STEVEN WEBSTER (PHARMACIES) LIMITED - PETERHEAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-22 View Report
Officers. Officer name: Mrs Diane Webster. Change date: 2023-10-18. 2023-10-26 View Report
Officers. Officer name: Mr Steven Falconer Webster. Change date: 2023-10-18. 2023-10-26 View Report
Accounts. Accounts type small. 2023-06-14 View Report
Confirmation statement. Statement with no updates. 2023-01-11 View Report
Accounts. Accounts type total exemption full. 2022-03-02 View Report
Confirmation statement. Statement with updates. 2021-12-16 View Report
Persons with significant control. Notification date: 2021-12-15. Psc name: Steven F Webster Ltd. 2021-12-15 View Report
Persons with significant control. Cessation date: 2021-12-15. Psc name: Steven Webster (Pharmacies) Ltd. 2021-12-15 View Report
Persons with significant control. Notification date: 2021-12-13. Psc name: Steven Webster (Pharmacies) Ltd. 2021-12-13 View Report
Persons with significant control. Psc name: Suzanne Elaine Webster. Cessation date: 2021-12-13. 2021-12-13 View Report
Persons with significant control. Psc name: Stephen Webster. Cessation date: 2021-12-13. 2021-12-13 View Report
Persons with significant control. Cessation date: 2021-12-13. Psc name: Steven Falconer Webster. 2021-12-13 View Report
Accounts. Change account reference date company previous shortened. 2021-10-08 View Report
Accounts. Accounts type total exemption full. 2021-09-30 View Report
Confirmation statement. Statement with no updates. 2021-08-18 View Report
Persons with significant control. Notification date: 2020-07-01. Psc name: Steven Falconer Webster. 2021-08-18 View Report
Officers. Officer name: Mr Steven Falconer Webster. Change date: 2021-02-01. 2021-08-18 View Report
Officers. Officer name: Mrs Diane Webster. Change date: 2021-02-01. 2021-08-18 View Report
Persons with significant control. Psc name: Steven F Webster Limited. Cessation date: 2020-07-01. 2021-08-18 View Report
Confirmation statement. Statement with updates. 2020-09-14 View Report
Persons with significant control. Psc name: Suzanne Elaine Webster. Notification date: 2020-07-31. 2020-09-14 View Report
Persons with significant control. Notification date: 2020-07-31. Psc name: Stephen Webster. 2020-09-14 View Report
Confirmation statement. Statement with updates. 2020-09-03 View Report
Persons with significant control. Psc name: Steven F Webster Limited. Notification date: 2020-06-30. 2020-09-03 View Report
Persons with significant control. Psc name: Andrew John Porter. Cessation date: 2020-06-30. 2020-09-03 View Report
Persons with significant control. Cessation date: 2020-06-30. Psc name: Lynne Margaret Porter. 2020-09-03 View Report
Change of name. Description: Company name changed a & l porter (aberdeenshire) LTD\certificate issued on 01/09/20. 2020-09-01 View Report
Change of name. Change of name request comments. 2020-09-01 View Report
Resolution. Description: Resolutions. 2020-09-01 View Report
Resolution. Description: Resolutions. 2020-07-22 View Report
Capital. Capital name of class of shares. 2020-07-21 View Report
Mortgage. Charge creation date: 2020-06-30. Charge number: SC6019640003. 2020-07-13 View Report
Capital. Second filing capital allotment shares. 2020-07-09 View Report
Address. Old address: 1st Floor, 5 Abercrombie Court Prospect Road Arnhall Business Park Westhill AB32 6FE Scotland. New address: 7 Queen Street Peterhead AB42 1TN. Change date: 2020-07-06. 2020-07-06 View Report
Accounts. Accounts amended with accounts type small. 2020-07-03 View Report
Mortgage. Charge number: SC6019640002. 2020-07-02 View Report
Mortgage. Charge number: SC6019640001. 2020-07-02 View Report
Officers. Officer name: Lynne Margaret Porter. Termination date: 2020-06-30. 2020-07-01 View Report
Officers. Officer name: Andrew John Porter. Termination date: 2020-06-30. 2020-07-01 View Report
Officers. Officer name: Mrs Suzanne Elaine Webster. Appointment date: 2020-06-30. 2020-07-01 View Report
Officers. Appointment date: 2020-06-30. Officer name: Mr Steven Falconer Webster. 2020-07-01 View Report
Officers. Appointment date: 2020-06-30. Officer name: Mrs Diane Webster. 2020-07-01 View Report
Officers. Officer name: Andrew John Porter. Termination date: 2020-06-30. 2020-07-01 View Report
Officers. Appointment date: 2020-06-30. Officer name: Mr Stephen Webster. 2020-07-01 View Report
Officers. Appointment date: 2020-06-30. Officer name: Mr Stephen Webster. 2020-07-01 View Report
Address. Change date: 2020-06-10. Old address: 58 Queens Road Aberdeen AB15 4YE United Kingdom. New address: 1st Floor, 5 Abercrombie Court Prospect Road Arnhall Business Park Westhill AB32 6FE. 2020-06-10 View Report
Accounts. Accounts type small. 2020-02-14 View Report
Accounts. Change account reference date company previous extended. 2019-11-14 View Report
Confirmation statement. Statement with updates. 2019-09-05 View Report