Advanced company searchLink opens in new window

TARGET FUND MANAGERS LIMITED

Company number SC548164

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jan 2024 AA Full accounts made up to 30 April 2023
02 Nov 2023 CS01 Confirmation statement made on 18 October 2023 with updates
28 Jul 2023 MA Memorandum and Articles of Association
28 Jul 2023 SH10 Particulars of variation of rights attached to shares
28 Jul 2023 SH08 Change of share class name or designation
28 Jul 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Apr 2023 CH01 Director's details changed for Angela Mackenzie on 14 April 2023
28 Apr 2023 CH01 Director's details changed for Kenneth Macangus Mackenzie on 14 April 2023
28 Apr 2023 CH01 Director's details changed for Mr John Marcus Flannelly on 14 April 2023
13 Feb 2023 TM01 Termination of appointment of Tiahna Mathieson as a director on 31 January 2023
09 Jan 2023 AA Full accounts made up to 30 April 2022
18 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
05 Oct 2022 AP01 Appointment of Mr David Kemlo Laing as a director on 22 September 2022
11 Aug 2022 AP01 Appointment of Mrs Tiahna Mathieson as a director on 27 July 2022
15 Jul 2022 PSC05 Change of details for Carlton Equity Limited as a person with significant control on 13 July 2022
23 Mar 2022 AD01 Registered office address changed from Laurel House Laurelhill Business Park Laurelhill Stirling FK7 9JQ to 1st Floor, Glendevon House Castle Business Park Stirling FK9 4TZ on 23 March 2022
26 Jan 2022 AA Full accounts made up to 30 April 2021
01 Nov 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
29 Jan 2021 AA Full accounts made up to 30 April 2020
30 Nov 2020 CS01 Confirmation statement made on 18 October 2020 with updates
13 Nov 2020 AP03 Appointment of Mr Donald Crawford Cameron as a secretary on 1 November 2020
13 Nov 2020 AP01 Appointment of Mr Scott Mcknight Steven as a director on 1 November 2020
25 Jun 2020 TM01 Termination of appointment of Donald Alasdair Campbell as a director on 30 April 2020
09 Apr 2020 SH01 Statement of capital following an allotment of shares on 30 March 2020
  • GBP 401,040.00
09 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities