CLACKMANNANSHIRE THIRD SECTOR INTERFACE LTD

Register to unlock more data on OkredoRegister

CLACKMANNANSHIRE THIRD SECTOR INTERFACE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC396838

Incorporation date

01/04/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 High Street High Street, Alloa FK10 1JFCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2011)
dot icon29/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/10/2025
Appointment of Ms Jilly-Ann Guild as a director on 2025-10-13
dot icon07/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon07/04/2025
Appointment of Ms Mary Brodie Laing as a director on 2025-04-07
dot icon07/04/2025
Director's details changed for Mr David William Carson on 2025-04-07
dot icon07/04/2025
Director's details changed for Ms Jean Elizabeth Hamilton on 2025-04-07
dot icon07/04/2025
Director's details changed for Mr Kenny Quinn on 2025-04-07
dot icon07/04/2025
Director's details changed for Mr David William Carson on 2025-04-07
dot icon14/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/05/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon09/05/2024
Termination of appointment of Valerie Rose as a director on 2024-05-01
dot icon09/05/2024
Appointment of Mr Kenny Quinn as a director on 2024-05-01
dot icon09/05/2024
Appointment of Mr Fraser William James O'brian as a director on 2024-05-01
dot icon09/05/2024
Director's details changed for Mr Fraser William James O'brian on 2024-05-01
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/10/2023
Appointment of Ms Jean Elizabeth Hamilton as a director on 2023-10-23
dot icon23/10/2023
Termination of appointment of Margaret Starkie as a director on 2023-10-23
dot icon05/05/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon05/05/2023
Termination of appointment of Nicholas Ronald Morris as a director on 2023-05-05
dot icon22/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/06/2022
Termination of appointment of Karen Harvey Wilson as a director on 2022-06-30
dot icon13/05/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon13/05/2022
Termination of appointment of Graham Stephan Reece as a director on 2022-05-13
dot icon08/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/11/2021
Appointment of Ms Elizabeth Ramsay as a director on 2021-11-15
dot icon26/11/2021
Appointment of Mr David William Carson as a director on 2021-11-15
dot icon16/08/2021
Registered office address changed from , Ctsi Connect Centre Burgh Mews, Alloa, FK10 1HS, Scotland to 27 High Street High Street Alloa FK10 1JF on 2021-08-16
dot icon16/08/2021
Termination of appointment of Nicola Frances Green as a director on 2021-08-16
dot icon25/06/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon13/11/2020
Termination of appointment of Jessica Barrass-Sykes as a director on 2020-11-05
dot icon28/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/06/2020
Appointment of Ms Karen Harvey Wilson as a director on 2020-06-01
dot icon07/05/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon07/05/2020
Termination of appointment of Paul Laurence Mooney as a director on 2020-04-30
dot icon07/05/2020
Termination of appointment of Jonathan Stephen Miller as a director on 2020-04-30
dot icon05/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/09/2019
Appointment of Ms Margaret Starkie as a director on 2019-08-26
dot icon04/09/2019
Termination of appointment of Mandy Turner as a director on 2019-08-26
dot icon15/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon09/11/2018
Appointment of Ms Jessica Barrass-Sykes as a director on 2018-10-24
dot icon09/11/2018
Notification of a person with significant control statement
dot icon15/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/06/2018
Appointment of Mr Jonathan Stephen Miller as a director on 2018-05-26
dot icon07/06/2018
Appointment of Mrs Nicola Frances Green as a director on 2018-05-26
dot icon15/05/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon15/05/2018
Registered office address changed from , the Hub Whins Road, Alloa, Clackmannanshire, FK10 3TA to 27 High Street High Street Alloa FK10 1JF on 2018-05-15
dot icon15/05/2018
Cessation of Mandi Turner as a person with significant control on 2018-05-15
dot icon07/03/2018
Appointment of Mrs Valerie Rose as a director on 2018-03-01
dot icon23/02/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon08/12/2017
Termination of appointment of Evelyn Mary Mackie Paterson as a director on 2017-11-30
dot icon08/12/2017
Cessation of Evelyn Mary Mackie Paterson as a person with significant control on 2017-11-30
dot icon03/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/10/2017
Termination of appointment of Jonathan Stephen Miller as a director on 2017-09-28
dot icon09/10/2017
Cessation of Iain Stewart Ballantine as a person with significant control on 2017-09-28
dot icon09/10/2017
Termination of appointment of Iain Stewart Ballantine as a director on 2017-09-28
dot icon09/10/2017
Cessation of Jonathan Stephen Miller as a person with significant control on 2017-09-28
dot icon11/08/2017
Termination of appointment of Malcolm Thomas Mcardle as a director on 2017-08-03
dot icon11/08/2017
Termination of appointment of Malcolm Thomas Mcardle as a director on 2017-08-03
