Company NameServices To Software Limited
Company StatusDissolved
Company NumberSC236602
CategoryPrivate Limited Company
Incorporation Date10 September 2002(21 years, 7 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)
Previous NamesDalglen (No. 847) Limited and Targeting Innovation Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew James Campbell
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2020(18 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 24 January 2023)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameMrs Susan Fiona Dowds
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2020(18 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 24 January 2023)
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
StatusClosed
Appointed04 December 2020(18 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 24 January 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Secretary NameAberdein Considine Secretarial Services Limited (Corporation)
StatusClosed
Appointed30 March 2021(18 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 24 January 2023)
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameMr George Thomson Boag
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(9 months, 1 week after company formation)
Appointment Duration17 years, 5 months (resigned 04 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Cairns Gardens
Balerno
Midlothian
EH14 7HJ
Scotland
Secretary NameElspeth Brown
NationalityBritish
StatusResigned
Appointed18 June 2003(9 months, 1 week after company formation)
Appointment Duration6 months (resigned 18 December 2003)
RoleSecretary
Correspondence Address40 Beech Avenue
Glasgow
G77 5PP
Scotland
Secretary NameMr Graham Paterson
NationalityBritish
StatusResigned
Appointed15 July 2004(1 year, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 25 November 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Acer Crescent
Auld Balgonie
Paisley
Renfrewshire
PA2 9LR
Scotland
Secretary NameMs Linda Paterson
NationalityBritish
StatusResigned
Appointed25 November 2004(2 years, 2 months after company formation)
Appointment Duration16 years (resigned 04 December 2020)
RoleFinance & Buisness Srvcs Mngr
Correspondence Address2 Kittyshaw Place
Beechcroft
Dalry
North Ayrshire
KA24 4JS
Scotland
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
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

Shareholders

2 at £1Targeting Innovation LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2022First Gazette notice for voluntary strike-off (1 page)
21 October 2022Application to strike the company off the register (1 page)
13 September 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
17 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
27 August 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
30 March 2021Registered office address changed from Amicable House 252 Union Street Aberdeen AB10 1TN Scotland to 5-9 Bon Accord Crescent Aberdeen AB11 6DN on 30 March 2021 (1 page)
30 March 2021Appointment of Aberdein Considine Secretarial Services Limited as a secretary on 30 March 2021 (2 pages)
17 December 2020Appointment of Mr John Gary Mcewan as a director on 4 December 2020 (2 pages)
15 December 2020Appointment of Mrs Susan Fiona Dowds as a director on 4 December 2020 (2 pages)
15 December 2020Appointment of Mr Andrew James Campbell as a director on 4 December 2020 (2 pages)
15 December 2020Termination of appointment of Linda Paterson as a secretary on 4 December 2020 (1 page)
15 December 2020Termination of appointment of George Thomson Boag as a director on 4 December 2020 (1 page)
15 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 15 December 2020 (1 page)
23 October 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
16 October 2020Cessation of George Thomson Boag as a person with significant control on 6 April 2016 (1 page)
16 October 2020Notification of Targeting Innovation Limited as a person with significant control on 6 April 2016 (2 pages)
8 October 2020Registered office address changed from C/O C/O Targeting Innovation Limited Turnberry House 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)
14 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
10 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
13 June 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
11 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
12 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
15 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
15 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(4 pages)
24 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(4 pages)
27 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2
(4 pages)
12 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2
(4 pages)
22 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 September 2013Registered office address changed from Turnberry House C/O Targeting Innovation, 4.4B Turnberry House 175 West George Street Glasgow G2 2LB Scotland on 10 September 2013 (1 page)
10 September 2013Registered office address changed from Turnberry House C/O Targeting Innovation, 4.4B Turnberry House 175 West George Street Glasgow G2 2LB Scotland on 10 September 2013 (1 page)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(4 pages)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(4 pages)
11 April 2013Registered office address changed from C/O Targeting Innovation Limited 169 West George Street Glasgow G2 2LB United Kingdom on 11 April 2013 (1 page)
11 April 2013Registered office address changed from C/O Targeting Innovation Limited 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)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
2 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
2 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
14 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
14 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
17 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
28 January 2009Registered office changed on 28/01/2009 from c/o targeting innovation LTD 3RD floor atrium court 50 waterloo street glasgow G2 6HQ (1 page)
28 January 2009Registered office changed on 28/01/2009 from c/o targeting innovation LTD 3RD floor atrium court 50 waterloo street glasgow G2 6HQ (1 page)
16 December 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
16 December 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
12 September 2008Return made up to 10/09/08; full list of members (3 pages)
12 September 2008Return made up to 10/09/08; full list of members (3 pages)
29 December 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
29 December 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
14 September 2007Return made up to 10/09/07; full list of members (2 pages)
14 September 2007Return made up to 10/09/07; full list of members (2 pages)
22 December 2006Registered office changed on 22/12/06 from: third floor, atrium court 50 waterloo street glasgow G2 6HQ (1 page)
22 December 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
22 December 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
22 December 2006Registered office changed on 22/12/06 from: third floor, atrium court 50 waterloo street glasgow G2 6HQ (1 page)
11 September 2006Secretary's particulars changed (1 page)
11 September 2006Return made up to 10/09/06; full list of members (2 pages)
11 September 2006Return made up to 10/09/06; full list of members (2 pages)
11 September 2006Secretary's particulars changed (1 page)
23 December 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
23 December 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
11 October 2005Return made up to 10/09/05; full list of members (2 pages)
11 October 2005Return made up to 10/09/05; full list of members (2 pages)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
6 December 2004New secretary appointed (2 pages)
6 December 2004New secretary appointed (2 pages)
2 December 2004Secretary resigned (1 page)
2 December 2004Secretary resigned (1 page)
28 October 2004Return made up to 10/09/04; full list of members (6 pages)
28 October 2004Return made up to 10/09/04; full list of members (6 pages)
13 August 2004New secretary appointed (3 pages)
13 August 2004New secretary appointed (3 pages)
16 January 2004Memorandum and Articles of Association (12 pages)
16 January 2004Memorandum and Articles of Association (12 pages)
15 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
15 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
30 December 2003Secretary resigned (1 page)
30 December 2003Secretary resigned (1 page)
7 October 2003Return made up to 10/09/03; full list of members (6 pages)
7 October 2003Return made up to 10/09/03; full list of members (6 pages)
23 September 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
23 September 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
26 June 2003New secretary appointed (2 pages)
26 June 2003Secretary resigned (1 page)
26 June 2003Director resigned (1 page)
26 June 2003Secretary resigned (1 page)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New secretary appointed (2 pages)
26 June 2003Director resigned (1 page)
20 June 2003Registered office changed on 20/06/03 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page)
20 June 2003Registered office changed on 20/06/03 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page)
31 March 2003Company name changed targeting innovation LIMITED\certificate issued on 31/03/03 (2 pages)
31 March 2003Company name changed targeting innovation LIMITED\certificate issued on 31/03/03 (2 pages)
21 February 2003Company name changed dalglen (no. 847) LIMITED\certificate issued on 21/02/03 (2 pages)
21 February 2003Company name changed dalglen (no. 847) LIMITED\certificate issued on 21/02/03 (2 pages)
10 September 2002Incorporation (18 pages)
10 September 2002Incorporation (18 pages)