Company NameTarget Training Limited
DirectorsMichael John Channon and Dorothy Miles
Company StatusActive
Company NumberSC165047
CategoryPrivate Limited Company
Incorporation Date19 April 1996(28 years ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMichael John Channon
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1996(2 weeks, 6 days after company formation)
Appointment Duration27 years, 11 months
RoleCentral Contact
Country of ResidenceUnited Kingdom
Correspondence Address1 Balmoral Road
Aberdeen
Aberdeenshire
AB10 6AL
Scotland
Director NameDorothy Miles
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1996(2 weeks, 6 days after company formation)
Appointment Duration27 years, 11 months
RoleInternal Verifier
Country of ResidenceUnited Kingdom
Correspondence Address4 Kettlehills Crescent
Aberdeen
Aberdeenshire
AB16 5TL
Scotland
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed27 October 2017(21 years, 6 months after company formation)
Appointment Duration6 years, 6 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameRoy Roxburgh
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address515 North Deeside Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Director NameJoanne Grant
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(2 weeks, 6 days after company formation)
Appointment Duration3 years, 7 months (resigned 15 December 1999)
RoleMonitoring Supervisor
Correspondence Address8 Cornhill Terrace
Aberdeen
AB16 9HH
Scotland
Director NameAlison O Sullivan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(2 weeks, 6 days after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2001)
RoleFinance Administrator
Correspondence Address163 Heatherfold Circle
Heatherfold
Aberdeen
AB16 7OS
Scotland
Director NameDavid Andrew Reid
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(2 weeks, 6 days after company formation)
Appointment Duration2 years, 7 months (resigned 24 December 1998)
RoleMonitoring Supervisor
Correspondence Address12 Pitfour Crescent
Peterhead
Aberdeenshire
AB42 4EL
Scotland
Director NameDavid Robertson Reid
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(2 weeks, 6 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 1997)
RoleEt Manager
Correspondence Address24 Foudland Court
Insch
AB52 6JS
Scotland
Secretary NameIAIN Smith & Company (Corporation)
StatusResigned
Appointed19 April 1996(same day as company formation)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed09 November 2007(11 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 27 October 2017)
Correspondence AddressThe Capitol 431 Union Street
Aberdeen
AB11 6DA
Scotland

Contact

Websitetarget-training.org.uk

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.5k at £1Dorothy Miles
55.56%
Ordinary
2k at £1Michael John Channon
44.44%
Ordinary

