TARGETING INNOVATION LIMITED

TARGETING INNOVATION LIMITED

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

    Company NameTARGETING INNOVATION LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC144906
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of TARGETING INNOVATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    SERVICES TO SOFTWARE LIMITEDJun 11, 1993Jun 11, 1993

    What are the latest accounts for TARGETING INNOVATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for TARGETING INNOVATION LIMITED?

    Last Confirmation Statement Made Up ToJun 02, 2025
    Next Confirmation Statement DueJun 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 02, 2024
    OverdueNo

    What are the latest filings for TARGETING INNOVATION LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Secretary's details changed for Aberdein Considine Secretarial Services Limited on Sep 03, 2024

    1 pagesCH04

    Director's details changed for Mr John Gary Mcewan on Sep 03, 2024

    2 pagesCH01

    Director's details changed for Mrs Susan Fiona Dowds on Sep 03, 2024

    2 pagesCH01

    Confirmation statement made on Jun 02, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    10 pagesAA

    Termination of appointment of Andrew James Campbell as a director on Feb 23, 2024

    1 pagesTM01

    Confirmation statement made on Jun 02, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    10 pagesAA

    Confirmation statement made on Jun 02, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    10 pagesAA

    Confirmation statement made on Jun 02, 2021 with no updates

    3 pagesCS01

    Appointment of Aberdein Considine Secretarial Services Limited as a secretary on Mar 30, 2021

    2 pagesAP04

    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 pagesAD01

    Appointment of Mr John Gary Mcewan as a director on Dec 04, 2020

    2 pagesAP01

    Termination of appointment of Graham Paterson as a director on Dec 04, 2020

    1 pagesTM01

    Termination of appointment of Louisa Catherine Mahon as a director on Dec 04, 2020

