- Company Overview for A&L PORTER (WESTHILL) LIMITED (SC744755)
- Filing history for A&L PORTER (WESTHILL) LIMITED (SC744755)
- People for A&L PORTER (WESTHILL) LIMITED (SC744755)
- Charges for A&L PORTER (WESTHILL) LIMITED (SC744755)
- More for A&L PORTER (WESTHILL) LIMITED (SC744755)
| 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
|
|
| 25 Sep 2023 | MA | Memorandum and Articles of Association | |
| 25 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
| 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
Statement of capital on 2022-09-20
|