Advanced company searchLink opens in new window

A&L PORTER INVESTMENTS LTD

Company number SC478676

Filter by category

Filter by category


Confirmation statement filters

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)
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
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 16/11/2023
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
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 16/11/2023
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
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Mar 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ That any and all actions taken by the company and the directors of the company in connection with the rights attaching each class of shares in the event of share sale be ratified, confirmed and approved 09/03/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
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