Company NameTargeting Innovation Limited
DirectorsSusan Fiona Dowds and John Gary McEwan
Company StatusActive
Company NumberSC144906
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 June 1993(30 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Susan Fiona Dowds
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(27 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameMr John Gary McEwan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(27 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Secretary NameAberdein Considine Secretarial Services Limited (Corporation)
StatusCurrent
Appointed30 March 2021(27 years, 9 months after company formation)
Appointment Duration3 years
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameMrs Margaret McGarry
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(same day as company formation)
RoleManager Of Technology & Design
Country of ResidenceScotland
Correspondence Address8 Thorn Road
Bearsden
Glasgow
G61 4PP
Scotland
Director NameProf Arthur Compton Allison
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(same day as company formation)
RoleVice Principal
Correspondence Address6 Mitchell Drive
Milngavie
Glasgow
G62 6PY
Scotland
Director NameDr Robert James Cole
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(same day as company formation)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address45 Victoria Road
Kirkintilloch
Glasgow
G66 5AP
Scotland
Secretary NameBrian Mitchell Jamieson
NationalityBritish
StatusResigned
Appointed11 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address23 Julian Avenue
Glasgow
G12 0RB
Scotland
Director NameMr David William Haworth Walton
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(2 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 May 2000)
RoleBusiness Development Director
Correspondence Address15 Grosvenor Crescent
Edinburgh
EH12 5EL
Scotland
Director NameProf Roy Bradley
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(3 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 April 2000)
RoleHead Of University Department
Correspondence Address23 Lytham Meadows
Glasgow
Lanarkshire
G71 8ED
Scotland
Secretary NameElspeth Brown
NationalityBritish
StatusResigned
Appointed20 February 1997(3 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 December 2003)
RoleCompany Director
Correspondence Address40 Beech Avenue
Glasgow
G77 5PP
Scotland
Director NameMr Robert Nigel Kay
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(3 years, 11 months after company formation)
Appointment Duration17 years, 5 months (resigned 02 November 2014)
RoleDirector Of Information Servic
Country of ResidenceScotland
Correspondence Address2 Inglewood Crescent
East Kilbride
G75 8QD
Scotland
Director NameMr Stephen Thomas Whitelaw
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(5 years, 5 months after company formation)
Appointment Duration19 years, 4 months (resigned 10 April 2018)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressGreenbraes 2 Prospect Road
Dullatur
Glasgow
G68 0AN
Scotland
Director NameDr David Alex Edgar
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(6 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 July 2004)
RoleLecturer
Correspondence Address25 Burghmuir Court
Linlithgow
West Lothian
EH49 7LJ
Scotland
Director NameMr John Stephen Every
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(7 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 January 2002)
RoleBusiness Development
Correspondence Address21 Third Avenue
Glasgow
G44 4TH
Scotland
Director NameMr George Thomson Boag
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(8 years, 11 months after company formation)
Appointment Duration18 years, 6 months (resigned 04 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Cairns Gardens
Balerno
Midlothian
EH14 7HJ
Scotland
Director NameStephen James Marshall
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(8 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 August 2003)
RoleCommercial Manager
Correspondence Address60 Burnhead Road
Glasgow
G43 2SU
Scotland
Director NameMr Graham Paterson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(10 years, 2 months after company formation)
Appointment Duration17 years, 3 months (resigned 04 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAmicable House 252 Union Street
Aberdeen
AB10 1TN
Scotland
Director NameMr Hugh Ross
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(10 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 04 December 2015)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address67 Currievale Drive
Currie
Midlothian
EH14 5RW
Scotland
Director NameAntonia Catherine White
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(10 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 October 2004)
RoleTechnology Transfer
Correspondence Address24 Darnell Road
Edinburgh
Midlothian
EH5 3PL
Scotland
Director NameMr John Quarrell Thorburn
