Aberdeen
Aberdeenshire
AB10 6AL
Scotland
Director Name | Dorothy Miles |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Internal Verifier |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kettlehills Crescent Aberdeen Aberdeenshire AB16 5TL Scotland |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 October 2017(21 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Roy Roxburgh |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 515 North Deeside Road Aberdeen Grampian AB15 4ZT Scotland |
Director Name | Joanne Grant |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 December 1999) |
Role | Monitoring Supervisor |
Correspondence Address | 8 Cornhill Terrace Aberdeen AB16 9HH Scotland |
Director Name | Alison O Sullivan |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 2001) |
Role | Finance Administrator |
Correspondence Address | 163 Heatherfold Circle Heatherfold Aberdeen AB16 7OS Scotland |
Director Name | David Andrew Reid |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 December 1998) |
Role | Monitoring Supervisor |
Correspondence Address | 12 Pitfour Crescent Peterhead Aberdeenshire AB42 4EL Scotland |
Director Name | David Robertson Reid |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 1997) |
Role | Et Manager |
Correspondence Address | 24 Foudland Court Insch AB52 6JS Scotland |
Secretary Name | IAIN Smith & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1996(same day as company formation) |
Correspondence Address | 18-20 Queen's Road Aberdeen Grampian AB15 4ZT Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2007(11 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 27 October 2017) |
Correspondence Address | The Capitol 431 Union Street Aberdeen AB11 6DA Scotland |
Website | target-training.org.uk |
---|
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
2.5k at £1 | Dorothy Miles 55.56% Ordinary |
---|---|
2k at £1 | Michael John Channon 44.44% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,769 |
Cash | £27,416 |
Current Liabilities | £16,115 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
15 December 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
---|---|
10 November 2020 | Registered 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 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
28 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
8 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
14 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
10 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
9 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages) |
9 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages) |
9 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page) |
9 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page) |
17 May 2017 | Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page) |
17 May 2017 | Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page) |
15 May 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
5 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
19 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
11 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
20 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
16 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
20 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
20 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
31 March 2009 | Return made up to 31/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 31/03/09; full list of members (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
13 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
22 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
22 April 2008 | Director's change of particulars / michael channon / 30/03/2008 (1 page) |
22 April 2008 | Director's change of particulars / dorothy miles / 30/03/2008 (1 page) |
22 April 2008 | Director's change of particulars / michael channon / 30/03/2008 (1 page) |
22 April 2008 | Director's change of particulars / dorothy miles / 30/03/2008 (1 page) |
22 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
15 November 2007 | New secretary appointed (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: 20 queen's road aberdeen grampian, AB15 4ZT (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: 20 queen's road aberdeen grampian, AB15 4ZT (1 page) |
15 November 2007 | New secretary appointed (1 page) |
15 November 2007 | Secretary resigned (1 page) |
15 November 2007 | Secretary resigned (1 page) |
27 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
27 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
28 February 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
28 February 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
21 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
21 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
27 February 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
27 February 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
21 April 2005 | Return made up to 31/03/05; full list of members (5 pages) |
21 April 2005 | Return made up to 31/03/05; full list of members (5 pages) |
19 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
19 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
2 June 2004 | Return made up to 31/03/04; full list of members (5 pages) |
2 June 2004 | Return made up to 31/03/04; full list of members (5 pages) |
10 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
10 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
1 May 2003 | Return made up to 31/03/03; full list of members (5 pages) |
1 May 2003 | Return made up to 31/03/03; full list of members (5 pages) |
13 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
13 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
29 April 2002 | Return made up to 31/03/02; change of members (5 pages) |
29 April 2002 | Return made up to 31/03/02; change of members (5 pages) |
27 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
27 February 2002 | Total 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 2001 | Director resigned (1 page) |
3 November 2001 | Director resigned (1 page) |
9 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
9 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
18 December 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
18 December 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
18 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
18 April 2000 | Return 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 2000 | Director resigned (1 page) |
16 February 2000 | Resolutions
|
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Resolutions
|
12 November 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
12 November 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
12 April 1999 | Return made up to 31/03/99; change of members (6 pages) |
12 April 1999 | Return 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 1999 | Director resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Resolutions
|
19 February 1999 | Resolutions
|
26 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
26 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
28 April 1998 | Return made up to 09/04/98; no change of members
|
28 April 1998 | Return made up to 09/04/98; no change of members
|
26 November 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
26 November 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
24 April 1997 | Return made up to 19/04/97; full list of members
|
24 April 1997 | Return made up to 19/04/97; full list of members
|
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 1997 | Director resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
4 April 1997 | Resolutions
|
4 April 1997 | Resolutions
|
5 July 1996 | Director resigned (1 page) |
5 July 1996 | Ad 02/07/96--------- £ si 10545@1=10545 £ ic 6/10551 (2 pages) |
5 July 1996 | Director's particulars changed (1 page) |
5 July 1996 | Ad 02/07/96--------- £ si 10545@1=10545 £ ic 6/10551 (2 pages) |
5 July 1996 | Director's particulars changed (1 page) |
5 July 1996 | Director resigned (1 page) |
14 May 1996 | New director appointed (1 page) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New director appointed (1 page) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | Director resigned (2 pages) |
14 May 1996 | Director resigned (2 pages) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | Ad 09/05/96--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | Ad 09/05/96--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
19 April 1996 | Incorporation (33 pages) |
19 April 1996 | Incorporation (33 pages) |