Advanced company searchLink opens in new window

A&L PORTER (WESTHILL) LIMITED

Company number SC744755

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2026 AP04 Appointment of Aberdein Considine Secretarial Services Limited as a secretary on 23 December 2025
23 Mar 2026 AA Total exemption full accounts made up to 31 August 2025
13 Jan 2026 CH01 Director's details changed for Mr Andrew John Porter on 23 December 2025
13 Jan 2026 PSC05 Change of details for A&L Porter Investments Ltd as a person with significant control on 23 December 2025
13 Jan 2026 CH01 Director's details changed for Mrs Lynne Margaret Porter on 23 December 2025
13 Jan 2026 AD01 Registered office address changed from 1st Floor, Blenheim House Fountainhall Road Aberdeen AB15 4DT Scotland to Porter Pharmacy, Units 22 & 23 City South Office Park Bankhead Drive Aberdeen Aberdeenshire AB12 4XX on 13 January 2026
22 Sep 2025 CS01 Confirmation statement made on 19 September 2025 with updates
22 Apr 2025 AA Total exemption full accounts made up to 31 August 2024
26 Sep 2024 PSC05 Change of details for A&L Porter Investments Ltd as a person with significant control on 20 September 2024
26 Sep 2024 CS01 Confirmation statement made on 19 September 2024 with updates
12 Aug 2024 AD01 Registered office address changed from 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland to 1st Floor, Blenheim House Fountainhall Road Aberdeen AB15 4DT on 12 August 2024
14 May 2024 AA Total exemption full accounts made up to 31 August 2023
09 Oct 2023 SH02 Sub-division of shares on 21 September 2023
28 Sep 2023 SH01 Statement of capital following an allotment of shares on 21 September 2023
  • GBP 105.264
25 Sep 2023 MA Memorandum and Articles of Association
25 Sep 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with updates
15 Aug 2023 AA01 Current accounting period shortened from 30 September 2023 to 31 August 2023
02 Dec 2022 MR01 Registration of charge SC7447550001, created on 30 November 2022
30 Sep 2022 CH01 Director's details changed for Mrs Lynne Margaret Porter on 30 September 2022
30 Sep 2022 CH01 Director's details changed for Mr Andrew John Porter on 30 September 2022
20 Sep 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-09-20
  • GBP 100