Company NameA&L Porter Investments Ltd
DirectorsLynne Margaret Porter and Andrew John Porter
Company StatusActive
Company NumberSC478676
CategoryPrivate Limited Company
Incorporation Date29 May 2014(9 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Lynne Margaret Porter
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2014(same day as company formation)
RolePharmacist
Country of ResidenceScotland
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameMr Andrew John Porter
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2014(same day as company formation)
RoleParmacist
Country of ResidenceScotland
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Secretary NameMr Andrew John Porter
StatusCurrent
Appointed29 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Secretary NameAberdein Considine Secretarial Services Limited (Corporation)
StatusCurrent
Appointed28 July 2021(7 years, 2 months after company formation)
Appointment Duration2 years, 8 months
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland

Contact

Websitewww.primera-investments.com

Location

Registered Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Andrew John Porter
50.00%
Ordinary
1 at £1Lynne Margaret Porter
50.00%
Ordinary

Accounts

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

Returns

Latest Return29 May 2023 (10 months, 3 weeks ago)
Next Return Due12 June 2024 (1 month, 3 weeks from now)

Charges

6 December 2018Delivered on: 18 December 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

5 November 2020Secretary's details changed for Mr Andrew John Porter on 5 November 2020 (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 2020Registered office address changed from 18 Keirhill Gardens Westhill AB32 6AZ to Porterfield North Deeside Road, Pitfodels Cults Aberdeen AB15 9PL on 5 November 2020 (1 page)
5 November 2020Change of details for Mr Andrew John Porter as a person with significant control on 5 November 2020 (2 pages)
28 August 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
28 July 2020Confirmation statement made on 29 May 2020 with updates (5 pages)
24 February 2020Previous accounting period extended from 31 May 2019 to 31 August 2019 (1 page)
29 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
29 November 2019Change of share class name or designation (2 pages)
29 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
29 November 2019Statement of capital following an allotment of shares on 25 November 2019
  • GBP 200
(4 pages)
18 July 2019Second filing of Confirmation Statement dated 29/05/2019 (7 pages)
19 June 2019Director's details changed for Mr Andrew John Porter on 29 May 2014 (2 pages)
19 June 2019Statement of capital following an allotment of shares on 14 March 2019
  • GBP 100
(3 pages)
19 June 2019Secretary's details changed for Mr Andrew John Porter on 29 May 2014 (1 page)
29 May 2019Confirmation statement made on 29 May 2019 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 18/07/2019
(3 pages)
18 March 2019Resolutions
  • RES13 ‐ Approval of tripartite agreement and allotment of ordinary shares of £1 each 14/03/2019
(2 pages)
18 March 2019Resolutions
  • RES13 ‐ Approval in terms of section 190 of the companies act of the acquisition of the entire issued share capital of a & l porter LIMITED 14/03/2019
(2 pages)
18 March 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approval of tripartite agreement and allotment of shares 14/03/2019
(2 pages)
18 March 2019Resolutions
  • RES13 ‐ Approval in terms of section 190 of the companies act 2006 of the acquisition by the company of the entire issued share capital of a & l porter LIMITED 14/03/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 December 2018Registration of charge SC4786760001, created on 6 December 2018 (16 pages)
27 June 2018Total exemption full accounts made up to 31 May 2018 (6 pages)
29 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
4 July 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
4 July 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
13 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
29 June 2016Total exemption full accounts made up to 31 May 2016 (6 pages)
29 June 2016Total exemption full accounts made up to 31 May 2016 (6 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(5 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(5 pages)
16 July 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 July 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
31 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 2
(5 pages)
31 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 2
(5 pages)
29 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)