Company Information for TARGETING INNOVATION LIMITED
1ST FLOOR, BLENHEIM HOUSE, FOUNTAINHALL ROAD, ABERDEEN, AB15 4DT,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |||
---|---|---|---|
TARGETING INNOVATION LIMITED | |||
Legal Registered Office | |||
1ST FLOOR, BLENHEIM HOUSE FOUNTAINHALL ROAD ABERDEEN AB15 4DT Other companies in G2 | |||
| |||
Company Number | SC144906 | |
---|---|---|
Company ID Number | SC144906 | |
Date formed | 1993-06-11 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 02/06/2016 | |
Return next due | 30/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB624028468 |
Last Datalog update: | 2025-04-05 05:45:12 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TARGETING INNOVATION SOLUTIONS LIMITED | 1st Floor, Blenheim House Fountainhall Road Aberdeen AB15 4DT | Active | Company formed on the 2012-10-25 | |
TARGETING INNOVATION TRUSTEES LIMITED | C/O Davidson Chalmers Stewart Llp 163 Bath Street Glasgow G2 4SQ | Active - Proposal to Strike off | Company formed on the 2012-10-25 |
Officer | Role | Date Appointed |
---|---|---|
LINDA PATERSON |
||
GEORGE THOMSON BOAG |
||
ELIZABETH CONNOLLY |
||
GORDON MACLENNAN |
||
GRAHAM PATERSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN THOMAS WHITELAW |
Director | ||
HUGH ROSS |
Director | ||
ROBERT NIGEL KAY |
Director | ||
JOHN QUARRELL THORBURN |
Director | ||
ALEXANDER BROWN |
Director | ||
JOHN MARSHALL |
Director | ||
TOM TUMILTY |
Director | ||
JAMES HOUSTON |
Director | ||
DEREK WADDELL |
Director | ||
NIGEL ANTHONY LEWIS PAUL |
Director | ||
GORDON MACLENNAN |
Director | ||
GORDON STUART THOMSON |
Director | ||
GRAHAM PATERSON |
Company Secretary | ||
ANTONIA CATHERINE WHITE |
Director | ||
DAVID ALEX EDGAR |
Director | ||
ELSPETH BROWN |
Company Secretary | ||
STEPHEN JAMES MARSHALL |
Director | ||
MARGARET MCGARRY |
Director | ||
JOHN STEPHEN EVERY |
Director | ||
BRYNLEY DAVID WILLIAMS |
Director | ||
ARTHUR COMPTON ALLISON |
Director | ||
DAVID WILLIAM HAWORTH WALTON |
Director | ||
ROY BRADLEY |
Director | ||
BRIAN MITCHELL JAMIESON |
Company Secretary | ||
ROBERT JAMES COLE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SERVICES TO SOFTWARE LIMITED | Company Secretary | 2004-11-25 | CURRENT | 2002-09-10 | Active - Proposal to Strike off | |
TARGETING INNOVATION SOLUTIONS LIMITED | Director | 2012-10-25 | CURRENT | 2012-10-25 | Active | |
TARGETING INNOVATION TRUSTEES LIMITED | Director | 2012-10-25 | CURRENT | 2012-10-25 | Active - Proposal to Strike off | |
THE KELVIN INSTITUTE LIMITED | Director | 2004-05-20 | CURRENT | 2002-05-21 | Dissolved 2013-08-23 | |
SERVICES TO SOFTWARE LIMITED | Director | 2003-06-18 | CURRENT | 2002-09-10 | Active - Proposal to Strike off | |
GO COUNTRY | Director | 2010-11-17 | CURRENT | 2005-07-15 | Active - Proposal to Strike off | |
STRATHCLYDE EUROPEAN PARTNERSHIP LIMITED | Director | 2000-06-23 | CURRENT | 1996-03-18 | Dissolved 2013-11-27 | |
PROISEACT NAN EALAN | Director | 2013-10-30 | CURRENT | 1996-06-06 | Dissolved 2016-11-08 | |
MILLAR MOTORS LIMITED | Director | 1997-05-21 | CURRENT | 1990-11-15 | Active | |
TARGETING INNOVATION SOLUTIONS LIMITED | Director | 2012-11-28 | CURRENT | 2012-10-25 | Active | |
BALGONIE VENTURES LIMITED | Director | 2011-01-07 | CURRENT | 2011-01-07 | Active - Proposal to Strike off | |
MDL 2016 LIMITED | Director | 2007-02-13 | CURRENT | 2006-02-10 | Dissolved 2018-03-06 |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mrs Susan Fiona Dowds on 2024-09-03 | ||
Director's details changed for Mr John Gary Mcewan on 2024-09-03 | ||
SECRETARY'S DETAILS CHNAGED FOR ABERDEIN CONSIDINE SECRETARIAL SERVICES LIMITED on 2024-09-03 | ||
REGISTERED OFFICE CHANGED ON 04/09/24 FROM 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland | ||
CONFIRMATION STATEMENT MADE ON 02/06/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES CAMPBELL | ||
CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES | |
AP04 | Appointment of Aberdein Considine Secretarial Services Limited as company secretary on 2021-03-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/21 FROM Amicable House 252 Union Street Aberdeen AB10 1TN Scotland | |