    1 pagesTM01

    Appointment of Mrs Susan Fiona Dowds as a director on Dec 04, 2020

    2 pagesAP01

    Appointment of Mr Andrew James Campbell as a director on Dec 04, 2020

    2 pagesAP01

    Termination of appointment of Gordon Maclennan as a director on Dec 04, 2020

    1 pagesTM01

    Termination of appointment of Charles Hoskins as a director on Dec 04, 2020

    1 pagesTM01

    Termination of appointment of Elizabeth Connolly as a director on Dec 04, 2020

    1 pagesTM01

    Termination of appointment of George Thomson Boag as a director on Dec 04, 2020

    1 pagesTM01

    Termination of appointment of Linda Paterson as a secretary on Dec 04, 2020

    1 pagesTM02

    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 pagesAD01

    Who are the officers of TARGETING INNOVATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABERDEIN CONSIDINE SECRETARIAL SERVICES LIMITED
    Fountainhall Road
    AB15 4DT Aberdeen
    1st Floor, Blenheim House
    Scotland
    Secretary
    Fountainhall Road
    AB15 4DT Aberdeen
    1st Floor, Blenheim House
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC645344
    264853790001
    DOWDS, Susan Fiona
    Fountainhall Road
    AB15 4DT Aberdeen
    1st Floor, Blenheim House
    Scotland
    Director
    Fountainhall Road
    AB15 4DT Aberdeen
    1st Floor, Blenheim House
    Scotland
    ScotlandBritishFinance Director146806230001
    MCEWAN, John Gary
    Fountainhall Road
    AB15 4DT Aberdeen
    1st Floor, Blenheim House
    Scotland
    Director
    Fountainhall Road
    AB15 4DT Aberdeen
    1st Floor, Blenheim House
    Scotland
    ScotlandBritishCompany Director277724560001
    BROWN, Elspeth
    40 Beech Avenue
    G77 5PP Glasgow
    Secretary
    40 Beech Avenue
    G77 5PP Glasgow
    British110216460001
    JAMIESON, Brian Mitchell
    23 Julian Avenue
    G12 0RB Glasgow
    Secretary
    23 Julian Avenue
    G12 0RB Glasgow
    British506860003
    PATERSON, Graham
    2 Acer Crescent
    Auld Balgonie
    PA2 9LR Paisley
    Renfrewshire
    Secretary
    2 Acer Crescent
    Auld Balgonie
    PA2 9LR Paisley
    Renfrewshire
    BritishCompany Director27226290002
    PATERSON, Linda
    252 Union Street
    AB10 1TN Aberdeen
    Amicable House
    Scotland
    Secretary
    252 Union Street
    AB10 1TN Aberdeen
    Amicable House
    Scotland
    BritishCompany Secretary101826650003
    ALLISON, Arthur Compton, Professor
    6 Mitchell Drive
    Milngavie
    G62 6PY Glasgow
    Director
    6 Mitchell Drive
    Milngavie
    G62 6PY Glasgow
    BritishVice Principal39679880001
    BOAG, George Thomson
    16 Cairns Gardens
    EH14 7HJ Balerno
    Midlothian
    Director
    16 Cairns Gardens
    EH14 7HJ Balerno
    Midlothian
    ScotlandBritishDirector24965800001
    BRADLEY, Roy, Professor
    23 Lytham Meadows
    G71 8ED Glasgow
    Lanarkshire
    United Kingdom
    Director
    23 Lytham Meadows
    G71 8ED Glasgow
    Lanarkshire
    United Kingdom
    BritishHead Of University Department52352070001
    BROWN, Alexander Patrick
    Bishops Cottage
    Bishops Park
    G74 5AF Thorntonhall
    Lanarkshire
    Director
    Bishops Cottage
    Bishops Park
    G74 5AF Thorntonhall
    Lanarkshire
    United KingdomBritishSales Manager205149810001
    CAMPBELL, Andrew James, Dr
    Bon Accord Crescent
    AB11 6DN Aberdeen
    5-9
    Scotland
    Director
    Bon Accord Crescent
    AB11 6DN Aberdeen
    5-9
    Scotland
    ScotlandBritishCommercial Director47742030003
    COLE, Robert James, Dr
    45 Victoria Road
    Kirkintilloch
    G66 5AP Glasgow
    Director
    45 Victoria Road
    Kirkintilloch
    G66 5AP Glasgow
    United KingdomBritishUniversity Professor34789920001
    CONNOLLY, Elizabeth
    252 Union Street
    AB10 1TN Aberdeen
    Amicable House
    Scotland
    Director
    252 Union Street
    AB10 1TN Aberdeen
    Amicable House
    Scotland
    ScotlandBritishVice Principal, Corporate Development62539770003
    EDGAR, David Alex, Dr
    25 Burghmuir Court
    EH49 7LJ Linlithgow
    West Lothian
    Director
    25 Burghmuir Court
    EH49 7LJ Linlithgow
    West Lothian
    BritishLecturer70774810001
    EVERY, John Stephen
    21 Third Avenue
    G44 4TH Glasgow
    Director
    21 Third Avenue
    G44 4TH Glasgow
    BritishBusiness Development50088010001
    HOSKINS, Charles
    252 Union Street
    AB10 1TN Aberdeen
    Amicable House
    Scotland
    Director
    252 Union Street
    AB10 1TN Aberdeen
    Amicable House
    Scotland
    ScotlandBritishSenior Director242371570001
    HOUSTON, James
    2 Melginch Steadings
    Balbeggie
    PH1 6HJ Perth
    Director
    2 Melginch Steadings
    Balbeggie
    PH1 6HJ Perth
    ScotlandBritishUniversity Administrator103084780001
