About

Registered Number: SC277345
Date of Incorporation: 13/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: C/O Edward Street Community Education Centre, Edward Street, Dunoon, PA23 7PJ,

 

Established in 2004, Argyll & Bute Third Sector Interface has its registered office in Dunoon, it has a status of "Active". There are 43 directors listed as Mcdill, Peter Jamie Alastair, Ahlquist, Lorna Mcneil, Mcdill, Peter Jamie Alastair, Moffat, Jean Murray, Stevens, John Frederick, Heritage, Glenn, Logan, Patricia Christineann, Barker, Brian John, Barr, Robert Maxwell, Belasco, Julie, Brown, Yvonne Agnes Willis, Byrne, Stephen, Campbell, Alan, Campbell, Colin William, Chalupa, Susanne Elizabeth, Clark, Anne Elizabeth, Conboy, Michael, Cook, Ryan, Cooper, Emma Louise, Devine, Liam, Garrett, Peter Jeffrey, Gildea, Martin, Grant, Emma Susan Kirkwood, Grier, Heather Anne, Harrison, Gwen, Hayle, James Kenneth, Hilder, James Russell, Kennedy, Mary, Knox, Ruth, Lawrie, Kirsten, Little, Elizabeth Anne, Livingstone, Pauline, Macquire, Sephton Patrick, Macquire, Sephton Patrick, Minto, Jennifer Margot, Ogle, Claire, Owens, Nicholas Peter, Richards, James Ian Hanson, Roper, David, Sayer, Katrina, Stewart, Mary-anne Anne, Tighe, Linda, Woodrow, Neil Iain for this business. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHLQUIST, Lorna Mcneil 22 March 2019 - 1
MCDILL, Peter Jamie Alastair 02 December 2016 - 1
MOFFAT, Jean Murray 22 March 2019 - 1
STEVENS, John Frederick 26 August 2016 - 1
BARKER, Brian John 26 November 2010 21 November 2014 1
BARR, Robert Maxwell 21 November 2014 02 December 2015 1
BELASCO, Julie 13 January 2015 30 January 2015 1
BROWN, Yvonne Agnes Willis 02 December 2015 19 February 2016 1
BYRNE, Stephen 13 December 2004 08 January 2006 1
CAMPBELL, Alan 31 January 2008 01 December 2010 1
CAMPBELL, Colin William 01 April 2009 18 May 2012 1
CHALUPA, Susanne Elizabeth 08 January 2006 01 December 2010 1
CLARK, Anne Elizabeth 08 January 2006 09 October 2006 1
CONBOY, Michael 07 August 2008 01 December 2009 1
COOK, Ryan 20 November 2013 22 September 2014 1
COOPER, Emma Louise 05 December 2012 05 March 2014 1
DEVINE, Liam 20 November 2013 08 February 2014 1
GARRETT, Peter Jeffrey 07 August 2008 26 November 2010 1
GILDEA, Martin 26 November 2010 10 December 2011 1
GRANT, Emma Susan Kirkwood 22 January 2016 28 October 2016 1
GRIER, Heather Anne 21 November 2014 02 December 2015 1
HARRISON, Gwen 21 November 2014 24 August 2015 1
HAYLE, James Kenneth 02 December 2016 26 March 2019 1
HILDER, James Russell 31 January 2008 05 December 2012 1
KENNEDY, Mary 26 April 2010 26 November 2010 1
KNOX, Ruth 25 January 2010 21 November 2014 1
LAWRIE, Kirsten 25 August 2015 27 October 2015 1
LITTLE, Elizabeth Anne 26 November 2010 16 December 2010 1
LIVINGSTONE, Pauline 08 October 2015 02 December 2016 1
MACQUIRE, Sephton Patrick 01 December 2014 02 December 2015 1
MACQUIRE, Sephton Patrick 26 November 2010 08 July 2011 1
MINTO, Jennifer Margot 26 August 2016 22 August 2019 1
OGLE, Claire 05 December 2012 20 November 2013 1
OWENS, Nicholas Peter 02 December 2016 22 September 2020 1
RICHARDS, James Ian Hanson 02 December 2015 02 December 2016 1
ROPER, David 02 December 2015 04 December 2016 1
SAYER, Katrina 21 November 2014 08 July 2015 1
STEWART, Mary-Anne Anne 21 November 2014 05 May 2016 1
TIGHE, Linda 08 January 2006 01 April 2009 1
WOODROW, Neil Iain 08 October 2015 04 December 2016 1
Secretary Name Appointed Resigned Total Appointments
MCDILL, Peter Jamie Alastair 12 July 2018 - 1
HERITAGE, Glenn 24 December 2007 17 November 2017 1
LOGAN, Patricia Christineann 13 December 2004 30 November 2007 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 September 2020
CS01 - N/A 07 February 2020
AP01 - Appointment of director 06 February 2020
AP01 - Appointment of director 06 February 2020
TM01 - Termination of appointment of director 05 February 2020
TM01 - Termination of appointment of director 05 February 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 27 December 2018
AA - Annual Accounts 20 December 2018
AD01 - Change of registered office address 16 September 2018
AP03 - Appointment of secretary 18 July 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 21 December 2017
TM02 - Termination of appointment of secretary 04 December 2017
TM01 - Termination of appointment of director 02 February 2017
AP01 - Appointment of director 31 January 2017
TM01 - Termination of appointment of director 31 January 2017
