CLACKMANNANSHIRE THIRD SECTOR INTERFACE LTD
Company number SC396838
- Company Overview for CLACKMANNANSHIRE THIRD SECTOR INTERFACE LTD (SC396838)
- Filing history for CLACKMANNANSHIRE THIRD SECTOR INTERFACE LTD (SC396838)
- People for CLACKMANNANSHIRE THIRD SECTOR INTERFACE LTD (SC396838)
- More for CLACKMANNANSHIRE THIRD SECTOR INTERFACE LTD (SC396838)
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) |
---|---|---|---|
27 Oct 2014 | TM01 | Termination of appointment of David Gentles as a director on 10 July 2014 | |
14 Jul 2014 | TM01 | Termination of appointment of Jane Easton Martin Mctaggert as a director on 28 May 2014 | |
13 May 2014 | AR01 | Annual return made up to 1 April 2014 no member list | |
13 May 2014 | CH01 | Director's details changed for James Gilmour on 1 April 2014 | |
13 May 2014 | CH01 | Director's details changed for Mr Malcolm Thomas Mcardle on 1 April 2014 | |
01 May 2014 | CH01 | Director's details changed for Mr Andrew Coyle Laswon on 24 August 2012 | |
09 Apr 2014 | AP01 | Appointment of Mr Robert Malcolm Anderson as a director | |
09 Apr 2014 | AP01 | Appointment of Mr Andrew Coyle Laswon as a director | |
20 Mar 2014 | AP01 | Appointment of Mr David Gentles as a director | |
22 Nov 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
26 Jun 2013 | TM01 | Termination of appointment of William Watt as a director | |
26 Jun 2013 | TM01 | Termination of appointment of William Watt as a director | |
13 Jun 2013 | AR01 | Annual return made up to 1 April 2013 no member list | |
10 Oct 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
15 Jun 2012 | AR01 | Annual return made up to 1 April 2012 no member list | |
09 May 2012 | AA01 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 | |
01 May 2012 | AP04 | Appointment of Atkinson and Company Business Services Ltd as a secretary | |
01 May 2012 | TM01 | Termination of appointment of Ian Mathieson as a director | |
01 May 2012 | TM02 | Termination of appointment of Kathryn Whitton as a secretary | |
28 Feb 2012 | AD01 | Registered office address changed from , (C/O)Ace Ltd) Unit E, Carlsberg Depot 70 Greenfield Street, Alloa, Clackmannanshire, FK10 2AL on 28 February 2012 | |
16 May 2011 | AP01 | Appointment of Mrs Jane Easton Martin Mctaggert as a director | |
16 May 2011 | AP01 | Appointment of Mr Ian Alister Shepherd Mathieson as a director | |
16 May 2011 | AP01 | Appointment of Mrs Evelyn Mary Mackie Paterson as a director | |
16 May 2011 | AP01 | Appointment of Mr William Graham Watt as a director | |
01 Apr 2011 | NEWINC |
Incorporation
|