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(10 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 23 April 2013)
RoleConsulting Engineer
Country of ResidenceScotland
Correspondence AddressStrathdene
62 Townhead Street
Strathaven
Lanarkshire
ML10 6DJ
Scotland
Director NameGordon Stuart Thomson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(10 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 January 2006)
RoleOperations Director
Correspondence AddressIngelby Green
Artarman Road
Rhu
Argyll And Bute
G84 8LQ
Scotland
Director NameNigel Anthony Lewis Paul
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(10 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 September 2007)
RoleCompany Director
Correspondence Address21/4 Mid Steil
Glenlockhart
Edinburgh
Midlothian
EH10 5XB
Scotland
Director NameJames Houston
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(10 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 April 2010)
RoleUniversity Administrator
Country of ResidenceScotland
Correspondence Address2 Melginch Steadings
Balbeggie
Perth
PH1 6HJ
Scotland
Secretary NameMr Graham Paterson
NationalityBritish
StatusResigned
Appointed22 January 2004(10 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 25 November 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Acer Crescent
Auld Balgonie
Paisley
Renfrewshire
PA2 9LR
Scotland
Director NameProf John Marshall
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(11 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 13 May 2011)
RoleEducation
Country of ResidenceScotland
Correspondence Address3 Garrell Avenue
Kilsyth
G65 9PZ
Scotland
Secretary NameMs Linda Paterson
NationalityBritish
StatusResigned
Appointed25 November 2004(11 years, 5 months after company formation)
Appointment Duration16 years (resigned 04 December 2020)
RoleSecretary
Correspondence AddressAmicable House 252 Union Street
Aberdeen
AB10 1TN
Scotland
Director NameMr Alexander Patrick Brown
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(12 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 08 June 2012)
RoleSales Manager
Country of ResidenceScotland
Correspondence AddressBishops Cottage
Bishops Park
Thorntonhall
Lanarkshire
G74 5AF
Scotland
Director NameTom Tumilty
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(14 years after company formation)
Appointment Duration2 years, 11 months (resigned 10 June 2010)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address26 Kirkintilloch Road
Lenzie
Kirkintilloch
Lanarkshire
G66 4RL
Scotland
Director NameMr Derek Waddell
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(14 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 February 2010)
RoleDirector-Research
Country of ResidenceScotland
Correspondence Address81 Craiglea Drive
Edinburgh
EH10 5PQ
Scotland
Director NameMs Elizabeth Connolly
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(21 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 December 2020)
RoleVice Principal, Corporate Development
Country of ResidenceScotland
Correspondence AddressAmicable House 252 Union Street
Aberdeen
AB10 1TN
Scotland
Director NameMr Gordon Maclennan
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2016(22 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 December 2020)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressAmicable House 252 Union Street
Aberdeen
AB10 1TN
Scotland
Director NameMr Charles Hoskins
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2018(25 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 December 2020)
RoleSenior Director
Country of ResidenceScotland
Correspondence AddressAmicable House 252 Union Street
Aberdeen
AB10 1TN
Scotland
Director NameMiss Louisa Catherine Mahon
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2019(25 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 December 2020)
RoleHead Of Marketing And Communications
Country of ResidenceScotland
Correspondence AddressAmicable House 252 Union Street
Aberdeen
AB10 1TN
Scotland
Director NameMr Andrew James Campbell
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2020(27 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 February 2024)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland

Contact

Websitetargetinginnovation.com
Email address[email protected]
Telephone0141 2486516
Telephone regionGlasgow

Location

Registered Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£275,585
Cash£168,273
Current Liabilities£114,914

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Filing History

18 December 2020Appointment of Mr John Gary Mcewan as a director on 4 December 2020 (2 pages)
17 December 2020Termination of appointment of Graham Paterson as a director on 4 December 2020 (1 page)
17 December 2020Termination of appointment of Louisa Catherine Mahon as a director on 4 December 2020 (1 page)
16 December 2020Memorandum and Articles of Association (18 pages)
16 December 2020Termination of appointment of Elizabeth Connolly as a director on 4 December 2020 (1 page)
