CLACKMANNANSHIRE THIRD SECTOR INTERFACE LTD

Company Documents

DateDescription
07/04/257 April 2025 Director's details changed for Mr David William Carson on 2025-04-07

View Document

07/04/257 April 2025 Director's details changed for Mr Kenny Quinn on 2025-04-07

View Document

07/04/257 April 2025 Director's details changed for Ms Jean Elizabeth Hamilton on 2025-04-07

View Document

07/04/257 April 2025 Director's details changed for Mr David William Carson on 2025-04-07

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

07/04/257 April 2025 Appointment of Ms Mary Brodie Laing as a director on 2025-04-07

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

09/05/249 May 2024 Appointment of Mr Fraser William James O'brian as a director on 2024-05-01

View Document

09/05/249 May 2024 Appointment of Mr Kenny Quinn as a director on 2024-05-01

View Document

09/05/249 May 2024 Termination of appointment of Valerie Rose as a director on 2024-05-01

View Document

09/05/249 May 2024 Director's details changed for Mr Fraser William James O'brian on 2024-05-01

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Appointment of Ms Jean Elizabeth Hamilton as a director on 2023-10-23

View Document

23/10/2323 October 2023 Termination of appointment of Margaret Starkie as a director on 2023-10-23

View Document

05/05/235 May 2023 Termination of appointment of Nicholas Ronald Morris as a director on 2023-05-05

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Termination of appointment of Graham Stephan Reece as a director on 2022-05-13

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/11/2126 November 2021 Appointment of Mr David William Carson as a director on 2021-11-15

View Document

26/11/2126 November 2021 Appointment of Ms Elizabeth Ramsay as a director on 2021-11-15

View Document

16/08/2116 August 2021 Registered office address changed from , Ctsi Connect Centre Burgh Mews, Alloa, FK10 1HS, Scotland to 27 High Street High Street Alloa FK10 1JF on 2021-08-16

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-04-01 with no updates

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MS MARGARET STARKIE

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR MANDY TURNER

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MS JESSICA BARRASS-SYKES

View Document

09/11/189 November 2018 NOTIFICATION OF PSC STATEMENT ON 09/11/2018

View Document

15/10/1815 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MRS NICOLA FRANCES GREEN

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR JONATHAN STEPHEN MILLER

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM THE HUB WHINS ROAD ALLOA CLACKMANNANSHIRE FK10 3TA

View Document

15/05/1815 May 2018 Registered office address changed from , the Hub Whins Road, Alloa, Clackmannanshire, FK10 3TA to 27 High Street High Street Alloa FK10 1JF on 2018-05-15

View Document

15/05/1815 May 2018 CESSATION OF MANDI TURNER AS A PSC

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MRS VALERIE ROSE

View Document

23/02/1823 February 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

08/12/178 December 2017 CESSATION OF EVELYN MARY MACKIE PATERSON AS A PSC

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, DIRECTOR EVELYN PATERSON

View Document

03/11/173 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CESSATION OF JONATHAN STEPHEN MILLER AS A PSC

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR IAIN BALLANTINE

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MILLER

View Document

09/10/179 October 2017 CESSATION OF IAIN STEWART BALLANTINE AS A PSC

View Document

11/08/1711 August 2017 CESSATION OF MALCOLM THOMAS MCARDLE AS A PSC

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR MALCOLM MCARDLE

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR MALCOLM MCARDLE

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MR GRAHAM STEPHAN REECE

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MR NICHOLAS RONALD MORRIS

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MR PAUL LAURENCE MOONEY

View Document

24/04/1724 April 2017 ADOPT ARTICLES 31/03/2017

View Document

24/04/1724 April 2017 ARTICLES OF ASSOCIATION

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, SECRETARY ATKINSON AND COMPANY BUSINESS SERVICES LTD

View Document

03/01/173 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES GILMOUR

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW LAWSON

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MR JONATHAN STEPHEN MILLER

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MRS MANDY TURNER

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN RENNIE

View Document

16/05/1616 May 2016 01/04/16 NO MEMBER LIST

View Document

08/01/168 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR JAMES GILMOUR

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES GILMOUR

View Document

13/04/1513 April 2015 01/04/15 NO MEMBER LIST

View Document

25/03/1525 March 2015 ARTICLES OF ASSOCIATION

View Document

25/03/1525 March 2015 ALTER ARTICLES 23/03/2015

View Document

20/11/1420 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR IAIN STEWART BALLANTINE

View Document

31/10/1431 October 2014 DIRECTOR APPOINTED MR BRIAN RENNIE

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDERSON

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID GENTLES

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR JANE MCTAGGERT

View Document

13/05/1413 May 2014 01/04/14 NO MEMBER LIST

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GILMOUR / 01/04/2014

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM THOMAS MCARDLE / 01/04/2014

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COYLE LASWON / 24/08/2012

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MR ROBERT MALCOLM ANDERSON

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MR ANDREW COYLE LASWON

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MR DAVID GENTLES

View Document

22/11/1322 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WATT

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WATT

View Document

13/06/1313 June 2013 01/04/13 NO MEMBER LIST

View Document

10/10/1210 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

15/06/1215 June 2012 01/04/12 NO MEMBER LIST

View Document

09/05/129 May 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, SECRETARY KATHRYN WHITTON

View Document

01/05/121 May 2012 CORPORATE SECRETARY APPOINTED ATKINSON AND COMPANY BUSINESS SERVICES LTD

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR IAN MATHIESON

View Document

28/02/1228 February 2012 Registered office address changed from , (C/O)Ace Ltd) Unit E, Carlsberg Depot 70 Greenfield Street, Alloa, Clackmannanshire, FK10 2AL on 2012-02-28

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM (C/O)ACE LTD) UNIT E, CARLSBERG DEPOT 70 GREENFIELD STREET ALLOA CLACKMANNANSHIRE FK10 2AL

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED MRS EVELYN MARY MACKIE PATERSON

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED MR WILLIAM GRAHAM WATT

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED MR IAN ALISTER SHEPHERD MATHIESON

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED MRS JANE EASTON MARTIN MCTAGGERT

View Document

01/04/111 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company