TARGET 7-26 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTARGET 7-26 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC178995
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TARGET 7-26 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is TARGET 7-26 LIMITED located?

    Registered Office Address
    37 The Shore
    EH6 6QU Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of TARGET 7-26 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRIGHTSOURCE LIMITEDAug 15, 2007Aug 15, 2007
    TARGET 7-26 LIMITEDAug 12, 2002Aug 12, 2002
    SEVEN TWENTY-SIX LIMITEDSep 23, 1997Sep 23, 1997

    What are the latest accounts for TARGET 7-26 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for TARGET 7-26 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TARGET 7-26 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Annual return made up to Sep 23, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 06, 2014

    Statement of capital on Oct 06, 2014

    • Capital: GBP 2
    SH01

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Sep 23, 2013 with full list of shareholders

    4 pagesAR01

    Registered office address changed from 116 Dundas Street Edinburgh EH3 5EE on Oct 07, 2013

    1 pagesAD01

    Accounts made up to Dec 31, 2012

    5 pagesAA

    Accounts made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Sep 23, 2012 with full list of shareholders

    4 pagesAR01

    Annual return made up to Sep 23, 2011 with full list of shareholders

    4 pagesAR01

    Accounts made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Sep 23, 2010 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2009

    8 pagesAA

    Termination of appointment of Vanessa Holdaway as a director

    1 pagesTM01

    Termination of appointment of Stephen Pidgeon as a director

    1 pagesTM01

    Termination of appointment of Vanessa Holdaway as a secretary

    1 pagesTM02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approve dividend 17/12/2009
    RES13

    Statement of capital on Dec 29, 2009

    • Capital: GBP 5,000
    4 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Sep 23, 2009 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2008

    8 pagesAA

    legacy

    1 pages288b

    legacy

    4 pages363a

    Who are the officers of TARGET 7-26 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENTLEY, Mark
    27 Nutter Lane
    Wanstead
    E11 2HZ London
    Director
    27 Nutter Lane
    Wanstead
    E11 2HZ London
    EnglandBritish121012880001
    SCOTT, Mark
    3 Church Terrace
    TW10 6SE Richmond
    Surrey
    Director
    3 Church Terrace
    TW10 6SE Richmond
    Surrey
    EnglandBritish61045260002
    FERGUSON, Iain
    4 Station Road
    Bishops Cleeve
    GL52 8HH Cheltenham
    Gloucestershire
    Secretary
    4 Station Road
    Bishops Cleeve
    GL52 8HH Cheltenham
    Gloucestershire
    British84229630001
    HOLDAWAY, Vanessa Clare
    High Street
    Colerne
    SN14 8DB Chippenham
    13
    Wiltshire
    United Kingdom
    Secretary
    High Street
    Colerne
    SN14 8DB Chippenham
    13
    Wiltshire
    United Kingdom
    British129397470001
    JAMES, Guy Michael
    11 Lauriston Park
    The Park
    GL50 2QL Cheltenham
    Gloucestershire
    Secretary
    11 Lauriston Park
    The Park
    GL50 2QL Cheltenham
    Gloucestershire
    British55654870004
    NEWCOMBE, Marie
    3 Elm Lodge Woodleigh
    65 The Park
    GL50 2RY Cheltenham
    Gloucestershire
    Secretary
    3 Elm Lodge Woodleigh
    65 The Park
    GL50 2RY Cheltenham
    Gloucestershire
    British104459600001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    SAMUEL, Simon Robert
    117 Horns Road
    GL5 1EE Stroud
    Gloucestershire
    Secretary
    117 Horns Road
    GL5 1EE Stroud
    Gloucestershire
    British73712430002
    BURNS, Mairi
    9 London Street
    EH3 6LZ Edinburgh
    Director
    9 London Street
    EH3 6LZ Edinburgh
    British57395200001
    CROWTHER, David Anthony
    21 Royal Drive
    ML3 7DJ Hamilton
    Lanarkshire
    Director
    21 Royal Drive
    ML3 7DJ Hamilton
    Lanarkshire
    ScotlandBritish55002830002
    FERGUSON, Iain
    4 Station Road
    Bishops Cleeve
    GL52 8HH Cheltenham
    Gloucestershire
    Director
    4 Station Road
    Bishops Cleeve
    GL52 8HH Cheltenham
    Gloucestershire
    British84229630001
    HOLDAWAY, Vanessa Clare
    High Street
    Colerne
    SN14 8DB Chippenham
    13
    Wiltshire
    United Kingdom
    Director
    High Street
    Colerne
    SN14 8DB Chippenham
    13
    Wiltshire
    United Kingdom
    United KingdomBritish129397470001
    JAMES, Guy Michael
    11 Lauriston Park
    The Park
    GL50 2QL Cheltenham
    Gloucestershire
    Director
    11 Lauriston Park
    The Park
    GL50 2QL Cheltenham
    Gloucestershire
    EnglandBritish55654870004
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    NEWCOMBE, Marie
    3 Elm Lodge Woodleigh
    65 The Park
    GL50 2RY Cheltenham
    Gloucestershire
    Director
    3 Elm Lodge Woodleigh
    65 The Park
    GL50 2RY Cheltenham
    Gloucestershire
    United KingdomBritish104459600001
    PIDGEON, Stephen Meredith
    Hunt Court
    Sandy Pluck Lane
    GL53 5UB Shurdington
    Cheltenham
    Director
    Hunt Court
    Sandy Pluck Lane
    GL53 5UB Shurdington
    Cheltenham
    United KingdomBritish51340510002
    SAMUEL, Simon Robert
    117 Horns Road
    GL5 1EE Stroud
    Gloucestershire
    Director
    117 Horns Road
    GL5 1EE Stroud
    Gloucestershire
    British73712430002
    STEEDS, Kevin Barrie
    20 Fortismere Avenue
    Muswell Hill
    N10 3BL London
    Director
    20 Fortismere Avenue
    Muswell Hill
    N10 3BL London
    British14119150003
    WELSH, Claire Elizabeth
    10 Glen Turret
    East Kilbride
    G74 2JT Glasgow
    Lanarkshire
    Director
    10 Glen Turret
    East Kilbride
    G74 2JT Glasgow
    Lanarkshire
    British71413810001

    Does TARGET 7-26 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Nov 06, 1997
    Delivered On Nov 18, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 18, 1997Registration of a charge (410)
    • Aug 12, 2002Statement of satisfaction of a charge in full or part (419a)

    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