dot icon11/08/2017
Cessation of Malcolm Thomas Mcardle as a person with significant control on 2017-08-03
dot icon19/06/2017
Appointment of Mr Nicholas Ronald Morris as a director on 2017-06-10
dot icon19/06/2017
Appointment of Mr Graham Stephan Reece as a director on 2017-06-10
dot icon19/06/2017
Appointment of Mr Paul Laurence Mooney as a director on 2017-06-10
dot icon24/04/2017
Memorandum and Articles of Association
dot icon24/04/2017
Resolutions
dot icon03/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon31/03/2017
Termination of appointment of Atkinson and Company Business Services Ltd as a secretary on 2017-03-31
dot icon03/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon06/12/2016
Termination of appointment of James Gilmour as a director on 2016-10-31
dot icon31/10/2016
Termination of appointment of Andrew Coyle Lawson as a director on 2016-10-31
dot icon24/06/2016
Appointment of Mr Jonathan Stephen Miller as a director on 2016-06-13
dot icon15/06/2016
Appointment of Mrs Mandy Turner as a director on 2016-05-26
dot icon15/06/2016
Termination of appointment of Brian Rennie as a director on 2016-05-26
dot icon16/05/2016
Annual return made up to 2016-04-01 no member list
dot icon08/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon08/12/2015
Appointment of Mr James Gilmour as a director on 2015-12-04
dot icon07/10/2015
Termination of appointment of James Gilmour as a director on 2015-06-07
dot icon13/04/2015
Annual return made up to 2015-04-01 no member list
dot icon25/03/2015
Memorandum and Articles of Association
dot icon25/03/2015
Resolutions
dot icon20/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon13/11/2014
Appointment of Mr Iain Stewart Ballantine as a director on 2014-05-13
dot icon31/10/2014
Appointment of Mr Brian Rennie as a director on 2014-05-13
dot icon27/10/2014
Termination of appointment of Robert Malcolm Anderson as a director on 2014-05-13
dot icon27/10/2014
Termination of appointment of David Gentles as a director on 2014-07-10
dot icon14/07/2014
Termination of appointment of Jane Easton Martin Mctaggert as a director on 2014-05-28
dot icon13/05/2014
Annual return made up to 2014-04-01 no member list
dot icon13/05/2014
Director's details changed for James Gilmour on 2014-04-01
dot icon13/05/2014
Director's details changed for Mr Malcolm Thomas Mcardle on 2014-04-01
dot icon01/05/2014
Director's details changed for Mr Andrew Coyle Laswon on 2012-08-24
dot icon09/04/2014
Appointment of Mr Robert Malcolm Anderson as a director
dot icon09/04/2014
Appointment of Mr Andrew Coyle Laswon as a director
dot icon20/03/2014
Appointment of Mr David Gentles as a director
dot icon22/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon26/06/2013
Termination of appointment of William Watt as a director
dot icon26/06/2013
Termination of appointment of William Watt as a director
dot icon13/06/2013
Annual return made up to 2013-04-01 no member list
dot icon10/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon15/06/2012
Annual return made up to 2012-04-01 no member list
dot icon09/05/2012
Previous accounting period shortened from 2012-04-30 to 2012-03-31
dot icon01/05/2012
Appointment of Atkinson and Company Business Services Ltd as a secretary
dot icon01/05/2012
Termination of appointment of Ian Mathieson as a director
dot icon01/05/2012
Termination of appointment of Kathryn Whitton as a secretary
dot icon28/02/2012
Registered office address changed from , (C/O)Ace Ltd) Unit E, Carlsberg Depot 70 Greenfield Street, Alloa, Clackmannanshire, FK10 2AL on 2012-02-28
dot icon16/05/2011
Appointment of Mrs Jane Easton Martin Mctaggert as a director
dot icon16/05/2011
Appointment of Mr Ian Alister Shepherd Mathieson as a director
dot icon16/05/2011
Appointment of Mrs Evelyn Mary Mackie Paterson as a director
dot icon16/05/2011
Appointment of Mr William Graham Watt as a director
dot icon01/04/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rose, Valerie
Director
01/03/2018 - 01/05/2024
4
Miss Jean Elizabeth Hamilton
Director
23/10/2023 - Present
14
Carson, David William
Director
15/11/2021 - Present
2
Laing, Mary Brodie
Director
07/04/2025 - Present
1
Morris, Nicholas Ronald
Director
10/06/2017 - 05/05/2023
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLACKMANNANSHIRE THIRD SECTOR INTERFACE LTD

CLACKMANNANSHIRE THIRD SECTOR INTERFACE LTD is an(a) Active company incorporated on 01/04/2011 with the registered office located at 27 High Street High Street, Alloa FK10 1JF. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLACKMANNANSHIRE THIRD SECTOR INTERFACE LTD?

toggle

CLACKMANNANSHIRE THIRD SECTOR INTERFACE LTD is currently Active. It was registered on 01/04/2011 .

Where is CLACKMANNANSHIRE THIRD SECTOR INTERFACE LTD located?

toggle

CLACKMANNANSHIRE THIRD SECTOR INTERFACE LTD is registered at 27 High Street High Street, Alloa FK10 1JF.

What does CLACKMANNANSHIRE THIRD SECTOR INTERFACE LTD do?

toggle

CLACKMANNANSHIRE THIRD SECTOR INTERFACE LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CLACKMANNANSHIRE THIRD SECTOR INTERFACE LTD?

toggle

The latest filing was on 29/10/2025: Total exemption full accounts made up to 2025-03-31.