UKBizDB.co.uk

CLACKMANNANSHIRE THIRD SECTOR INTERFACE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clackmannanshire Third Sector Interface Ltd. The company was founded 13 years ago and was given the registration number SC396838. The firm's registered office is in ALLOA. You can find them at Ctsi Connect Centre, Burgh Mews, Alloa, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CLACKMANNANSHIRE THIRD SECTOR INTERFACE LTD
Company Number:SC396838
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2011
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Ctsi Connect Centre, Burgh Mews, Alloa, Scotland, FK10 1HS
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 High Street, High Street, Alloa, Scotland, FK10 1JF

Director15 November 2021Active
27 High Street, High Street, Alloa, Scotland, FK10 1JF

Director23 October 2023Active
27 High Street, High Street, Alloa, Scotland, FK10 1JF

Director15 November 2021Active
4 Norwood Avenue, Norwood Avenue, Alloa, Scotland, FK10 2BY

Director01 March 2018Active
Unit E, Carlsberg Depot, 70 Greenfield Street, Alloa, Scotland, FK10 2AL

Secretary01 April 2011Active
Victoria House, 87 High Street, Tillicoultry, United Kingdom, FK13 6AA

Corporate Secretary31 January 2012Active
Dollarfield House, Dollarfield, Dollar, Scotland, FK14 7LX

Director24 August 2012Active
Ctsi The Hub, The Whins, Alloa, Scotland, FK10 3TA

Director13 May 2014Active
Ctsi Connect Centre, Burgh Mews, Alloa, Scotland, FK10 1HS

Director24 October 2018Active
53, Woodside Road, Tullibody, Alloa, Scotland, FK10 2QW

Director29 October 2012Active
The Hub, Whins Road, Alloa, FK10 3TA

Director04 December 2015Active
The Hub, Whins Road, Alloa, Scotland, FK10 3TA

Director01 April 2011Active
Ctsi Connect Centre, Burgh Mews, Alloa, Scotland, FK10 1HS

Director26 May 2018Active
2, Abercromby Place, Stirling, Scotland, FK8 2QP

Director24 August 2012Active
66, Lethen View, Tullibody, Alloa, Scotland, FK10 2GE

Director01 April 2011Active
The Hub, Whins Road, Alloa, Scotland, FK10 3TA

Director01 April 2011Active
35, Gaberston Avenue, Alloa, Scotland, FK10 3SR

Director01 April 2011Active
Ctsi Connect Centre, Burgh Mews, Alloa, Scotland, FK10 1HS

Director26 May 2018Active
47, Drysdale Street, Alloa, Scotland, FK10 1JA

Director13 June 2016Active
Ctsi Connect Centre, Burgh Mews, Alloa, Scotland, FK10 1HS

Director10 June 2017Active
27 High Street, High Street, Alloa, Scotland, FK10 1JF

Director10 June 2017Active
5, Inglewood Gardens, Alloa, Scotland, FK10 2JB

Director01 April 2011Active
27 High Street, High Street, Alloa, Scotland, FK10 1JF

Director10 June 2017Active
Ctsi The Hub, The Whins, Alloa, Scotland, FK10 3TA

Director13 May 2014Active
27 High Street, High Street, Alloa, Scotland, FK10 1JF

Director26 August 2019Active
Ctsi Connect Centre, Burgh Mews, Alloa, Scotland, FK10 1HS

Director26 May 2016Active
7, Mayfield Avenue, Tillicoultry, Scotland, FK13 6HD

Director01 April 2011Active
Scottish Autism, Hilton House, Alloa Business Park, The Whins, Alloa, Scotland, FK10 3SA

Director01 June 2020Active

People with Significant Control

Mr Jonathan Stephen Miller
Notified on:15 June 2016
Status:Active
Date of birth:September 1974
Nationality:Scottish
Country of residence:Scotland
Address:47 Drysdale Street, Drysdale Street, Alloa, Scotland, FK10 1JA
Nature of control:
  • Significant influence or control as firm
Mrs Mandi Turner
Notified on:26 May 2016
Status:Active
Date of birth:November 1968
Nationality:Irish
Address:The Hub, Whins Road, Alloa, FK10 3TA
Nature of control:
  • Significant influence or control as firm
Mrs Evelyn Mary Mackie Paterson
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:Scotland
Address:5, Inglewood Gardens, Alloa, Scotland, FK10 2JB
Nature of control:
  • Significant influence or control as firm
Mr Iain Stewart Ballantine
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Address:The Hub, Whins Road, Alloa, FK10 3TA
Nature of control:
  • Significant influence or control as firm
Mr Malcolm Thomas Mcardle
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Address:The Hub, Whins Road, Alloa, FK10 3TA
Nature of control:
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-23Officers

Termination director company with name termination date.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Officers

Appoint person director company with name date.

Download
2021-11-26Officers

Appoint person director company with name date.

Download
2021-08-16Address

Change registered office address company with date old address new address.

Download
2021-08-16Officers

Termination director company with name termination date.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Officers

Appoint person director company with name date.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Officers

Termination director company with name termination date.

Download
2020-05-07Officers

Termination director company with name termination date.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Officers

Appoint person director company with name date.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.