16 December 2020Registered 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 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 December 2020Appointment of Mr Andrew James Campbell as a director on 4 December 2020 (2 pages)
16 December 2020Termination of appointment of Gordon Maclennan as a director on 4 December 2020 (1 page)
16 December 2020Termination of appointment of Charles Hoskins as a director on 4 December 2020 (1 page)
16 December 2020Termination of appointment of George Thomson Boag as a director on 4 December 2020 (1 page)
16 December 2020Appointment of Mrs Susan Fiona Dowds as a director on 4 December 2020 (2 pages)
16 December 2020Termination of appointment of Linda Paterson as a secretary on 4 December 2020 (1 page)
3 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
16 October 2020Cessation of Graham Paterson as a person with significant control on 6 April 2016 (1 page)
16 October 2020Notification of Targeting Innovation Solutions Limited as a person with significant control on 6 April 2016 (2 pages)
16 October 2020Cessation of Gordon Maclennan as a person with significant control on 16 April 2016 (1 page)
16 October 2020Cessation of George Thomson Boag as a person with significant control on 11 June 2016 (1 page)
16 October 2020Cessation of Elizabeth Connolly as a person with significant control on 7 May 2016 (1 page)
8 October 2020Registered 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 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
2 December 2019Director's details changed for Mr Graham Paterson on 2 December 2019 (2 pages)
7 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
11 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
25 April 2019Appointment of Miss Louisa Catherine Mahon as a director on 4 April 2019 (2 pages)
5 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
16 October 2018Appointment of Mr Charles Hoskins as a director on 6 October 2018 (2 pages)
11 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
11 April 2018Termination of appointment of Stephen Thomas Whitelaw as a director on 10 April 2018 (1 page)
11 April 2018Cessation of Stephen Thomas Whitelaw as a person with significant control on 10 April 2018 (1 page)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 June 2017Secretary's details changed for Ms Linda Paterson on 12 June 2017 (1 page)
13 June 2017Secretary's details changed for Ms Linda Paterson on 12 June 2017 (1 page)
6 June 2017Confirmation statement made on 2 June 2017 with updates (8 pages)
6 June 2017Confirmation statement made on 2 June 2017 with updates (8 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 June 2016Annual return made up to 2 June 2016 no member list (6 pages)
8 June 2016Annual return made up to 2 June 2016 no member list (6 pages)
4 April 2016Appointment of Mr Gordon Maclennan as a director on 16 March 2016 (2 pages)
4 April 2016Appointment of Mr Gordon Maclennan as a director on 16 March 2016 (2 pages)
10 February 2016Termination of appointment of Hugh Ross as a director on 4 December 2015 (1 page)
10 February 2016Termination of appointment of Hugh Ross as a director on 4 December 2015 (1 page)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 October 2015Appointment of Ms Elizabeth Connolly as a director on 7 May 2015 (2 pages)
22 October 2015Appointment of Ms Elizabeth Connolly as a director on 7 May 2015 (2 pages)
5 June 2015Annual return made up to 2 June 2015 no member list (6 pages)
5 June 2015Annual return made up to 2 June 2015 no member list (6 pages)
5 June 2015Annual return made up to 2 June 2015 no member list (6 pages)
5 November 2014Termination of appointment of Robert Nigel Kay as a director on 2 November 2014 (1 page)
5 November 2014Termination of appointment of Robert Nigel Kay as a director on 2 November 2014 (1 page)
5 November 2014Termination of appointment of Robert Nigel Kay as a director on 2 November 2014 (1 page)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 June 2014Annual return made up to 2 June 2014 no member list (7 pages)
12 June 2014Annual return made up to 2 June 2014 no member list (7 pages)
12 June 2014Annual return made up to 2 June 2014 no member list (7 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 June 2013Registered 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 2013Registered 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 2013Termination of appointment of John Thorburn as a director (1 page)
3 June 2013Annual return made up to 2 June 2013 no member list (7 pages)
3 June 2013Annual return made up to 2 June 2013 no member list (7 pages)
3 June 2013Termination of appointment of John Thorburn as a director (1 page)
3 June 2013Registered 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 2013Annual return made up to 2 June 2013 no member list (7 pages)
11 April 2013Registered office address changed from 169 West George Street Glasgow G2 2LB United Kingdom on 11 April 2013 (1 page)
