THIRD SECTOR INTERFACE MORAY

Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

30/12/2430 December 2024 Accounts for a small company made up to 2024-03-31

View Document

16/12/2416 December 2024 Appointment of Miss Emma Winchester as a director on 2024-12-04

View Document

16/12/2416 December 2024 Termination of appointment of Zoe Sills as a director on 2024-12-04

View Document

10/05/2410 May 2024 Registered office address changed from Office 8, Caledonia House Business Centre High Street Elgin IV30 1BD Scotland to Office 6 Caledonian House Business Centre 164 High Street Elgin IV30 1BD on 2024-05-10

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

29/12/2329 December 2023 Accounts for a small company made up to 2023-03-31

View Document

11/12/2311 December 2023 Appointment of Ms Samantha Jane Dowdall as a director on 2023-11-29

View Document

11/12/2311 December 2023 Termination of appointment of Anne Lindsay as a director on 2023-11-29

View Document

11/12/2311 December 2023 Termination of appointment of Jacqueline Andrews as a director on 2023-09-25

View Document

11/12/2311 December 2023 Appointment of Ms Gillian Chalmers Pirie as a director on 2023-11-29

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

11/01/2311 January 2023 Accounts for a small company made up to 2022-03-31

View Document

06/01/236 January 2023 Appointment of Mr Lee Adam Kevin Mcgrath as a director on 2022-12-07

View Document

06/01/236 January 2023 Appointment of Ms Jacqueline Andrews as a director on 2022-12-07

View Document

06/01/236 January 2023 Appointment of Ms Zoe Sills as a director on 2022-12-07

View Document

24/10/2224 October 2022 Termination of appointment of Sheila Erskine as a director on 2022-08-19

View Document

24/10/2224 October 2022 Termination of appointment of Nathan Anderson as a director on 2022-08-18

View Document

21/02/2221 February 2022 Appointment of Mr Malcolm Mcneil as a director on 2021-06-04

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

18/02/2218 February 2022 Termination of appointment of Miles Davies as a director on 2021-12-06

View Document

31/12/2131 December 2021 Accounts for a small company made up to 2021-03-31

View Document

15/06/1515 June 2015 SECRETARY APPOINTED MRS JACKIE MACLAREN

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, SECRETARY FABIO VILLANI

View Document

05/03/155 March 2015 14/02/15 NO MEMBER LIST

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED MS KRESANNA MARGARETE AIGNER

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED MRS BEVERLEY HART

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED MR DAVID EMYR BELL

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED MRS XACQUELINA BERNEDETTE BELLO

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED MR MALCOLM GORDON MCNEIL

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES HART

View Document

22/09/1422 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR AIMEE BORZONI

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, SECRETARY MARK MCCLELLAND-JONES

View Document

27/05/1427 May 2014 SECRETARY APPOINTED MR FABIO VILLANI

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED JACQUELINE TAYLOR

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED AIMEE BORZONI

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR LEE MCGRATH

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR ALISON MCLAUGHLIN

View Document

18/02/1418 February 2014 14/02/14 NO MEMBER LIST

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR CARIN SCHWARTZ

View Document

18/10/1318 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MS CLARALYNN ROSE NUNAMAKER

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MRS ELLE ELAINE JOHNSTON

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MR LEE MCGRATH

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MS ALISON MARY MCLAUGHLIN

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MRS CARIN INGRID ELISABETH SCHWARTZ

View Document

25/09/1325 September 2013 SECRETARY APPOINTED MR MARK ANTHONY MCCLELLAND-JONES

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN CHRISTIE

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED MR JAMES HART

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR DEBORAH HERRON

View Document

12/03/1312 March 2013 14/02/13 NO MEMBER LIST

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MR STEVEN CHRISTIE

View Document

06/03/136 March 2013 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

14/02/1214 February 2012 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