Company NameAberdeen Straight-Way Limited
Company StatusActive
Company NumberSC219939
CategoryPrivate Limited Company
Incorporation Date7 June 2001(22 years, 10 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr John Merson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(7 years, 2 months after company formation)
Appointment Duration15 years, 8 months
RoleOutreach Pastor
Country of ResidenceUnited Kingdom
Correspondence Address4 Colthill Circle
Milltimber
Aberdeen
AB13 0EH
Scotland
Director NameMr William Neil Cordiner
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2009(8 years after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeanshill Cottage Contlaw Road
Milltimber
Aberdeen
AB13 0ER
Scotland
Director NameMr Graeme Fraser Bowie
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2012(10 years, 10 months after company formation)
Appointment Duration12 years
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressMillstones Meikle Wartle
Inverurie
Aberdeenshire
AB51 5AA
Scotland
Director NameMr Kenneth Andrew Cheyne
Date of BirthAugust 1980 (Born 43 years ago)
NationalityScottish
StatusCurrent
Appointed10 June 2020(19 years after company formation)
Appointment Duration3 years, 10 months
RoleChartered Building Surveyor
Country of ResidenceScotland
Correspondence Address4 Craig Park Nigg
Aberdeen
AB12 3BD
Scotland
Director NameMr Andrew McNair
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2021(19 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Cottage Sauchen
Aberdeenshire
AB51 7PB
Scotland
Director NameMr Andrew John Smith
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(20 years after company formation)
Appointment Duration2 years, 10 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address36 Shielhill Crescent
Bridge Of Don
Aberdeen
AB23 8FQ
Scotland
Director NameNorman Walker
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(1 week, 6 days after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2008)
RoleRehabilitation
Correspondence Address48 Blackiemuir Avenue
Laurencekirk
Aberdeenshire
AB30 1DX
Scotland
Director NameStanley Alan Scott
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(1 week, 6 days after company formation)
Appointment Duration14 years, 10 months (resigned 22 April 2016)
RoleManager
Correspondence Address1 Glebe Terrace
Kirkton Of Skene
Westhill
Aberdeenshire
AB32 6ZX
Scotland
Director NameMr George Andrew Webster
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(1 week, 6 days after company formation)
Appointment Duration4 years, 1 month (resigned 15 August 2005)
RoleManagement
Correspondence AddressGreenacres 2 Cults Avenue
Cults
Aberdeen
AB15 9RS
Scotland
Director NameBrian John Summers Pirie
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(1 week, 6 days after company formation)
Appointment Duration7 years, 12 months (resigned 16 June 2009)
RoleFinance Manager
Correspondence Address32 Westhill Heights
Westhill Skene
Aberdeen
AB32 6RY
Scotland
Secretary NameLynn Scott
NationalityBritish
StatusResigned
Appointed20 June 2001(1 week, 6 days after company formation)
Appointment Duration11 years, 7 months (resigned 22 January 2013)
RoleCompany Director
Correspondence Address1 Glebe Terrace
Kirkton Of Skene
Westhill
Aberdeenshire
AB32 6ZX
Scotland
Director NameHerbert Scott Paton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(6 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 07 April 2008)
RoleGraphics Artist
Correspondence Address12 Lewis Drive
Sheddocksley
Aberdeen
AB16 6WQ
Scotland
Director NameWilma Gillespie Taylor
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(1 year, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 28 November 2011)
RoleHousewife
Correspondence AddressLinden Lodge
Milltimber
Aberdeen
AB13 0JR
Scotland
Director NameMaurice Taylor
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(4 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 November 2011)
RoleCompany Director
Correspondence AddressLinden Lodge
Milltimber
Aberdeen
AB13 0JR
Scotland
Director NameMr James Allan Jack
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(4 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 05 May 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCraigton Heights
Malcolm Road
Peterculter
Aberdeen
AB14 0NT
Scotland
Director NameAlfred John Rollo Cordiner
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(4 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 May 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOrchard Hill
9 St Ronans Circle
Peterculter
Aberdeenshire
AB14 0NE
Scotland
Director NameBrian John Wilson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(6 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 January 2009)
RoleCompany Director
Correspondence AddressEdgehill House North Deeside Road
Milltimber
Aberdeen
AB13 0DH
Scotland
Director NameMr John Merson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(8 years after company formation)
Appointment DurationResigned same day (resigned 16 June 2009)
RoleOutreach Pastor
Country of ResidenceUnited Kingdom
Correspondence Address4 Colthill Circle
Milltimber
Aberdeen
AB13 0EH
Scotland
Director NameMiss Shirley Jean Allen
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(8 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 13 April 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52 - 54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Henry Boswell Irvine Fortescue
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(8 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 August 2011)
RoleFarmer
Correspondence AddressThe Old Coach House Kingcausie
Maryculter
Aberdeen
AB12 5FR
Scotland
Director NameMr David George Beverley
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(10 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 November 2015)
RoleArchitectural Technician
Country of ResidenceUnited Kingdom
Correspondence AddressHillview Mount Street
Banchory
AB31 5SN
Scotland
Director NameGillian Linda Gourlay
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(10 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 21 February 2023)
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence Address20 Corse Wynd
Kingswells
Aberdeen
AB15 8TP
Scotland
Director NameMr Graham Martin Young
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(10 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Binghill Road North
Milltimber
Aberdeen
AB13 0JD
Scotland
Secretary NameBeatriz Holtze-Schumann
StatusResigned
Appointed22 January 2013(11 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address8 Oldfold Drive
Milltimber
Aberdeen
AB13 0JZ
Scotland
Director NameLedge Services Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitewww.straight-way.co.uk
Telephone07 764182568
Telephone regionMobile