AP01 | DIRECTOR APPOINTED MR JOHN GARY MCEWAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISA CATHERINE MAHON | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES CAMPBELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE THOMSON BOAG | |
TM02 | Termination of appointment of Linda Paterson on 2020-12-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/20 FROM 168 C/O Wylie & Bissett Llp 168 Bath Street Glasgow G2 4TP Scotland | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 16/12/20 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of Targeting Innovation Solutions Limited as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF GRAHAM PATERSON AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/20 FROM Turnberry House Suite 4.5 Fourth Floor 175 West George Street Glasgow G2 2LB | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Graham Paterson on 2019-12-02 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MISS LOUISA CATHERINE MAHON | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
AP01 | DIRECTOR APPOINTED MR CHARLES HOSKINS | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES | |
PSC07 | CESSATION OF STEPHEN THOMAS WHITELAW AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS WHITELAW | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS LINDA PATERSON on 2017-06-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/06/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GORDON MACLENNAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH ROSS | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS ELIZABETH CONNOLLY | |
AR01 | 02/06/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT NIGEL KAY | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/06/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/13 FROM Turnberry House Suite 4.4B, Fourth Floor 175 West George Street Glasgow G2 2LB Scotland | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN THORBURN | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/13 FROM 169 West George Street Glasgow G2 2LB United Kingdom | |
CH01 | Director's details changed for Mr George Boag on 2013-03-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 02/06/12 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BROWN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 02/06/11 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MARSHALL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOM TUMILTY | |
AR01 | 02/06/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THOMAS WHITELAW / 02/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TOM TUMILTY / 02/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN QUARRELL THORBURN / 02/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN MARSHALL / 02/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BROWN / 02/06/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HOUSTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK WADDELL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | ANNUAL RETURN MADE UP TO 02/06/09 | |
287 | REGISTERED OFFICE CHANGED ON 27/01/2009 FROM ATRIUM COURT 50 WATERLOO STREET GLASGOW G2 6HQ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | ANNUAL RETURN MADE UP TO 02/06/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | ANNUAL RETURN MADE UP TO 02/06/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
363a | ANNUAL RETURN MADE UP TO 02/06/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 02/06/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 02/06/04 | |
288a | NEW SECRETARY APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TARGETING INNOVATION LIMITED
TARGETING INNOVATION LIMITED owns 4 domain names.
mercatt.co.uk sowhatwhocareswhyyou.co.uk klinks.co.uk ee-yorkshire.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hull City Council | |
|
Economic Development & Regeneration |
Doncaster Council | |
|
SUPPLIES AND SERVICES |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |