Company number SC299895
Status Active
Incorporation Date 29 March 2006
Company Type Private Limited Company
Address 58 QUEENS ROAD, ABERDEEN, AB15 4YE
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Registration of charge SC2998950009, created on 13 September 2016; Satisfaction of charge 5 in full. The most likely internet sites of A & L PORTER LIMITED are www.alporter.co.uk, and www.a-l-porter.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Dyce Rail Station is 4.9 miles; to Portlethen Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A L Porter Limited is a Private Limited Company.
The company registration number is SC299895. A L Porter Limited has been working since 29 March 2006.
The present status of the company is Active. The registered address of A L Porter Limited is 58 Queens Road Aberdeen Ab15 4ye. . PORTER, Andrew John is a Secretary of the company. PORTER, Andrew John is a Director of the company. PORTER, Lynne Margaret is a Director of the company. Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Secretary PORTER, Andrew John has been resigned. Secretary GRANT SMITH LAW PRACTICE LIMITED has been resigned. Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. The company operates in "Other human health activities".
Current Directors
Resigned Directors
Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 29 March 2006
Appointed Date: 29 March 2006
Secretary
GRANT SMITH LAW PRACTICE LIMITED
Resigned: 02 February 2016
Appointed Date: 27 January 2016
Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 29 March 2006
Appointed Date: 29 March 2006
Persons With Significant Control
Mr Andrew John Porter
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Lynne Margaret Porter
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
A & L PORTER LIMITED Events
29 Mar 2017
Confirmation statement made on 29 March 2017 with updates
16 Sep 2016
Registration of charge SC2998950009, created on 13 September 2016
08 Jul 2016
Satisfaction of charge 5 in full
08 Jul 2016
Satisfaction of charge SC2998950007 in full
09 May 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
...
... and 49 more events
13 Apr 2006
New secretary appointed;new director appointed
13 Apr 2006
New director appointed
31 Mar 2006
Secretary resigned
31 Mar 2006
Director resigned
29 Mar 2006
Incorporation
13 September 2016
Charge code SC29 9895 0009
Delivered: 16 September 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Subjects formely known as lesella and now known as park…
28 April 2016
Charge code SC29 9895 0008
Delivered: 7 May 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
18 November 2014
Charge code SC29 9895 0007
Delivered: 20 November 2014
Status: Satisfied
on 8 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 68 gardner drive, kincorth, aberdeen.
13 September 2011
Floating charge
Delivered: 21 September 2011
Status: Satisfied
on 30 April 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking & all property & assets present & future…
17 March 2011
Standard security
Delivered: 5 April 2011
Status: Satisfied
on 8 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Tenant's interest in and to lease of unit 5 cove shopping…
5 August 2010
Standard security
Delivered: 13 August 2010
Status: Satisfied
on 15 January 2016
Persons entitled: Royal Bank of Scotland PLC
Description: Pharmacy house aulton road cruden bay peterhead abn 8367.
21 July 2010
Floating charge
Delivered: 27 July 2010
Status: Satisfied
on 30 April 2016
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
23 October 2006
Bond & floating charge
Delivered: 24 October 2006
Status: Satisfied
on 5 November 2010
Persons entitled: Aah Pharmaceuticals LTD and Another
Aah Pharmaceuticals LTD and Another
Description: Undertaking and all property and assets present and future…
5 June 2006
Bond & floating charge
Delivered: 9 June 2006
Status: Satisfied
on 25 September 2010
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…