11 April 2013Registered office address changed from 169 West George Street Glasgow G2 2LB United Kingdom on 11 April 2013 (1 page)
5 March 2013Director's details changed for Mr George Boag on 1 March 2013 (2 pages)
5 March 2013Director's details changed for Mr George Boag on 1 March 2013 (2 pages)
5 March 2013Director's details changed for Mr George Boag on 1 March 2013 (2 pages)
3 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
3 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
11 June 2012Annual return made up to 2 June 2012 no member list (9 pages)
11 June 2012Annual return made up to 2 June 2012 no member list (9 pages)
11 June 2012Annual return made up to 2 June 2012 no member list (9 pages)
8 June 2012Termination of appointment of Alexander Brown as a director (1 page)
8 June 2012Termination of appointment of Alexander Brown as a director (1 page)
29 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
29 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
20 June 2011Annual return made up to 2 June 2011 no member list (9 pages)
20 June 2011Termination of appointment of John Marshall as a director (1 page)
20 June 2011Annual return made up to 2 June 2011 no member list (9 pages)
20 June 2011Termination of appointment of John Marshall as a director (1 page)
20 June 2011Annual return made up to 2 June 2011 no member list (9 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
13 August 2010Termination of appointment of Tom Tumilty as a director (1 page)
13 August 2010Termination of appointment of Tom Tumilty as a director (1 page)
3 June 2010Director's details changed for Professor John Marshall on 2 June 2010 (2 pages)
3 June 2010Director's details changed for John Quarrell Thorburn on 2 June 2010 (2 pages)
3 June 2010Director's details changed for Professor John Marshall on 2 June 2010 (2 pages)
3 June 2010Director's details changed for John Quarrell Thorburn on 2 June 2010 (2 pages)
3 June 2010Director's details changed for Alexander Brown on 2 June 2010 (2 pages)
3 June 2010Director's details changed for Stephen Thomas Whitelaw on 2 June 2010 (2 pages)
3 June 2010Director's details changed for Professor John Marshall on 2 June 2010 (2 pages)
3 June 2010Annual return made up to 2 June 2010 no member list (7 pages)
3 June 2010Director's details changed for Tom Tumilty on 2 June 2010 (2 pages)
3 June 2010Director's details changed for Tom Tumilty on 2 June 2010 (2 pages)
3 June 2010Annual return made up to 2 June 2010 no member list (7 pages)
3 June 2010Director's details changed for Stephen Thomas Whitelaw on 2 June 2010 (2 pages)
3 June 2010Director's details changed for John Quarrell Thorburn on 2 June 2010 (2 pages)
3 June 2010Annual return made up to 2 June 2010 no member list (7 pages)
3 June 2010Director's details changed for Alexander Brown on 2 June 2010 (2 pages)
3 June 2010Director's details changed for Alexander Brown on 2 June 2010 (2 pages)
3 June 2010Director's details changed for Stephen Thomas Whitelaw on 2 June 2010 (2 pages)
3 June 2010Director's details changed for Tom Tumilty on 2 June 2010 (2 pages)
21 April 2010Termination of appointment of James Houston as a director (1 page)
21 April 2010Termination of appointment of James Houston as a director (1 page)
12 March 2010Termination of appointment of Derek Waddell as a director (1 page)
12 March 2010Termination of appointment of Derek Waddell as a director (1 page)
18 February 2010Full accounts made up to 31 March 2009 (16 pages)
18 February 2010Full accounts made up to 31 March 2009 (16 pages)
10 June 2009Annual return made up to 02/06/09 (5 pages)
10 June 2009Annual return made up to 02/06/09 (5 pages)
27 January 2009Registered office changed on 27/01/2009 from atrium court 50 waterloo street glasgow G2 6HQ (1 page)
27 January 2009Registered office changed on 27/01/2009 from atrium court 50 waterloo street glasgow G2 6HQ (1 page)
10 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
10 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
3 June 2008Annual return made up to 02/06/08 (5 pages)
3 June 2008Annual return made up to 02/06/08 (5 pages)
28 December 2007Accounts for a small company made up to 31 March 2007 (5 pages)
28 December 2007Accounts for a small company made up to 31 March 2007 (5 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
11 July 2007Annual return made up to 02/06/07 (3 pages)
11 July 2007Secretary's particulars changed (1 page)
11 July 2007Annual return made up to 02/06/07 (3 pages)
11 July 2007Secretary's particulars changed (1 page)
18 December 2006Full accounts made up to 31 March 2006 (16 pages)
18 December 2006Full accounts made up to 31 March 2006 (16 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
21 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 September 2006Memorandum and Articles of Association (22 pages)
21 September 2006Memorandum and Articles of Association (22 pages)
4 September 2006New director appointed (2 pages)
4 September 2006New director appointed (2 pages)
7 June 2006Annual return made up to 02/06/06 (3 pages)
