Background WavePink WaveYellow Wave

ABERDEEN STRAIGHT-WAY LIMITED (SC219939)

ABERDEEN STRAIGHT-WAY LIMITED (SC219939) is an active UK company. incorporated on 7 June 2001. with registered office in Aberdeen. The company operates in the Education sector, engaged in technical and vocational secondary education. ABERDEEN STRAIGHT-WAY LIMITED has been registered for 24 years. Current directors include BOWIE, Graeme Fraser, CHEYNE, Kenneth Andrew, CORDINER, William Neil and 3 others.

Company Number
SC219939
Status
active
Type
ltd
Incorporated
7 June 2001
Age
24 years
Address
14-20 John Street, Aberdeen, AB25 1BT
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
BOWIE, Graeme Fraser, CHEYNE, Kenneth Andrew, CORDINER, William Neil, MCNAIR, Andrew, MERSON, John, SMITH, Andrew John
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABERDEEN STRAIGHT-WAY LIMITED

ABERDEEN STRAIGHT-WAY LIMITED is an active company incorporated on 7 June 2001 with the registered office located in Aberdeen. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. ABERDEEN STRAIGHT-WAY LIMITED was registered 24 years ago.(SIC: 85320)

Status

active

Active since 24 years ago

Company No

SC219939

LTD Company

Age

24 Years

Incorporated 7 June 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

LEDGE 601 LIMITED
From: 7 June 2001To: 3 July 2001
Contact
Address

14-20 John Street Aberdeen, AB25 1BT,

Previous Addresses

Office 5a Broadfold Business Centre Broadfold Road Bridge of Don Aberdeen AB23 8EE Scotland
From: 16 July 2021To: 22 September 2023
Broadfold Business Centre Broadfold Road Bridge of Don Aberdeen AB23 8EE United Kingdom
From: 7 April 2021To: 16 July 2021
Johnstone House 52-54 Rose Street Aberdeen AB10 1HA
From: 7 June 2001To: 7 April 2021
Timeline

30 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Jun 01
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jul 11
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Aug 13
Director Left
May 15
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 20
New Owner
Apr 21
Owner Exit
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Jul 21
Director Left
Jul 22
New Owner
Jul 22
Owner Exit
Jul 22
Owner Exit
Mar 23
Director Left
Mar 23
New Owner
Jul 23
0
Funding
23
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

BOWIE, Graeme Fraser

Active
InverurieAB51 5AA
Born February 1954
Director
Appointed 24 Apr 2012

CHEYNE, Kenneth Andrew

Active
Nigg, AberdeenAB12 3BD
Born August 1980
Director
Appointed 10 Jun 2020

CORDINER, William Neil

Active
Contlaw Road, AberdeenAB13 0ER
Born January 1963
Director
Appointed 16 Jun 2009

MCNAIR, Andrew

Active
Sauchen, AberdeenshireAB51 7PB
Born June 1975
Director
Appointed 13 Apr 2021

MERSON, John

Active
Colthill Circle, AberdeenAB13 0EH
Born April 1961
Director
Appointed 01 Sept 2008

SMITH, Andrew John

Active
Shielhill Crescent, AberdeenAB23 8FQ
Born July 1988
Director
Appointed 15 Jun 2021

HOLTZE-SCHUMANN, Beatriz

Resigned
Oldfold Drive, AberdeenAB13 0JZ
Secretary
Appointed 22 Jan 2013
Resigned 31 Mar 2021

SCOTT, Lynn

Resigned
1 Glebe Terrace, WesthillAB32 6ZX
Secretary
Appointed 20 Jun 2001
Resigned 22 Jan 2013

LEDINGHAM CHALMERS

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate nominee secretary
Appointed 07 Jun 2001
Resigned 20 Jun 2001

ALLEN, Shirley Jean

Resigned
52 - 54 Rose Street, AberdeenAB10 1HA
Born June 1975
Director
Appointed 19 Aug 2009
Resigned 13 Apr 2021

BEVERLEY, David George

Resigned
Mount Street, BanchoryAB31 5SN
Born February 1968
Director
Appointed 24 Apr 2012
Resigned 25 Nov 2015

CORDINER, Alfred John Rollo

Resigned
Orchard Hill, PeterculterAB14 0NE
Born May 1948
Director
Appointed 01 Sept 2005
Resigned 19 May 2013

GOURLAY, Gillian Linda

Resigned
Corse Wynd, AberdeenAB15 8TP
Born October 1963
Director
Appointed 24 Apr 2012
Resigned 21 Feb 2023

