Advanced company searchLink opens in new window

TARGETING INNOVATION TRUSTEES LIMITED

Company number SC435475

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jun 2022 DS01 Application to strike the company off the register
16 Dec 2021 AA Accounts for a dormant company made up to 31 October 2021
03 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
07 Jun 2021 AA Accounts for a dormant company made up to 31 October 2020
11 Jan 2021 AD01 Registered office address changed from 168 C/O Wylie & Bissett Llp 168 Bath Street Glasgow G2 4TP Scotland to C/O Davidson Chalmers Stewart Llp 163 Bath Street Glasgow G2 4SQ on 11 January 2021
28 Oct 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
08 Oct 2020 AD01 Registered office address changed from C/O Suite 4.5 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
06 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
01 Nov 2019 AA Accounts for a dormant company made up to 31 October 2019
01 Nov 2019 TM01 Termination of appointment of Kenneth Naismith as a director on 31 December 9999
  • ANNOTATION Part Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
01 Nov 2019 PSC07 Cessation of Kenneth Naismith as a person with significant control on 31 October 2019
07 Dec 2018 AA Accounts for a dormant company made up to 31 October 2018
26 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
02 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
26 Oct 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
07 Nov 2016 AA Accounts for a dormant company made up to 31 October 2016
07 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
08 Jun 2016 CH03 Secretary's details changed for Linda Paterson on 8 June 2013
08 Jun 2016 CH01 Director's details changed for Mr George Thomson Boag on 8 June 2013
06 Nov 2015 AA Accounts for a dormant company made up to 31 October 2015
26 Oct 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
26 Oct 2015 AP01 Appointment of Mr Kenneth Naismith as a director on 22 October 2015
27 Nov 2014 AA Accounts for a dormant company made up to 31 October 2014