TARGETING INNOVATION LIMITED
Overview
Company Name | TARGETING INNOVATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | SC144906 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TARGETING INNOVATION LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is TARGETING INNOVATION LIMITED located?
Registered Office Address | 1st Floor, Blenheim House Fountainhall Road AB15 4DT Aberdeen Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TARGETING INNOVATION LIMITED?
Company Name | From | Until |
---|---|---|
SERVICES TO SOFTWARE LIMITED | Jun 11, 1993 | Jun 11, 1993 |
What are the latest accounts for TARGETING INNOVATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for TARGETING INNOVATION LIMITED?
Last Confirmation Statement Made Up To | Jun 02, 2025 |
---|---|
Next Confirmation Statement Due | Jun 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 02, 2024 |
Overdue | No |
What are the latest filings for TARGETING INNOVATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland to 1st Floor, Blenheim House Fountainhall Road Aberdeen AB15 4DT on Sep 04, 2024 | 1 pages | AD01 | ||
Secretary's details changed for Aberdein Considine Secretarial Services Limited on Sep 03, 2024 | 1 pages | CH04 | ||
Director's details changed for Mr John Gary Mcewan on Sep 03, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Susan Fiona Dowds on Sep 03, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jun 02, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||
Termination of appointment of Andrew James Campbell as a director on Feb 23, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 02, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Jun 02, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Jun 02, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Aberdein Considine Secretarial Services Limited as a secretary on Mar 30, 2021 | 2 pages | AP04 | ||
Registered office address changed from Amicable House 252 Union Street Aberdeen AB10 1TN Scotland to 5-9 Bon Accord Crescent Aberdeen AB11 6DN on Mar 30, 2021 | 1 pages | AD01 | ||
Appointment of Mr John Gary Mcewan as a director on Dec 04, 2020 | 2 pages | AP01 | ||
Termination of appointment of Graham Paterson as a director on Dec 04, 2020 | 1 pages | TM01 | ||
Termination of appointment of Louisa Catherine Mahon as a director on Dec 04, 2020 | 1 pages | TM01 | ||
Appointment of Mrs Susan Fiona Dowds as a director on Dec 04, 2020 | 2 pages | AP01 | ||
Appointment of Mr Andrew James Campbell as a director on Dec 04, 2020 | 2 pages | AP01 | ||
Termination of appointment of Gordon Maclennan as a director on Dec 04, 2020 | 1 pages | TM01 | ||
Termination of appointment of Charles Hoskins as a director on Dec 04, 2020 | 1 pages | TM01 | ||
Termination of appointment of Elizabeth Connolly as a director on Dec 04, 2020 | 1 pages | TM01 | ||
Termination of appointment of George Thomson Boag as a director on Dec 04, 2020 | 1 pages | TM01 | ||
Termination of appointment of Linda Paterson as a secretary on Dec 04, 2020 | 1 pages | TM02 | ||
Registered office address changed from 168 C/O Wylie & Bissett Llp 168 Bath Street Glasgow G2 4TP Scotland to Amicable House 252 Union Street Aberdeen AB10 1TN on Dec 16, 2020 | 1 pages | AD01 | ||
Who are the officers of TARGETING INNOVATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ABERDEIN CONSIDINE SECRETARIAL SERVICES LIMITED | Secretary | Fountainhall Road AB15 4DT Aberdeen 1st Floor, Blenheim House Scotland |
| 264853790001 | ||||||||||
DOWDS, Susan Fiona | Director | Fountainhall Road AB15 4DT Aberdeen 1st Floor, Blenheim House Scotland | Scotland | British | Finance Director | 146806230001 | ||||||||
MCEWAN, John Gary | Director | Fountainhall Road AB15 4DT Aberdeen 1st Floor, Blenheim House Scotland | Scotland | British | Company Director | 277724560001 | ||||||||
BROWN, Elspeth | Secretary | 40 Beech Avenue G77 5PP Glasgow | British | 110216460001 | ||||||||||
JAMIESON, Brian Mitchell | Secretary | 23 Julian Avenue G12 0RB Glasgow | British | 506860003 | ||||||||||
PATERSON, Graham | Secretary | 2 Acer Crescent Auld Balgonie PA2 9LR Paisley Renfrewshire | British | Company Director | 27226290002 | |||||||||
PATERSON, Linda | Secretary | 252 Union Street AB10 1TN Aberdeen Amicable House Scotland | British | Company Secretary | 101826650003 | |||||||||
ALLISON, Arthur Compton, Professor | Director | 6 Mitchell Drive Milngavie G62 6PY Glasgow | British | Vice Principal | 39679880001 | |||||||||
BOAG, George Thomson | Director | 16 Cairns Gardens EH14 7HJ Balerno Midlothian | Scotland | British | Director | 24965800001 | ||||||||
BRADLEY, Roy, Professor | Director | 23 Lytham Meadows G71 8ED Glasgow Lanarkshire United Kingdom | British | Head Of University Department | 52352070001 | |||||||||
