Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ABERDEEN STRAIGHT-WAY LIMITED
Company Information for

ABERDEEN STRAIGHT-WAY LIMITED

14-20 JOHN STREET, ABERDEEN, AB25 1BT,
Company Registration Number
SC219939
Private Limited Company
Active

Company Overview

About Aberdeen Straight-way Ltd
ABERDEEN STRAIGHT-WAY LIMITED was founded on 2001-06-07 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Aberdeen Straight-way Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ABERDEEN STRAIGHT-WAY LIMITED
 
Legal Registered Office
14-20 JOHN STREET
ABERDEEN
AB25 1BT
Other companies in AB10
 
Filing Information
Company Number SC219939
Company ID Number SC219939
Date formed 2001-06-07
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB804407653  
Last Datalog update: 2024-01-05 08:43:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABERDEEN STRAIGHT-WAY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ABERDEEN STRAIGHT-WAY LIMITED

Current Directors
Officer Role Date Appointed
BEATRIZ HOLTZE-SCHUMANN
Company Secretary 2013-01-22
SHIRLEY JEAN ALLEN
Director 2009-08-19
GRAEME FRASER BOWIE
Director 2012-04-24
WILLIAM NEIL CORDINER
Director 2009-06-16
GILLIAN LINDA GOURLAY
Director 2012-04-24
JOHN MERSON
Director 2008-09-01
GRAHAM MARTIN YOUNG
Director 2012-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
STANLEY ALAN SCOTT
Director 2001-06-20 2016-04-22
DAVID GEORGE BEVERLEY
Director 2012-04-24 2015-11-25
JAMES ALLAN JACK
Director 2005-09-01 2015-05-05
ALFRED JOHN ROLLO CORDINER
Director 2005-09-01 2013-05-19
LYNN SCOTT
Company Secretary 2001-06-20 2013-01-22
MAURICE TAYLOR
Director 2005-09-01 2011-11-28
WILMA GILLESPIE TAYLOR
Director 2003-01-28 2011-11-28
HENRY BOSWELL IRVINE FORTESCUE
Director 2009-09-16 2011-08-15
JOHN MERSON
Director 2009-06-16 2009-06-16
BRIAN JOHN SUMMERS PIRIE
Director 2001-06-20 2009-06-16
BRIAN JOHN WILSON
Director 2008-04-07 2009-01-21
NORMAN WALKER
Director 2001-06-20 2008-12-31
HERBERT SCOTT PATON
Director 2001-12-17 2008-04-07
GEORGE ANDREW WEBSTER
Director 2001-06-20 2005-08-15
LEDINGHAM CHALMERS
Nominated Secretary 2001-06-07 2001-06-20
LEDGE SERVICES LIMITED
Director 2001-06-07 2001-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAEME FRASER BOWIE ROCKVIEW PROPERTIES LTD Director 2007-02-28 CURRENT 2007-02-28 Active
GRAEME FRASER BOWIE G & E DEVELOPMENTS (ABERDEEN) LTD Director 2006-05-17 CURRENT 2006-05-17 Active
GRAEME FRASER BOWIE BLAIR PROPERTIES LIMITED Director 2006-03-08 CURRENT 2006-01-05 Dissolved 2014-06-13
WILLIAM NEIL CORDINER CORDINER US INVESTMENTS LIMITED Director 2017-10-24 CURRENT 2017-10-24 Active
WILLIAM NEIL CORDINER FOCUS INTERNATIONAL GROUP LIMITED Director 2013-03-15 CURRENT 2013-03-15 In Administration/Administrative Receiver
WILLIAM NEIL CORDINER OAKRIDGE HOMES LIMITED Director 2012-02-22 CURRENT 2012-02-22 Active
WILLIAM NEIL CORDINER MONDAIR LTD Director 2011-11-21 CURRENT 2011-05-24 Dissolved 2016-07-05
WILLIAM NEIL CORDINER KERLOCH OIL TOOLS LTD Director 2011-11-21 CURRENT 2011-03-11 Active
WILLIAM NEIL CORDINER OAKRIDGE (GROUP) LIMITED Director 2010-07-07 CURRENT 2010-07-07 Active
WILLIAM NEIL CORDINER HOMETECH INTEGRATION LIMITED Director 2009-04-02 CURRENT 2001-09-10 Dissolved 2014-08-29
WILLIAM NEIL CORDINER FOCUS OPTIMISATION SOLUTIONS LIMITED Director 2008-10-02 CURRENT 2008-09-18 Liquidation
WILLIAM NEIL CORDINER SAWSON LIMITED Director 2007-08-08 CURRENT 2007-03-14 Active - Proposal to Strike off
WILLIAM NEIL CORDINER BROAD CAIRN SERVICES LIMITED Director 2007-06-05 CURRENT 2007-05-16 Active - Proposal to Strike off
WILLIAM NEIL CORDINER BROAD CAIRN INVESTMENTS LIMITED Director 2007-05-17 CURRENT 2007-01-24 Active
WILLIAM NEIL CORDINER OAKRIDGE EXECUTIVE LIMITED Director 2005-09-29 CURRENT 2005-09-29 Active
WILLIAM NEIL CORDINER OAKRIDGE PROPERTY LIMITED Director 2005-09-29 CURRENT 2005-09-29 Active
WILLIAM NEIL CORDINER MACFARLANE HOMES LIMITED Director 2004-08-13 CURRENT 1997-08-04 Dissolved 2015-04-09
