- Company Overview for A&L PORTER INVESTMENTS LTD (SC478676)
- Filing history for A&L PORTER INVESTMENTS LTD (SC478676)
- People for A&L PORTER INVESTMENTS LTD (SC478676)
- Charges for A&L PORTER INVESTMENTS LTD (SC478676)
- More for A&L PORTER INVESTMENTS LTD (SC478676)
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) |
---|---|---|---|
03 Sep 2024 | CH04 | Secretary's details changed for Aberdein Considine Secretarial Services Limited on 28 August 2024 | |
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 | |
03 Jun 2024 | CS01 | Confirmation statement made on 29 May 2024 with updates | |
16 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
20 Nov 2023 | SH08 | Change of share class name or designation | |
16 Nov 2023 | RP04CS01 | Second filing of Confirmation Statement dated 29 May 2023 | |
16 Nov 2023 | RP04CS01 | Second filing of Confirmation Statement dated 29 May 2022 | |
30 May 2023 | CS01 |
29/05/23 Statement of Capital gbp 200
|
|
24 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
27 Jan 2023 | PSC04 | Change of details for Mrs Lynne Margaret Porter as a person with significant control on 27 January 2023 | |
02 Jun 2022 | CS01 |
Confirmation statement made on 29 May 2022 with no updates
|
|
24 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
28 Apr 2022 | MA | Memorandum and Articles of Association | |
28 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2022 | MA | Memorandum and Articles of Association | |
28 Jul 2021 | AP04 | Appointment of Aberdein Considine Secretarial Services Limited as a secretary on 28 July 2021 | |
28 Jul 2021 | AD01 | Registered office address changed from First Floor 5 Abercrombie Court Prospect Road Arnhall Business Park Westhill AB32 6FE Scotland to 5-9 Bon Accord Crescent Aberdeen AB11 6DN on 28 July 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 29 May 2021 with updates | |
15 May 2021 | CH01 | Director's details changed for Mr Andrew John Porter on 15 May 2021 | |
15 May 2021 | PSC04 | Change of details for Mrs Lynne Margaret Porter as a person with significant control on 15 May 2021 | |
15 May 2021 | CH01 | Director's details changed for Mrs Lynne Margaret Porter on 15 May 2021 | |
15 May 2021 | CH01 | Director's details changed for Mrs Lynne Margaret Porter on 15 May 2021 | |
15 May 2021 | CH01 | Director's details changed for Mr Andrew John Porter on 15 May 2021 | |
15 May 2021 | CH03 | Secretary's details changed for Mr Andrew John Porter on 15 May 2021 |