Arnhall Business Park
Westhill
AB32 6FE
Scotland
Director Name | Mrs Lynne Margaret Porter |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2006(same day as company formation) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | First Floor, 5 Abercrombie Court Prospect Road Arnhall Business Park Westhill AB32 6FE Scotland |
Secretary Name | Mr Andrew John Porter |
---|---|
Status | Current |
Appointed | 02 February 2016(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | First Floor, 5 Abercrombie Court Prospect Road Arnhall Business Park Westhill AB32 6FE Scotland |
Secretary Name | Mr Andrew John Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 18 Keirhill Gardens Westhill Aberdeenshire AB32 6AZ Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay Fife KY11 9NB Scotland |
Secretary Name | Grant Smith Law Practice Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2016(9 years, 10 months after company formation) |
Appointment Duration | 6 days (resigned 02 February 2016) |
Correspondence Address | 252 Amicable House Union Street Aberdeen AB10 1TN Scotland |
Website | numarkpharmacists.com |
---|---|
Telephone | 01827 841200 |
Telephone region | Tamworth |
Registered Address | 5-9 Bon-Accord Crescent Aberdeen AB11 6DN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 2 other UK companies use this postal address |
50 at £0.01 | Andrew Porter 50.00% Ordinary |
---|---|
50 at £0.01 | Lynne Porter 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,614,343 |
Cash | £131,446 |
Current Liabilities | £1,956,358 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (overdue) |
13 September 2016 | Delivered on: 16 September 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Subjects formely known as lesella and now known as park view, tarves road, pitmedden, aberdeenshire. ABN119305. Outstanding |
---|---|
28 April 2016 | Delivered on: 7 May 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
18 November 2014 | Delivered on: 20 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 68 gardner drive, kincorth, aberdeen. Outstanding |
13 September 2011 | Delivered on: 21 September 2011 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
17 March 2011 | Delivered on: 5 April 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenant's interest in and to lease of unit 5 cove shopping centre loirston avenue cove bay aberdeen. Outstanding |
21 July 2010 | Delivered on: 27 July 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
5 August 2010 | Delivered on: 13 August 2010 Satisfied on: 15 January 2016 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Pharmacy house aulton road cruden bay peterhead abn 8367. Fully Satisfied |
23 October 2006 | Delivered on: 24 October 2006 Satisfied on: 5 November 2010 Persons entitled: Aah Pharmaceuticals LTD and Another Aah Pharmaceuticals LTD and Another Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
5 June 2006 | Delivered on: 9 June 2006 Satisfied on: 25 September 2010 Persons entitled: National Westminster Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
24 May 2023 | Total exemption full accounts made up to 31 August 2022 (12 pages) |
---|---|
30 March 2023 | Confirmation statement made on 29 March 2023 with updates (4 pages) |
6 March 2023 | Cessation of Lynne Margaret Porter as a person with significant control on 18 March 2019 (1 page) |
6 March 2023 | Cessation of Andrew John Porter as a person with significant control on 18 March 2019 (1 page) |
3 March 2023 | Notification of A&L Porter Investments Ltd as a person with significant control on 18 March 2019 (2 pages) |
3 March 2023 | Second filing of Confirmation Statement dated 29 March 2019 (3 pages) |
2 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 2 March 2023 (1 page) |
27 January 2023 | Change of details for Mr Andrew John Porter as a person with significant control on 27 January 2023 (2 pages) |
27 January 2023 | Change of details for Mrs Lynne Margaret Porter as a person with significant control on 27 January 2023 (2 pages) |
30 September 2022 | Director's details changed for Mrs Lynne Margaret Porter on 30 September 2022 (2 pages) |
30 September 2022 | Director's details changed for Mr Andrew John Porter on 30 September 2022 (2 pages) |
24 May 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
29 March 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
15 May 2021 | Secretary's details changed for Mr Andrew John Porter on 15 May 2021 (1 page) |
