STEVEN WEBSTER (PHARMACIES) LIMITED
Company number SC601964
- Company Overview for STEVEN WEBSTER (PHARMACIES) LIMITED (SC601964)
- Filing history for STEVEN WEBSTER (PHARMACIES) LIMITED (SC601964)
- People for STEVEN WEBSTER (PHARMACIES) LIMITED (SC601964)
- Charges for STEVEN WEBSTER (PHARMACIES) LIMITED (SC601964)
- More for STEVEN WEBSTER (PHARMACIES) LIMITED (SC601964)
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
|
|
01 Sep 2020 | NM06 | Change of name with request to seek comments from relevant body | |
01 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |