Aberdeen
AB11 6DN
Scotland
Director Name | Mr John Gary McEwan |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2020(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Secretary Name | Aberdein Considine Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 March 2021(27 years, 9 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Director Name | Mrs Margaret McGarry |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(same day as company formation) |
Role | Manager Of Technology & Design |
Country of Residence | Scotland |
Correspondence Address | 8 Thorn Road Bearsden Glasgow G61 4PP Scotland |
Director Name | Prof Arthur Compton Allison |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(same day as company formation) |
Role | Vice Principal |
Correspondence Address | 6 Mitchell Drive Milngavie Glasgow G62 6PY Scotland |
Director Name | Dr Robert James Cole |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(same day as company formation) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | 45 Victoria Road Kirkintilloch Glasgow G66 5AP Scotland |
Secretary Name | Brian Mitchell Jamieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Julian Avenue Glasgow G12 0RB Scotland |
Director Name | Mr David William Haworth Walton |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 May 2000) |
Role | Business Development Director |
Correspondence Address | 15 Grosvenor Crescent Edinburgh EH12 5EL Scotland |
Director Name | Prof Roy Bradley |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 April 2000) |
Role | Head Of University Department |
Correspondence Address | 23 Lytham Meadows Glasgow Lanarkshire G71 8ED Scotland |
Secretary Name | Elspeth Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 December 2003) |
Role | Company Director |
Correspondence Address | 40 Beech Avenue Glasgow G77 5PP Scotland |
Director Name | Mr Robert Nigel Kay |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(3 years, 11 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 02 November 2014) |
Role | Director Of Information Servic |
Country of Residence | Scotland |
Correspondence Address | 2 Inglewood Crescent East Kilbride G75 8QD Scotland |
Director Name | Mr Stephen Thomas Whitelaw |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(5 years, 5 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 10 April 2018) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Greenbraes 2 Prospect Road Dullatur Glasgow G68 0AN Scotland |
Director Name | Dr David Alex Edgar |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 July 2004) |
Role | Lecturer |
Correspondence Address | 25 Burghmuir Court Linlithgow West Lothian EH49 7LJ Scotland |
Director Name | Mr John Stephen Every |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 January 2002) |
Role | Business Development |
Correspondence Address | 21 Third Avenue Glasgow G44 4TH Scotland |
Director Name | Mr George Thomson Boag |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(8 years, 11 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 04 December 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Cairns Gardens Balerno Midlothian EH14 7HJ Scotland |
Director Name | Stephen James Marshall |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 August 2003) |
Role | Commercial Manager |
Correspondence Address | 60 Burnhead Road Glasgow G43 2SU Scotland |
Director Name | Mr Graham Paterson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(10 years, 2 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 04 December 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
Director Name | Mr Hugh Ross |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(10 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 04 December 2015) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 67 Currievale Drive Currie Midlothian EH14 5RW Scotland |
Director Name | Antonia Catherine White |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 October 2004) |
Role | Technology Transfer |
Correspondence Address | 24 Darnell Road Edinburgh Midlothian EH5 3PL Scotland |
Director Name | Mr John Quarrell Thorburn |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(10 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 23 April 2013) |
Role | Consulting Engineer |
Country of Residence | Scotland |
Correspondence Address | Strathdene 62 Townhead Street Strathaven Lanarkshire ML10 6DJ Scotland |
Director Name | Gordon Stuart Thomson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 January 2006) |
Role | Operations Director |
Correspondence Address | Ingelby Green Artarman Road Rhu Argyll And Bute G84 8LQ Scotland |
Director Name | Nigel Anthony Lewis Paul |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 September 2007) |
Role | Company Director |
Correspondence Address | 21/4 Mid Steil Glenlockhart Edinburgh Midlothian EH10 5XB Scotland |
Director Name | James Houston |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 April 2010) |
Role | University Administrator |
Country of Residence | Scotland |
Correspondence Address | 2 Melginch Steadings Balbeggie Perth PH1 6HJ Scotland |
Secretary Name | Mr Graham Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(10 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 November 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Acer Crescent Auld Balgonie Paisley Renfrewshire PA2 9LR Scotland |
Director Name | Prof John Marshall |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 May 2011) |
Role | Education |
Country of Residence | Scotland |
Correspondence Address | 3 Garrell Avenue Kilsyth G65 9PZ Scotland |
Secretary Name | Ms Linda Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(11 years, 5 months after company formation) |
Appointment Duration | 16 years (resigned 04 December 2020) |
Role | Secretary |
Correspondence Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
Director Name | Mr Alexander Patrick Brown |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 June 2012) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | Bishops Cottage Bishops Park Thorntonhall Lanarkshire G74 5AF Scotland |
Director Name | Tom Tumilty |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(14 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 June 2010) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 26 Kirkintilloch Road Lenzie Kirkintilloch Lanarkshire G66 4RL Scotland |
Director Name | Mr Derek Waddell |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 February 2010) |
Role | Director-Research |
Country of Residence | Scotland |
Correspondence Address | 81 Craiglea Drive Edinburgh EH10 5PQ Scotland |
Director Name | Ms Elizabeth Connolly |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 December 2020) |
Role | Vice Principal, Corporate Development |
Country of Residence | Scotland |
Correspondence Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
Director Name | Mr Gordon Maclennan |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2016(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 December 2020) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
Director Name | Mr Charles Hoskins |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2018(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 December 2020) |
Role | Senior Director |
Country of Residence | Scotland |
Correspondence Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
Director Name | Miss Louisa Catherine Mahon |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2019(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 December 2020) |
Role | Head Of Marketing And Communications |
Country of Residence | Scotland |
Correspondence Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
Director Name | Mr Andrew James Campbell |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2020(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 February 2024) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Website | targetinginnovation.com |
---|---|
Email address | [email protected] |
Telephone | 0141 2486516 |
Telephone region | Glasgow |
Registered Address | 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £275,585 |
Cash | £168,273 |
Current Liabilities | £114,914 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
18 December 2020 | Appointment of Mr John Gary Mcewan as a director on 4 December 2020 (2 pages) |
---|---|
17 December 2020 | Termination of appointment of Graham Paterson as a director on 4 December 2020 (1 page) |
17 December 2020 | Termination of appointment of Louisa Catherine Mahon as a director on 4 December 2020 (1 page) |
16 December 2020 | Memorandum and Articles of Association (18 pages) |
16 December 2020 | Termination of appointment of Elizabeth Connolly as a director on 4 December 2020 (1 page) |
16 December 2020 | Registered office address changed from 168 C/O Wylie & Bissett Llp 168 Bath Street Glasgow G2 4TP Scotland to Amicable House 252 Union Street Aberdeen AB10 1TN on 16 December 2020 (1 page) |
16 December 2020 | Resolutions
|
16 December 2020 | Appointment of Mr Andrew James Campbell as a director on 4 December 2020 (2 pages) |
16 December 2020 | Termination of appointment of Gordon Maclennan as a director on 4 December 2020 (1 page) |
16 December 2020 | Termination of appointment of Charles Hoskins as a director on 4 December 2020 (1 page) |
16 December 2020 | Termination of appointment of George Thomson Boag as a director on 4 December 2020 (1 page) |
