Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TARGETING INNOVATION LIMITED
Company Information for

TARGETING INNOVATION LIMITED

1ST FLOOR, BLENHEIM HOUSE, FOUNTAINHALL ROAD, ABERDEEN, AB15 4DT,
Company Registration Number
SC144906
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Targeting Innovation Ltd
TARGETING INNOVATION LIMITED was founded on 1993-06-11 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Targeting Innovation Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TARGETING INNOVATION LIMITED
 
Legal Registered Office
1ST FLOOR, BLENHEIM HOUSE
FOUNTAINHALL ROAD
ABERDEEN
AB15 4DT
Other companies in G2
 
Telephone0141 572 1600
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TARGETING INNOVATION LIMITED
Is this data useful to you?
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.
Companies with same name TARGETING INNOVATION LIMITED
The following companies were found which have the same name as TARGETING INNOVATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of TARGETING INNOVATION LIMITED

Current Directors
Officer Role Date Appointed
LINDA PATERSON
Company Secretary 2004-11-25
GEORGE THOMSON BOAG
Director 2002-05-27
ELIZABETH CONNOLLY
Director 2015-05-07
GORDON MACLENNAN
Director 2016-03-16
GRAHAM PATERSON
Director 2003-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN THOMAS WHITELAW
Director 1998-12-01 2018-04-10
HUGH ROSS
Director 2003-08-18 2015-12-04
ROBERT NIGEL KAY
Director 1997-05-15 2014-11-02
JOHN QUARRELL THORBURN
Director 2003-08-18 2013-04-23
ALEXANDER BROWN
Director 2006-02-16 2012-06-08
JOHN MARSHALL
Director 2004-07-15 2011-05-13
TOM TUMILTY
Director 2007-06-21 2010-06-10
JAMES HOUSTON
Director 2003-08-18 2010-04-15
DEREK WADDELL
Director 2007-09-27 2010-02-19
NIGEL ANTHONY LEWIS PAUL
Director 2003-08-18 2007-09-27
GORDON MACLENNAN
Director 2002-05-27 2006-10-04
GORDON STUART THOMSON
Director 2003-08-18 2006-01-19
GRAHAM PATERSON
Company Secretary 2004-01-22 2004-11-25
ANTONIA CATHERINE WHITE
Director 2003-08-18 2004-10-15
DAVID ALEX EDGAR
Director 2000-05-04 2004-07-15
ELSPETH BROWN
Company Secretary 1997-02-20 2003-12-18
STEPHEN JAMES MARSHALL
Director 2002-05-27 2003-08-18
MARGARET MCGARRY
Director 1993-06-11 2002-05-27
JOHN STEPHEN EVERY
Director 2000-08-31 2002-01-24
BRYNLEY DAVID WILLIAMS
Director 2001-11-01 2002-01-24
ARTHUR COMPTON ALLISON
Director 1993-06-11 2001-11-01
DAVID WILLIAM HAWORTH WALTON
Director 1995-12-20 2000-05-04
ROY BRADLEY
Director 1997-02-20 2000-04-10
BRIAN MITCHELL JAMIESON
Company Secretary 1993-06-11 1996-07-12
ROBERT JAMES COLE
Director 1993-06-11 1996-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDA PATERSON SERVICES TO SOFTWARE LIMITED Company Secretary 2004-11-25 CURRENT 2002-09-10 Active - Proposal to Strike off
GEORGE THOMSON BOAG TARGETING INNOVATION SOLUTIONS LIMITED Director 2012-10-25 CURRENT 2012-10-25 Active
GEORGE THOMSON BOAG TARGETING INNOVATION TRUSTEES LIMITED Director 2012-10-25 CURRENT 2012-10-25 Active - Proposal to Strike off
GEORGE THOMSON BOAG THE KELVIN INSTITUTE LIMITED Director 2004-05-20 CURRENT 2002-05-21 Dissolved 2013-08-23
GEORGE THOMSON BOAG SERVICES TO SOFTWARE LIMITED Director 2003-06-18 CURRENT 2002-09-10 Active - Proposal to Strike off
ELIZABETH CONNOLLY GO COUNTRY Director 2010-11-17 CURRENT 2005-07-15 Active - Proposal to Strike off
ELIZABETH CONNOLLY STRATHCLYDE EUROPEAN PARTNERSHIP LIMITED Director 2000-06-23 CURRENT 1996-03-18 Dissolved 2013-11-27
GORDON MACLENNAN PROISEACT NAN EALAN Director 2013-10-30 CURRENT 1996-06-06 Dissolved 2016-11-08
GORDON MACLENNAN MILLAR MOTORS LIMITED Director 1997-05-21 CURRENT 1990-11-15 Active
GRAHAM PATERSON TARGETING INNOVATION SOLUTIONS LIMITED Director 2012-11-28 CURRENT 2012-10-25 Active
GRAHAM PATERSON BALGONIE VENTURES LIMITED Director 2011-01-07 CURRENT 2011-01-07 Active - Proposal to Strike off
