Company NameTarget Discount Limited
Company StatusActive
Company NumberSC141884
CategoryPrivate Limited Company
Incorporation Date21 December 1992(31 years, 4 months ago)
Previous NameOversimple Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section NAdministrative and support service activities
SIC 77299Renting and leasing of other personal and household goods

Directors

Director NameStewart Merson Emslie
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1993(1 month after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArden Hall Auchattie
Banchory
AB31 6PT
Scotland
Secretary NamePhyllis Margaret Sim Emslie
NationalityBritish
StatusCurrent
Appointed22 January 1993(1 month after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence AddressArden Hall Auchattie
Banchory
AB31 6PT
Scotland
Director NameJill Sinclair Cooper
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2014(21 years, 2 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInverey Potarch
Banchory
AB31 4BJ
Scotland
Director NameTracey Sangster McDonald
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2014(21 years, 2 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Forestside Drive
Banchory
Kincardineshire
AB31 5ZG
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed21 December 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 December 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitetargetdiscount.moonfruit.com
Telephone01330 823561
Telephone regionBanchory

Location

Registered Address4th Floor Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 90 other UK companies use this postal address

Shareholders

3k at £1Stewart Merson Emslie
60.00%
Ordinary
1000 at £1Phyllis Margaret Sim Emslie
20.00%
Ordinary
500 at £1Jill Sinclair Cooper
10.00%
Ordinary
500 at £1Tracey Sangster Emslie
10.00%
Ordinary

Financials

Year2014
Net Worth-£188,669
Cash£337
Current Liabilities£98,761

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 April 2024 (3 days ago)
Next Return Due7 May 2025 (1 year from now)

Charges

12 October 2021Delivered on: 12 October 2021
Persons entitled:
Stewart Merson Emslie
Phyllis Margaret Sim Emslie

Classification: A registered charge
Outstanding
5 August 2014Delivered on: 7 August 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
11 March 1996Delivered on: 18 March 1996
Satisfied on: 29 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
3 March 1995Delivered on: 14 March 1995
Satisfied on: 24 October 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
29 March 1993Delivered on: 7 April 1993
Satisfied on: 24 June 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

25 January 2021Satisfaction of charge SC1418840004 in full (1 page)
5 January 2021Director's details changed for Tracey Sangster Emslie on 4 December 2020 (2 pages)
5 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
19 October 2020Micro company accounts made up to 31 March 2020 (9 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
7 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 December 2017Change of details for Stewart Merson Emslie as a person with significant control on 22 December 2016 (2 pages)
11 December 2017Change of details for Stewart Merson Emslie as a person with significant control on 22 December 2016 (2 pages)
21 December 2016Director's details changed for Stewart Merson Emslie on 22 December 2015 (2 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
21 December 2016Secretary's details changed for Phyllis Margaret Sim Emslie on 22 December 2015 (1 page)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
21 December 2016Secretary's details changed for Phyllis Margaret Sim Emslie on 22 December 2015 (1 page)
21 December 2016Director's details changed for Stewart Merson Emslie on 22 December 2015 (2 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 January 2016Director's details changed for Tracey Sangster Emslie on 15 May 2014 (2 pages)
6 January 2016Director's details changed for Tracey Sangster Emslie on 15 May 2014 (2 pages)
6 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 5,000
(6 pages)
6 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 5,000
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 5,000
(6 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 5,000
(6 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 August 2014Registration of charge SC1418840004, created on 5 August 2014 (5 pages)
7 August 2014Registration of charge SC1418840004, created on 5 August 2014 (5 pages)
7 August 2014Registration of charge SC1418840004, created on 5 August 2014 (5 pages)
7 March 2014Appointment of Tracey Sangster Emslie as a director (3 pages)
7 March 2014Appointment of Jill Sinclair Cooper as a director (3 pages)
7 March 2014Appointment of Jill Sinclair Cooper as a director (3 pages)
7 March 2014Appointment of Tracey Sangster Emslie as a director (3 pages)
7 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 5,000
(4 pages)
7 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 5,000
(4 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
8 November 2012Registered office address changed from Frame Kennedy & Forrest Albyn House 37a Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Frame Kennedy & Forrest Albyn House 37a Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Frame Kennedy & Forrest Albyn House 37a Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
1 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 January 2010Director's details changed for Stewart Merson Emslie on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Stewart Merson Emslie on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Stewart Merson Emslie on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
6 January 2009Return made up to 21/12/08; full list of members (4 pages)
6 January 2009Return made up to 21/12/08; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 January 2008Return made up to 21/12/07; full list of members (3 pages)
16 January 2008Return made up to 21/12/07; full list of members (3 pages)
22 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
22 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
18 January 2007Return made up to 21/12/06; full list of members (3 pages)
18 January 2007Return made up to 21/12/06; full list of members (3 pages)
6 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
6 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
21 December 2005Secretary's particulars changed (1 page)
21 December 2005Return made up to 21/12/05; full list of members (3 pages)
21 December 2005Return made up to 21/12/05; full list of members (3 pages)
21 December 2005Secretary's particulars changed (1 page)
21 December 2005Director's particulars changed (1 page)
21 December 2005Director's particulars changed (1 page)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
20 December 2004Return made up to 21/12/04; full list of members (7 pages)
20 December 2004Return made up to 21/12/04; full list of members (7 pages)
2 July 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
2 July 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
17 December 2003Return made up to 21/12/03; full list of members (7 pages)
17 December 2003Return made up to 21/12/03; full list of members (7 pages)
14 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
14 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 December 2002Return made up to 21/12/02; full list of members (7 pages)
22 December 2002Return made up to 21/12/02; full list of members (7 pages)
8 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
8 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
27 December 2001Return made up to 21/12/01; full list of members (7 pages)
27 December 2001Return made up to 21/12/01; full list of members (7 pages)
26 July 2001Accounts for a small company made up to 31 March 2001 (8 pages)
26 July 2001Accounts for a small company made up to 31 March 2001 (8 pages)
28 December 2000Return made up to 21/12/00; full list of members (7 pages)
28 December 2000Return made up to 21/12/00; full list of members (7 pages)
17 July 2000Accounts for a small company made up to 31 March 2000 (8 pages)
17 July 2000Accounts for a small company made up to 31 March 2000 (8 pages)
12 January 2000Return made up to 21/12/99; full list of members (7 pages)
12 January 2000Return made up to 21/12/99; full list of members (7 pages)
13 July 1999Accounts for a small company made up to 31 March 1999 (8 pages)
13 July 1999Accounts for a small company made up to 31 March 1999 (8 pages)
9 December 1998Return made up to 21/12/98; full list of members (6 pages)
9 December 1998Return made up to 21/12/98; full list of members (6 pages)
22 July 1998Accounts for a small company made up to 31 March 1998 (8 pages)
22 July 1998Accounts for a small company made up to 31 March 1998 (8 pages)
23 December 1997Return made up to 21/12/97; no change of members (4 pages)
23 December 1997Return made up to 21/12/97; no change of members (4 pages)
24 October 1997Dec mort/charge * (4 pages)
24 October 1997Dec mort/charge * (4 pages)
18 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
18 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
14 January 1997Return made up to 21/12/96; no change of members
  • 363(287) ‐ Registered office changed on 14/01/97
(4 pages)
14 January 1997Return made up to 21/12/96; no change of members
  • 363(287) ‐ Registered office changed on 14/01/97
(4 pages)
13 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
13 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
22 January 1996Return made up to 21/12/95; full list of members (6 pages)
22 January 1996Return made up to 21/12/95; full list of members (6 pages)
11 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
11 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)