16 December 2020 | Appointment of Mrs Susan Fiona Dowds as a director on 4 December 2020 (2 pages) |
16 December 2020 | Termination of appointment of Linda Paterson as a secretary on 4 December 2020 (1 page) |
3 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
16 October 2020 | Cessation of Graham Paterson as a person with significant control on 6 April 2016 (1 page) |
16 October 2020 | Notification of Targeting Innovation Solutions Limited as a person with significant control on 6 April 2016 (2 pages) |
16 October 2020 | Cessation of Gordon Maclennan as a person with significant control on 16 April 2016 (1 page) |
16 October 2020 | Cessation of George Thomson Boag as a person with significant control on 11 June 2016 (1 page) |
16 October 2020 | Cessation of Elizabeth Connolly as a person with significant control on 7 May 2016 (1 page) |
8 October 2020 | Registered office address changed from Turnberry House Suite 4.5 Fourth Floor 175 West George Street Glasgow G2 2LB to 168 C/O Wylie & Bissett Llp 168 Bath Street Glasgow G2 4TP on 8 October 2020 (1 page) |
5 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
2 December 2019 | Director's details changed for Mr Graham Paterson on 2 December 2019 (2 pages) |
7 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
11 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
25 April 2019 | Appointment of Miss Louisa Catherine Mahon as a director on 4 April 2019 (2 pages) |
5 November 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
16 October 2018 | Appointment of Mr Charles Hoskins as a director on 6 October 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
11 April 2018 | Termination of appointment of Stephen Thomas Whitelaw as a director on 10 April 2018 (1 page) |
11 April 2018 | Cessation of Stephen Thomas Whitelaw as a person with significant control on 10 April 2018 (1 page) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 June 2017 | Secretary's details changed for Ms Linda Paterson on 12 June 2017 (1 page) |
13 June 2017 | Secretary's details changed for Ms Linda Paterson on 12 June 2017 (1 page) |
6 June 2017 | Confirmation statement made on 2 June 2017 with updates (8 pages) |
6 June 2017 | Confirmation statement made on 2 June 2017 with updates (8 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 June 2016 | Annual return made up to 2 June 2016 no member list (6 pages) |
8 June 2016 | Annual return made up to 2 June 2016 no member list (6 pages) |
4 April 2016 | Appointment of Mr Gordon Maclennan as a director on 16 March 2016 (2 pages) |
4 April 2016 | Appointment of Mr Gordon Maclennan as a director on 16 March 2016 (2 pages) |
10 February 2016 | Termination of appointment of Hugh Ross as a director on 4 December 2015 (1 page) |
10 February 2016 | Termination of appointment of Hugh Ross as a director on 4 December 2015 (1 page) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 October 2015 | Appointment of Ms Elizabeth Connolly as a director on 7 May 2015 (2 pages) |
22 October 2015 | Appointment of Ms Elizabeth Connolly as a director on 7 May 2015 (2 pages) |
5 June 2015 | Annual return made up to 2 June 2015 no member list (6 pages) |
5 June 2015 | Annual return made up to 2 June 2015 no member list (6 pages) |
5 June 2015 | Annual return made up to 2 June 2015 no member list (6 pages) |
5 November 2014 | Termination of appointment of Robert Nigel Kay as a director on 2 November 2014 (1 page) |
5 November 2014 | Termination of appointment of Robert Nigel Kay as a director on 2 November 2014 (1 page) |
5 November 2014 | Termination of appointment of Robert Nigel Kay as a director on 2 November 2014 (1 page) |
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 June 2014 | Annual return made up to 2 June 2014 no member list (7 pages) |
12 June 2014 | Annual return made up to 2 June 2014 no member list (7 pages) |
12 June 2014 | Annual return made up to 2 June 2014 no member list (7 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 June 2013 | Registered office address changed from Turnberry House Suite 4.4B, Fourth Floor 175 West George Street Glasgow G2 2LB Scotland on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from Turnberry House Suite 4.4B, Fourth Floor 175 West George Street Glasgow G2 2LB Scotland on 3 June 2013 (1 page) |
3 June 2013 | Termination of appointment of John Thorburn as a director (1 page) |
3 June 2013 | Annual return made up to 2 June 2013 no member list (7 pages) |
3 June 2013 | Annual return made up to 2 June 2013 no member list (7 pages) |
3 June 2013 | Termination of appointment of John Thorburn as a director (1 page) |
3 June 2013 | Registered office address changed from Turnberry House Suite 4.4B, Fourth Floor 175 West George Street Glasgow G2 2LB Scotland on 3 June 2013 (1 page) |
