- Company Overview for TARGETING INNOVATION TRUSTEES LIMITED (SC435475)
- Filing history for TARGETING INNOVATION TRUSTEES LIMITED (SC435475)
- People for TARGETING INNOVATION TRUSTEES LIMITED (SC435475)
- More for TARGETING INNOVATION TRUSTEES LIMITED (SC435475)
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
|
|
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
|
|
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 |