Company NameTargeting Innovation Solutions Limited
DirectorsSusan Fiona Dowds and John Gary McEwan
Company StatusActive
Company NumberSC435499
CategoryPrivate Limited Company
Incorporation Date25 October 2012(11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Susan Fiona Dowds
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(8 years, 1 month 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(8 years, 1 month 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(8 years, 5 months after company formation)
Appointment Duration3 years, 1 month
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
Appointed25 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAmicable House 252 Union Street
Aberdeen
AB10 1TN
Scotland
Secretary NameLinda Paterson
StatusResigned
Appointed25 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressAmicable House 252 Union Street
Aberdeen
AB10 1TN
Scotland
Director NameMr John Quarrell Thorburn
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 April 2013)
RoleRetired
Country of ResidenceScotland
Correspondence AddressTurnberry House Suite 4.4b, Fourth Floor
175 West George Street
Glasgow
G2 2LB
Scotland
Director NameMr Robert Nigel Kay
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 02 November 2014)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressTurnberry House Suite 4.5
175 West George Street
Glasgow
G2 2LB
Scotland
Director NameMr Hugh Ross
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(1 month after company formation)
Appointment Duration3 years (resigned 04 December 2015)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressTurnberry House Suite 4.5
175 West George Street
Glasgow
G2 2LB
Scotland
Director NameMr Stephen Thomas Whitelaw
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(1 month after company formation)
Appointment Duration5 years, 4 months (resigned 10 April 2018)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressTurnberry House Suite 4.5
175 West George Street
Glasgow
G2 2LB
Scotland
Director NameMr Kenneth Richard Llewellyn Marr
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(1 month after company formation)
Appointment Duration6 years, 1 month (resigned 16 January 2019)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressTurnberry House Suite 4.5
175 West George Street
Glasgow
G2 2LB
Scotland
Director NameMr Graham Paterson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(1 month after company formation)
Appointment Duration8 years (resigned 04 December 2020)
RoleConsultant
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(8 years, 1 month 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/tlx/
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

5.9k at £0.1Targeting Innovation Trustees LTD
58.68%
Ordinary
415 at £0.1Arthur Slight
4.15%
Ordinary
411 at £0.1James Muir
4.11%
Ordinary
409 at £0.1Linda Paterson
4.09%
Ordinary
397 at £0.1Ken Marr
3.97%
Ordinary
377 at £0.1Jacqui Lalmy
3.77%
Ordinary
326 at £0.1Wendy Burns
3.26%
Ordinary
225 at £0.1Colin Rose
2.25%
Ordinary
1.3k at £0.1George Thompson Boag
12.60%
Ordinary
157 at £0.1Pamela Young
1.57%
Ordinary
155 at £0.1Hazel Mcquiston
1.55%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

7 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 December 2020Memorandum and Articles of Association (48 pages)
17 December 2020Appointment of Mr John Gary Mcewan as a director on 4 December 2020 (2 pages)
15 December 2020Cessation of Targeting Innovation Trustees Limited as a person with significant control on 4 December 2020 (1 page)
15 December 2020Notification of Enterprise North East Trust Limited as a person with significant control on 4 December 2020 (2 pages)
15 December 2020Cessation of Graham Paterson as a person with significant control 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)
15 December 2020Termination of appointment of Graham Paterson as a director 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 2020Appointment of Mrs Susan Fiona Dowds 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 2020Cessation of George Thomson Boag as a person with significant control on 4 December 2020 (1 page)
15 December 2020Change of details for Enterprise North East Trust Limited as a person with significant control on 4 December 2020 (2 pages)
15 December 2020Appointment of Mr Andrew James Campbell as a director on 4 December 2020 (2 pages)
24 November 2020Second filing of Confirmation Statement dated 1 July 2020 (4 pages)
16 October 2020Change of details for Targeting Innovation Trustees Limited as a person with significant control on 6 April 2016 (2 pages)
8 October 2020Registered office address changed from Turnberry House Suite 4.5 175 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)
1 July 2020Confirmation statement made on 1 July 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 24/11/2020
(5 pages)
1 July 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 1,000
(3 pages)
1 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