3 June 2013 | Annual return made up to 2 June 2013 no member list (7 pages) |
11 April 2013 | Registered office address changed from 169 West George Street Glasgow G2 2LB United Kingdom on 11 April 2013 (1 page) |
11 April 2013 | Registered office address changed from 169 West George Street Glasgow G2 2LB United Kingdom on 11 April 2013 (1 page) |
5 March 2013 | Director's details changed for Mr George Boag on 1 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Mr George Boag on 1 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Mr George Boag on 1 March 2013 (2 pages) |
3 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
3 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
11 June 2012 | Annual return made up to 2 June 2012 no member list (9 pages) |
11 June 2012 | Annual return made up to 2 June 2012 no member list (9 pages) |
11 June 2012 | Annual return made up to 2 June 2012 no member list (9 pages) |
8 June 2012 | Termination of appointment of Alexander Brown as a director (1 page) |
8 June 2012 | Termination of appointment of Alexander Brown as a director (1 page) |
29 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
29 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
20 June 2011 | Annual return made up to 2 June 2011 no member list (9 pages) |
20 June 2011 | Termination of appointment of John Marshall as a director (1 page) |
20 June 2011 | Annual return made up to 2 June 2011 no member list (9 pages) |
20 June 2011 | Termination of appointment of John Marshall as a director (1 page) |
20 June 2011 | Annual return made up to 2 June 2011 no member list (9 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
13 August 2010 | Termination of appointment of Tom Tumilty as a director (1 page) |
13 August 2010 | Termination of appointment of Tom Tumilty as a director (1 page) |
3 June 2010 | Director's details changed for Professor John Marshall on 2 June 2010 (2 pages) |
3 June 2010 | Director's details changed for John Quarrell Thorburn on 2 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Professor John Marshall on 2 June 2010 (2 pages) |
3 June 2010 | Director's details changed for John Quarrell Thorburn on 2 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Alexander Brown on 2 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Stephen Thomas Whitelaw on 2 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Professor John Marshall on 2 June 2010 (2 pages) |
3 June 2010 | Annual return made up to 2 June 2010 no member list (7 pages) |
3 June 2010 | Director's details changed for Tom Tumilty on 2 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Tom Tumilty on 2 June 2010 (2 pages) |
3 June 2010 | Annual return made up to 2 June 2010 no member list (7 pages) |
3 June 2010 | Director's details changed for Stephen Thomas Whitelaw on 2 June 2010 (2 pages) |
3 June 2010 | Director's details changed for John Quarrell Thorburn on 2 June 2010 (2 pages) |
3 June 2010 | Annual return made up to 2 June 2010 no member list (7 pages) |
3 June 2010 | Director's details changed for Alexander Brown on 2 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Alexander Brown on 2 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Stephen Thomas Whitelaw on 2 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Tom Tumilty on 2 June 2010 (2 pages) |
21 April 2010 | Termination of appointment of James Houston as a director (1 page) |
21 April 2010 | Termination of appointment of James Houston as a director (1 page) |
12 March 2010 | Termination of appointment of Derek Waddell as a director (1 page) |
12 March 2010 | Termination of appointment of Derek Waddell as a director (1 page) |
18 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
18 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
10 June 2009 | Annual return made up to 02/06/09 (5 pages) |
10 June 2009 | Annual return made up to 02/06/09 (5 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from atrium court 50 waterloo street glasgow G2 6HQ (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from atrium court 50 waterloo street glasgow G2 6HQ (1 page) |
10 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
10 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
3 June 2008 | Annual return made up to 02/06/08 (5 pages) |
3 June 2008 | Annual return made up to 02/06/08 (5 pages) |
28 December 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
28 December 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | New director appointed (2 pages) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
11 July 2007 | Annual return made up to 02/06/07 (3 pages) |
11 July 2007 | Secretary's particulars changed (1 page) |
