Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TARGET 7-26 LIMITED
Company Information for

TARGET 7-26 LIMITED

EDINBURGH, EH6,
Company Registration Number
SC178995
Private Limited Company
Dissolved

Dissolved 2015-02-06

Company Overview

About Target 7-26 Ltd
TARGET 7-26 LIMITED was founded on 1997-09-23 and had its registered office in Edinburgh. The company was dissolved on the 2015-02-06 and is no longer trading or active.

Key Data
Company Name
TARGET 7-26 LIMITED
 
Legal Registered Office
EDINBURGH
 
Previous Names
BRIGHTSOURCE LIMITED09/01/2008
TARGET 7-26 LIMITED15/08/2007
SEVEN TWENTY-SIX LIMITED12/08/2002
Filing Information
Company Number SC178995
Date formed 1997-09-23
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-02-06
Type of accounts DORMANT
Last Datalog update: 2015-05-11 09:53:47
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TARGET 7-26 LIMITED

Current Directors
Officer Role Date Appointed
MARK BENTLEY
Director 2007-04-24
MARK SCOTT
Director 2007-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
VANESSA CLARE HOLDAWAY
Company Secretary 2008-04-25 2010-02-19
VANESSA CLARE HOLDAWAY
Director 2008-04-25 2010-02-19
STEPHEN MEREDITH PIDGEON
Director 2002-08-01 2009-12-17
KEVIN BARRIE STEEDS
Director 2007-04-24 2008-12-17
GUY MICHAEL JAMES
Company Secretary 2007-08-03 2008-04-25
GUY MICHAEL JAMES
Director 2007-08-03 2008-04-25
MARIE NEWCOMBE
Company Secretary 2005-04-01 2007-08-03
MARIE NEWCOMBE
Director 2005-04-01 2007-08-03
CLAIRE ELIZABETH WELSH
Director 2002-08-01 2005-06-21
SIMON ROBERT SAMUEL
Company Secretary 2002-08-01 2005-03-31
IAIN FERGUSON
Director 1997-09-23 2005-03-31
SIMON ROBERT SAMUEL
Director 2002-08-01 2005-03-31
DAVID ANTHONY CROWTHER
Director 1997-09-23 2003-07-31
IAIN FERGUSON
Company Secretary 1997-09-23 2002-08-01
MAIRI BURNS
Director 1998-02-01 1999-03-05
BRIAN REID
Nominated Secretary 1997-09-23 1997-09-23
STEPHEN MABBOTT
Nominated Director 1997-09-23 1997-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK BENTLEY LINE DIGITAL LTD Director 2014-04-24 CURRENT 2002-12-20 Dissolved 2015-09-04
MARK BENTLEY MASH HEALTH LIMITED Director 2013-10-01 CURRENT 2008-07-24 Active
MARK BENTLEY THE CONSULTANCY PRACTICE LIMITED Director 2012-11-16 CURRENT 2006-06-06 Dissolved 2016-01-05
MARK BENTLEY ROSENBLATT LIMITED Director 2011-11-25 CURRENT 1995-08-30 Dissolved 2015-02-03
MARK BENTLEY CELLO BUSINESS SCIENCES LIMITED Director 2011-11-24 CURRENT 2005-07-07 Dissolved 2015-04-07
MARK BENTLEY CELLO MRUK RESEARCH LIMITED Director 2010-10-22 CURRENT 1992-03-04 Active
MARK BENTLEY CELLO HEALTH CONSULTING LTD Director 2010-10-22 CURRENT 1989-09-26 Active
MARK BENTLEY TANGIBLE FINANCIAL LIMITED Director 2010-06-01 CURRENT 1992-04-13 Dissolved 2015-02-03
MARK BENTLEY HILL MURRAY GROUP LIMITED Director 2010-06-01 CURRENT 1990-12-06 Dissolved 2015-02-03
MARK BENTLEY NEWCO NAVIGATOR LIMITED Director 2007-04-24 CURRENT 2001-07-23 Dissolved 2015-02-06
MARK BENTLEY TARGET DIRECT (HOLDINGS) LIMITED Director 2007-04-24 CURRENT 1993-02-02 Dissolved 2015-03-10
MARK BENTLEY LEAPFROG RESEARCH AND PLANNING LIMITED Director 2007-04-24 CURRENT 1994-02-22 Dissolved 2016-01-05
MARK BENTLEY NEWHAVEN COMMUNICATIONS LIMITED Director 2007-04-24 CURRENT 1990-02-14 Dissolved 2016-01-05
MARK BENTLEY INTANGIBLES MEASUREMENT & MANAGEMENT LIMITED Director 2007-04-24 CURRENT 2004-01-30 Active
MARK BENTLEY MEDERGY EUROPE LIMITED Director 2007-04-24 CURRENT 1998-01-14 Active - Proposal to Strike off
MARK BENTLEY RS CONSULTING LIMITED Director 2007-04-24 CURRENT 1992-11-20 Active
MARK BENTLEY STRIPE LONDON LIMITED Director 2007-04-24 CURRENT 1996-08-13 Active
MARK BENTLEY CONSENSUS RESEARCH INTERNATIONAL LIMITED Director 2007-04-24 CURRENT 1990-07-11 Active
MARK BENTLEY VALUE ENGINEERS LIMITED(THE) Director 2007-04-24 CURRENT 1986-04-29 Active
MARK BENTLEY KUDOS RESEARCH LIMITED Director 2007-04-24 CURRENT 1986-06-13 Active
MARK BENTLEY LABINAH MANAGEMENT TRAINING LIMITED Director 2007-04-24 CURRENT 1977-11-09 Active
MARK BENTLEY INSIGHT MEDICAL RESEARCH LIMITED Director 2007-04-24 CURRENT 1983-04-07 Active
MARK BENTLEY RS CONSULTING GROUP LTD Director 2007-04-24 CURRENT 1984-05-03 Active
MARK SCOTT NEWHAVEN COMMUNICATIONS LIMITED Director 2007-04-24 CURRENT 1990-02-14 Dissolved 2016-01-05
MARK SCOTT STRIPE LONDON LIMITED Director 2007-04-24 CURRENT 1996-08-13 Active