BROWN, Alexander Patrick | Director | Bishops Cottage Bishops Park G74 5AF Thorntonhall Lanarkshire | United Kingdom | British | Sales Manager | 205149810001 | ||||||||
CAMPBELL, Andrew James, Dr | Director | Bon Accord Crescent AB11 6DN Aberdeen 5-9 Scotland | Scotland | British | Commercial Director | 47742030003 | ||||||||
COLE, Robert James, Dr | Director | 45 Victoria Road Kirkintilloch G66 5AP Glasgow | United Kingdom | British | University Professor | 34789920001 | ||||||||
CONNOLLY, Elizabeth | Director | 252 Union Street AB10 1TN Aberdeen Amicable House Scotland | Scotland | British | Vice Principal, Corporate Development | 62539770003 | ||||||||
EDGAR, David Alex, Dr | Director | 25 Burghmuir Court EH49 7LJ Linlithgow West Lothian | British | Lecturer | 70774810001 | |||||||||
EVERY, John Stephen | Director | 21 Third Avenue G44 4TH Glasgow | British | Business Development | 50088010001 | |||||||||
HOSKINS, Charles | Director | 252 Union Street AB10 1TN Aberdeen Amicable House Scotland | Scotland | British | Senior Director | 242371570001 | ||||||||
HOUSTON, James | Director | 2 Melginch Steadings Balbeggie PH1 6HJ Perth | Scotland | British | University Administrator | 103084780001 | ||||||||
KAY, Robert Nigel | Director | 2 Inglewood Crescent G75 8QD East Kilbride | Scotland | British | Director Of Information Servic | 89804060001 | ||||||||
MACLENNAN, Gordon | Director | 252 Union Street AB10 1TN Aberdeen Amicable House Scotland | Scotland | British | Chief Executive | 15514720001 | ||||||||
MACLENNAN, Gordon | Director | 15 Gibson Road PA4 0RH Renfrew Renfrewshire | Scotland | British | Engineer | 15514720001 | ||||||||
MAHON, Louisa Catherine | Director | 252 Union Street AB10 1TN Aberdeen Amicable House Scotland | Scotland | British | Head Of Marketing And Communications | 257867030001 | ||||||||
MARSHALL, John, Professor | Director | 3 Garrell Avenue G65 9PZ Kilsyth | Scotland | British | Education | 75216610002 | ||||||||
MARSHALL, Stephen James | Director | 60 Burnhead Road G43 2SU Glasgow | British | Commercial Manager | 82488370001 | |||||||||
MCGARRY, Margaret | Director | 8 Thorn Road Bearsden G61 4PP Glasgow | Scotland | British | Manager Of Technology & Design | 34789910002 | ||||||||
PATERSON, Graham | Director | 252 Union Street AB10 1TN Aberdeen Amicable House Scotland | Scotland | British | Company Director | 27226290002 | ||||||||
PAUL, Nigel Anthony Lewis | Director | 21/4 Mid Steil Glenlockhart EH10 5XB Edinburgh Midlothian | British | Director | 93115070001 | |||||||||
ROSS, Hugh | Director | 67 Currievale Drive EH14 5RW Currie Midlothian | Scotland | British | Civil Servant | 37338800001 | ||||||||
THOMSON, Gordon Stuart | Director | Ingelby Green Artarman Road G84 8LQ Rhu Argyll And Bute | British | Operations Director | 92547480001 | |||||||||
THORBURN, John Quarrell | Director | Strathdene 62 Townhead Street ML10 6DJ Strathaven Lanarkshire | Scotland | British | Consulting Engineer | 138890001 | ||||||||
TUMILTY, Tom | Director | 26 Kirkintilloch Road Lenzie G66 4RL Kirkintilloch Lanarkshire | Scotland | British | Civil Servant | 123281870001 | ||||||||
WADDELL, Derek | Director | 81 Craiglea Drive EH10 5PQ Edinburgh | Scotland | British | Director-Research | 74635700001 | ||||||||
WALTON, David William Haworth | Director | 15 Grosvenor Crescent EH12 5EL Edinburgh | British | Business Development Director | 42664680002 | |||||||||
WHITE, Antonia Catherine | Director | 24 Darnell Road EH5 3PL Edinburgh Midlothian | British | Technology Transfer | 93115210001 | |||||||||
WHITELAW, Stephen Thomas | Director | Greenbraes 2 Prospect Road Dullatur G68 0AN Glasgow | Scotland | British | Managing Director | 1326390003 |
Who are the persons with significant control of TARGETING INNOVATION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr George Thomson Boag | Jun 11, 2016 | C/O Wylie & Bissett Llp 168 Bath Street G2 4TP Glasgow 168 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Ms Elizabeth Connolly | May 07, 2016 | C/O Wylie & Bissett Llp 168 Bath Street G2 4TP Glasgow 168 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr Gordon Maclennan | Apr 16, 2016 | C/O Wylie & Bissett Llp 168 Bath Street G2 4TP Glasgow 168 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr Stephen Thomas Whitelaw | Apr 06, 2016 | Suite 4.5 Fourth Floor 175 West George Street G2 2LB Glasgow Turnberry House | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr Graham Paterson | Apr 06, 2016 | C/O Wylie & Bissett Llp 168 Bath Street G2 4TP Glasgow 168 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Targeting Innovation Solutions Limited | Apr 06, 2016 | Bath Street G2 4TP Glasgow 168 C/O Wylie & Bissett Llp, 168 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
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