WILLIAM NEIL CORDINER LOMOND CAPITAL PARTNERS I, LIMITED Director 2003-10-06 CURRENT 2003-05-16 Dissolved 2014-07-17
GRAHAM MARTIN YOUNG CARNEGIE PROPERTY COMPANY LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active - Proposal to Strike off
GRAHAM MARTIN YOUNG EGLINTON PROPERTY INVESTMENTS LIMITED Director 2014-01-06 CURRENT 2012-03-23 Dissolved 2015-12-08
GRAHAM MARTIN YOUNG CARNEGIE CONSULTANTS LIMITED Director 2010-10-12 CURRENT 1978-02-27 Liquidation
GRAHAM MARTIN YOUNG MEDICAL CENTRES SCOTLAND LIMITED Director 2003-10-02 CURRENT 2003-09-21 Active
GRAHAM MARTIN YOUNG MEDICAL CENTRES SCOTLAND 2000 LIMITED Director 2003-04-01 CURRENT 1997-12-04 Active
GRAHAM MARTIN YOUNG KARIS PROPERTY COMPANY LIMITED Director 2002-10-18 CURRENT 2002-09-18 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-22REGISTERED OFFICE CHANGED ON 22/09/23 FROM Office 5a Broadfold Business Centre Broadfold Road Bridge of Don Aberdeen AB23 8EE Scotland
2023-08-09CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2023-07-31NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH ANDREW CHEYNE
2023-03-28APPOINTMENT TERMINATED, DIRECTOR GILLIAN LINDA GOURLAY
2023-03-28APPOINTMENT TERMINATED, DIRECTOR GILLIAN LINDA GOURLAY
2023-03-28CESSATION OF GILLIAN LINDA GOURLAY AS A PERSON OF SIGNIFICANT CONTROL
2023-03-28CESSATION OF GILLIAN LINDA GOURLAY AS A PERSON OF SIGNIFICANT CONTROL
2022-12-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2022-07-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MARTIN YOUNG
2022-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW SMITH
2022-07-20PSC07CESSATION OF GRAHAM MARTIN YOUNG AS A PERSON OF SIGNIFICANT CONTROL
2021-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH UPDATES
2021-07-16AP01DIRECTOR APPOINTED MR ANDREW JOHN SMITH
2021-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/21 FROM Broadfold Business Centre Broadfold Road Bridge of Don Aberdeen AB23 8EE United Kingdom
2021-04-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MCNAIR
2021-04-16PSC07CESSATION OF SHIRLEY JEAN ALLEN AS A PERSON OF SIGNIFICANT CONTROL
2021-04-16AP01DIRECTOR APPOINTED MR ANDREW MCNAIR
2021-04-16TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY JEAN ALLEN
2021-04-16TM02Termination of appointment of Beatriz Holtze-Schumann on 2021-03-31
2021-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/21 FROM Johnstone House 52-54 Rose Street Aberdeen AB10 1HA
2020-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES
2020-06-10AP01DIRECTOR APPOINTED MR KENNETH ANDREW CHEYNE
2019-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2018-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-21LATEST SOC21/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES
2017-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2016-12-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-26CH01Director's details changed for Miss Shirley Jean Allen on 2016-08-26
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-09AR0107/06/16 ANNUAL RETURN FULL LIST
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY SCOTT
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BEVERLEY
2015-12-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SHIRLEY JEAN ALLEN / 14/10/2015
2015-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SHIRLEY JEAN ALLEN / 14/10/2015
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-08AR0107/06/15 ANNUAL RETURN FULL LIST
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALLAN JACK
2015-01-26AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-23AR0107/06/14 ANNUAL RETURN FULL LIST
2013-12-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-28AR0107/06/13 ANNUAL RETURN FULL LIST
2013-08-26TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED CORDINER
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR WILMA TAYLOR
2013-07-31AP01DIRECTOR APPOINTED GILLIAN LINDA GOURLAY
