Aberdeen
AB11 6DN
Scotland
Director Name | Mr John Gary McEwan |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2020(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Secretary Name | Aberdein Considine Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 March 2021(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Director Name | Mr George Thomson Boag |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
Secretary Name | Linda Paterson |
---|---|
Status | Resigned |
Appointed | 25 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
Director Name | Mr John Quarrell Thorburn |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2012(1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 April 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Turnberry House Suite 4.4b, Fourth Floor 175 West George Street Glasgow G2 2LB Scotland |
Director Name | Mr Robert Nigel Kay |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2012(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 November 2014) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Turnberry House Suite 4.5 175 West George Street Glasgow G2 2LB Scotland |
Director Name | Mr Hugh Ross |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2012(1 month after company formation) |
Appointment Duration | 3 years (resigned 04 December 2015) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Turnberry House Suite 4.5 175 West George Street Glasgow G2 2LB Scotland |
Director Name | Mr Stephen Thomas Whitelaw |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2012(1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 April 2018) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Turnberry House Suite 4.5 175 West George Street Glasgow G2 2LB Scotland |
Director Name | Mr Kenneth Richard Llewellyn Marr |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2012(1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 January 2019) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Turnberry House Suite 4.5 175 West George Street Glasgow G2 2LB Scotland |
Director Name | Mr Graham Paterson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2012(1 month after company formation) |
Appointment Duration | 8 years (resigned 04 December 2020) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
Director Name | Mr Andrew James Campbell |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2020(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 February 2024) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Website | targetinginnovation.com/tlx/ |
---|---|
Email address | [email protected] |
Telephone | 0141 2486516 |
Telephone region | Glasgow |
Registered Address | 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 20 other UK companies use this postal address |
5.9k at £0.1 | Targeting Innovation Trustees LTD 58.68% Ordinary |
---|---|
415 at £0.1 | Arthur Slight 4.15% Ordinary |
411 at £0.1 | James Muir 4.11% Ordinary |
409 at £0.1 | Linda Paterson 4.09% Ordinary |
397 at £0.1 | Ken Marr 3.97% Ordinary |
377 at £0.1 | Jacqui Lalmy 3.77% Ordinary |
326 at £0.1 | Wendy Burns 3.26% Ordinary |
225 at £0.1 | Colin Rose 2.25% Ordinary |
1.3k at £0.1 | George Thompson Boag 12.60% Ordinary |
157 at £0.1 | Pamela Young 1.57% Ordinary |
155 at £0.1 | Hazel Mcquiston 1.55% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
7 January 2021 | Resolutions
|
---|---|
21 December 2020 | Memorandum and Articles of Association (48 pages) |
17 December 2020 | Appointment of Mr John Gary Mcewan as a director on 4 December 2020 (2 pages) |
15 December 2020 | Cessation of Targeting Innovation Trustees Limited as a person with significant control on 4 December 2020 (1 page) |
15 December 2020 | Notification of Enterprise North East Trust Limited as a person with significant control on 4 December 2020 (2 pages) |
15 December 2020 | Cessation of Graham Paterson as a person with significant control on 4 December 2020 (1 page) |
15 December 2020 | Registered 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 2020 | Termination of appointment of Graham Paterson as a director on 4 December 2020 (1 page) |
15 December 2020 | Termination of appointment of George Thomson Boag as a director on 4 December 2020 (1 page) |
15 December 2020 | Appointment of Mrs Susan Fiona Dowds as a director on 4 December 2020 (2 pages) |
15 December 2020 | Termination of appointment of Linda Paterson as a secretary on 4 December 2020 (1 page) |
15 December 2020 | Cessation of George Thomson Boag as a person with significant control on 4 December 2020 (1 page) |
15 December 2020 | Change of details for Enterprise North East Trust Limited as a person with significant control on 4 December 2020 (2 pages) |
15 December 2020 | Appointment of Mr Andrew James Campbell as a director on 4 December 2020 (2 pages) |
24 November 2020 | Second filing of Confirmation Statement dated 1 July 2020 (4 pages) |
16 October 2020 | Change of details for Targeting Innovation Trustees Limited as a person with significant control on 6 April 2016 (2 pages) |
8 October 2020 | Registered 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 2020 | Confirmation statement made on 1 July 2020 with updates
|