Location

Registered Address14-20 John Street
Aberdeen
AB25 1BT
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour

Shareholders

1 at £1Trustees Of Way Trust
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,676
Cash£12,687
Current Liabilities£14,648

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

1 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 June 2020Confirmation statement made on 7 June 2020 with updates (4 pages)
10 June 2020Appointment of Mr Kenneth Andrew Cheyne as a director on 10 June 2020 (2 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
10 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
21 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
9 June 2017Confirmation statement made on 7 June 2017 with updates (10 pages)
9 June 2017Confirmation statement made on 7 June 2017 with updates (10 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 August 2016Director's details changed for Miss Shirley Jean Allen on 26 August 2016 (2 pages)
26 August 2016Director's details changed for Miss Shirley Jean Allen on 26 August 2016 (2 pages)
9 June 2016Termination of appointment of David George Beverley as a director on 25 November 2015 (1 page)
9 June 2016Termination of appointment of Stanley Alan Scott as a director on 22 April 2016 (1 page)
9 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(8 pages)
9 June 2016Termination of appointment of Stanley Alan Scott as a director on 22 April 2016 (1 page)
9 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(8 pages)
9 June 2016Termination of appointment of David George Beverley as a director on 25 November 2015 (1 page)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 October 2015Director's details changed for Miss Shirley Jean Allen on 14 October 2015 (2 pages)
15 October 2015Director's details changed for Miss Shirley Jean Allen on 14 October 2015 (2 pages)
15 October 2015Director's details changed for Miss Shirley Jean Allen on 14 October 2015 (2 pages)
15 October 2015Director's details changed for Miss Shirley Jean Allen on 14 October 2015 (2 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(11 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(11 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(11 pages)
12 May 2015Termination of appointment of James Allan Jack as a director on 5 May 2015 (1 page)
12 May 2015Termination of appointment of James Allan Jack as a director on 5 May 2015 (1 page)
12 May 2015Termination of appointment of James Allan Jack as a director on 5 May 2015 (1 page)
26 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(12 pages)
23 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(12 pages)
23 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(12 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 August 2013Annual return made up to 7 June 2013 with a full list of shareholders (12 pages)
28 August 2013Annual return made up to 7 June 2013 with a full list of shareholders (12 pages)
28 August 2013Annual return made up to 7 June 2013 with a full list of shareholders (12 pages)
26 August 2013Termination of appointment of Alfred Cordiner as a director (1 page)
26 August 2013Termination of appointment of Alfred Cordiner as a director (1 page)
31 July 2013Appointment of Graham Martin Young as a director (2 pages)
31 July 2013Termination of appointment of Henry Boswell Irvine Fortescue as a director (1 page)
31 July 2013Termination of appointment of Wilma Taylor as a director (1 page)
31 July 2013Appointment of Mr David George Beverley as a director (2 pages)
31 July 2013Termination of appointment of Lynn Scott as a secretary (1 page)
31 July 2013Termination of appointment of Maurice Taylor as a director (1 page)
31 July 2013Appointment of Graham Martin Young as a director (2 pages)
31 July 2013Appointment of Beatriz Holtze-Schumann as a secretary (2 pages)
31 July 2013Appointment of Gillian Linda Gourlay as a director (2 pages)
31 July 2013Termination of appointment of Maurice Taylor as a director (1 page)
31 July 2013Appointment of Beatriz Holtze-Schumann as a secretary (2 pages)
31 July 2013Termination of appointment of Henry Boswell Irvine Fortescue as a director (1 page)
31 July 2013Appointment of Gillian Linda Gourlay as a director (2 pages)
31 July 2013Appointment of Mr Graeme Fraser Bowie as a director (2 pages)
31 July 2013Termination of appointment of Wilma Taylor as a director (1 page)
31 July 2013Appointment of Mr David George Beverley as a director (2 pages)
31 July 2013Appointment of Mr Graeme Fraser Bowie as a director (2 pages)
31 July 2013Termination of appointment of Lynn Scott as a secretary (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (12 pages)
2 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (12 pages)
2 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (12 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 July 2011Termination of appointment of John Merson as a director (1 page)
25 July 2011Termination of appointment of John Merson as a director (1 page)
5 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (12 pages)
5 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (12 pages)
