TARGETING INNOVATION LIMITED: Filings
Overview
| Company Name | TARGETING INNOVATION LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC144906 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for TARGETING INNOVATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Susan Fiona Dowds as a director on Dec 19, 2025 | 1 pages | TM01 | ||
Appointment of Mr Alex Crossland as a director on Dec 17, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jun 02, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Targeting Innovation Solutions Limited as a person with significant control on Apr 20, 2025 | 2 pages | PSC05 | ||
Termination of appointment of John Gary Mcewan as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Rachel Lillian Ross as a director on Mar 31, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||
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 | ||
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