TARGETING INNOVATION SOLUTIONS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2LB

Company number SC435499
Status Active
Incorporation Date 25 October 2012
Company Type Private Limited Company
Address TURNBERRY HOUSE SUITE 4.5, 175 WEST GEORGE STREET, GLASGOW, G2 2LB
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 October 2016; Confirmation statement made on 25 October 2016 with updates; Director's details changed for Mr George Thomson Boag on 1 November 2016. The most likely internet sites of TARGETING INNOVATION SOLUTIONS LIMITED are www.targetinginnovationsolutions.co.uk, and www.targeting-innovation-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.7 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Targeting Innovation Solutions Limited is a Private Limited Company. The company registration number is SC435499. Targeting Innovation Solutions Limited has been working since 25 October 2012. The present status of the company is Active. The registered address of Targeting Innovation Solutions Limited is Turnberry House Suite 4 5 175 West George Street Glasgow G2 2lb. . PATERSON, Linda is a Secretary of the company. BOAG, George Thomson is a Director of the company. MARR, Kenneth Richard Llewellyn is a Director of the company. PATERSON, Graham is a Director of the company. WHITELAW, Stephen Thomas is a Director of the company. Director KAY, Robert Nigel has been resigned. Director ROSS, Hugh has been resigned. Director THORBURN, John Quarrell has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
PATERSON, Linda
Appointed Date: 25 October 2012

Director
BOAG, George Thomson
Appointed Date: 25 October 2012
69 years old

Director
MARR, Kenneth Richard Llewellyn
Appointed Date: 28 November 2012
75 years old

Director
PATERSON, Graham
Appointed Date: 28 November 2012
74 years old

Director
WHITELAW, Stephen Thomas
Appointed Date: 28 November 2012
63 years old

Resigned Directors

Director
KAY, Robert Nigel
Resigned: 02 November 2014
Appointed Date: 28 November 2012
75 years old

Director
ROSS, Hugh
Resigned: 04 December 2015
Appointed Date: 28 November 2012
78 years old

Director
THORBURN, John Quarrell
Resigned: 23 April 2013
Appointed Date: 28 November 2012
89 years old

Persons With Significant Control

Mr Kenneth Richard Llewellyn Marr
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Mr Graham Paterson
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Targeting Innovation Trustees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr George Thomson Boag
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

TARGETING INNOVATION SOLUTIONS LIMITED Events

07 Nov 2016
Accounts for a dormant company made up to 31 October 2016
07 Nov 2016
Confirmation statement made on 25 October 2016 with updates
07 Nov 2016
Director's details changed for Mr George Thomson Boag on 1 November 2016
07 Nov 2016
Secretary's details changed for Linda Paterson on 1 November 2016
10 Feb 2016
Termination of appointment of Hugh Ross as a director on 4 December 2015
...
... and 19 more events
10 Jan 2013
Appointment of Mr John Quarrell Thorburn as a director
17 Dec 2012
Statement of capital following an allotment of shares on 26 October 2012
  • GBP 1,000

17 Dec 2012
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

17 Dec 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities

25 Oct 2012
Incorporation