15 May 2021 | Change of details for Mrs Lynne Margaret Porter as a person with significant control on 15 May 2021 (2 pages) |
15 May 2021 | Director's details changed for Mrs Lynne Margaret Porter on 15 May 2021 (2 pages) |
15 May 2021 | Director's details changed for Mr Andrew John Porter on 15 May 2021 (2 pages) |
15 May 2021 | Change of details for Mr Andrew John Porter as a person with significant control on 15 May 2021 (2 pages) |
21 April 2021 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
30 March 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
5 November 2020 | Change of details for Mr Andrew John Porter as a person with significant control on 5 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr Andrew John Porter on 5 November 2020
|
5 November 2020 | Secretary's details changed for Mr Andrew John Porter on 5 November 2020
|
5 November 2020 | Change of details for Mrs Lynne Margaret Porter as a person with significant control on 5 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mrs Lynne Margaret Porter on 5 November 2020
|
5 November 2020 | Director's details changed for Mr Andrew John Porter on 5 November 2020 (2 pages) |
5 November 2020 | Secretary's details changed for Mr Andrew John Porter on 5 November 2020 (1 page) |
5 November 2020 | Director's details changed for Mrs Lynne Margaret Porter on 5 November 2020 (2 pages) |
28 August 2020 | Full accounts made up to 31 August 2019 (28 pages) |
19 June 2020 | Satisfaction of charge SC2998950009 in full (1 page) |
6 May 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
2 October 2019 | Registered office address changed from 58 Queens Road Aberdeen AB15 4YE to First Floor, 5 Abercrombie Court Prospect Road Arnhall Business Park Westhill AB32 6FE on 2 October 2019 (1 page) |
31 May 2019 | Full accounts made up to 31 August 2018 (28 pages) |
1 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
1 April 2019 | Confirmation statement made on 29 March 2019 with no updates
|
18 March 2019 | Resolutions
|
19 December 2018 | Change of share class name or designation (2 pages) |
3 August 2018 | Change of share class name or designation (2 pages) |
28 May 2018 | Full accounts made up to 31 August 2017 (27 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
30 June 2017 | Full accounts made up to 31 August 2016 (16 pages) |
30 June 2017 | Full accounts made up to 31 August 2016 (16 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
16 September 2016 | Registration of charge SC2998950009, created on 13 September 2016 (10 pages) |
16 September 2016 | Registration of charge SC2998950009, created on 13 September 2016 (10 pages) |
8 July 2016 | Satisfaction of charge SC2998950007 in full (4 pages) |
8 July 2016 | Satisfaction of charge SC2998950007 in full (4 pages) |
8 July 2016 | Satisfaction of charge 5 in full (4 pages) |
8 July 2016 | Satisfaction of charge 5 in full (4 pages) |
9 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
7 May 2016 | Registration of charge SC2998950008, created on 28 April 2016 (17 pages) |
7 May 2016 | Registration of charge SC2998950008, created on 28 April 2016 (17 pages) |
30 April 2016 | Satisfaction of charge 6 in full (4 pages) |
30 April 2016 | Satisfaction of charge 3 in full (4 pages) |
30 April 2016 | Satisfaction of charge 3 in full (4 pages) |
30 April 2016 | Satisfaction of charge 6 in full (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
2 February 2016 | Termination of appointment of Grant Smith Law Practice Limited as a secretary on 2 February 2016 (1 page) |
2 February 2016 | Appointment of Mr Andrew John Porter as a secretary on 2 February 2016 (2 pages) |
2 February 2016 | Appointment of Mr Andrew John Porter as a secretary on 2 February 2016 (2 pages) |
2 February 2016 | Termination of appointment of Grant Smith Law Practice Limited as a secretary on 2 February 2016 (1 page) |
27 January 2016 | Appointment of Grant Smith Law Practice Limited as a secretary on 27 January 2016 (2 pages) |
27 January 2016 | Termination of appointment of Andrew John Porter as a secretary on 27 January 2016 (1 page) |
27 January 2016 | Appointment of Grant Smith Law Practice Limited as a secretary on 27 January 2016 (2 pages) |
27 January 2016 | Termination of appointment of Andrew John Porter as a secretary on 27 January 2016 (1 page) |
15 January 2016 | Satisfaction of charge 4 in full (4 pages) |
15 January 2016 | Satisfaction of charge 4 in full (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
