TARGE TOWING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTARGE TOWING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC131733
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TARGE TOWING LIMITED?

    • Other transportation support activities (52290) / Transportation and storage

    Where is TARGE TOWING LIMITED located?

    Registered Office Address
    1 Prince Of Wales Dock
    EH6 7DX Edinburgh
    Midlothian
    Undeliverable Registered Office AddressNo

    What were the previous names of TARGE TOWING LIMITED?

    Previous Company Names
    Company NameFromUntil
    PETERHEAD TUGS LIMITEDJul 16, 1991Jul 16, 1991
    CREDITVERSE LIMITEDMay 09, 1991May 09, 1991

    What are the latest accounts for TARGE TOWING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TARGE TOWING LIMITED?

    Last Confirmation Statement Made Up ToMay 09, 2026
    Next Confirmation Statement DueMay 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 09, 2025
    OverdueNo

    What are the latest filings for TARGE TOWING LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    Confirmation statement made on May 09, 2025 with no updates

    3 pagesCS01

    Appointment of Stuart Alastair Macgregor as a director on Dec 09, 2024

    2 pagesAP01

    Termination of appointment of Carole Jean Cran as a director on Nov 08, 2024

    1 pagesTM01

    Termination of appointment of Charles Graham Hammond as a director on Jun 30, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Confirmation statement made on May 09, 2024 with no updates

    3 pagesCS01

    Registration of charge SC1317330016, created on Dec 20, 2023

    18 pagesMR01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Confirmation statement made on May 09, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Confirmation statement made on May 09, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on May 09, 2021 with updates

    4 pagesCS01

    Accounts for a small company made up to Oct 31, 2020

    10 pagesAA

    Current accounting period extended from Oct 31, 2021 to Dec 31, 2021

    3 pagesAA01

    Appointment of Mr Stuart James Wallace as a director on Jan 08, 2021

    2 pagesAP01

    Appointment of Mr Charles Graham Hammond as a director on Jan 08, 2021

    2 pagesAP01

    Appointment of Mrs Carole Jean Cran as a director on Jan 08, 2021

    2 pagesAP01

    Appointment of Ms Pamela June Smyth as a secretary on Jan 08, 2021

    3 pagesAP03

    Notification of Forth Ports Limited as a person with significant control on Jan 08, 2021

    4 pagesPSC02

    Cessation of Thomas Richard Woolley as a person with significant control on Jan 08, 2021

    3 pagesPSC07

    Termination of appointment of Josephine Elizabeth Hathaway Woolley as a secretary on Jan 08, 2021

    2 pagesTM02

    Termination of appointment of Josephine Elizabeth Hathaway Woolley as a director on Jan 08, 2021

    1 pagesTM01

    Termination of appointment of Marc Karel Emmanuel Maria Cloodts as a director on Jan 08, 2021

    1 pagesTM01

    Registered office address changed from Mountboy by Montrose Angus DD10 9TN to 1 Prince of Wales Docks Edinburgh Midlothian EH6 7DX on Jan 13, 2021

    2 pagesAD01

    Who are the officers of TARGE TOWING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMYTH, Pamela June
    Prince Of Wales Dock
    EH6 7DX Edinburgh
    1
    Midlothian
    Secretary
    Prince Of Wales Dock
    EH6 7DX Edinburgh
    1
    Midlothian
    278532680001
    DORMAN, Nicholas Rodger Vause, Captaini
    Lismore,
    Monikie
    DD5 3PZ Dundee
    Angus
    Director
    Lismore,
    Monikie
    DD5 3PZ Dundee
    Angus
    ScotlandBritishShip Manager4977770003
    MACGREGOR, Stuart Alastair
    Prince Of Wales Dock
    EH6 7DX Edinburgh
    1
    Midlothian
    Director
    Prince Of Wales Dock
    EH6 7DX Edinburgh
    1
    Midlothian
    United KingdomBritishChief Financial Officer330152850001
    WALLACE, Stuart James
    Prince Of Wales Dock
    EH6 7DX Edinburgh
    1
    Midlothian
    Director
    Prince Of Wales Dock
    EH6 7DX Edinburgh
    1
    Midlothian
    ScotlandBritishChief Operating Officer168159580002
    WOOLLEY, Thomas Richard
    Mountboy
    DD10 9TN Montrose
    Angus
    Director
    Mountboy
    DD10 9TN Montrose
    Angus
    ScotlandBritishCompany Director3112580003
    WOOLLEY, Josephine Elizabeth Hathaway
    Mountboy
    By Montrose
    DD10 9TN Angus
    Scotland
    Secretary
    Mountboy
    By Montrose
    DD10 9TN Angus
    Scotland
    American4960500004
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    CLOODTS, Marc Karel Emmanuel Maria
    Drabstraat 64
    2550 Kontich
    Antwerp
    Belgium
    Director
    Drabstraat 64
    2550 Kontich
    Antwerp
    Belgium
    BelgianAccountant38835910002
    CRAN, Carole Jean
    Prince Of Wales Dock
    EH6 7DX Edinburgh
    1
    Midlothian
    Director
    Prince Of Wales Dock
    EH6 7DX Edinburgh
    1
    Midlothian
    ScotlandBritishChief Financial Officer241800710001
    HAMMOND, Charles Graham
    Prince Of Wales Dock
    EH6 7DX Edinburgh
    1
    Midlothian
    Director
    Prince Of Wales Dock
    EH6 7DX Edinburgh
    1
    Midlothian
    ScotlandBritishChief Executive Officer498460009
    MANNING, Charles Philip Warner
    Dove Tree Cottage
    RG80JS Southstoke
    Oxon
    Director
    Dove Tree Cottage
    RG80JS Southstoke
    Oxon
    BritishConsultant122211270001
    WOOLLEY, Josephine Elizabeth Hathaway
    Mountboy
    By Montrose
    DD10 9TN Angus
    Scotland
    Director
    Mountboy
    By Montrose
    DD10 9TN Angus
    Scotland
    ScotlandAmericanSecretary4960500004
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of TARGE TOWING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Prince Of Wales Dock
    EH6 7DX Edinburgh
    1
    Midlothian
    Scotland
    Jan 08, 2021
    Prince Of Wales Dock
    EH6 7DX Edinburgh
    1
    Midlothian
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredCompanies House
    Registration NumberSc134741
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Thomas Richard Woolley
    DD10 9TN By Montrose
    Mountboy
    Angus
    Scotland
    Jul 01, 2016
    DD10 9TN By Montrose
    Mountboy
    Angus
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0