TARGET ADVISERS SPECIAL LLP
Status | ACTIVE |
Company No. | SO302709 |
Category | Limited Liability Partnership |
Incorporated | 24 Feb 2010 |
Age | 14 years, 3 months, 9 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person member limited liability partnership
Date: 05 Nov 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr John Marcus Flannelly
Documents
Appoint person member limited liability partnership
Date: 05 Nov 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Andrew Stewart Brown
Documents
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
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
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
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
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
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
Incorporation limited liability partnership
Date: 24 Feb 2010
Category: Incorporation
Type: LLIN01
Documents
Some Companies
ANGLO AFRICAN SOLUTIONS LIMITED
34 WESTWAY,CATERHAM ON THE HILL,CR3 5TP
Number: | 10503265 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COACH HOUSE,WREXHAM,LL11 1EB
Number: | 08259527 |
Status: | ACTIVE |
Category: | Private Limited Company |
JPMORGAN ASSET MANAGEMENT HOLDINGS (UK) LIMITED
25 BANK STREET,LONDON,E14 5JP
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 |
IBEX HOUSE,WEYBRIDGE,KT13 8AH
Number: | 10888067 |
Status: | ACTIVE |
Category: | Private Limited Company |
TALL POPPIES CONSULTANTS LEARNING TRAINING DEVELOPMENT LTD LIMITED
160 CARSINGTON CRESCENT,DERBY,DE22 2QU
Number: | 08712571 |
Status: | ACTIVE |
Category: | Private Limited Company |