Company NameCountry Ways Limited
DirectorRosemary Forbes Michie
Company StatusActive
Company NumberSC160158
CategoryPrivate Limited Company
Incorporation Date29 August 1995(28 years, 8 months ago)
Previous NameAberdeen Inkling Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameRosemary Forbes Michie
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2004(9 years after company formation)
Appointment Duration19 years, 7 months
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address387 Union Street
Aberdeen
Aberdeenshire
AB11 6BX
Scotland
Secretary NameMr John Charles Alexander Michie
NationalityBritish
StatusCurrent
Appointed24 September 2004(9 years after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address367 Great Western Road
Aberdeen
Aberdeenshire
AB10 6NU
Scotland
Director NameMr John Charles Alexander Michie
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address367 Great Western Road
Aberdeen
Aberdeenshire
AB10 6NU
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed29 August 1995(same day as company formation)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Location

Registered Address387 Union Street
Aberdeen
Aberdeenshire
AB11 6BX
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

1 at £1John Charles Alexander Michie
50.00%
Ordinary
1 at £1Rosemary Michie
50.00%
Ordinary

Financials

Year2014
Net Worth£992
Cash£992

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Filing History

23 September 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 30 September 2022 (4 pages)
23 September 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
11 November 2021Total exemption full accounts made up to 30 September 2021 (4 pages)
12 October 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
23 October 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
7 November 2019Total exemption full accounts made up to 30 September 2019 (3 pages)
29 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 30 September 2018 (3 pages)
23 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
11 June 2018Total exemption full accounts made up to 30 September 2017 (3 pages)
25 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
8 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
23 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(3 pages)
22 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(3 pages)
24 February 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 February 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
13 November 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2
(3 pages)
13 November 2014Director's details changed for Rosemary Forbes Michie on 1 January 2014 (2 pages)
13 November 2014Director's details changed for Rosemary Forbes Michie on 1 January 2014 (2 pages)
13 November 2014Director's details changed for Rosemary Forbes Michie on 1 January 2014 (2 pages)
13 November 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2
(3 pages)
8 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
8 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
13 November 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(4 pages)
13 November 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
23 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
22 June 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
22 June 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
21 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
20 June 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
20 June 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
7 November 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
7 November 2010Director's details changed for Rosemary Forbes Michie on 29 August 2010 (2 pages)
7 November 2010Director's details changed for Rosemary Forbes Michie on 29 August 2010 (2 pages)
7 November 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
25 June 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
25 June 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
6 December 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
6 December 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
7 September 2009Return made up to 29/08/09; full list of members (3 pages)
7 September 2009Return made up to 29/08/09; full list of members (3 pages)
21 November 2008Return made up to 29/08/08; full list of members (3 pages)
21 November 2008Return made up to 29/08/08; full list of members (3 pages)
21 July 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
21 July 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
15 October 2007Return made up to 29/08/07; full list of members (2 pages)
15 October 2007Return made up to 29/08/07; full list of members (2 pages)
27 July 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
27 July 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
25 October 2006Return made up to 29/08/06; full list of members (2 pages)
25 October 2006Return made up to 29/08/06; full list of members (2 pages)
25 July 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
25 July 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
23 November 2005Location of register of members (1 page)
23 November 2005Return made up to 29/08/05; full list of members (2 pages)
23 November 2005Location of register of members (1 page)
23 November 2005Return made up to 29/08/05; full list of members (2 pages)
16 August 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
16 August 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
27 September 2004New secretary appointed (2 pages)
27 September 2004Secretary resigned (1 page)
27 September 2004New director appointed (2 pages)
27 September 2004Secretary resigned (1 page)
27 September 2004New director appointed (2 pages)
27 September 2004Company name changed aberdeen inkling LIMITED\certificate issued on 27/09/04 (2 pages)
27 September 2004Company name changed aberdeen inkling LIMITED\certificate issued on 27/09/04 (2 pages)
27 September 2004Director resigned (1 page)
27 September 2004New secretary appointed (2 pages)
27 September 2004Director resigned (1 page)
2 September 2004Return made up to 29/08/04; full list of members (6 pages)
2 September 2004Return made up to 29/08/04; full list of members (6 pages)
29 July 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
29 July 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
2 September 2003Return made up to 29/08/03; full list of members (6 pages)
2 September 2003Return made up to 29/08/03; full list of members (6 pages)
17 June 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
17 June 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
11 September 2002Return made up to 29/08/02; full list of members (6 pages)
11 September 2002Return made up to 29/08/02; full list of members (6 pages)
11 July 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
11 July 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
19 September 2001Return made up to 29/08/01; full list of members (6 pages)
19 September 2001Return made up to 29/08/01; full list of members (6 pages)
16 August 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
16 August 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
4 September 2000Return made up to 29/08/00; full list of members (6 pages)
4 September 2000Return made up to 29/08/00; full list of members (6 pages)
5 July 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
5 July 2000Registered office changed on 05/07/00 from: investment house 6 union row aberdeen grampian, AB10 1DQ (1 page)
5 July 2000Registered office changed on 05/07/00 from: investment house 6 union row aberdeen grampian, AB10 1DQ (1 page)
5 July 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
6 September 1999Return made up to 29/08/99; full list of members (6 pages)
6 September 1999Return made up to 29/08/99; full list of members (6 pages)
19 August 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
19 August 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
7 September 1998Return made up to 29/08/98; full list of members (6 pages)
7 September 1998Return made up to 29/08/98; full list of members (6 pages)
16 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 July 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
16 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 July 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
3 October 1997Return made up to 29/08/97; full list of members (6 pages)
3 October 1997Return made up to 29/08/97; full list of members (6 pages)
27 June 1997Full accounts made up to 30 September 1996 (7 pages)
27 June 1997Full accounts made up to 30 September 1996 (7 pages)
19 August 1996Return made up to 29/08/96; full list of members (6 pages)
19 August 1996Return made up to 29/08/96; full list of members (6 pages)
22 May 1996Accounting reference date notified as 30/09 (1 page)
22 May 1996Accounting reference date notified as 30/09 (1 page)
21 December 1995Company name changed aslan (uk) LIMITED\certificate issued on 22/12/95 (4 pages)
21 December 1995Company name changed aslan (uk) LIMITED\certificate issued on 22/12/95 (4 pages)
29 August 1995Incorporation (44 pages)
29 August 1995Incorporation (44 pages)