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..
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 | : |
|
Registered Address | : | Ctsi Connect Centre, Burgh Mews, Alloa, Scotland, FK10 1HS |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27 High Street, High Street, Alloa, Scotland, FK10 1JF | Director | 15 November 2021 | Active |
27 High Street, High Street, Alloa, Scotland, FK10 1JF | Director | 23 October 2023 | Active |
27 High Street, High Street, Alloa, Scotland, FK10 1JF | Director | 15 November 2021 | Active |
4 Norwood Avenue, Norwood Avenue, Alloa, Scotland, FK10 2BY | Director | 01 March 2018 | Active |
Unit E, Carlsberg Depot, 70 Greenfield Street, Alloa, Scotland, FK10 2AL | Secretary | 01 April 2011 | Active |
Victoria House, 87 High Street, Tillicoultry, United Kingdom, FK13 6AA | Corporate Secretary | 31 January 2012 | Active |
Dollarfield House, Dollarfield, Dollar, Scotland, FK14 7LX | Director | 24 August 2012 | Active |
Ctsi The Hub, The Whins, Alloa, Scotland, FK10 3TA | Director | 13 May 2014 | Active |
Ctsi Connect Centre, Burgh Mews, Alloa, Scotland, FK10 1HS | Director | 24 October 2018 | Active |
53, Woodside Road, Tullibody, Alloa, Scotland, FK10 2QW | Director | 29 October 2012 | Active |
The Hub, Whins Road, Alloa, FK10 3TA | Director | 04 December 2015 | Active |
The Hub, Whins Road, Alloa, Scotland, FK10 3TA | Director | 01 April 2011 | Active |
Ctsi Connect Centre, Burgh Mews, Alloa, Scotland, FK10 1HS | Director | 26 May 2018 | Active |
2, Abercromby Place, Stirling, Scotland, FK8 2QP | Director | 24 August 2012 | Active |
66, Lethen View, Tullibody, Alloa, Scotland, FK10 2GE | Director | 01 April 2011 | Active |
The Hub, Whins Road, Alloa, Scotland, FK10 3TA | Director | 01 April 2011 | Active |
35, Gaberston Avenue, Alloa, Scotland, FK10 3SR | Director | 01 April 2011 | Active |
Ctsi Connect Centre, Burgh Mews, Alloa, Scotland, FK10 1HS | Director | 26 May 2018 | Active |
47, Drysdale Street, Alloa, Scotland, FK10 1JA | Director | 13 June 2016 | Active |
Ctsi Connect Centre, Burgh Mews, Alloa, Scotland, FK10 1HS | Director | 10 June 2017 | Active |
27 High Street, High Street, Alloa, Scotland, FK10 1JF | Director | 10 June 2017 | Active |
5, Inglewood Gardens, Alloa, Scotland, FK10 2JB | Director | 01 April 2011 | Active |
27 High Street, High Street, Alloa, Scotland, FK10 1JF | Director | 10 June 2017 | Active |
Ctsi The Hub, The Whins, Alloa, Scotland, FK10 3TA | Director | 13 May 2014 | Active |
27 High Street, High Street, Alloa, Scotland, FK10 1JF | Director | 26 August 2019 | Active |
Ctsi Connect Centre, Burgh Mews, Alloa, Scotland, FK10 1HS | Director | 26 May 2016 | Active |
7, Mayfield Avenue, Tillicoultry, Scotland, FK13 6HD | Director | 01 April 2011 | Active |
Scottish Autism, Hilton House, Alloa Business Park, The Whins, Alloa, Scotland, FK10 3SA | Director | 01 June 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-23 | Officers | Termination director company with name termination date. | Download |
2023-10-23 | Officers | Appoint person director company with name date. | Download |
2023-05-05 | Officers | Termination director company with name termination date. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-13 | Officers | Termination director company with name termination date. | Download |
2021-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-26 | Officers | Appoint person director company with name date. | Download |
2021-11-26 | Officers | Appoint person director company with name date. | Download |
2021-08-16 | Address | Change registered office address company with date old address new address. | Download |
2021-08-16 | Officers | Termination director company with name termination date. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Officers | Termination director company with name termination date. | Download |
2020-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-05 | Officers | Appoint person director company with name date. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-07 | Officers | Termination director company with name termination date. | Download |
2020-05-07 | Officers | Termination director company with name termination date. | Download |
2019-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-04 | Officers | Appoint person director company with name date. | Download |
2019-09-04 | Officers | Termination director company with name termination date. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.