A & L PORTER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

26/09/2426 September 2024 Change of details for A&L Porter Investments Ltd as a person with significant control on 2024-09-20

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/08/2412 August 2024 Registered office address changed from 5-9 Bon-Accord Crescent Aberdeen AB11 6DN Scotland to 1st Floor, Blenheim House Fountainhall Road Aberdeen AB15 4DT on 2024-08-12

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

01/04/241 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/05/2324 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-29 with updates

View Document

06/03/236 March 2023 Cessation of Lynne Margaret Porter as a person with significant control on 2019-03-18

View Document

06/03/236 March 2023 Cessation of Andrew John Porter as a person with significant control on 2019-03-18

View Document

03/03/233 March 2023 Notification of A&L Porter Investments Ltd as a person with significant control on 2019-03-18

View Document

03/03/233 March 2023 Second filing of Confirmation Statement dated 2019-03-29

View Document

02/03/232 March 2023 Registered office address changed from First Floor, 5 Abercrombie Court Prospect Road Arnhall Business Park Westhill AB32 6FE Scotland to 5-9 Bon-Accord Crescent Aberdeen AB11 6DN on 2023-03-02

View Document

27/01/2327 January 2023 Change of details for Mr Andrew John Porter as a person with significant control on 2023-01-27

View Document

27/01/2327 January 2023 Change of details for Mrs Lynne Margaret Porter as a person with significant control on 2023-01-27

View Document

30/09/2230 September 2022 Director's details changed for Mr Andrew John Porter on 2022-09-30

View Document

30/09/2230 September 2022 Director's details changed for Mrs Lynne Margaret Porter on 2022-09-30

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/04/2121 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES

View Document

05/11/205 November 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN PORTER / 05/11/2020

View Document

05/11/205 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN PORTER / 05/11/2020

View Document

05/11/205 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN PORTER / 05/11/2020

View Document

05/11/205 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE MARGARET PORTER / 05/11/2020

View Document

05/11/205 November 2020 PSC'S CHANGE OF PARTICULARS / MRS LYNNE MARGARET PORTER / 05/11/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

19/06/2019 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2998950009

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 58 QUEENS ROAD ABERDEEN AB15 4YE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

01/04/191 April 2019 Confirmation statement made on 2019-03-29 with no updates

View Document

18/03/1918 March 2019 TRANSFER OF ORDINARY SHARES OF £1 EACH 14/03/2019

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/05/1828 May 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/06/1730 June 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

16/09/1616 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2998950009

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/07/168 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2998950007

View Document

08/07/168 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

09/05/169 May 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

07/05/167 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2998950008

View Document

30/04/1630 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/04/1630 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/02/162 February 2016 SECRETARY APPOINTED MR ANDREW JOHN PORTER

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, SECRETARY GRANT SMITH LAW PRACTICE LIMITED

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW PORTER

View Document

27/01/1627 January 2016 CORPORATE SECRETARY APPOINTED GRANT SMITH LAW PRACTICE LIMITED

View Document

15/01/1615 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/05/1513 May 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

20/11/1420 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2998950007

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

26/05/1426 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/04/142 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/03/1329 March 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/03/1230 March 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

29/03/1229 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN PORTER / 29/03/2012

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE MARGARET PORTER / 29/03/2012

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN PORTER / 29/03/2012

View Document

21/09/1121 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

21/09/1121 September 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6

View Document

17/09/1117 September 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/04/115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

30/03/1130 March 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM SUITE 3 58 QUEENS ROAD ABERDEEN AB15 4YE

View Document

03/03/113 March 2011 10/02/10 STATEMENT OF CAPITAL GBP 100

View Document

03/03/113 March 2011 10/02/10 STATEMENT OF CAPITAL GBP 100

View Document

05/11/105 November 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

27/09/1027 September 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

13/08/1013 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/07/1027 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/04/107 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/02/1017 February 2010 10/02/10 STATEMENT OF CAPITAL GBP 1

View Document

30/03/0930 March 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

13/11/0713 November 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

13/11/0713 November 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

03/09/073 September 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/08/07

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 58 QUEEN'S ROAD ABERDEEN AB15 4YE

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 23 CARDEN PLACE ABERDEEN AB10 1UQ

View Document

25/04/0725 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 PARTIC OF MORT/CHARGE *****

View Document

09/06/069 June 2006 PARTIC OF MORT/CHARGE *****

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 SECRETARY RESIGNED

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company