Advanced company searchLink opens in new window

CLACKMANNANSHIRE THIRD SECTOR INTERFACE LTD

Company number SC396838

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)
11 Aug 2017 PSC07 Cessation of Malcolm Thomas Mcardle as a person with significant control on 3 August 2017
19 Jun 2017 AP01 Appointment of Mr Nicholas Ronald Morris as a director on 10 June 2017
19 Jun 2017 AP01 Appointment of Mr Graham Stephan Reece as a director on 10 June 2017
19 Jun 2017 AP01 Appointment of Mr Paul Laurence Mooney as a director on 10 June 2017
24 Apr 2017 MA Memorandum and Articles of Association
24 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
31 Mar 2017 TM02 Termination of appointment of Atkinson and Company Business Services Ltd as a secretary on 31 March 2017
03 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
06 Dec 2016 TM01 Termination of appointment of James Gilmour as a director on 31 October 2016
31 Oct 2016 TM01 Termination of appointment of Andrew Coyle Lawson as a director on 31 October 2016
24 Jun 2016 AP01 Appointment of Mr Jonathan Stephen Miller as a director on 13 June 2016
15 Jun 2016 AP01 Appointment of Mrs Mandy Turner as a director on 26 May 2016
15 Jun 2016 TM01 Termination of appointment of Brian Rennie as a director on 26 May 2016
16 May 2016 AR01 Annual return made up to 1 April 2016 no member list
08 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
08 Dec 2015 AP01 Appointment of Mr James Gilmour as a director on 4 December 2015
07 Oct 2015 TM01 Termination of appointment of James Gilmour as a director on 7 June 2015
13 Apr 2015 AR01 Annual return made up to 1 April 2015 no member list
25 Mar 2015 MA Memorandum and Articles of Association
25 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
13 Nov 2014 AP01 Appointment of Mr Iain Stewart Ballantine as a director on 13 May 2014
31 Oct 2014 AP01 Appointment of Mr Brian Rennie as a director on 13 May 2014
27 Oct 2014 TM01 Termination of appointment of Robert Malcolm Anderson as a director on 13 May 2014