A & L PORTER LIMITED

SC299895
1ST FLOOR, BLENHEIM HOUSE FOUNTAINHALL ROAD ABERDEEN SCOTLAND AB15 4DT

Documents

Documents
Date Category Description Pages
12 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 May 2024 accounts Annual Accounts 11 Buy now
01 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2023 accounts Annual Accounts 12 Buy now
30 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Mar 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
03 Mar 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Sep 2022 officers Change of particulars for director (Mrs Lynne Margaret Porter) 2 Buy now
30 Sep 2022 officers Change of particulars for director (Mr Andrew John Porter) 2 Buy now
24 May 2022 accounts Annual Accounts 12 Buy now
29 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2021 officers Change of particulars for director (Mrs Lynne Margaret Porter) 2 Buy now
15 May 2021 officers Change of particulars for director (Mr Andrew John Porter) 2 Buy now
15 May 2021 officers Change of particulars for secretary (Mr Andrew John Porter) 1 Buy now
15 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Apr 2021 accounts Annual Accounts 12 Buy now
30 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2020 officers Change of particulars for director (Mrs Lynne Margaret Porter) 2 Buy now
05 Nov 2020 officers Change of particulars for director (Mr Andrew John Porter) 2 Buy now
05 Nov 2020 officers Change of particulars for secretary (Mr Andrew John Porter) 1 Buy now
05 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Aug 2020 accounts Annual Accounts 28 Buy now
19 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
06 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2019 accounts Annual Accounts 28 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2019 resolution Resolution 1 Buy now
19 Dec 2018 capital Notice of name or other designation of class of shares 2 Buy now
03 Aug 2018 capital Notice of name or other designation of class of shares 2 Buy now
28 May 2018 accounts Annual Accounts 27 Buy now
29 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2017 accounts Annual Accounts 16 Buy now
29 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Sep 2016 mortgage Registration of a charge 10 Buy now
08 Jul 2016 mortgage Statement of satisfaction of a charge 4 Buy now
08 Jul 2016 mortgage Statement of satisfaction of a charge 4 Buy now
09 May 2016 annual-return Annual Return 5 Buy now
07 May 2016 mortgage Registration of a charge 17 Buy now
30 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
30 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
30 Mar 2016 accounts Annual Accounts 9 Buy now
02 Feb 2016 officers Appointment of secretary (Mr Andrew John Porter) 2 Buy now
02 Feb 2016 officers Termination of appointment of secretary (Grant Smith Law Practice Limited) 1 Buy now
27 Jan 2016 officers Appointment of corporate secretary (Grant Smith Law Practice Limited) 2 Buy now
27 Jan 2016 officers Termination of appointment of secretary (Andrew John Porter) 1 Buy now
15 Jan 2016 mortgage Statement of satisfaction of a charge 4 Buy now
29 May 2015 accounts Annual Accounts 9 Buy now
13 May 2015 annual-return Annual Return 5 Buy now
20 Nov 2014 mortgage Registration of a charge 6 Buy now
26 May 2014 accounts Annual Accounts 9 Buy now
02 Apr 2014 annual-return Annual Return 5 Buy now
23 May 2013 accounts Annual Accounts 9 Buy now
29 Mar 2013 annual-return Annual Return 5 Buy now
31 May 2012 accounts Annual Accounts 7 Buy now
30 Mar 2012 annual-return Annual Return 5 Buy now
29 Mar 2012 officers Change of particulars for director (Mrs Lynne Margaret Porter) 2 Buy now
29 Mar 2012 officers Change of particulars for director (Mr Andrew John Porter) 2 Buy now
29 Mar 2012 officers Change of particulars for secretary (Mr Andrew John Porter) 2 Buy now
21 Sep 2011 mortgage Particulars of a mortgage or charge / charge no: 6 6 Buy now
21 Sep 2011 mortgage Mortgage Alter Floating Charge With Number 5 Buy now
17 Sep 2011 mortgage Mortgage Alter Floating Charge With Number 5 Buy now
27 May 2011 accounts Annual Accounts 8 Buy now
05 Apr 2011 mortgage Particulars of a mortgage or charge / charge no: 5 5 Buy now
30 Mar 2011 annual-return Annual Return 5 Buy now
30 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Mar 2011 capital Return of Allotment of shares 3 Buy now
03 Mar 2011 capital Return of Allotment of shares 3 Buy now
05 Nov 2010 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 2 3 Buy now
27 Sep 2010 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 1 3 Buy now
13 Aug 2010 mortgage Particulars of a mortgage or charge / charge no: 4 5 Buy now
27 Jul 2010 mortgage Particulars of a mortgage or charge / charge no: 3 5 Buy now
07 Apr 2010 annual-return Annual Return 5 Buy now
17 Feb 2010 accounts Annual Accounts 8 Buy now
17 Feb 2010 capital Return of Allotment of shares 4 Buy now
30 Mar 2009 annual-return Return made up to 29/03/09; full list of members 3 Buy now
27 Jan 2009 accounts Annual Accounts 8 Buy now
13 May 2008 annual-return Return made up to 29/03/08; full list of members 3 Buy now
26 Nov 2007 accounts Annual Accounts 7 Buy now
13 Nov 2007 mortgage Mortgage Alter Floating Charge 5 Buy now
13 Nov 2007 mortgage Mortgage Alter Floating Charge 6 Buy now
03 Sep 2007 accounts Accounting reference date extended from 31/03/07 to 31/08/07 1 Buy now
02 May 2007 address Registered office changed on 02/05/07 from: 58 queen's road aberdeen AB15 4YE 1 Buy now
25 Apr 2007 annual-return Return made up to 29/03/07; full list of members 2 Buy now
25 Apr 2007 address Registered office changed on 25/04/07 from: 23 carden place aberdeen AB10 1UQ 1 Buy now
24 Oct 2006 mortgage Partic of mort/charge ***** 3 Buy now
09 Jun 2006 mortgage Partic of mort/charge ***** 3 Buy now
13 Apr 2006 officers New secretary appointed;new director appointed 2 Buy now
13 Apr 2006 officers New director appointed 2 Buy now
31 Mar 2006 officers Secretary resigned 1 Buy now
31 Mar 2006 officers Director resigned 1 Buy now
29 Mar 2006 incorporation Incorporation Company 12 Buy now