TARGETING INNOVATION SOLUTIONS LIMITED

TARGETING INNOVATION SOLUTIONS LIMITED

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

    Company NameTARGETING INNOVATION SOLUTIONS LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number SC435499
    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 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 AddressNo

    What are the latest accounts for TARGETING INNOVATION SOLUTIONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

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

    Last Confirmation Statement Made Up ToJul 01, 2026
    Next Confirmation Statement DueJul 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2025
    OverdueNo

    What are the latest filings for TARGETING INNOVATION SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Alex Crossland as a director on Dec 17, 2025

    2 pagesAP01

    Termination of appointment of Susan Fiona Dowds as a director on Dec 19, 2025

    1 pagesTM01

    Confirmation statement made on Jul 01, 2025 with updates

    4 pagesCS01

    Termination of appointment of John Gary Mcewan as a director on Mar 31, 2025

    1 pagesTM01

    Appointment of Mrs Rachel Lillian Ross as a director on Mar 31, 2025

    2 pagesAP01

    Micro company accounts made up to Mar 31, 2024

    4 pagesAA

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

    2 pagesCH01

    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

    Confirmation statement made on Jul 01, 2024 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    4 pagesAA

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

    1 pagesTM01

    Second filing of Confirmation Statement dated Jul 01, 2021

    4 pagesRP04CS01

    Confirmation statement made on Jul 01, 2023 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Jul 01, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    4 pagesAA

    Confirmation statement made on Jul 01, 2021 with no updates

    3 pagesCS01
    Annotations
    DateAnnotation
    Aug 29, 2023Second Filing The information on the form CS01 has been replaced by a second filing on 29/08/2023

    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

    Current accounting period extended from Oct 31, 2020 to Mar 31, 2021

    1 pagesAA01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    48 pagesMA

    Who are the officers of TARGETING INNOVATION SOLUTIONS 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
    CROSSLAND, Alex
    Fountainhall Road
    AB15 4DT Aberdeen
    1st Floor, Blenheim House
    Scotland
    Director
    Fountainhall Road
    AB15 4DT Aberdeen
    1st Floor, Blenheim House
    Scotland
    ScotlandBritish282556000001
    ROSS, Rachel Lillian
    Fountainhall Road
    AB15 4DT Aberdeen
    1st Floor, Blenheim House
    Scotland
    Director
    Fountainhall Road
    AB15 4DT Aberdeen
    1st Floor, Blenheim House
    Scotland
    ScotlandBritish257658760001
    PATERSON, Linda
    252 Union Street
    AB10 1TN Aberdeen
    Amicable House
    Scotland
    Secretary
    252 Union Street
    AB10 1TN Aberdeen
    Amicable House
    Scotland
    173162190001
    BOAG, George Thomson
    252 Union Street
    AB10 1TN Aberdeen
    Amicable House
    Scotland
    Director
    252 Union Street
    AB10 1TN Aberdeen
    Amicable House
    Scotland
    ScotlandBritish24965800001
    CAMPBELL, Andrew James, Dr
    Bon Accord Crescent
    AB11 6DN Aberdeen
    5-9
    Scotland
    Director
    Bon Accord Crescent
    AB11 6DN Aberdeen
    5-9
    Scotland
    ScotlandBritish47742030003
    DOWDS, Susan Fiona
    Fountainhall Road
    AB15 4DT Aberdeen
    1st Floor, Blenheim House
    Scotland
    Director
    Fountainhall Road
    AB15 4DT Aberdeen
    1st Floor, Blenheim House
    Scotland
    ScotlandBritish146806230001
    KAY, Robert Nigel
    Suite 4.5
    175 West George Street
    G2 2LB Glasgow
    Turnberry House
    Scotland
    Director
    Suite 4.5
    175 West George Street
    G2 2LB Glasgow
    Turnberry House
    Scotland
    ScotlandBritish89804060001
    MARR, Kenneth Richard Llewellyn
    Suite 4.5
    175 West George Street
    G2 2LB Glasgow
    Turnberry House
    Scotland
    Director
    Suite 4.5
    175 West George Street
    G2 2LB Glasgow
    Turnberry House
    Scotland
    ScotlandBritish64604740001
    MCEWAN, John Gary
    Fountainhall Road
    AB15 4DT Aberdeen
    1st Floor, Blenheim House
    Scotland
    Director
    Fountainhall Road
    AB15 4DT Aberdeen
    1st Floor, Blenheim House
    Scotland
    ScotlandBritish277724560001
    PATERSON, Graham
    252 Union Street
    AB10 1TN Aberdeen
    Amicable House
    Scotland
    Director
    252 Union Street
    AB10 1TN Aberdeen
    Amicable House
    Scotland
    ScotlandBritish27226290002
    ROSS, Hugh
    Suite 4.5
    175 West George Street
    G2 2LB Glasgow
    Turnberry House
    Scotland
    Director
    Suite 4.5
    175 West George Street
    G2 2LB Glasgow
    Turnberry House
    Scotland
    ScotlandBritish37338800001
    THORBURN, John Quarrell
    Suite 4.4b, Fourth Floor
    175 West George Street
    G2 2LB Glasgow
    Turnberry House
    Scotland
    Director
    Suite 4.4b, Fourth Floor
    175 West George Street
    G2 2LB Glasgow
    Turnberry House
    Scotland
    ScotlandBritish138890001
    WHITELAW, Stephen Thomas
    Suite 4.5
    175 West George Street
    G2 2LB Glasgow
    Turnberry House
    Scotland
    Director
    Suite 4.5
    175 West George Street
    G2 2LB Glasgow
    Turnberry House
    Scotland
    ScotlandBritish1326390003

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

    Persons with significant controls
    NameNotified OnAddressCeased
    252 Union Street
    AB10 1TN Aberdeen
    Amicable House
    Scotland
    Dec 04, 2020
    252 Union Street
    AB10 1TN Aberdeen
    Amicable House
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc223601
    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.
    Mr George Thomson Boag
    252 Union Street
    AB10 1TN Aberdeen
    Amicable House
    Scotland
    Apr 06, 2016
    252 Union Street
    AB10 1TN Aberdeen
    Amicable House
    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 Graham Paterson
    252 Union Street
    AB10 1TN Aberdeen
    Amicable House
    Scotland
    Apr 06, 2016
    252 Union Street
    AB10 1TN Aberdeen
    Amicable House
    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.
    4/5 Turnberry House
    West George Street
    G2 2LB Glasgow
    175
    Scotland
    Apr 06, 2016
    4/5 Turnberry House
    West George Street
    G2 2LB Glasgow
    175
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration NumberSc435375
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mr Kenneth Richard Llewellyn Marr
    Suite 4.5
    175 West George Street
    G2 2LB Glasgow
    Turnberry House
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over 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