Financials

Year2014
Net Worth£12,769
Cash£27,416
Current Liabilities£16,115

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

15 December 2020Micro company accounts made up to 30 April 2020 (5 pages)
10 November 2020Registered office address changed from The Capitol 431 Union Street Aberdeen AB11 6DA United Kingdom to 1 George Square Glasgow G2 1AL on 10 November 2020 (1 page)
9 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
8 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
14 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
10 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
9 November 2017Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages)
9 November 2017Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages)
9 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page)
9 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page)
17 May 2017Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page)
17 May 2017Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page)
15 May 2017Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017 (1 page)
15 May 2017Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017 (1 page)
11 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 4,500
(5 pages)
22 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 4,500
(5 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 4,500
(5 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 4,500
(5 pages)
19 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 4,500
(5 pages)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 4,500
(5 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
7 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
7 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
6 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
19 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
20 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
31 March 2009Return made up to 31/03/09; full list of members (4 pages)
31 March 2009Return made up to 31/03/09; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 April 2008Return made up to 31/03/08; full list of members (4 pages)
22 April 2008Director's change of particulars / michael channon / 30/03/2008 (1 page)
22 April 2008Director's change of particulars / dorothy miles / 30/03/2008 (1 page)
22 April 2008Director's change of particulars / michael channon / 30/03/2008 (1 page)
22 April 2008Director's change of particulars / dorothy miles / 30/03/2008 (1 page)
22 April 2008Return made up to 31/03/08; full list of members (4 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 November 2007New secretary appointed (1 page)
15 November 2007Registered office changed on 15/11/07 from: 20 queen's road aberdeen grampian, AB15 4ZT (1 page)
15 November 2007Registered office changed on 15/11/07 from: 20 queen's road aberdeen grampian, AB15 4ZT (1 page)
15 November 2007New secretary appointed (1 page)
15 November 2007Secretary resigned (1 page)
15 November 2007Secretary resigned (1 page)
27 April 2007Return made up to 31/03/07; full list of members (2 pages)
27 April 2007Return made up to 31/03/07; full list of members (2 pages)
28 February 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
28 February 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
21 April 2006Return made up to 31/03/06; full list of members (2 pages)
21 April 2006Return made up to 31/03/06; full list of members (2 pages)
27 February 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
27 February 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
21 April 2005Return made up to 31/03/05; full list of members (5 pages)
21 April 2005Return made up to 31/03/05; full list of members (5 pages)
19 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
19 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 June 2004Return made up to 31/03/04; full list of members (5 pages)
2 June 2004Return made up to 31/03/04; full list of members (5 pages)
10 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
10 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
1 May 2003Return made up to 31/03/03; full list of members (5 pages)
1 May 2003Return made up to 31/03/03; full list of members (5 pages)
13 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
13 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
29 April 2002Return made up to 31/03/02; change of members (5 pages)
29 April 2002Return made up to 31/03/02; change of members (5 pages)
27 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
27 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
5 November 2001£ ic 6200/4500 30/06/01 £ sr 1700@1=1700 (2 pages)
5 November 2001£ ic 6200/4500 30/06/01 £ sr 1700@1=1700 (2 pages)
3 November 2001Director resigned (1 page)
3 November 2001Director resigned (1 page)
9 April 2001Return made up to 31/03/01; full list of members (6 pages)
9 April 2001Return made up to 31/03/01; full list of members (6 pages)
18 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
18 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
18 April 2000Return made up to 31/03/00; full list of members (7 pages)
18 April 2000Return made up to 31/03/00; full list of members (7 pages)
17 February 2000£ ic 6201/6200 31/01/00 £ sr 1@1=1 (1 page)
17 February 2000£ ic 6201/6200 31/01/00 £ sr 1@1=1 (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
16 February 2000Director resigned (1 page)
16 February 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
12 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
12 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
12 April 1999Return made up to 31/03/99; change of members (6 pages)
12 April 1999Return made up to 31/03/99; change of members (6 pages)
1 March 1999£ ic 7701/6201 15/02/99 £ sr 1500@1=1500 (1 page)
1 March 1999£ ic 7701/6201 15/02/99 £ sr 1500@1=1500 (1 page)
19 February 1999Director resigned (1 page)
19 February 1999Director resigned (1 page)
19 February 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
19 February 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
26 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
26 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
28 April 1998Return made up to 09/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1998Return made up to 09/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
26 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
24 April 1997Return made up to 19/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 April 1997Return made up to 19/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 1997£ ic 10551/7701 31/03/97 £ sr 2850@1=2850 (1 page)
11 April 1997£ ic 10551/7701 31/03/97 £ sr 2850@1=2850 (1 page)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
4 April 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 April 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 July 1996Director resigned (1 page)
5 July 1996Ad 02/07/96--------- £ si 10545@1=10545 £ ic 6/10551 (2 pages)
5 July 1996Director's particulars changed (1 page)
5 July 1996Ad 02/07/96--------- £ si 10545@1=10545 £ ic 6/10551 (2 pages)
5 July 1996Director's particulars changed (1 page)
5 July 1996Director resigned (1 page)
14 May 1996New director appointed (1 page)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (1 page)
14 May 1996New director appointed (2 pages)
14 May 1996Director resigned (2 pages)
14 May 1996Director resigned (2 pages)
14 May 1996New director appointed (2 pages)
14 May 1996Ad 09/05/96--------- £ si 4@1=4 £ ic 2/6 (2 pages)
14 May 1996New director appointed (2 pages)
14 May 1996Ad 09/05/96--------- £ si 4@1=4 £ ic 2/6 (2 pages)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
19 April 1996Incorporation (33 pages)
19 April 1996Incorporation (33 pages)