Company NameA & L Porter Limited
DirectorsAndrew John Porter and Lynne Margaret Porter
Company StatusActive
Company NumberSC299895
CategoryPrivate Limited Company
Incorporation Date29 March 2006(18 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Andrew John Porter
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2006(same day as company formation)
RolePharmacist
Country of ResidenceScotland
Correspondence AddressFirst Floor, 5 Abercrombie Court Prospect Road
Arnhall Business Park
Westhill
AB32 6FE
Scotland
Director NameMrs Lynne Margaret Porter
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2006(same day as company formation)
RolePharmacist
Country of ResidenceScotland
Correspondence AddressFirst Floor, 5 Abercrombie Court Prospect Road
Arnhall Business Park
Westhill
AB32 6FE
Scotland
Secretary NameMr Andrew John Porter
StatusCurrent
Appointed02 February 2016(9 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence AddressFirst Floor, 5 Abercrombie Court Prospect Road
Arnhall Business Park
Westhill
AB32 6FE
Scotland
Secretary NameMr Andrew John Porter
NationalityBritish
StatusResigned
Appointed29 March 2006(same day as company formation)
RolePharmacist
Country of ResidenceScotland
Correspondence Address18 Keirhill Gardens
Westhill
Aberdeenshire
AB32 6AZ
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed29 March 2006(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2006(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
Fife
KY11 9NB
Scotland
Secretary NameGrant Smith Law Practice Limited (Corporation)
StatusResigned
Appointed27 January 2016(9 years, 10 months after company formation)
Appointment Duration6 days (resigned 02 February 2016)
Correspondence Address252 Amicable House
Union Street
Aberdeen
AB10 1TN
Scotland

Contact

Websitenumarkpharmacists.com
Telephone01827 841200
Telephone regionTamworth

Location

Registered Address5-9 Bon-Accord Crescent
Aberdeen
AB11 6DN
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches2 other UK companies use this postal address

Shareholders

50 at £0.01Andrew Porter
50.00%
Ordinary
50 at £0.01Lynne Porter
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,614,343
Cash£131,446
Current Liabilities£1,956,358

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Charges

13 September 2016Delivered 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 2016Delivered on: 7 May 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
18 November 2014Delivered 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 2011Delivered 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 2011Delivered 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 2010Delivered 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 2010Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