11 July 2007 | Annual return made up to 02/06/07 (3 pages) |
11 July 2007 | Secretary's particulars changed (1 page) |
18 December 2006 | Full accounts made up to 31 March 2006 (16 pages) |
18 December 2006 | Full accounts made up to 31 March 2006 (16 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
21 September 2006 | Resolutions
|
21 September 2006 | Resolutions
|
21 September 2006 | Memorandum and Articles of Association (22 pages) |
21 September 2006 | Memorandum and Articles of Association (22 pages) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | New director appointed (2 pages) |
7 June 2006 | Annual return made up to 02/06/06 (3 pages) |
7 June 2006 | Annual return made up to 02/06/06 (3 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
3 June 2005 | Annual return made up to 02/06/05 (3 pages) |
3 June 2005 | Annual return made up to 02/06/05 (3 pages) |
6 December 2004 | New secretary appointed (2 pages) |
6 December 2004 | New secretary appointed (2 pages) |
1 December 2004 | Secretary resigned (1 page) |
1 December 2004 | Secretary resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
25 October 2004 | Full accounts made up to 31 March 2004 (10 pages) |
25 October 2004 | Full accounts made up to 31 March 2004 (10 pages) |
11 October 2004 | New director appointed (3 pages) |
11 October 2004 | New director appointed (3 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
21 June 2004 | Annual return made up to 02/06/04 (9 pages) |
21 June 2004 | Annual return made up to 02/06/04 (9 pages) |
4 March 2004 | New secretary appointed (3 pages) |
4 March 2004 | New secretary appointed (3 pages) |
17 January 2004 | Memorandum and Articles of Association (21 pages) |
17 January 2004 | Memorandum and Articles of Association (21 pages) |
30 December 2003 | Secretary resigned (1 page) |
30 December 2003 | Secretary resigned (1 page) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | Director resigned (1 page) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
17 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
17 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
11 June 2003 | Annual return made up to 02/06/03 (6 pages) |
11 June 2003 | Annual return made up to 02/06/03 (6 pages) |
31 March 2003 | Company name changed services to software LIMITED\certificate issued on 31/03/03 (2 pages) |
31 March 2003 | Company name changed services to software LIMITED\certificate issued on 31/03/03 (2 pages) |
18 March 2003 | Resolutions
|
18 March 2003 | Memorandum and Articles of Association (6 pages) |
18 March 2003 | Resolutions
|
18 March 2003 | Resolutions
|
18 March 2003 | Memorandum and Articles of Association (6 pages) |
18 March 2003 | Resolutions
|
28 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New director appointed (4 pages) |
14 June 2002 | New director appointed (4 pages) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | Annual return made up to 02/06/02
|
14 June 2002 | Annual return made up to 02/06/02
|
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
29 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
7 June 2001 | Annual return made up to 02/06/01 (5 pages) |
7 June 2001 | Annual return made up to 02/06/01 (5 pages) |
5 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
5 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
21 June 2000 | Annual return made up to 02/06/00
|
21 June 2000 | Annual return made up to 02/06/00
|
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
26 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
9 July 1999 | Annual return made up to 02/06/99 (6 pages) |
9 July 1999 | Annual return made up to 02/06/99 (6 pages) |
7 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
7 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
20 July 1998 | Annual return made up to 02/06/98 (6 pages) |
20 July 1998 | Annual return made up to 02/06/98 (6 pages) |
24 December 1997 | Full accounts made up to 31 March 1997 (16 pages) |
24 December 1997 | Full accounts made up to 31 March 1997 (16 pages) |
6 June 1997 | Annual return made up to 02/06/97 (5 pages) |
6 June 1997 | Annual return made up to 02/06/97 (5 pages) |
31 May 1997 | New director appointed (2 pages) |
31 May 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
26 March 1997 | New secretary appointed (2 pages) |
26 March 1997 | Secretary resigned (1 page) |
26 March 1997 | New secretary appointed (2 pages) |
26 March 1997 | Secretary resigned (1 page) |
31 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
11 July 1996 | Annual return made up to 11/06/96
|
11 July 1996 | Annual return made up to 11/06/96
|
31 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
11 June 1993 | Incorporation (27 pages) |
11 June 1993 | Incorporation (27 pages) |