MARK SCOTT STRIPE PR AND COMMUNICATIONS LIMITED Director 2007-04-24 CURRENT 2006-07-25 Active
MARK SCOTT VALUE ENGINEERS LIMITED(THE) Director 2005-07-22 CURRENT 1986-04-29 Active
MARK SCOTT TARGET DIRECT (HOLDINGS) LIMITED Director 2004-11-09 CURRENT 1993-02-02 Dissolved 2015-03-10
MARK SCOTT SILVERMILLS HOLDINGS LIMITED Director 2004-11-09 CURRENT 1999-02-22 Dissolved 2015-01-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-02-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-10-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-06AR0123/09/14 FULL LIST
2014-10-01DS01APPLICATION FOR STRIKING-OFF
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-07AR0123/09/13 FULL LIST
2013-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2013 FROM 116 DUNDAS STREET EDINBURGH EH3 5EE
2013-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-10-01AR0123/09/12 FULL LIST
2011-11-14AR0123/09/11 FULL LIST
2011-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-05AR0123/09/10 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA HOLDAWAY
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PIDGEON
2010-02-23TM02APPOINTMENT TERMINATED, SECRETARY VANESSA HOLDAWAY
2009-12-31RES13APPROVE DIVIDEND 17/12/2009
2009-12-29SH1929/12/09 STATEMENT OF CAPITAL GBP 5000
2009-12-29SH20STATEMENT BY DIRECTORS
2009-12-29CAP-SSSOLVENCY STATEMENT DATED 17/12/09
2009-12-29RES06REDUCE ISSUED CAPITAL 17/12/2009
2009-10-16AR0123/09/09 FULL LIST
2009-10-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR KEVIN STEEDS
2009-01-07363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-08288cDIRECTOR'S CHANGE OF PARTICULARS / MARK SCOTT / 06/08/2008
2008-04-25288bAPPOINTMENT TERMINATED SECRETARY GUY JAMES
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR GUY JAMES
2008-04-25288aDIRECTOR APPOINTED VANESSA CLARE HOLDAWAY
2008-04-25288aSECRETARY APPOINTED VANESSA CLARE HOLDAWAY
2008-01-09CERTNMCOMPANY NAME CHANGED BRIGHTSOURCE LIMITED CERTIFICATE ISSUED ON 09/01/08
2008-01-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-11-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-04363sRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2007-08-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-08-15CERTNMCOMPANY NAME CHANGED TARGET 7-26 LIMITED CERTIFICATE ISSUED ON 15/08/07
2007-08-13287REGISTERED OFFICE CHANGED ON 13/08/07 FROM: 272 BATH STREET GLASGOW G2 4JR
2007-05-14288aNEW DIRECTOR APPOINTED
2007-04-30288aNEW DIRECTOR APPOINTED
2007-04-30288aNEW DIRECTOR APPOINTED
2006-11-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-02363sRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2005-09-27363sRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2005-07-22288bDIRECTOR RESIGNED
2005-07-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-19288bDIRECTOR RESIGNED
2005-04-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-28363sRETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS
2003-12-16363sRETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS
2003-09-02AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-18288bDIRECTOR RESIGNED
2002-10-24363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-24363sRETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS
2002-09-13288aNEW DIRECTOR APPOINTED
2002-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-08-20287REGISTERED OFFICE CHANGED ON 20/08/02 FROM: C/O GRIFFITHS WILCOCK & CO 24 SANDYFORD PLACE, GLASGOW LANARKSHIRE G3 7NG
2002-08-20225ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02
2002-08-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-20288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TARGET 7-26 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TARGET 7-26 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of TARGET 7-26 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of TARGET 7-26 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TARGET 7-26 LIMITED
Trademarks
We have not found any records of TARGET 7-26 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TARGET 7-26 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TARGET 7-26 LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where TARGET 7-26 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TARGET 7-26 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TARGET 7-26 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EH6