ABERDEEN STRAIGHT-WAY LIMITED

14-20 John Street, Aberdeen, AB25 1BT, Scotland
StatusACTIVE
Company No.SC219939
CategoryPrivate Limited Company
Incorporated07 Jun 2001
Age22 years, 11 months, 25 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 26 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alfred Cordiner

Documents

View document PDF

Termination director company with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wilma Taylor

Documents

View document PDF

Appoint person director company with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gillian Linda Gourlay

Documents

View document PDF

Appoint person director company with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme Fraser Bowie

Documents

View document PDF

Termination director company with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Boswell Irvine Fortescue

Documents

View document PDF

Termination director company with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maurice Taylor

Documents

View document PDF

Termination secretary company with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lynn Scott

Documents

View document PDF

Appoint person director company with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graham Martin Young

Documents

View document PDF

Appoint person director company with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David George Beverley

Documents

View document PDF

Appoint person secretary company with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Beatriz Holtze-Schumann

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 25 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Merson

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 25 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Pirie

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Merson

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Neil Cordiner

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Shirley Jean Allen

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director norman walker

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed john merson

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director brian wilson

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director herbert paton

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed brian john wilson

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/2008 to 31/03/2008

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/03; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Jun 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 28 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Jun 2002

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/02; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jun 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/02 to 31/05/02

Documents

View document PDF

Legacy

Date: 30 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

BLUESTAR PROPERTY INVESTMENT LTD

PROVIDENCE HOUSE, 14 RALEIGH WAY,FELTHAM,TW13 7NX

Number:11643577
Status:ACTIVE
Category:Private Limited Company

CHOOSE DOMAIN NAMES LIMITED

82 DALE STREET,LANCASTER,LA1 3AW

Number:07836399
Status:ACTIVE
Category:Private Limited Company

HALE HOUSE LIMITED

1 MARKET HILL,CALNE,SN11 0BT

Number:10756518
Status:ACTIVE
Category:Private Limited Company

POLIFINSOFT LTD

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

SICURO (UK) LTD

SUITE 23 SAFFRON COURT,LAINDON,SS15 6SW

Number:07968266
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source