13 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
20 November 2014 | Registration of charge SC2998950007, created on 18 November 2014 (6 pages) |
20 November 2014 | Registration of charge SC2998950007, created on 18 November 2014 (6 pages) |
26 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
26 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
2 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
29 March 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
29 March 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
30 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Director's details changed for Mrs Lynne Margaret Porter on 29 March 2012 (2 pages) |
29 March 2012 | Director's details changed for Mrs Lynne Margaret Porter on 29 March 2012 (2 pages) |
29 March 2012 | Secretary's details changed for Mr Andrew John Porter on 29 March 2012 (2 pages) |
29 March 2012 | Secretary's details changed for Mr Andrew John Porter on 29 March 2012 (2 pages) |
29 March 2012 | Director's details changed for Mr Andrew John Porter on 29 March 2012 (2 pages) |
29 March 2012 | Director's details changed for Mr Andrew John Porter on 29 March 2012 (2 pages) |
21 September 2011 | Alterations to floating charge 6 (5 pages) |
21 September 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
21 September 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
21 September 2011 | Alterations to floating charge 6 (5 pages) |
17 September 2011 | Alterations to floating charge 3 (5 pages) |
17 September 2011 | Alterations to floating charge 3 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Registered office address changed from Suite 3 58 Queens Road Aberdeen AB15 4YE on 30 March 2011 (1 page) |
30 March 2011 | Registered office address changed from Suite 3 58 Queens Road Aberdeen AB15 4YE on 30 March 2011 (1 page) |
30 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Statement of capital following an allotment of shares on 10 February 2010
|
3 March 2011 | Statement of capital following an allotment of shares on 10 February 2010
|
3 March 2011 | Statement of capital following an allotment of shares on 10 February 2010
|
3 March 2011 | Statement of capital following an allotment of shares on 10 February 2010
|
5 November 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
5 November 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
27 September 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
27 September 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
17 February 2010 | Statement of capital following an allotment of shares on 10 February 2010
|
17 February 2010 | Statement of capital following an allotment of shares on 10 February 2010
|
17 February 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
30 March 2009 | Return made up to 29/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 29/03/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
13 May 2008 | Return made up to 29/03/08; full list of members (3 pages) |
13 May 2008 | Return made up to 29/03/08; full list of members (3 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
13 November 2007 | Alterations to a floating charge (6 pages) |
13 November 2007 | Alterations to a floating charge (5 pages) |
13 November 2007 | Alterations to a floating charge (6 pages) |
13 November 2007 | Alterations to a floating charge (5 pages) |
3 September 2007 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
3 September 2007 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: 58 queen's road aberdeen AB15 4YE (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: 58 queen's road aberdeen AB15 4YE (1 page) |
25 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
25 April 2007 | Registered office changed on 25/04/07 from: 23 carden place aberdeen AB10 1UQ (1 page) |
25 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
25 April 2007 | Registered office changed on 25/04/07 from: 23 carden place aberdeen AB10 1UQ (1 page) |
24 October 2006 | Partic of mort/charge * (3 pages) |
24 October 2006 | Partic of mort/charge * (3 pages) |
9 June 2006 | Partic of mort/charge * (3 pages) |
9 June 2006 | Partic of mort/charge * (3 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New secretary appointed;new director appointed (2 pages) |
13 April 2006 | New secretary appointed;new director appointed (2 pages) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
29 March 2006 | Incorporation (12 pages) |
29 March 2006 | Incorporation (12 pages) |