    KAY, Robert Nigel
    2 Inglewood Crescent
    G75 8QD East Kilbride
    Director
    2 Inglewood Crescent
    G75 8QD East Kilbride
    ScotlandBritishDirector Of Information Servic89804060001
    MACLENNAN, Gordon
    252 Union Street
    AB10 1TN Aberdeen
    Amicable House
    Scotland
    Director
    252 Union Street
    AB10 1TN Aberdeen
    Amicable House
    Scotland
    ScotlandBritishChief Executive15514720001
    MACLENNAN, Gordon
    15 Gibson Road
    PA4 0RH Renfrew
    Renfrewshire
    Director
    15 Gibson Road
    PA4 0RH Renfrew
    Renfrewshire
    ScotlandBritishEngineer15514720001
    MAHON, Louisa Catherine
    252 Union Street
    AB10 1TN Aberdeen
    Amicable House
    Scotland
    Director
    252 Union Street
    AB10 1TN Aberdeen
    Amicable House
    Scotland
    ScotlandBritishHead Of Marketing And Communications257867030001
    MARSHALL, John, Professor
    3 Garrell Avenue
    G65 9PZ Kilsyth
    Director
    3 Garrell Avenue
    G65 9PZ Kilsyth
    ScotlandBritishEducation75216610002
    MARSHALL, Stephen James
    60 Burnhead Road
    G43 2SU Glasgow
    Director
    60 Burnhead Road
    G43 2SU Glasgow
    BritishCommercial Manager82488370001
    MCGARRY, Margaret
    8 Thorn Road
    Bearsden
    G61 4PP Glasgow
    Director
    8 Thorn Road
    Bearsden
    G61 4PP Glasgow
    ScotlandBritishManager Of Technology & Design34789910002
    PATERSON, Graham
    252 Union Street
    AB10 1TN Aberdeen
    Amicable House
    Scotland
    Director
    252 Union Street
    AB10 1TN Aberdeen
    Amicable House
    Scotland
    ScotlandBritishCompany Director27226290002
    PAUL, Nigel Anthony Lewis
    21/4 Mid Steil
    Glenlockhart
    EH10 5XB Edinburgh
    Midlothian
    Director
    21/4 Mid Steil
    Glenlockhart
    EH10 5XB Edinburgh
    Midlothian
    BritishDirector93115070001
    ROSS, Hugh
    67 Currievale Drive
    EH14 5RW Currie
    Midlothian
    Director
    67 Currievale Drive
    EH14 5RW Currie
    Midlothian
    ScotlandBritishCivil Servant37338800001
    THOMSON, Gordon Stuart
    Ingelby Green
    Artarman Road
    G84 8LQ Rhu
    Argyll And Bute
    Director
    Ingelby Green
    Artarman Road
    G84 8LQ Rhu
    Argyll And Bute
    BritishOperations Director92547480001
    THORBURN, John Quarrell
    Strathdene
    62 Townhead Street
    ML10 6DJ Strathaven
    Lanarkshire
    Director
    Strathdene
    62 Townhead Street
    ML10 6DJ Strathaven
    Lanarkshire
    ScotlandBritishConsulting Engineer138890001
    TUMILTY, Tom
    26 Kirkintilloch Road
    Lenzie
    G66 4RL Kirkintilloch
    Lanarkshire
    Director
    26 Kirkintilloch Road
    Lenzie
    G66 4RL Kirkintilloch
    Lanarkshire
    ScotlandBritishCivil Servant123281870001
    WADDELL, Derek
    81 Craiglea Drive
    EH10 5PQ Edinburgh
    Director
    81 Craiglea Drive
    EH10 5PQ Edinburgh
    ScotlandBritishDirector-Research74635700001
    WALTON, David William Haworth
    15 Grosvenor Crescent
    EH12 5EL Edinburgh
    Director
    15 Grosvenor Crescent
    EH12 5EL Edinburgh
    BritishBusiness Development Director42664680002
    WHITE, Antonia Catherine
    24 Darnell Road
    EH5 3PL Edinburgh
    Midlothian
    Director
    24 Darnell Road
    EH5 3PL Edinburgh
    Midlothian
    BritishTechnology Transfer93115210001
    WHITELAW, Stephen Thomas
    Greenbraes 2 Prospect Road
    Dullatur
    G68 0AN Glasgow
    Director
    Greenbraes 2 Prospect Road
    Dullatur
    G68 0AN Glasgow
    ScotlandBritishManaging Director1326390003

    Who are the persons with significant control of TARGETING INNOVATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr George Thomson Boag
    C/O Wylie & Bissett Llp
    168 Bath Street
    G2 4TP Glasgow
    168
    Scotland
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Ms Elizabeth Connolly
    C/O Wylie & Bissett Llp
    168 Bath Street
    G2 4TP Glasgow
    168
    Scotland
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Gordon Maclennan
    C/O Wylie & Bissett Llp
    168 Bath Street
    G2 4TP Glasgow
    168
    Scotland
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Stephen Thomas Whitelaw
    Suite 4.5 Fourth Floor
    175 West George Street
    G2 2LB Glasgow
    Turnberry House
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Graham Paterson
    C/O Wylie & Bissett Llp
    168 Bath Street
    G2 4TP Glasgow
    168
    Scotland
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Bath Street
    G2 4TP Glasgow
    168 C/O Wylie & Bissett Llp, 168
    Scotland
    Apr 06, 2016
    Bath Street
    G2 4TP Glasgow
    168 C/O Wylie & Bissett Llp, 168
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc435499
    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.

    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