5 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (12 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (9 pages)
30 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (9 pages)
30 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (9 pages)
25 June 2010Appointment of Mr John Merson as a director (1 page)
25 June 2010Appointment of Mr William Neil Cordiner as a director (1 page)
25 June 2010Appointment of Mr William Neil Cordiner as a director (1 page)
25 June 2010Termination of appointment of Brian Pirie as a director (1 page)
25 June 2010Appointment of Miss Shirley Jean Allen as a director (1 page)
25 June 2010Termination of appointment of Brian Pirie as a director (1 page)
25 June 2010Appointment of Mr Henry Boswell Irvine Fortescue as a director (1 page)
25 June 2010Appointment of Mr John Merson as a director (1 page)
25 June 2010Appointment of Mr Henry Boswell Irvine Fortescue as a director (1 page)
25 June 2010Appointment of Miss Shirley Jean Allen as a director (1 page)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 June 2009Return made up to 07/06/09; full list of members (5 pages)
26 June 2009Return made up to 07/06/09; full list of members (5 pages)
28 January 2009Director appointed john merson (1 page)
28 January 2009Director appointed john merson (1 page)
28 January 2009Appointment terminated director norman walker (1 page)
28 January 2009Appointment terminated director brian wilson (1 page)
28 January 2009Appointment terminated director brian wilson (1 page)
28 January 2009Appointment terminated director norman walker (1 page)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 July 2008Appointment terminated director herbert paton (1 page)
15 July 2008Appointment terminated director herbert paton (1 page)
15 July 2008Director appointed brian john wilson (2 pages)
15 July 2008Return made up to 07/06/08; full list of members (5 pages)
15 July 2008Director appointed brian john wilson (2 pages)
15 July 2008Return made up to 07/06/08; full list of members (5 pages)
28 May 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
28 May 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
6 September 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
6 September 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
19 June 2007Return made up to 07/06/07; full list of members (3 pages)
19 June 2007Return made up to 07/06/07; full list of members (3 pages)
12 June 2006Return made up to 07/06/06; full list of members (3 pages)
12 June 2006Return made up to 07/06/06; full list of members (3 pages)
20 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
20 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
28 February 2006New director appointed (3 pages)
28 February 2006New director appointed (3 pages)
24 February 2006New director appointed (3 pages)
24 February 2006Director resigned (1 page)
24 February 2006New director appointed (3 pages)
24 February 2006Director resigned (1 page)
24 February 2006New director appointed (3 pages)
24 February 2006New director appointed (3 pages)
22 June 2005Return made up to 07/06/05; full list of members (3 pages)
22 June 2005Return made up to 07/06/05; full list of members (3 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
24 June 2004Return made up to 07/06/04; full list of members (7 pages)
24 June 2004Return made up to 07/06/04; full list of members (7 pages)
24 June 2004Director's particulars changed (1 page)
24 June 2004Director's particulars changed (1 page)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
28 June 2003Secretary's particulars changed (1 page)
28 June 2003Secretary's particulars changed (1 page)
28 June 2003Director's particulars changed (1 page)
28 June 2003New director appointed (2 pages)
28 June 2003New director appointed (2 pages)
28 June 2003Return made up to 07/06/03; full list of members (7 pages)
28 June 2003Director's particulars changed (1 page)
28 June 2003Return made up to 07/06/03; full list of members (7 pages)
27 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
27 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
26 June 2002New director appointed (2 pages)
26 June 2002Return made up to 07/06/02; full list of members (7 pages)
26 June 2002Return made up to 07/06/02; full list of members (7 pages)
26 June 2002New director appointed (2 pages)
6 June 2002Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
6 June 2002Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New secretary appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002Director resigned (1 page)
30 May 2002New secretary appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002Secretary resigned (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002Director resigned (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002Secretary resigned (1 page)
30 May 2002New director appointed (2 pages)
18 January 2002Director's particulars changed (1 page)
18 January 2002Director's particulars changed (1 page)
3 July 2001Company name changed ledge 601 LIMITED\certificate issued on 03/07/01 (2 pages)
3 July 2001Company name changed ledge 601 LIMITED\certificate issued on 03/07/01 (2 pages)
7 June 2001Incorporation (26 pages)
7 June 2001Incorporation (26 pages)