1 November 2019Accounts for a dormant company made up to 31 October 2019 (2 pages)
30 January 2019Termination of appointment of Kenneth Richard Llewellyn Marr as a director on 16 January 2019 (1 page)
30 January 2019Cessation of Kenneth Richard Llewellyn Marr as a person with significant control on 31 December 2018 (1 page)
7 December 2018Accounts for a dormant company made up to 31 October 2018 (6 pages)
26 October 2018Confirmation statement made on 25 October 2018 with updates (5 pages)
2 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
11 April 2018Termination of appointment of Stephen Thomas Whitelaw as a director on 10 April 2018 (1 page)
26 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
7 November 2016Director's details changed for Mr George Thomson Boag on 1 November 2016 (2 pages)
7 November 2016Confirmation statement made on 25 October 2016 with updates (8 pages)
7 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
7 November 2016Secretary's details changed for Linda Paterson on 1 November 2016 (1 page)
7 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
7 November 2016Director's details changed for Mr George Thomson Boag on 1 November 2016 (2 pages)
7 November 2016Secretary's details changed for Linda Paterson on 1 November 2016 (1 page)
7 November 2016Confirmation statement made on 25 October 2016 with updates (8 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)
20 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
20 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(8 pages)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(8 pages)
5 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
5 June 2015Accounts for a dormant company made up to 31 October 2014 (2 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)
4 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(9 pages)
4 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(9 pages)
23 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
23 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
12 November 2013Registered office address changed from Turnberry House Suite 4.4B, Fourth Floor 175 West George Street Glasgow G2 2LB Scotland on 12 November 2013 (1 page)
12 November 2013Registered office address changed from Turnberry House Suite 4.4B, Fourth Floor 175 West George Street Glasgow G2 2LB Scotland on 12 November 2013 (1 page)
12 November 2013Termination of appointment of John Thorburn as a director (1 page)
12 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,000
(9 pages)
12 November 2013Termination of appointment of John Thorburn as a director (1 page)
12 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,000
(9 pages)
1 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 August 2013Memorandum and Articles of Association (45 pages)
1 August 2013Memorandum and Articles of Association (45 pages)
1 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 April 2013Registered office address changed from 169 West George Street Glasgow G2 2LB Scotland on 11 April 2013 (1 page)
11 April 2013Registered office address changed from 169 West George Street Glasgow G2 2LB Scotland on 11 April 2013 (1 page)
8 March 2013Director's details changed for Mr George Boag on 1 March 2013 (2 pages)
8 March 2013Director's details changed for Mr George Boag on 1 March 2013 (2 pages)
8 March 2013Director's details changed for Mr George Boag on 1 March 2013 (2 pages)
5 March 2013Director's details changed for Mr George Thompson Boag on 1 March 2013 (2 pages)
5 March 2013Director's details changed for Mr George Thompson Boag on 1 March 2013 (2 pages)
5 March 2013Director's details changed for Mr George Thompson Boag on 1 March 2013 (2 pages)
10 January 2013Appointment of Mr Hugh Ross as a director (2 pages)
10 January 2013Appointment of Mr Robert Nigel Kay as a director (2 pages)
10 January 2013Appointment of Mr Stephen Thomas Whitelaw as a director (2 pages)
10 January 2013Appointment of Mr Graham Paterson as a director (2 pages)
10 January 2013Appointment of Mr John Quarrell Thorburn as a director (2 pages)
10 January 2013Appointment of Mr John Quarrell Thorburn as a director (2 pages)
10 January 2013Appointment of Mr Hugh Ross as a director (2 pages)
10 January 2013Appointment of Mr Robert Nigel Kay as a director (2 pages)
10 January 2013Appointment of Mr Kenneth Richard Llewellyn Marr as a director (2 pages)
10 January 2013Appointment of Mr Kenneth Richard Llewellyn Marr as a director (2 pages)
10 January 2013Appointment of Mr Stephen Thomas Whitelaw as a director (2 pages)
10 January 2013Appointment of Mr Graham Paterson as a director (2 pages)
17 December 2012Statement of capital following an allotment of shares on 26 October 2012
  • GBP 1,000
(4 pages)
17 December 2012Statement of capital following an allotment of shares on 26 October 2012
  • GBP 1,000
(4 pages)
17 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(47 pages)
17 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(47 pages)
25 October 2012Incorporation (25 pages)
25 October 2012Incorporation (25 pages)