2013-07-31AP01DIRECTOR APPOINTED MR GRAEME FRASER BOWIE
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR HENRY BOSWELL IRVINE FORTESCUE
2013-07-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY LYNN SCOTT
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE TAYLOR
2013-07-31AP01DIRECTOR APPOINTED GRAHAM MARTIN YOUNG
2013-07-31AP01DIRECTOR APPOINTED MR DAVID GEORGE BEVERLEY
2013-07-31AP03SECRETARY APPOINTED BEATRIZ HOLTZE-SCHUMANN
2012-12-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-02AR0107/06/12 FULL LIST
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MERSON
2011-07-05AR0107/06/11 FULL LIST
2010-12-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-30AR0107/06/10 FULL LIST
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PIRIE
2010-06-25AP01DIRECTOR APPOINTED MR HENRY BOSWELL IRVINE FORTESCUE
2010-06-25AP01DIRECTOR APPOINTED MR WILLIAM NEIL CORDINER
2010-06-25AP01DIRECTOR APPOINTED MISS SHIRLEY JEAN ALLEN
2010-06-25AP01DIRECTOR APPOINTED MR JOHN MERSON
2009-12-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-26363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR NORMAN WALKER
2009-01-28288aDIRECTOR APPOINTED JOHN MERSON
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR BRIAN WILSON
2009-01-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-15363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-07-15288bAPPOINTMENT TERMINATED DIRECTOR HERBERT PATON
2008-07-15288aDIRECTOR APPOINTED BRIAN JOHN WILSON
2008-05-28225PREVSHO FROM 31/05/2008 TO 31/03/2008
2008-04-02AA31/05/07 TOTAL EXEMPTION SMALL
2007-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-06-19363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2006-06-12363aRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-02-28288aNEW DIRECTOR APPOINTED
2006-02-24288aNEW DIRECTOR APPOINTED
2006-02-24288bDIRECTOR RESIGNED
2006-02-24288aNEW DIRECTOR APPOINTED
2005-06-22363aRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-24288cDIRECTOR'S PARTICULARS CHANGED
2004-06-24363aRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2004-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-06-28288aNEW DIRECTOR APPOINTED
2003-06-28363aRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2003-06-28288cDIRECTOR'S PARTICULARS CHANGED
2003-06-28288cSECRETARY'S PARTICULARS CHANGED
2003-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-06-26288aNEW DIRECTOR APPOINTED
2002-06-26363aRETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2002-06-06225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/05/02
2002-05-30288aNEW DIRECTOR APPOINTED
2002-05-30288aNEW DIRECTOR APPOINTED
2002-05-30288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education




Licences & Regulatory approval
We could not find any licences issued to ABERDEEN STRAIGHT-WAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABERDEEN STRAIGHT-WAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ABERDEEN STRAIGHT-WAY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.419
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 85320 - Technical and vocational secondary education

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABERDEEN STRAIGHT-WAY LIMITED

Intangible Assets
Patents
We have not found any records of ABERDEEN STRAIGHT-WAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABERDEEN STRAIGHT-WAY LIMITED
Trademarks
We have not found any records of ABERDEEN STRAIGHT-WAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABERDEEN STRAIGHT-WAY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85320 - Technical and vocational secondary education) as ABERDEEN STRAIGHT-WAY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ABERDEEN STRAIGHT-WAY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABERDEEN STRAIGHT-WAY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABERDEEN STRAIGHT-WAY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.