TARGET ADVISERS SPECIAL LLP

1st Floor, Glendevon House 1st Floor, Glendevon House, Stirling, FK9 4TZ, Scotland
StatusACTIVE
Company No.SO302709
CategoryLimited Liability Partnership
Incorporated24 Feb 2010
Age14 years, 3 months, 9 days
JurisdictionScotland

SUMMARY

TARGET ADVISERS SPECIAL LLP is an active limited liability partnership with number SO302709. It was incorporated 14 years, 3 months, 9 days ago, on 24 February 2010. The company address is 1st Floor, Glendevon House 1st Floor, Glendevon House, Stirling, FK9 4TZ, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 13 Mar 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 20 Oct 2023

Action Date: 06 Sep 2023

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Target Fund Managers Limited

Appointment date: 2023-09-06

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Apr 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Kenneth Macangus Mackenzie

Change date: 2023-04-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Apr 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr John Marcus Flannelly

Change date: 2023-04-14

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-24

Documents

View document PDF

Change sail address limited liability partnership with old address new address

Date: 03 Mar 2023

Category: Address

Type: LLAD02

Old address: Laurel House Laurelhill Business Park Stirling FK7 9JQ Scotland

New address: 1st Floor Glendevon House the Castle Business Park Stirling FK9 4TZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 23 Mar 2022

Action Date: 23 Mar 2022

Category: Address

Type: LLAD01

New address: 1st Floor, Glendevon House Castle Business Park Stirling FK9 4TZ

Change date: 2022-03-23

Old address: Laurel House Laurelhill Business Park Laurelhill Stirling FK7 9JQ

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 Nov 2021

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Rachael Mary Round

Appointment date: 2019-03-19

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Nov 2021

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Matthew James Round

Termination date: 2019-03-14

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Address

Type: LLAD01

Change date: 2017-10-03

Old address: Old Glassingall Dunblane Perthshire FK15 0JG

New address: Laurel House Laurelhill Business Park Laurelhill Stirling FK7 9JQ

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 22 Mar 2016

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Flora Mackenzie

Appointment date: 2015-06-10

Documents

View document PDF

Change sail address limited liability partnership with old address new address

Date: 22 Mar 2016

Category: Address

Type: LLAD02

New address: Laurel House Laurelhill Business Park Stirling FK7 9JQ

Old address: Laurel House Laurelhill Business Park Stirling FK7 9JQ Scotland

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Mar 2016

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Roderick William Macangus Mackenzie

Termination date: 2015-06-10

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Mar 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-24

Documents

View document PDF

Change sail address limited liability partnership with new address

Date: 22 Mar 2016

Category: Address

Type: LLAD02

New address: Laurel House Laurelhill Business Park Stirling FK7 9JQ

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 22 Mar 2016

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-06-10

Officer name: Mrs Flora Mackenzie

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Mar 2016

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-06-10

Officer name: Roderick William Macangus Mackenzie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 Mar 2015

Action Date: 25 Aug 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Executor on Behalf of Roderick William Macangus Mackenzie

Appointment date: 2014-08-25

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Mar 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Jan 2015

Action Date: 25 Aug 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Hugh Macangus Mackenzie

Change date: 2014-08-25

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Jan 2015

Action Date: 25 Aug 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-08-25

Officer name: Roderick William Macangus Mackenzie

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Mar 2014

Action Date: 24 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Appoint person member limited liability partnership

Date: 05 Nov 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr John Marcus Flannelly

Documents

View document PDF

Appoint person member limited liability partnership

Date: 05 Nov 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Andrew Stewart Brown

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Feb 2013

Action Date: 24 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Mar 2012

Action Date: 24 Feb 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 27 Jun 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: LLAA01

New date: 2011-04-30

Made up date: 2011-02-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Mar 2011

Action Date: 24 Feb 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-02-24

Documents

View document PDF

Incorporation limited liability partnership

Date: 24 Feb 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ANGLO AFRICAN SOLUTIONS LIMITED

34 WESTWAY,CATERHAM ON THE HILL,CR3 5TP

Number:10503265
Status:ACTIVE
Category:Private Limited Company

JES WEALTH MANAGEMENT LIMITED

THE COACH HOUSE,WREXHAM,LL11 1EB

Number:08259527
Status:ACTIVE
Category:Private Limited Company
Number:02218729
Status:ACTIVE
Category:Private Limited Company

P. HARRISON & CO. (HOLDINGS) LIMITED

FAR LANDS HALL,CLITHEROE,BB7 3LL

Number:10722170
Status:ACTIVE
Category:Private Limited Company

PHOTONICS RESEARCH LIMITED

IBEX HOUSE,WEYBRIDGE,KT13 8AH

Number:10888067
Status:ACTIVE
Category:Private Limited Company
Number:08712571
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source