GRAHAM PATERSON MDL 2016 LIMITED Director 2007-02-13 CURRENT 2006-02-10 Dissolved 2018-03-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-03-2631/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-04Director's details changed for Mrs Susan Fiona Dowds on 2024-09-03
2024-09-04Director's details changed for Mr John Gary Mcewan on 2024-09-03
2024-09-04SECRETARY'S DETAILS CHNAGED FOR ABERDEIN CONSIDINE SECRETARIAL SERVICES LIMITED on 2024-09-03
2024-09-04REGISTERED OFFICE CHANGED ON 04/09/24 FROM 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland
2024-06-17CONFIRMATION STATEMENT MADE ON 02/06/24, WITH NO UPDATES
2024-03-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-13APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES CAMPBELL
2023-06-08CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2022-12-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2021-12-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES
2021-03-30AP04Appointment of Aberdein Considine Secretarial Services Limited as company secretary on 2021-03-30
2021-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/21 FROM Amicable House 252 Union Street Aberdeen AB10 1TN Scotland
2020-12-18AP01DIRECTOR APPOINTED MR JOHN GARY MCEWAN
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR LOUISA CATHERINE MAHON
2020-12-16AP01DIRECTOR APPOINTED MR ANDREW JAMES CAMPBELL
2020-12-16TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE THOMSON BOAG
2020-12-16TM02Termination of appointment of Linda Paterson on 2020-12-04
2020-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/20 FROM 168 C/O Wylie & Bissett Llp 168 Bath Street Glasgow G2 4TP Scotland
2020-12-16MEM/ARTSARTICLES OF ASSOCIATION
2020-12-16RES01ADOPT ARTICLES 16/12/20
2020-12-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-16PSC02Notification of Targeting Innovation Solutions Limited as a person with significant control on 2016-04-06
2020-10-16PSC07CESSATION OF GRAHAM PATERSON AS A PERSON OF SIGNIFICANT CONTROL
2020-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/20 FROM Turnberry House Suite 4.5 Fourth Floor 175 West George Street Glasgow G2 2LB
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2019-12-02CH01Director's details changed for Mr Graham Paterson on 2019-12-02
2019-11-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES
2019-04-25AP01DIRECTOR APPOINTED MISS LOUISA CATHERINE MAHON
2018-11-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-16AP01DIRECTOR APPOINTED MR CHARLES HOSKINS
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES
2018-04-11PSC07CESSATION OF STEPHEN THOMAS WHITELAW AS A PERSON OF SIGNIFICANT CONTROL
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS WHITELAW
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-13CH03SECRETARY'S DETAILS CHNAGED FOR MS LINDA PATERSON on 2017-06-12
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2016-10-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-08AR0102/06/16 ANNUAL RETURN FULL LIST
2016-04-04AP01DIRECTOR APPOINTED MR GORDON MACLENNAN
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR HUGH ROSS
2015-11-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-22AP01DIRECTOR APPOINTED MS ELIZABETH CONNOLLY
2015-06-05AR0102/06/15 ANNUAL RETURN FULL LIST
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NIGEL KAY
2014-10-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-12AR0102/06/14 ANNUAL RETURN FULL LIST
2014-01-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-03AR0102/06/13 ANNUAL RETURN FULL LIST
2013-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/13 FROM Turnberry House Suite 4.4B, Fourth Floor 175 West George Street Glasgow G2 2LB Scotland
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THORBURN
2013-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/13 FROM 169 West George Street Glasgow G2 2LB United Kingdom
2013-03-05CH01Director's details changed for Mr George Boag on 2013-03-01
2012-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-06-11AR0102/06/12 NO MEMBER LIST