7 June 2006Annual return made up to 02/06/06 (3 pages)
30 January 2006Full accounts made up to 31 March 2005 (14 pages)
30 January 2006Full accounts made up to 31 March 2005 (14 pages)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
3 June 2005Annual return made up to 02/06/05 (3 pages)
3 June 2005Annual return made up to 02/06/05 (3 pages)
6 December 2004New secretary appointed (2 pages)
6 December 2004New secretary appointed (2 pages)
1 December 2004Secretary resigned (1 page)
1 December 2004Secretary resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
25 October 2004Full accounts made up to 31 March 2004 (10 pages)
25 October 2004Full accounts made up to 31 March 2004 (10 pages)
11 October 2004New director appointed (3 pages)
11 October 2004New director appointed (3 pages)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
21 June 2004Annual return made up to 02/06/04 (9 pages)
21 June 2004Annual return made up to 02/06/04 (9 pages)
4 March 2004New secretary appointed (3 pages)
4 March 2004New secretary appointed (3 pages)
17 January 2004Memorandum and Articles of Association (21 pages)
17 January 2004Memorandum and Articles of Association (21 pages)
30 December 2003Secretary resigned (1 page)
30 December 2003Secretary resigned (1 page)
2 December 2003Director resigned (1 page)
2 December 2003Director resigned (1 page)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
17 October 2003Full accounts made up to 31 March 2003 (10 pages)
17 October 2003Full accounts made up to 31 March 2003 (10 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
11 June 2003Annual return made up to 02/06/03 (6 pages)
11 June 2003Annual return made up to 02/06/03 (6 pages)
31 March 2003Company name changed services to software LIMITED\certificate issued on 31/03/03 (2 pages)
31 March 2003Company name changed services to software LIMITED\certificate issued on 31/03/03 (2 pages)
18 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 March 2003Memorandum and Articles of Association (6 pages)
18 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 March 2003Memorandum and Articles of Association (6 pages)
18 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 January 2003Full accounts made up to 31 March 2002 (11 pages)
28 January 2003Full accounts made up to 31 March 2002 (11 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (4 pages)
14 June 2002New director appointed (4 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
14 June 2002Annual return made up to 02/06/02
  • 363(288) ‐ Director resigned
(6 pages)
14 June 2002Annual return made up to 02/06/02
  • 363(288) ‐ Director resigned
(6 pages)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
29 January 2002Full accounts made up to 31 March 2001 (11 pages)
29 January 2002Full accounts made up to 31 March 2001 (11 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
7 June 2001Annual return made up to 02/06/01 (5 pages)
7 June 2001Annual return made up to 02/06/01 (5 pages)
5 December 2000Full accounts made up to 31 March 2000 (10 pages)
5 December 2000Full accounts made up to 31 March 2000 (10 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
21 June 2000Annual return made up to 02/06/00
  • 363(288) ‐ Director resigned
(4 pages)
21 June 2000Annual return made up to 02/06/00
  • 363(288) ‐ Director resigned
(4 pages)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
26 January 2000Full accounts made up to 31 March 1999 (11 pages)
26 January 2000Full accounts made up to 31 March 1999 (11 pages)
9 July 1999Annual return made up to 02/06/99 (6 pages)
9 July 1999Annual return made up to 02/06/99 (6 pages)
7 January 1999Full accounts made up to 31 March 1998 (9 pages)
7 January 1999Full accounts made up to 31 March 1998 (9 pages)
10 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
20 July 1998Annual return made up to 02/06/98 (6 pages)
20 July 1998Annual return made up to 02/06/98 (6 pages)
24 December 1997Full accounts made up to 31 March 1997 (16 pages)
24 December 1997Full accounts made up to 31 March 1997 (16 pages)
6 June 1997Annual return made up to 02/06/97 (5 pages)
6 June 1997Annual return made up to 02/06/97 (5 pages)
31 May 1997New director appointed (2 pages)
31 May 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
26 March 1997New secretary appointed (2 pages)
26 March 1997Secretary resigned (1 page)
26 March 1997New secretary appointed (2 pages)
26 March 1997Secretary resigned (1 page)
31 January 1997Full accounts made up to 31 March 1996 (7 pages)
31 January 1997Full accounts made up to 31 March 1996 (7 pages)
11 July 1996Annual return made up to 11/06/96
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
11 July 1996Annual return made up to 11/06/96
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
31 January 1996Full accounts made up to 31 March 1995 (9 pages)
31 January 1996Full accounts made up to 31 March 1995 (9 pages)
11 June 1993Incorporation (27 pages)
11 June 1993Incorporation (27 pages)