ABERDEEN STRAIGHT-WAY LIMITED
Status | ACTIVE |
Company No. | SC219939 |
Category | Private Limited Company |
Incorporated | 07 Jun 2001 |
Age | 22 years, 11 months, 25 days |
Jurisdiction | Scotland |
SUMMARY
ABERDEEN STRAIGHT-WAY LIMITED is an active private limited company with number SC219939. It was incorporated 22 years, 11 months, 25 days ago, on 07 June 2001. The company address is 14-20 John Street, Aberdeen, AB25 1BT, Scotland.
Company Fillings
Accounts with accounts type micro entity
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2023
Action Date: 22 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-22
Old address: Office 5a Broadfold Business Centre Broadfold Road Bridge of Don Aberdeen AB23 8EE Scotland
New address: 14-20 John Street Aberdeen AB25 1BT
Documents
Confirmation statement with no updates
Date: 09 Aug 2023
Action Date: 07 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-07
Documents
Notification of a person with significant control
Date: 31 Jul 2023
Action Date: 10 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-06-10
Psc name: Kenneth Andrew Cheyne
Documents
Cessation of a person with significant control
Date: 28 Mar 2023
Action Date: 21 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gillian Linda Gourlay
Cessation date: 2023-02-21
Documents
Termination director company with name termination date
Date: 28 Mar 2023
Action Date: 21 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-21
Officer name: Gillian Linda Gourlay
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2022
Action Date: 07 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-07
Documents
Termination director company with name termination date
Date: 20 Jul 2022
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Martin Young
Termination date: 2021-08-31
Documents
Notification of a person with significant control
Date: 20 Jul 2022
Action Date: 15 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew Smith
Notification date: 2021-06-15
Documents
Cessation of a person with significant control
Date: 20 Jul 2022
Action Date: 31 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-08-31
Psc name: Graham Martin Young
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 16 Jul 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Appoint person director company with name date
Date: 16 Jul 2021
Action Date: 15 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-15
Officer name: Mr Andrew John Smith
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2021
Action Date: 16 Jul 2021
Category: Address
Type: AD01
New address: Office 5a Broadfold Business Centre Broadfold Road Bridge of Don Aberdeen AB23 8EE
Old address: Broadfold Business Centre Broadfold Road Bridge of Don Aberdeen AB23 8EE United Kingdom
Change date: 2021-07-16
Documents
Notification of a person with significant control
Date: 16 Apr 2021
Action Date: 13 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew Mcnair
Notification date: 2021-04-13
Documents
Cessation of a person with significant control
Date: 16 Apr 2021
Action Date: 13 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Shirley Jean Allen
Cessation date: 2021-04-13
Documents
Appoint person director company with name date
Date: 16 Apr 2021
Action Date: 13 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-13
Officer name: Mr Andrew Mcnair
Documents
Termination director company with name termination date
Date: 16 Apr 2021
Action Date: 13 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shirley Jean Allen
Termination date: 2021-04-13
Documents
Termination secretary company with name termination date
Date: 16 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-03-31
Officer name: Beatriz Holtze-Schumann
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2021
Action Date: 07 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-07
New address: Broadfold Business Centre Broadfold Road Bridge of Don Aberdeen AB23 8EE
Old address: Johnstone House 52-54 Rose Street Aberdeen AB10 1HA
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 10 Jun 2020
Action Date: 07 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-07
Documents
Appoint person director company with name date
Date: 10 Jun 2020
Action Date: 10 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-10
Officer name: Mr Kenneth Andrew Cheyne
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 21 Jun 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 Jun 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 26 Aug 2016
Action Date: 26 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-26
Officer name: Miss Shirley Jean Allen
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2016
Action Date: 07 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-07
Documents
Termination director company with name termination date
Date: 09 Jun 2016
Action Date: 22 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stanley Alan Scott
Termination date: 2016-04-22
Documents
Termination director company with name termination date
Date: 09 Jun 2016
Action Date: 25 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David George Beverley
Termination date: 2015-11-25
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 15 Oct 2015
Action Date: 14 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-14
Officer name: Miss Shirley Jean Allen
Documents
Change person director company with change date
Date: 15 Oct 2015
Action Date: 14 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Shirley Jean Allen
Change date: 2015-10-14
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 07 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-07
Documents
Termination director company with name termination date
Date: 12 May 2015
Action Date: 05 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-05
Officer name: James Allan Jack
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 07 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-07
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2013
Action Date: 07 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-07
Documents
Termination director company with name
Date: 26 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alfred Cordiner
Documents
Termination director company with name
Date: 31 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wilma Taylor
Documents
Appoint person director company with name
Date: 31 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gillian Linda Gourlay
Documents
Appoint person director company with name
Date: 31 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graeme Fraser Bowie
Documents
Termination director company with name
Date: 31 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Henry Boswell Irvine Fortescue
Documents
Termination director company with name
Date: 31 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maurice Taylor
Documents
Termination secretary company with name
Date: 31 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lynn Scott
Documents
Appoint person director company with name
Date: 31 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Graham Martin Young
Documents
Appoint person director company with name
Date: 31 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David George Beverley
Documents
Appoint person secretary company with name
Date: 31 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Beatriz Holtze-Schumann
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2012
Action Date: 07 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-07
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination director company with name
Date: 25 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Merson
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2011
Action Date: 07 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-07
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2010
Action Date: 07 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-07
Documents
Termination director company with name
Date: 25 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Pirie
Documents
Appoint person director company with name
Date: 25 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Merson
Documents
Appoint person director company with name
Date: 25 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Neil Cordiner
Documents
Appoint person director company with name
Date: 25 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Shirley Jean Allen
Documents
Appoint person director company with name
Date: 25 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Henry Boswell Irvine Fortescue
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 26 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/09; full list of members
Documents
Legacy
Date: 28 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director norman walker
Documents
Legacy
Date: 28 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed john merson
Documents
Legacy
Date: 28 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director brian wilson
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 15 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/08; full list of members
Documents
Legacy
Date: 15 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director herbert paton
Documents
Legacy
Date: 15 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed brian john wilson
Documents
Legacy
Date: 28 May 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/2008 to 31/03/2008
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 19 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/07; full list of members
Documents
Legacy
Date: 12 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 28 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 24 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/04; full list of members
Documents
Legacy
Date: 24 Jun 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 28 Jun 2003
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/03; full list of members
Documents
Legacy
Date: 28 Jun 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Jun 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 28 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 26 Jun 2002
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/02; full list of members
Documents
Legacy
Date: 26 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jun 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/02 to 31/05/02
Documents
Legacy
Date: 30 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BLUESTAR PROPERTY INVESTMENT LTD
PROVIDENCE HOUSE, 14 RALEIGH WAY,FELTHAM,TW13 7NX
Number: | 11643577 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 DALE STREET,LANCASTER,LA1 3AW
Number: | 07836399 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MARKET HILL,CALNE,SN11 0BT
Number: | 10756518 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 CHASE COURT GARDENS,ENFIELD,EN2 8DJ
Number: | 10571395 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSEWILD MANUFACTURING LIMITED
MIDDLESEX HOUSE FLOOR 2,HARROW,HA1 1BQ
Number: | 02635041 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 23 SAFFRON COURT,LAINDON,SS15 6SW
Number: | 07968266 |
Status: | ACTIVE |
Category: | Private Limited Company |