TARGE TOWING LIMITED
ANGUS

Hellopages » Angus » Angus » DD10 9TN

Company number SC131733
Status Active
Incorporation Date 9 May 1991
Company Type Private Limited Company
Address MOUNTBOY, BY MONTROSE, ANGUS, DD10 9TN
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 100 ; Accounts for a small company made up to 31 October 2015; Annual return made up to 9 May 2015 with full list of shareholders Statement of capital on 2015-05-27 GBP 100 . The most likely internet sites of TARGE TOWING LIMITED are www.targetowing.co.uk, and www.targe-towing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. The distance to to Arbroath Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Targe Towing Limited is a Private Limited Company. The company registration number is SC131733. Targe Towing Limited has been working since 09 May 1991. The present status of the company is Active. The registered address of Targe Towing Limited is Mountboy by Montrose Angus Dd10 9tn. . WOOLLEY, Josephine Elizabeth Hathaway is a Secretary of the company. CLOODTS, Marc Karel Emmanuel Maria is a Director of the company. DORMAN, Nicholas Rodger Vause, Captaini is a Director of the company. WOOLLEY, Josephine Elizabeth Hathaway is a Director of the company. WOOLLEY, Thomas Richard is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MANNING, Charles Philip Warner has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
WOOLLEY, Josephine Elizabeth Hathaway
Appointed Date: 17 June 1991

Director
CLOODTS, Marc Karel Emmanuel Maria
Appointed Date: 01 January 1994
71 years old

Director
DORMAN, Nicholas Rodger Vause, Captaini
Appointed Date: 30 August 1991
60 years old

Director
WOOLLEY, Josephine Elizabeth Hathaway
Appointed Date: 17 June 1991
76 years old

Director
WOOLLEY, Thomas Richard
Appointed Date: 17 June 1991
78 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 17 June 1991
Appointed Date: 09 May 1991

Director
MANNING, Charles Philip Warner
Resigned: 22 March 2010
Appointed Date: 21 May 2007
80 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 17 June 1991
Appointed Date: 09 May 1991

TARGE TOWING LIMITED Events

17 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100

12 Apr 2016
Accounts for a small company made up to 31 October 2015
27 May 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100

20 Jan 2015
Accounts for a small company made up to 31 October 2014
03 Jun 2014
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100

...
... and 88 more events
15 Jul 1991
Company name changed creditverse LIMITED\certificate issued on 16/07/91
15 Jul 1991
Secretary resigned;new secretary appointed;new director appointed

15 Jul 1991
Director resigned;new director appointed

15 Jul 1991
Registered office changed on 15/07/91 from: 24 great king street edinburgh EH3 6QN

09 May 1991
Incorporation

TARGE TOWING LIMITED Charges

8 October 2009
Mortgage of a ship
Delivered: 15 October 2009
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 64/64 shares ship collie t 907166.
8 October 2009
Mortgage of a ship
Delivered: 15 October 2009
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 64/64 shares in ship cultra 341869.
8 October 2009
Mortgage of a ship
Delivered: 15 October 2009
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 64/64 shares ship carrickfergus 341868.
6 October 2009
Mortgage
Delivered: 10 October 2009
Status: Satisfied on 16 August 2012
Persons entitled: Lombard North Central PLC
Description: 64 of 64 shares ship castle point official number 737464.
6 October 2009
Mortgage
Delivered: 10 October 2009
Status: Satisfied on 16 August 2012
Persons entitled: Lombard North Central PLC
Description: 64 of 64 shares ship stanford official number 737465.
6 October 2009
Mortgage
Delivered: 10 October 2009
Status: Satisfied on 21 August 2013
Persons entitled: Lombard North Central PLC
Description: 64 of 64 shares ship corringham official number 737466.
2 October 2009
Deed of covenant
Delivered: 10 October 2009
Status: Partially satisfied
Persons entitled: Lombard North Central PLC
Description: Earnings, requisition compensation over the vessels see…
2 October 2009
Floating charge
Delivered: 10 October 2009
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Undertaking & all property & assets present & future…
12 June 2007
Mortgage of a ship
Delivered: 21 June 2007
Status: Satisfied on 10 October 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 64 shares in the UK ship carrickfergus official number…
12 June 2007
Mortgage of a ship
Delivered: 21 June 2007
Status: Satisfied on 10 October 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 64 shares in the UK ship collie t official number 907166.
12 June 2007
Mortgage of a ship
Delivered: 21 June 2007
Status: Satisfied on 10 October 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 64 shares in the UK ship cultra official 341869.
1 June 2007
Mortgage
Delivered: 12 June 2007
Status: Satisfied on 10 October 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 64/64 shares in the isle of man flag motor ship mv castle…
1 June 2007
Mortgage
Delivered: 12 June 2007
Status: Satisfied on 10 October 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 64/64 shares in the isle of man flag motor ship mv…
1 June 2007
Mortgage
Delivered: 12 June 2007
Status: Satisfied on 10 October 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 64/64 shares in the isle of man flag motor ship mv stanford…
31 May 2007
Floating charge
Delivered: 6 June 2007
Status: Satisfied on 10 October 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…