IRVINE FORTESCUE, Henry Boswell

Resigned
Kingcausie, AberdeenAB12 5FR
Born June 1958
Director
Appointed 16 Sept 2009
Resigned 15 Aug 2011

JACK, James Allan

Resigned
Craigton Heights, PeterculterAB14 0NT
Born November 1947
Director
Appointed 01 Sept 2005
Resigned 05 May 2015

MERSON, John

Resigned
Colthill Circle, AberdeenAB13 0EH
Born April 1961
Director
Appointed 16 Jun 2009
Resigned 16 Jun 2009

PATON, Herbert Scott

Resigned
12 Lewis Drive, AberdeenAB16 6WQ
Born September 1964
Director
Appointed 17 Dec 2001
Resigned 07 Apr 2008

PIRIE, Brian John Summers

Resigned
Westhill Heights, AberdeenAB32 6RY
Born October 1948
Director
Appointed 20 Jun 2001
Resigned 16 Jun 2009

SCOTT, Stanley Alan

Resigned
1 Glebe Terrace, WesthillAB32 6ZX
Born August 1950
Director
Appointed 20 Jun 2001
Resigned 22 Apr 2016

TAYLOR, Maurice

Resigned
Linden Lodge, AberdeenAB13 0JR
Born March 1941
Director
Appointed 01 Sept 2005
Resigned 28 Nov 2011

TAYLOR, Wilma Gillespie

Resigned
Linden Lodge, MilltimberAB13 0JR
Born February 1945
Director
Appointed 28 Jan 2003
Resigned 28 Nov 2011

WALKER, Norman

Resigned
48 Blackiemuir Avenue, LaurencekirkAB30 1DX
Born January 1944
Director
Appointed 20 Jun 2001
Resigned 31 Dec 2008

WEBSTER, George Andrew

Resigned
Greenacres 2 Cults Avenue, AberdeenAB15 9RS
Born November 1956
Director
Appointed 20 Jun 2001
Resigned 15 Aug 2005

WILSON, Brian John

Resigned
North Deeside Road, MilltimberAB13 0DH
Born January 1968
Director
Appointed 07 Apr 2008
Resigned 21 Jan 2009

YOUNG, Graham Martin

Resigned
Binghill Road North, AberdeenAB13 0JD
Born February 1960
Director
Appointed 24 Apr 2012
Resigned 31 Aug 2021

LEDGE SERVICES LIMITED

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate director
Appointed 07 Jun 2001
Resigned 20 Jun 2001

Persons with significant control

9

6 Active
3 Ceased

Mr Andrew John Smith

Active
John Street, AberdeenAB25 1BT
Born July 1988

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 15 Jun 2021

Mr Andrew Mcnair

Active
SauchenAB51 7PB
Born June 1975

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 13 Apr 2021

Mr Kenneth Andrew Cheyne

Active
Craig Park, AberdeenAB12 3BD
Born August 1980

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 10 Jun 2020

Gillian Linda Gourlay

Ceased
Kingswells, AberdeenAB15 8TP
Born October 1963

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 21 Feb 2023

Mr Graham Martin Young

Ceased
Milltimber, AberdeenAB13 0JD
Born February 1960

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 31 Aug 2021

Miss Shirley Jean Allen

Ceased
52-54 Rose Street, AberdeenAB10 1HA
Born June 1975

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 13 Apr 2021

Mr Graeme Fraser Bowie

Active
InverurieAB51 5AA
Born February 1954

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016

Mr John Merson

Active
Milltimber, AberdeenAB13 0EH
Born April 1961

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016

Mr William Neil Cordiner

Active
Contlaw Road, AberdeenAB13 0ER
Born January 1963

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Micro Entity
21 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Notification Of A Person With Significant Control
20 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
7 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 July 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 April 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Termination Director Company With Name
26 August 2013
TM01Termination of Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Termination Secretary Company With Name
31 July 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
31 July 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 December 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 September 2007
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Legacy
12 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 March 2006
AAAnnual Accounts
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
22 June 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2005
AAAnnual Accounts
Legacy
24 June 2004
363aAnnual Return
Legacy
24 June 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 March 2004
AAAnnual Accounts
Legacy
28 June 2003
363aAnnual Return
Legacy
28 June 2003
288cChange of Particulars
Legacy
28 June 2003
288cChange of Particulars
Legacy
28 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 March 2003
AAAnnual Accounts
Legacy
26 June 2002
363aAnnual Return
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
6 June 2002
225Change of Accounting Reference Date
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288cChange of Particulars
Certificate Change Of Name Company
3 July 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 June 2001
NEWINCIncorporation