About

Registered Number: SC131733
Date of Incorporation: 09/05/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: Mountboy, By Montrose, Angus, DD10 9TN

 

Based in Angus, Targe Towing Ltd was registered on 09 May 1991. We do not know the number of employees at the organisation. There are 3 directors listed as Cloodts, Marc Karel Emmanuel Maria, Woolley, Josephine Elizabeth Hathaway, Manning, Charles Philip Warner for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLOODTS, Marc Karel Emmanuel Maria 01 January 1994 - 1
WOOLLEY, Josephine Elizabeth Hathaway 17 June 1991 - 1
MANNING, Charles Philip Warner 21 May 2007 22 March 2010 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 20 May 2020
AA - Annual Accounts 06 June 2019
CS01 - N/A 14 May 2019
SH08 - Notice of name or other designation of class of shares 03 April 2019
SH08 - Notice of name or other designation of class of shares 03 April 2019
CS01 - N/A 17 May 2018
AA - Annual Accounts 10 April 2018
MR04 - N/A 12 January 2018
MR04 - N/A 12 January 2018
MR04 - N/A 12 January 2018
MR04 - N/A 12 January 2018
MR04 - N/A 12 January 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 25 May 2017
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 20 March 2014
MR04 - N/A 21 August 2013
AA01 - Change of accounting reference date 15 August 2013
AR01 - Annual Return 04 June 2013
MG02s - Statement of satisfaction in full or in part of a charge 16 August 2012
MG02s - Statement of satisfaction in full or in part of a charge 16 August 2012
MG02s - Statement of satisfaction in full or in part of a charge 16 August 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 11 June 2010
TM01 - Termination of appointment of director 29 March 2010
MG01s - Particulars of a charge created by a company registered in Scotland 15 October 2009
MG01s - Particulars of a charge created by a company registered in Scotland 15 October 2009
MG01s - Particulars of a charge created by a company registered in Scotland 15 October 2009
MG02s - Statement of satisfaction in full or in part of a charge 13 October 2009
MG02s - Statement of satisfaction in full or in part of a charge 13 October 2009
MG02s - Statement of satisfaction in full or in part of a charge 13 October 2009
MG02s - Statement of satisfaction in full or in part of a charge 13 October 2009
MG02s - Statement of satisfaction in full or in part of a charge 13 October 2009
MG02s - Statement of satisfaction in full or in part of a charge 13 October 2009
MG03s - Statement of satisfaction in full or in part of a floating charge 13 October 2009
MG01s - Particulars of a charge created by a company registered in Scotland 10 October 2009
MG01s - Particulars of a charge created by a company registered in Scotland 10 October 2009
MG01s - Particulars of a charge created by a company registered in Scotland 10 October 2009
MG01s - Particulars of a charge created by a company registered in Scotland 10 October 2009
MG01s - Particulars of a charge created by a company registered in Scotland 10 October 2009
AA - Annual Accounts 11 September 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 24 November 2008
363s - Annual Return 13 June 2008
363a - Annual Return 27 May 2008
287 - Change in situation or address of Registered Office 27 May 2008
AA - Annual Accounts 19 September 2007
410(Scot) - N/A 21 June 2007
410(Scot) - N/A 21 June 2007
410(Scot) - N/A 21 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
410(Scot) - N/A 12 June 2007
410(Scot) - N/A 12 June 2007
410(Scot) - N/A 12 June 2007
410(Scot) - N/A 06 June 2007
363a - Annual Return 24 May 2007
AA - Annual Accounts 29 August 2006
363a - Annual Return 02 June 2006
AA - Annual Accounts 26 August 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 06 August 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 07 November 2003
363s - Annual Return 08 June 2003
AA - Annual Accounts 26 July 2002
363s - Annual Return 06 June 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 15 May 2001
AA - Annual Accounts 15 September 2000
363s - Annual Return 16 May 2000
AA - Annual Accounts 23 August 1999
363s - Annual Return 20 May 1999
AA - Annual Accounts 04 September 1998
363s - Annual Return 12 May 1998
AA - Annual Accounts 04 July 1997
363s - Annual Return 22 May 1997
RESOLUTIONS - N/A 29 August 1996
RESOLUTIONS - N/A 29 August 1996
RESOLUTIONS - N/A 29 August 1996
AA - Annual Accounts 24 July 1996
363s - Annual Return 28 May 1996
AA - Annual Accounts 08 November 1995
363s - Annual Return 16 May 1995
AA - Annual Accounts 02 February 1995
288 - N/A 06 May 1994
363s - Annual Return 06 May 1994
AA - Annual Accounts 07 March 1994
287 - Change in situation or address of Registered Office 12 January 1994
363s - Annual Return 09 June 1993
AA - Annual Accounts 21 December 1992
363s - Annual Return 13 May 1992
287 - Change in situation or address of Registered Office 23 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 October 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 September 1991
288 - N/A 12 September 1991
CERTNM - Change of name certificate 13 August 1991
MEM/ARTS - N/A 24 July 1991
RESOLUTIONS - N/A 17 July 1991
RESOLUTIONS - N/A 17 July 1991
CERTNM - Change of name certificate 15 July 1991
288 - N/A 15 July 1991
288 - N/A 15 July 1991
287 - Change in situation or address of Registered Office 15 July 1991
NEWINC - New incorporation documents 09 May 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage of a ship 08 October 2009 Fully Satisfied

N/A

Mortgage of a ship 08 October 2009 Fully Satisfied

N/A

Mortgage of a ship 08 October 2009 Fully Satisfied

N/A

Mortgage 06 October 2009 Fully Satisfied

N/A

Mortgage 06 October 2009 Fully Satisfied

N/A

Mortgage 06 October 2009 Fully Satisfied

N/A

Deed of covenant 02 October 2009 Fully Satisfied

N/A

Floating charge 02 October 2009 Fully Satisfied

N/A

Mortgage of a ship 12 June 2007 Fully Satisfied

N/A

Mortgage of a ship 12 June 2007 Fully Satisfied

N/A

Mortgage of a ship 12 June 2007 Fully Satisfied

N/A

Mortgage 01 June 2007 Fully Satisfied

N/A

Mortgage 01 June 2007 Fully Satisfied

N/A

Mortgage 01 June 2007 Fully Satisfied

N/A

Floating charge 31 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.