Company NamePorters Bar And Restaurant Limited
DirectorsKevin Scott Webster and Drew Graham Webster
Company StatusActive
Company NumberSC488067
CategoryPrivate Limited Company
Incorporation Date3 October 2014(9 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Kevin Scott Webster
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 East High Street
Forfar
Angus
DD8 2EQ
Scotland
Director NameMr Drew Graham Webster
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2016(1 year, 6 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address109 East High Street
Forfar
Angus
DD8 2EQ
Scotland
Director NameMr Ian Angus Cooke
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2014(same day as company formation)
RoleCaterer
Country of ResidenceScotland
Correspondence Address109 East High Street
Forfar
Angus
DD8 2EQ
Scotland
Director NameMr Andrew Gordon Webster
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2015(10 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 26 February 2018)
RoleRetired
Country of ResidenceScotland
Correspondence Address109 East High Street
Forfar
Angus
DD8 2EQ
Scotland

Location

Registered Address109 East High Street
Forfar
Angus
DD8 2EQ
Scotland
ConstituencyAngus
WardForfar and District
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Ian Cooke
50.00%
Ordinary B
100 at £1Kevin Webster
50.00%
Ordinary A

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 October 2023 (7 months ago)
Next Return Due17 October 2024 (5 months, 2 weeks from now)

Filing History

1 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
19 November 2020Confirmation statement made on 3 October 2020 with updates (4 pages)
19 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 August 2020Memorandum and Articles of Association (26 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
15 March 2018Termination of appointment of Andrew Gordon Webster as a director on 26 February 2018 (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 November 2017Cessation of Kevin Scott Webster as a person with significant control on 20 November 2017 (1 page)
20 November 2017Cessation of Kevin Scott Webster as a person with significant control on 25 April 2016 (1 page)
20 November 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
20 November 2017Notification of Vista Properties & Development Limited as a person with significant control on 25 April 2016 (2 pages)
20 November 2017Notification of Vista Properties & Development Limited as a person with significant control on 20 November 2017 (2 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
6 July 2016Appointment of Mr Drew Graham Webster as a director on 25 April 2016 (3 pages)
6 July 2016Appointment of Mr Drew Graham Webster as a director on 25 April 2016 (3 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 June 2016Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
21 June 2016Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
26 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 200
(4 pages)
26 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 200
(4 pages)
26 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 200
(4 pages)
19 August 2015Termination of appointment of Ian Angus Cooke as a director on 7 August 2015 (2 pages)
19 August 2015Appointment of Mr Andrew Gordon Webster as a director on 7 August 2015 (3 pages)
19 August 2015Appointment of Mr Andrew Gordon Webster as a director on 7 August 2015 (3 pages)
19 August 2015Appointment of Mr Andrew Gordon Webster as a director on 7 August 2015 (3 pages)
19 August 2015Termination of appointment of Ian Angus Cooke as a director on 7 August 2015 (2 pages)
19 August 2015Termination of appointment of Ian Angus Cooke as a director on 7 August 2015 (2 pages)
3 October 2014Incorporation
Statement of capital on 2014-10-03
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 October 2014Incorporation
Statement of capital on 2014-10-03
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)