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 |