Advanced company searchLink opens in new window

THE APPRENTICE STORE

Company number SC535827

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 May 2024 CS01 Confirmation statement made on 18 May 2024 with no updates
12 Feb 2024 TM01 Termination of appointment of Helen Louise Ross as a director on 1 February 2024
10 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
01 Sep 2023 AD01 Registered office address changed from Unit 3 7a Canal Road Inverness IV3 8NF Scotland to 11-15 C/O Henderson Loggie Llp Thistle Street Edinburgh EH2 1DF on 1 September 2023
26 May 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
23 May 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
09 Feb 2022 AP01 Appointment of Mrs Emma Louise Mitchell as a director on 1 February 2022
08 Jan 2022 TM01 Termination of appointment of Ross Anthony Linn as a director on 31 December 2021
08 Jan 2022 TM01 Termination of appointment of Irene Massey as a director on 31 December 2021
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
11 Oct 2021 CH01 Director's details changed for Mrs Irene Massey on 30 September 2021
11 Oct 2021 CH01 Director's details changed for Mr David William Massey on 30 September 2021
11 Oct 2021 CH01 Director's details changed for Mr David William Massey on 30 September 2021
05 Jul 2021 AD01 Registered office address changed from Castle House Fairways Business Park Inverness IV2 6AA Scotland to Unit 3 7a Canal Road Inverness IV3 8NF on 5 July 2021
18 May 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
17 May 2021 CERTNM Company name changed the apprentice store LTD\certificate issued on 17/05/21
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
01 May 2021 AP01 Appointment of Mr Andrew William Maxtone as a director on 20 April 2021
28 Apr 2021 MA Memorandum and Articles of Association
28 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2021 PSC08 Notification of a person with significant control statement
22 Feb 2021 PSC07 Cessation of David William Massey as a person with significant control on 1 February 2021
31 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
03 Jun 2020 PSC01 Notification of David William Massey as a person with significant control on 19 May 2016
28 May 2020 CS01 Confirmation statement made on 18 May 2020 with no updates