24 May 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
30 March 2023Confirmation statement made on 29 March 2023 with updates (4 pages)
6 March 2023Cessation of Lynne Margaret Porter as a person with significant control on 18 March 2019 (1 page)
6 March 2023Cessation of Andrew John Porter as a person with significant control on 18 March 2019 (1 page)
3 March 2023Notification of A&L Porter Investments Ltd as a person with significant control on 18 March 2019 (2 pages)
3 March 2023Second filing of Confirmation Statement dated 29 March 2019 (3 pages)
2 March 2023Registered 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 2023Change of details for Mr Andrew John Porter as a person with significant control on 27 January 2023 (2 pages)
27 January 2023Change of details for Mrs Lynne Margaret Porter as a person with significant control on 27 January 2023 (2 pages)
30 September 2022Director's details changed for Mrs Lynne Margaret Porter on 30 September 2022 (2 pages)
30 September 2022Director's details changed for Mr Andrew John Porter on 30 September 2022 (2 pages)
24 May 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
29 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
15 May 2021Secretary's details changed for Mr Andrew John Porter on 15 May 2021 (1 page)
15 May 2021Change of details for Mrs Lynne Margaret Porter as a person with significant control on 15 May 2021 (2 pages)
15 May 2021Director's details changed for Mrs Lynne Margaret Porter on 15 May 2021 (2 pages)
15 May 2021Director's details changed for Mr Andrew John Porter on 15 May 2021 (2 pages)
15 May 2021Change of details for Mr Andrew John Porter as a person with significant control on 15 May 2021 (2 pages)
21 April 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
30 March 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
5 November 2020Change of details for Mr Andrew John Porter as a person with significant control on 5 November 2020 (2 pages)
5 November 2020Director's details changed for Mr Andrew John Porter on 5 November 2020
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 02.06.2021 under section 1088 of the Companies Act 2006
(2 pages)
5 November 2020Secretary's details changed for Mr Andrew John Porter on 5 November 2020
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 02.06.2021 under section 1088 of the Companies Act 2006
(1 page)
5 November 2020Change of details for Mrs Lynne Margaret Porter as a person with significant control on 5 November 2020 (2 pages)
5 November 2020Director's details changed for Mrs Lynne Margaret Porter on 5 November 2020
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 02.06.2021 under section 1088 of the Companies Act 2006
(2 pages)
5 November 2020Director's details changed for Mr Andrew John Porter on 5 November 2020 (2 pages)
5 November 2020Secretary's details changed for Mr Andrew John Porter on 5 November 2020 (1 page)
5 November 2020Director's details changed for Mrs Lynne Margaret Porter on 5 November 2020 (2 pages)
28 August 2020Full accounts made up to 31 August 2019 (28 pages)
19 June 2020Satisfaction of charge SC2998950009 in full (1 page)
6 May 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
2 October 2019Registered 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 2019Full accounts made up to 31 August 2018 (28 pages)
1 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
1 April 2019Confirmation statement made on 29 March 2019 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 03/03/2023
(3 pages)
18 March 2019Resolutions
  • RES13 ‐ Transfer of ordinary shares of £1 each 14/03/2019
(1 page)
19 December 2018Change of share class name or designation (2 pages)
3 August 2018Change of share class name or designation (2 pages)
28 May 2018Full accounts made up to 31 August 2017 (27 pages)
29 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
30 June 2017Full accounts made up to 31 August 2016 (16 pages)
30 June 2017Full accounts made up to 31 August 2016 (16 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
16 September 2016Registration of charge SC2998950009, created on 13 September 2016 (10 pages)
16 September 2016Registration of charge SC2998950009, created on 13 September 2016 (10 pages)
8 July 2016Satisfaction of charge SC2998950007 in full (4 pages)
8 July 2016Satisfaction of charge SC2998950007 in full (4 pages)
8 July 2016Satisfaction of charge 5 in full (4 pages)
8 July 2016Satisfaction of charge 5 in full (4 pages)
9 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(5 pages)
9 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(5 pages)
7 May 2016Registration of charge SC2998950008, created on 28 April 2016 (17 pages)
7 May 2016Registration of charge SC2998950008, created on 28 April 2016 (17 pages)
30 April 2016Satisfaction of charge 6 in full (4 pages)
30 April 2016Satisfaction of charge 3 in full (4 pages)
30 April 2016Satisfaction of charge 3 in full (4 pages)
30 April 2016Satisfaction of charge 6 in full (4 pages)
30 March 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
30 March 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
2 February 2016Termination of appointment of Grant Smith Law Practice Limited as a secretary on 2 February 2016 (1 page)
2 February 2016Appointment of Mr Andrew John Porter as a secretary on 2 February 2016 (2 pages)
2 February 2016Appointment of Mr Andrew John Porter as a secretary on 2 February 2016 (2 pages)
2 February 2016Termination of appointment of Grant Smith Law Practice Limited as a secretary on 2 February 2016 (1 page)
27 January 2016Appointment of Grant Smith Law Practice Limited as a secretary on 27 January 2016 (2 pages)
