Thistle Street
Edinburgh
EH2 1DF
Scotland
Director Name | Miss Emma Boyle |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 04 March 2019(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Tax Manager |
Country of Residence | Scotland |
Correspondence Address | 47 Balnafettack Crescent Inverness IV3 8TG Scotland |
Director Name | Mr Andrew William Maxtone |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2021(4 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 11-15 C/O Henderson Loggie Llp Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mrs Emma Louise Mitchell |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Business Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 11-15 C/O Henderson Loggie Llp Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mrs Irene Massey |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 3 7a Canal Road Inverness IV3 8NF Scotland |
Director Name | Mr Ross Anthony Linn |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2017(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Camas House Fairways Business Park Inverness IV2 6AA Scotland |
Director Name | Mrs Helen Louise Ross |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2018(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 01 February 2024) |
Role | PR Consultant |
Country of Residence | Scotland |
Correspondence Address | 11-15 C/O Henderson Loggie Llp Thistle Street Edinburgh EH2 1DF Scotland |
Registered Address | 11-15 C/O Henderson Loggie Llp Thistle Street Edinburgh EH2 1DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
19 February 2019 | Delivered on: 21 February 2019 Persons entitled: Highlands and Islands Enterprise Classification: A registered charge Particulars: N/A. Outstanding |
---|
12 February 2024 | Termination of appointment of Helen Louise Ross as a director on 1 February 2024 (1 page) |
---|---|
10 November 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
1 September 2023 | 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 (1 page) |
26 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
23 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
9 February 2022 | Appointment of Mrs Emma Louise Mitchell as a director on 1 February 2022 (2 pages) |
8 January 2022 | Termination of appointment of Ross Anthony Linn as a director on 31 December 2021 (1 page) |
8 January 2022 | Termination of appointment of Irene Massey as a director on 31 December 2021 (1 page) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
11 October 2021 | Director's details changed for Mr David William Massey on 30 September 2021 (2 pages) |
11 October 2021 | Director's details changed for Mrs Irene Massey on 30 September 2021 (2 pages) |
11 October 2021 | Director's details changed for Mr David William Massey on 30 September 2021 (2 pages) |
5 July 2021 | 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 (1 page) |
18 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
17 May 2021 | Company name changed the apprentice store LTD\certificate issued on 17/05/21
|
1 May 2021 | Appointment of Mr Andrew William Maxtone as a director on 20 April 2021 (2 pages) |
28 April 2021 | Resolutions
|
28 April 2021 | Memorandum and Articles of Association (13 pages) |
22 February 2021 | Notification of a person with significant control statement (2 pages) |
22 February 2021 | Cessation of David William Massey as a person with significant control on 1 February 2021 (1 page) |
31 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
3 June 2020 | Notification of David William Massey as a person with significant control on 19 May 2016 (2 pages) |
28 May 2020 | Cessation of Irene Massey as a person with significant control on 4 March 2020 (1 page) |
28 May 2020 | Cessation of David William Massey as a person with significant control on 4 March 2020 (1 page) |
28 May 2020 | Cessation of Ross Anthony Linn as a person with significant control on 4 March 2020 (1 page) |
28 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
16 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
27 May 2019 | Confirmation statement made on 18 May 2019 with updates (3 pages) |
4 March 2019 | Appointment of Miss Emma Boyle as a director on 4 March 2019 (2 pages) |
21 February 2019 | Registration of charge SC5358270001, created on 19 February 2019 (17 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
21 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
10 February 2018 | Appointment of Mrs Helen Louise Ross as a director on 7 February 2018 (2 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
4 April 2017 | Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
4 April 2017 | Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
24 January 2017 | Registered office address changed from 44 Morning Field Place Inverness IV2 6AZ Scotland to Castle House Castle House Fairways Business Park Inverness IV2 6AA on 24 January 2017 (1 page) |
24 January 2017 | Appointment of Mr Ross Anthony Linn as a director on 24 January 2017 (2 pages) |
24 January 2017 | Appointment of Mr Ross Anthony Linn as a director on 24 January 2017 (2 pages) |
24 January 2017 | Registered office address changed from Castle House Castle House Fairways Business Park Inverness IV2 6AA Scotland to Castle House Fairways Business Park Inverness IV2 6AA on 24 January 2017 (1 page) |
24 January 2017 | Registered office address changed from 44 Morning Field Place Inverness IV2 6AZ Scotland to Castle House Castle House Fairways Business Park Inverness IV2 6AA on 24 January 2017 (1 page) |
24 January 2017 | Registered office address changed from Castle House Castle House Fairways Business Park Inverness IV2 6AA Scotland to Castle House Fairways Business Park Inverness IV2 6AA on 24 January 2017 (1 page) |
19 May 2016 | Incorporation
|
19 May 2016 | Incorporation
|