Company NameThe Apprentice Store
Company StatusActive
Company NumberSC535827
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 May 2016(7 years, 11 months ago)
Previous NameThe Apprentice Store Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr David William Massey
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11-15 C/O Henderson Loggie Llp
Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMiss Emma Boyle
Date of BirthMay 1986 (Born 38 years ago)
NationalityScottish
StatusCurrent
Appointed04 March 2019(2 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleTax Manager
Country of ResidenceScotland
Correspondence Address47 Balnafettack Crescent
Inverness
IV3 8TG
Scotland
Director NameMr Andrew William Maxtone
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2021(4 years, 11 months after company formation)
Appointment Duration3 years
RoleRetired
Country of ResidenceScotland
Correspondence Address11-15 C/O Henderson Loggie Llp
Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMrs Emma Louise Mitchell
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(5 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleBusiness Management Consultant
Country of ResidenceScotland
Correspondence Address11-15 C/O Henderson Loggie Llp
Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMrs Irene Massey
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3 7a Canal Road
Inverness
IV3 8NF
Scotland
Director NameMr Ross Anthony Linn
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2017(8 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCamas House Fairways Business Park
Inverness
IV2 6AA
Scotland
Director NameMrs Helen Louise Ross
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2018(1 year, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 01 February 2024)
RolePR Consultant
Country of ResidenceScotland
Correspondence Address11-15 C/O Henderson Loggie Llp
Thistle Street
Edinburgh
EH2 1DF
Scotland

Location

Registered Address11-15 C/O Henderson Loggie Llp
Thistle Street
Edinburgh
EH2 1DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Accounts

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

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

19 February 2019Delivered on: 21 February 2019
Persons entitled: Highlands and Islands Enterprise

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

12 February 2024Termination of appointment of Helen Louise Ross as a director on 1 February 2024 (1 page)
10 November 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
1 September 2023Registered 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 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
23 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
9 February 2022Appointment of Mrs Emma Louise Mitchell as a director on 1 February 2022 (2 pages)
8 January 2022Termination of appointment of Ross Anthony Linn as a director on 31 December 2021 (1 page)
8 January 2022Termination of appointment of Irene Massey as a director on 31 December 2021 (1 page)
15 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
11 October 2021Director's details changed for Mr David William Massey on 30 September 2021 (2 pages)
11 October 2021Director's details changed for Mrs Irene Massey on 30 September 2021 (2 pages)
11 October 2021Director's details changed for Mr David William Massey on 30 September 2021 (2 pages)
5 July 2021Registered 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 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
17 May 2021Company name changed the apprentice store LTD\certificate issued on 17/05/21
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(3 pages)
1 May 2021Appointment of Mr Andrew William Maxtone as a director on 20 April 2021 (2 pages)
28 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 April 2021Memorandum and Articles of Association (13 pages)
22 February 2021Notification of a person with significant control statement (2 pages)
22 February 2021Cessation of David William Massey as a person with significant control on 1 February 2021 (1 page)
31 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
3 June 2020Notification of David William Massey as a person with significant control on 19 May 2016 (2 pages)
28 May 2020Cessation of Irene Massey as a person with significant control on 4 March 2020 (1 page)
28 May 2020Cessation of David William Massey as a person with significant control on 4 March 2020 (1 page)
28 May 2020Cessation of Ross Anthony Linn as a person with significant control on 4 March 2020 (1 page)
28 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
16 October 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
27 May 2019Confirmation statement made on 18 May 2019 with updates (3 pages)
4 March 2019Appointment of Miss Emma Boyle as a director on 4 March 2019 (2 pages)
21 February 2019Registration of charge SC5358270001, created on 19 February 2019 (17 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
21 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
10 February 2018Appointment of Mrs Helen Louise Ross as a director on 7 February 2018 (2 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
4 April 2017Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
4 April 2017Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
24 January 2017Registered 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 2017Appointment of Mr Ross Anthony Linn as a director on 24 January 2017 (2 pages)
24 January 2017Appointment of Mr Ross Anthony Linn as a director on 24 January 2017 (2 pages)
24 January 2017Registered 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 2017Registered 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 2017Registered 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 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 May 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)