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BROWN
2011-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-06-20AR0102/06/11 NO MEMBER LIST
2011-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARSHALL
2010-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-13TM01APPOINTMENT TERMINATED, DIRECTOR TOM TUMILTY
2010-06-03AR0102/06/10 NO MEMBER LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THOMAS WHITELAW / 02/06/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM TUMILTY / 02/06/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN QUARRELL THORBURN / 02/06/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN MARSHALL / 02/06/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BROWN / 02/06/2010
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HOUSTON
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR DEREK WADDELL
2010-02-18AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-10363aANNUAL RETURN MADE UP TO 02/06/09
2009-01-27287REGISTERED OFFICE CHANGED ON 27/01/2009 FROM ATRIUM COURT 50 WATERLOO STREET GLASGOW G2 6HQ
2008-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-06-03363aANNUAL RETURN MADE UP TO 02/06/08
2007-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-12288aNEW DIRECTOR APPOINTED
2007-11-07288bDIRECTOR RESIGNED
2007-07-25288aNEW DIRECTOR APPOINTED
2007-07-11288cSECRETARY'S PARTICULARS CHANGED
2007-07-11363aANNUAL RETURN MADE UP TO 02/06/07
2006-12-18AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-12288bDIRECTOR RESIGNED
2006-09-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-09-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-04288aNEW DIRECTOR APPOINTED
2006-06-07363aANNUAL RETURN MADE UP TO 02/06/06
2006-01-30AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-26288bDIRECTOR RESIGNED
2005-06-03363sANNUAL RETURN MADE UP TO 02/06/05
2004-12-06288aNEW SECRETARY APPOINTED
2004-12-01288bSECRETARY RESIGNED
2004-10-27288bDIRECTOR RESIGNED
2004-10-25AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-11288aNEW DIRECTOR APPOINTED
2004-08-16288bDIRECTOR RESIGNED
2004-06-21363sANNUAL RETURN MADE UP TO 02/06/04
2004-03-04288aNEW SECRETARY APPOINTED
2004-01-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-12-30288bSECRETARY RESIGNED
2003-12-02288bDIRECTOR RESIGNED
2003-11-24288aNEW DIRECTOR APPOINTED
2003-10-17AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-14288aNEW DIRECTOR APPOINTED
2003-10-14288aNEW DIRECTOR APPOINTED
2003-10-14288aNEW DIRECTOR APPOINTED
2003-10-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to TARGETING INNOVATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TARGETING INNOVATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TARGETING INNOVATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

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

Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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

Intangible Assets
Patents

Intellectual Property Patents Registered by TARGETING INNOVATION LIMITED

TARGETING INNOVATION LIMITED has registered 1 patents

GB2408952 ,

Domain Names
We could not find the registrant information for the domain

TARGETING INNOVATION LIMITED owns 4 domain names.

mercatt.co.uk   sowhatwhocareswhyyou.co.uk   klinks.co.uk   ee-yorkshire.co.uk  

Trademarks
We have not found any records of TARGETING INNOVATION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TARGETING INNOVATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2013-10-21 GBP £550 Economic Development & Regeneration
Doncaster Council 2011-09-14 GBP £650 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.

Outgoings
Business Rates/Property Tax
No properties were found where TARGETING INNOVATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TARGETING INNOVATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TARGETING INNOVATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.