TARGETING INNOVATION SOLUTIONS LIMITED
Overview
| Company Name | TARGETING INNOVATION SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | SC435499 |
| 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 SOLUTIONS LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is TARGETING INNOVATION SOLUTIONS LIMITED located?
| Registered Office Address | 1st Floor, Blenheim House Fountainhall Road AB15 4DT Aberdeen Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TARGETING INNOVATION SOLUTIONS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for TARGETING INNOVATION SOLUTIONS LIMITED?
| Last Confirmation Statement Made Up To | Jul 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 01, 2025 |
| Overdue | No |
What are the latest filings for TARGETING INNOVATION SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr Alex Crossland as a director on Dec 17, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Susan Fiona Dowds as a director on Dec 19, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 01, 2025 with updates | 4 pages | CS01 | ||||||||||
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 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 4 pages | AA | ||||||||||
Director's details changed for Mrs Susan Fiona Dowds on Sep 03, 2024 | 2 pages | CH01 | ||||||||||
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 | ||||||||||
Confirmation statement made on Jul 01, 2024 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 4 pages | AA | ||||||||||
Termination of appointment of Andrew James Campbell as a director on Feb 23, 2024 | 1 pages | TM01 | ||||||||||
Second filing of Confirmation Statement dated Jul 01, 2021 | 4 pages | RP04CS01 | ||||||||||
Confirmation statement made on Jul 01, 2023 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 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 | ||||||||||
Current accounting period extended from Oct 31, 2020 to Mar 31, 2021 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 48 pages | MA | ||||||||||
Who are the officers of TARGETING INNOVATION SOLUTIONS 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 | ||||||||||
| CROSSLAND, Alex | Director | Fountainhall Road AB15 4DT Aberdeen 1st Floor, Blenheim House Scotland | Scotland | British | 282556000001 | |||||||||
| ROSS, Rachel Lillian | Director | Fountainhall Road AB15 4DT Aberdeen 1st Floor, Blenheim House Scotland | Scotland | British | 257658760001 | |||||||||
| PATERSON, Linda | Secretary | 252 Union Street AB10 1TN Aberdeen Amicable House Scotland | 173162190001 | |||||||||||
| BOAG, George Thomson | Director | 252 Union Street AB10 1TN Aberdeen Amicable House Scotland | Scotland | British | 24965800001 | |||||||||
| CAMPBELL, Andrew James, Dr | Director | Bon Accord Crescent AB11 6DN Aberdeen 5-9 Scotland | Scotland | British | 47742030003 | |||||||||
| DOWDS, Susan Fiona | Director | Fountainhall Road AB15 4DT Aberdeen 1st Floor, Blenheim House Scotland | Scotland | British | 146806230001 | |||||||||
| KAY, Robert Nigel | Director | Suite 4.5 175 West George Street G2 2LB Glasgow Turnberry House Scotland | Scotland | British | 89804060001 | |||||||||
| MARR, Kenneth Richard Llewellyn | Director | Suite 4.5 175 West George Street G2 2LB Glasgow Turnberry House Scotland | Scotland | British | 64604740001 | |||||||||
| MCEWAN, John Gary | Director | Fountainhall Road AB15 4DT Aberdeen 1st Floor, Blenheim House Scotland | Scotland | British | 277724560001 | |||||||||
| PATERSON, Graham | Director | 252 Union Street AB10 1TN Aberdeen Amicable House Scotland | Scotland | British | 27226290002 | |||||||||
| ROSS, Hugh | Director | Suite 4.5 175 West George Street G2 2LB Glasgow Turnberry House Scotland | Scotland | British | 37338800001 | |||||||||
| THORBURN, John Quarrell | Director | Suite 4.4b, Fourth Floor 175 West George Street G2 2LB Glasgow Turnberry House Scotland | Scotland | British | 138890001 | |||||||||
| WHITELAW, Stephen Thomas | Director | Suite 4.5 175 West George Street G2 2LB Glasgow Turnberry House Scotland | Scotland | British | 1326390003 |
Who are the persons with significant control of TARGETING INNOVATION SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Enterprise North East Trust Limited | Dec 04, 2020 | 252 Union Street AB10 1TN Aberdeen Amicable House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr George Thomson Boag | Apr 06, 2016 | 252 Union Street AB10 1TN Aberdeen Amicable House Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Graham Paterson | Apr 06, 2016 | 252 Union Street AB10 1TN Aberdeen Amicable House Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Targeting Innovation Trustees Limited | Apr 06, 2016 | 4/5 Turnberry House West George Street G2 2LB Glasgow 175 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Kenneth Richard Llewellyn Marr | Apr 06, 2016 | Suite 4.5 175 West George Street G2 2LB Glasgow Turnberry House | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
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