1 July 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
1 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
1 November 2019 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
30 January 2019 | Termination of appointment of Kenneth Richard Llewellyn Marr as a director on 16 January 2019 (1 page) |
30 January 2019 | Cessation of Kenneth Richard Llewellyn Marr as a person with significant control on 31 December 2018 (1 page) |
7 December 2018 | Accounts for a dormant company made up to 31 October 2018 (6 pages) |
26 October 2018 | Confirmation statement made on 25 October 2018 with updates (5 pages) |
2 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
11 April 2018 | Termination of appointment of Stephen Thomas Whitelaw as a director on 10 April 2018 (1 page) |
26 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
7 November 2016 | Director's details changed for Mr George Thomson Boag on 1 November 2016 (2 pages) |
7 November 2016 | Confirmation statement made on 25 October 2016 with updates (8 pages) |
7 November 2016 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
7 November 2016 | Secretary's details changed for Linda Paterson on 1 November 2016 (1 page) |
7 November 2016 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
7 November 2016 | Director's details changed for Mr George Thomson Boag on 1 November 2016 (2 pages) |
7 November 2016 | Secretary's details changed for Linda Paterson on 1 November 2016 (1 page) |
7 November 2016 | Confirmation statement made on 25 October 2016 with updates (8 pages) |
10 February 2016 | Termination of appointment of Hugh Ross as a director on 4 December 2015 (1 page) |
10 February 2016 | Termination of appointment of Hugh Ross as a director on 4 December 2015 (1 page) |
20 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
20 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
26 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
5 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
5 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
5 November 2014 | Termination of appointment of Robert Nigel Kay as a director on 2 November 2014 (1 page) |
5 November 2014 | Termination of appointment of Robert Nigel Kay as a director on 2 November 2014 (1 page) |
5 November 2014 | Termination of appointment of Robert Nigel Kay as a director on 2 November 2014 (1 page) |
4 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
23 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
23 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
12 November 2013 | Registered 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 2013 | Registered 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 2013 | Termination of appointment of John Thorburn as a director (1 page) |
12 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Termination of appointment of John Thorburn as a director (1 page) |
12 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
1 August 2013 | Resolutions
|
1 August 2013 | Memorandum and Articles of Association (45 pages) |
1 August 2013 | Memorandum and Articles of Association (45 pages) |
1 August 2013 | Resolutions
|
11 April 2013 | Registered office address changed from 169 West George Street Glasgow G2 2LB Scotland on 11 April 2013 (1 page) |
11 April 2013 | Registered office address changed from 169 West George Street Glasgow G2 2LB Scotland on 11 April 2013 (1 page) |
8 March 2013 | Director's details changed for Mr George Boag on 1 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr George Boag on 1 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr George Boag on 1 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Mr George Thompson Boag on 1 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Mr George Thompson Boag on 1 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Mr George Thompson Boag on 1 March 2013 (2 pages) |
10 January 2013 | Appointment of Mr Hugh Ross as a director (2 pages) |
10 January 2013 | Appointment of Mr Robert Nigel Kay as a director (2 pages) |
10 January 2013 | Appointment of Mr Stephen Thomas Whitelaw as a director (2 pages) |
10 January 2013 | Appointment of Mr Graham Paterson as a director (2 pages) |
10 January 2013 | Appointment of Mr John Quarrell Thorburn as a director (2 pages) |
10 January 2013 | Appointment of Mr John Quarrell Thorburn as a director (2 pages) |
10 January 2013 | Appointment of Mr Hugh Ross as a director (2 pages) |
10 January 2013 | Appointment of Mr Robert Nigel Kay as a director (2 pages) |
10 January 2013 | Appointment of Mr Kenneth Richard Llewellyn Marr as a director (2 pages) |
10 January 2013 | Appointment of Mr Kenneth Richard Llewellyn Marr as a director (2 pages) |
10 January 2013 | Appointment of Mr Stephen Thomas Whitelaw as a director (2 pages) |
10 January 2013 | Appointment of Mr Graham Paterson as a director (2 pages) |
17 December 2012 | Statement of capital following an allotment of shares on 26 October 2012
|
17 December 2012 | Statement of capital following an allotment of shares on 26 October 2012
|
17 December 2012 | Resolutions
|
17 December 2012 | Resolutions
|
25 October 2012 | Incorporation (25 pages) |
25 October 2012 | Incorporation (25 pages) |