TARGET ADVISERS SPECIAL LLP

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

21/02/2521 February 2025 Application to strike the limited liability partnership off the register

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

20/10/2320 October 2023 Appointment of Target Fund Managers Limited as a member on 2023-09-06

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Member's details changed for Mr John Marcus Flannelly on 2023-04-14

View Document

28/04/2328 April 2023 Member's details changed for Mr Kenneth Macangus Mackenzie on 2023-04-14

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

03/03/233 March 2023 Location of register of charges has been changed from Laurel House Laurelhill Business Park Stirling FK7 9JQ Scotland to 1st Floor Glendevon House the Castle Business Park Stirling FK9 4TZ

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

05/11/215 November 2021 Appointment of Rachael Mary Round as a member on 2019-03-19

View Document

04/11/214 November 2021 Termination of appointment of Matthew James Round as a member on 2019-03-14

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/02/2124 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

20/02/1820 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM OLD GLASSINGALL DUNBLANE PERTHSHIRE FK15 0JG

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/03/1622 March 2016 SAIL ADDRESS CREATED

View Document

22/03/1622 March 2016 SAIL ADDRESS CHANGED FROM: LAUREL HOUSE LAURELHILL BUSINESS PARK STIRLING FK7 9JQ SCOTLAND

View Document

22/03/1622 March 2016 ANNUAL RETURN MADE UP TO 24/02/16

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, LLP MEMBER RODERICK MACKENZIE

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, LLP MEMBER RODERICK MACKENZIE

View Document

22/03/1622 March 2016 LLP MEMBER APPOINTED MRS FLORA MACKENZIE

View Document

22/03/1622 March 2016 LLP MEMBER APPOINTED MRS FLORA MACKENZIE

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/03/1518 March 2015 LLP MEMBER APPOINTED EXECUTOR ON BEHALF OF RODERICK WILLIAM MACANGUS MACKENZIE

View Document

18/03/1518 March 2015 ANNUAL RETURN MADE UP TO 24/02/15

View Document

13/01/1513 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

08/01/158 January 2015 LLP MEMBER'S CHANGE OF PARTICULARS / HUGH MACANGUS MACKENZIE / 25/08/2014

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, LLP MEMBER RODERICK MACKENZIE

View Document

03/03/143 March 2014 ANNUAL RETURN MADE UP TO 24/02/14

View Document

27/01/1427 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

05/11/135 November 2013 LLP MEMBER APPOINTED ANDREW STEWART BROWN

View Document

05/11/135 November 2013 LLP MEMBER APPOINTED MR JOHN MARCUS FLANNELLY

View Document

27/02/1327 February 2013 ANNUAL RETURN MADE UP TO 24/02/13

View Document

26/07/1226 July 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

02/03/122 March 2012 ANNUAL RETURN MADE UP TO 24/02/12

View Document

07/10/117 October 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

27/06/1127 June 2011 PREVEXT FROM 28/02/2011 TO 30/04/2011

View Document

23/03/1123 March 2011 ANNUAL RETURN MADE UP TO 24/02/11

View Document

24/02/1024 February 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company