Advanced company searchLink opens in new window

STEVEN WEBSTER (PHARMACIES) LIMITED

Company number SC601964

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 2020 CS01 Confirmation statement made on 5 July 2020 with updates
03 Sep 2020 PSC02 Notification of Steven F Webster Limited as a person with significant control on 30 June 2020
03 Sep 2020 PSC07 Cessation of Andrew John Porter as a person with significant control on 30 June 2020
03 Sep 2020 PSC07 Cessation of Lynne Margaret Porter as a person with significant control on 30 June 2020
01 Sep 2020 CERTNM Company name changed a & l porter (aberdeenshire) LTD\certificate issued on 01/09/20
  • CONNOT ‐ Change of name notice
01 Sep 2020 NM06 Change of name with request to seek comments from relevant body
01 Sep 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-08-24
22 Jul 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share exchange 23/06/2020
21 Jul 2020 SH08 Change of share class name or designation
13 Jul 2020 MR01 Registration of charge SC6019640003, created on 30 June 2020
09 Jul 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 August 2019
  • GBP 50.6
06 Jul 2020 AD01 Registered office address changed from 1st Floor, 5 Abercrombie Court Prospect Road Arnhall Business Park Westhill AB32 6FE Scotland to 7 Queen Street Peterhead AB42 1TN on 6 July 2020
03 Jul 2020 AAMD Amended accounts for a small company made up to 31 August 2019
02 Jul 2020 MR04 Satisfaction of charge SC6019640002 in full
02 Jul 2020 MR04 Satisfaction of charge SC6019640001 in full
01 Jul 2020 TM01 Termination of appointment of Lynne Margaret Porter as a director on 30 June 2020
01 Jul 2020 TM01 Termination of appointment of Andrew John Porter as a director on 30 June 2020
01 Jul 2020 AP01 Appointment of Mrs Suzanne Elaine Webster as a director on 30 June 2020
01 Jul 2020 AP01 Appointment of Mr Steven Falconer Webster as a director on 30 June 2020
01 Jul 2020 AP01 Appointment of Mrs Diane Webster as a director on 30 June 2020
01 Jul 2020 TM02 Termination of appointment of Andrew John Porter as a secretary on 30 June 2020
01 Jul 2020 AP01 Appointment of Mr Stephen Webster as a director on 30 June 2020
01 Jul 2020 AP03 Appointment of Mr Stephen Webster as a secretary on 30 June 2020
10 Jun 2020 AD01 Registered office address changed from 58 Queens Road Aberdeen AB15 4YE United Kingdom to 1st Floor, 5 Abercrombie Court Prospect Road Arnhall Business Park Westhill AB32 6FE on 10 June 2020
14 Feb 2020 AA Accounts for a small company made up to 31 August 2019