLOR, Wilma Gillespie | Director | Linden Lodge AB13 0JR Milltimber Aberdeen | British | 90665930001 | ||||||
| WALKER, Norman | Director | 48 Blackiemuir Avenue AB30 1DX Laurencekirk Aberdeenshire | British | 82222230001 | ||||||
| WEBSTER, George Andrew | Director | Greenacres 2 Cults Avenue Cults AB15 9RS Aberdeen | British | 53418100004 | ||||||
| WILSON, Brian John | Director | North Deeside Road AB13 0DH Milltimber Edgehill House Aberdeen | British | 131875840001 | ||||||
| YOUNG, Graham Martin | Director | Binghill Road North Milltimber AB13 0JD Aberdeen 37 Scotland | Scotland | British | 85190150001 | |||||
| LEDGE SERVICES LIMITED | Director | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 42504200004 |
Who are the persons with significant control of ABERDEEN STRAIGHT-WAY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Andrew John Smith | Jun 15, 2021 | John Street AB25 1BT Aberdeen 14-20 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Andrew Mcnair | Apr 13, 2021 | AB51 7PB Sauchen Church Cottage Aberdeenshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Kenneth Andrew Cheyne | Jun 10, 2020 | Craig Park Nigg AB12 3BD Aberdeen 4 Scotland | No |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
| |||
| Gillian Linda Gourlay | Apr 06, 2016 | Kingswells AB15 8TP Aberdeen 20 Corse Wynd United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Graham Martin Young | Apr 06, 2016 | Milltimber AB13 0JD Aberdeen 37 Binghill Road North Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Miss Shirley Jean Allen | Apr 06, 2016 | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Graeme Fraser Bowie | Apr 06, 2016 | AB51 5AA Inverurie Millstones Meikle Wartle Aberdeenshire United Kingdom | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr John Merson | Apr 06, 2016 | Milltimber AB13 0EH Aberdeen 4 Colthill Circle United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr William Neil Cordiner | Apr 06, 2016 | Contlaw Road Milltimber AB13 0ER Aberdeen Beanshill Cottage United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0