27 January 2016Termination of appointment of Andrew John Porter as a secretary on 27 January 2016 (1 page)
27 January 2016Appointment of Grant Smith Law Practice Limited as a secretary on 27 January 2016 (2 pages)
27 January 2016Termination of appointment of Andrew John Porter as a secretary on 27 January 2016 (1 page)
15 January 2016Satisfaction of charge 4 in full (4 pages)
15 January 2016Satisfaction of charge 4 in full (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
13 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(5 pages)
13 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(5 pages)
20 November 2014Registration of charge SC2998950007, created on 18 November 2014 (6 pages)
20 November 2014Registration of charge SC2998950007, created on 18 November 2014 (6 pages)
26 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
26 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
2 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(5 pages)
2 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(5 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
29 March 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
29 March 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
30 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
29 March 2012Director's details changed for Mrs Lynne Margaret Porter on 29 March 2012 (2 pages)
29 March 2012Director's details changed for Mrs Lynne Margaret Porter on 29 March 2012 (2 pages)
29 March 2012Secretary's details changed for Mr Andrew John Porter on 29 March 2012 (2 pages)
29 March 2012Secretary's details changed for Mr Andrew John Porter on 29 March 2012 (2 pages)
29 March 2012Director's details changed for Mr Andrew John Porter on 29 March 2012 (2 pages)
29 March 2012Director's details changed for Mr Andrew John Porter on 29 March 2012 (2 pages)
21 September 2011Alterations to floating charge 6 (5 pages)
21 September 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
21 September 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
21 September 2011Alterations to floating charge 6 (5 pages)
17 September 2011Alterations to floating charge 3 (5 pages)
17 September 2011Alterations to floating charge 3 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
30 March 2011Registered office address changed from Suite 3 58 Queens Road Aberdeen AB15 4YE on 30 March 2011 (1 page)
30 March 2011Registered office address changed from Suite 3 58 Queens Road Aberdeen AB15 4YE on 30 March 2011 (1 page)
30 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
3 March 2011Statement of capital following an allotment of shares on 10 February 2010
  • GBP 100
(3 pages)
3 March 2011Statement of capital following an allotment of shares on 10 February 2010
  • GBP 100
(3 pages)
3 March 2011Statement of capital following an allotment of shares on 10 February 2010
  • GBP 100
(3 pages)
3 March 2011Statement of capital following an allotment of shares on 10 February 2010
  • GBP 100
(3 pages)
5 November 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
5 November 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
27 September 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
27 September 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
17 February 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
17 February 2010Statement of capital following an allotment of shares on 10 February 2010
  • GBP 1
(4 pages)
17 February 2010Statement of capital following an allotment of shares on 10 February 2010
  • GBP 1
(4 pages)
17 February 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
30 March 2009Return made up to 29/03/09; full list of members (3 pages)
30 March 2009Return made up to 29/03/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
27 January 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
13 May 2008Return made up to 29/03/08; full list of members (3 pages)
13 May 2008Return made up to 29/03/08; full list of members (3 pages)
26 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
26 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
13 November 2007Alterations to a floating charge (6 pages)
13 November 2007Alterations to a floating charge (5 pages)
13 November 2007Alterations to a floating charge (6 pages)
13 November 2007Alterations to a floating charge (5 pages)
3 September 2007Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
3 September 2007Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
2 May 2007Registered office changed on 02/05/07 from: 58 queen's road aberdeen AB15 4YE (1 page)
2 May 2007Registered office changed on 02/05/07 from: 58 queen's road aberdeen AB15 4YE (1 page)
25 April 2007Return made up to 29/03/07; full list of members (2 pages)
25 April 2007Registered office changed on 25/04/07 from: 23 carden place aberdeen AB10 1UQ (1 page)
25 April 2007Return made up to 29/03/07; full list of members (2 pages)
25 April 2007Registered office changed on 25/04/07 from: 23 carden place aberdeen AB10 1UQ (1 page)
24 October 2006Partic of mort/charge * (3 pages)
24 October 2006Partic of mort/charge * (3 pages)
9 June 2006Partic of mort/charge * (3 pages)
9 June 2006Partic of mort/charge * (3 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New secretary appointed;new director appointed (2 pages)
13 April 2006New secretary appointed;new director appointed (2 pages)
31 March 2006Secretary resigned (1 page)
31 March 2006Secretary resigned (1 page)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
29 March 2006Incorporation (12 pages)
29 March 2006Incorporation (12 pages)