TARGET 7-26 LIMITED

SC178995
37 THE SHORE EDINBURGH EH6 6QU

Documents

Documents
Date Category Description Pages
06 Feb 2015 gazette Gazette Dissolved Voluntary 1 Buy now
17 Oct 2014 gazette Gazette Notice Voluntary 1 Buy now
06 Oct 2014 annual-return Annual Return 4 Buy now
01 Oct 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Oct 2013 annual-return Annual Return 4 Buy now
07 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Sep 2013 accounts Annual Accounts 5 Buy now
02 Oct 2012 accounts Annual Accounts 6 Buy now
01 Oct 2012 annual-return Annual Return 4 Buy now
14 Nov 2011 annual-return Annual Return 4 Buy now
04 Oct 2011 accounts Annual Accounts 6 Buy now
05 Nov 2010 annual-return Annual Return 4 Buy now
05 Oct 2010 accounts Annual Accounts 8 Buy now
23 Feb 2010 officers Termination of appointment of director (Vanessa Holdaway) 1 Buy now
23 Feb 2010 officers Termination of appointment of director (Stephen Pidgeon) 1 Buy now
23 Feb 2010 officers Termination of appointment of secretary (Vanessa Holdaway) 1 Buy now
31 Dec 2009 resolution Resolution 1 Buy now
29 Dec 2009 capital Statement of capital (Section 108) 4 Buy now
29 Dec 2009 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
29 Dec 2009 insolvency Solvency statement dated 17/12/09 2 Buy now
29 Dec 2009 resolution Resolution 1 Buy now
16 Oct 2009 annual-return Annual Return 4 Buy now
02 Oct 2009 accounts Annual Accounts 8 Buy now
04 Mar 2009 officers Appointment terminated director kevin steeds 1 Buy now
07 Jan 2009 annual-return Return made up to 23/09/08; full list of members 4 Buy now
30 Oct 2008 accounts Annual Accounts 8 Buy now
08 Aug 2008 officers Director's change of particulars / mark scott / 06/08/2008 1 Buy now
25 Apr 2008 officers Appointment terminated secretary guy james 1 Buy now
25 Apr 2008 officers Secretary appointed vanessa clare holdaway 1 Buy now
25 Apr 2008 officers Director appointed vanessa clare holdaway 1 Buy now
25 Apr 2008 officers Appointment terminated director guy james 1 Buy now
09 Jan 2008 change-of-name Certificate Change Of Name Company 2 Buy now
09 Jan 2008 incorporation Memorandum Articles 11 Buy now
05 Nov 2007 accounts Annual Accounts 10 Buy now
04 Oct 2007 annual-return Return made up to 23/09/07; full list of members 8 Buy now
29 Aug 2007 officers Secretary resigned;director resigned 1 Buy now
29 Aug 2007 officers New secretary appointed;new director appointed 2 Buy now
16 Aug 2007 incorporation Memorandum Articles 12 Buy now
15 Aug 2007 change-of-name Certificate Change Of Name Company 2 Buy now
13 Aug 2007 address Registered office changed on 13/08/07 from: 272 bath street glasgow G2 4JR 1 Buy now
14 May 2007 officers New director appointed 3 Buy now
30 Apr 2007 officers New director appointed 2 Buy now
30 Apr 2007 officers New director appointed 3 Buy now
09 Nov 2006 accounts Annual Accounts 10 Buy now
02 Nov 2006 annual-return Return made up to 23/09/06; full list of members 7 Buy now
27 Sep 2005 annual-return Return made up to 23/09/05; full list of members 7 Buy now
22 Jul 2005 officers Director resigned 1 Buy now
06 Jul 2005 accounts Annual Accounts 11 Buy now
19 Apr 2005 officers New secretary appointed;new director appointed 2 Buy now
19 Apr 2005 officers Director resigned 1 Buy now
19 Apr 2005 officers Secretary resigned;director resigned 1 Buy now
22 Oct 2004 accounts Annual Accounts 18 Buy now
28 Sep 2004 annual-return Return made up to 23/09/04; full list of members 3 Buy now
16 Dec 2003 annual-return Return made up to 23/09/03; full list of members 8 Buy now
02 Sep 2003 accounts Annual Accounts 17 Buy now
18 Aug 2003 officers Director resigned 1 Buy now
24 Oct 2002 annual-return Return made up to 23/09/02; full list of members 8 Buy now
13 Sep 2002 officers New director appointed 2 Buy now
28 Aug 2002 accounts Annual Accounts 6 Buy now
20 Aug 2002 officers New secretary appointed;new director appointed 2 Buy now
20 Aug 2002 officers New director appointed 2 Buy now
20 Aug 2002 accounts Accounting reference date shortened from 28/02/03 to 31/12/02 1 Buy now
20 Aug 2002 officers Secretary resigned 1 Buy now
20 Aug 2002 address Registered office changed on 20/08/02 from: c/o griffiths wilcock & co 24 sandyford place, glasgow lanarkshire G3 7NG 1 Buy now
12 Aug 2002 change-of-name Certificate Change Of Name Company 2 Buy now
12 Aug 2002 mortgage Dec mort/charge ***** 4 Buy now
27 Sep 2001 annual-return Return made up to 23/09/01; full list of members 6 Buy now
15 Aug 2001 accounts Annual Accounts 5 Buy now
26 Sep 2000 annual-return Return made up to 23/09/00; full list of members 6 Buy now
16 Aug 2000 accounts Annual Accounts 6 Buy now
17 Jul 2000 address Registered office changed on 17/07/00 from: workshop 2C2, block 2 62 templeton street glasgow G40 1DA 1 Buy now
27 Oct 1999 annual-return Return made up to 23/09/99; full list of members 6 Buy now
29 Jun 1999 accounts Annual Accounts 6 Buy now
16 Mar 1999 officers Director resigned 1 Buy now
19 Oct 1998 address Registered office changed on 19/10/98 from: the artrium business centre north caldeen road coatbridge lanarkshire ML5 4EF 1 Buy now
28 Sep 1998 annual-return Return made up to 23/09/98; full list of members 6 Buy now
13 Mar 1998 officers New director appointed 2 Buy now
13 Mar 1998 capital Ad 20/02/98--------- £ si 4900@1=4900 £ ic 100/5000 2 Buy now
04 Mar 1998 resolution Resolution 1 Buy now
04 Mar 1998 capital £ nc 100/10000 19/02/98 1 Buy now
10 Feb 1998 capital Ad 30/01/98--------- £ si 98@1=98 £ ic 2/100 2 Buy now
18 Nov 1997 mortgage Partic of mort/charge ***** 6 Buy now
06 Nov 1997 address Registered office changed on 06/11/97 from: 24 sandyford place glasgow G3 7NG 1 Buy now
20 Oct 1997 accounts Accounting reference date extended from 30/09/98 to 28/02/99 1 Buy now
06 Oct 1997 officers New secretary appointed;new director appointed 2 Buy now
06 Oct 1997 officers New director appointed 2 Buy now
23 Sep 1997 officers Secretary resigned 1 Buy now
23 Sep 1997 officers Director resigned 1 Buy now
23 Sep 1997 incorporation Incorporation Company 16 Buy now