TM01 - Termination of appointment of director 31 January 2017
TM01 - Termination of appointment of director 31 January 2017
TM01 - Termination of appointment of director 31 January 2017
AP01 - Appointment of director 31 January 2017
AP01 - Appointment of director 31 January 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 01 December 2016
TM01 - Termination of appointment of director 01 December 2016
TM01 - Termination of appointment of director 01 December 2016
AP01 - Appointment of director 07 November 2016
AP01 - Appointment of director 07 November 2016
TM01 - Termination of appointment of director 29 February 2016
AP01 - Appointment of director 26 January 2016
AR01 - Annual Return 20 January 2016
AP01 - Appointment of director 08 January 2016
AP01 - Appointment of director 08 January 2016
TM01 - Termination of appointment of director 08 January 2016
TM01 - Termination of appointment of director 08 January 2016
TM01 - Termination of appointment of director 08 January 2016
CH01 - Change of particulars for director 22 December 2015
AP01 - Appointment of director 22 December 2015
AA - Annual Accounts 04 December 2015
TM01 - Termination of appointment of director 02 November 2015
AP01 - Appointment of director 29 October 2015
AP01 - Appointment of director 29 October 2015
CH01 - Change of particulars for director 29 October 2015
AP01 - Appointment of director 29 October 2015
AP01 - Appointment of director 29 October 2015
RESOLUTIONS - N/A 16 October 2015
CERTNM - Change of name certificate 24 September 2015
RESOLUTIONS - N/A 09 September 2015
RESOLUTIONS - N/A 09 September 2015
TM01 - Termination of appointment of director 08 September 2015
TM01 - Termination of appointment of director 10 July 2015
TM01 - Termination of appointment of director 10 July 2015
RESOLUTIONS - N/A 14 May 2015
MA - Memorandum and Articles 14 May 2015
AR01 - Annual Return 16 January 2015
CH01 - Change of particulars for director 15 January 2015
CH01 - Change of particulars for director 15 January 2015
AP01 - Appointment of director 15 January 2015
AP01 - Appointment of director 15 January 2015
AP01 - Appointment of director 15 January 2015
TM01 - Termination of appointment of director 15 January 2015
TM01 - Termination of appointment of director 15 January 2015
TM01 - Termination of appointment of director 15 January 2015
TM01 - Termination of appointment of director 15 January 2015
TM01 - Termination of appointment of director 15 January 2015
AP01 - Appointment of director 12 January 2015
AP01 - Appointment of director 12 January 2015
AP01 - Appointment of director 12 January 2015
AP01 - Appointment of director 12 January 2015
AA - Annual Accounts 16 October 2014
TM01 - Termination of appointment of director 10 March 2014
TM01 - Termination of appointment of director 21 February 2014
AR01 - Annual Return 09 January 2014
CH03 - Change of particulars for secretary 08 January 2014
AP01 - Appointment of director 08 January 2014
AP01 - Appointment of director 23 December 2013
TM01 - Termination of appointment of director 16 December 2013
AA - Annual Accounts 26 November 2013
TM01 - Termination of appointment of director 25 March 2013
AR01 - Annual Return 09 January 2013
AP01 - Appointment of director 08 January 2013
AP01 - Appointment of director 08 January 2013
AP01 - Appointment of director 08 January 2013
TM01 - Termination of appointment of director 17 December 2012
TM01 - Termination of appointment of director 17 December 2012
AA - Annual Accounts 20 November 2012
AP01 - Appointment of director 19 April 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 05 January 2012
TM01 - Termination of appointment of director 19 December 2011
TM01 - Termination of appointment of director 19 December 2011
TM01 - Termination of appointment of director 12 July 2011
AR01 - Annual Return 20 January 2011
TM01 - Termination of appointment of director 19 January 2011
TM01 - Termination of appointment of director 19 January 2011
TM01 - Termination of appointment of director 16 December 2010
AP01 - Appointment of director 06 December 2010
AP01 - Appointment of director 02 December 2010
TM01 - Termination of appointment of director 02 December 2010
AP01 - Appointment of director 02 December 2010
AP01 - Appointment of director 02 December 2010
TM01 - Termination of appointment of director 01 December 2010
TM01 - Termination of appointment of director 01 December 2010
AA - Annual Accounts 25 November 2010
AD01 - Change of registered office address 23 September 2010
AP01 - Appointment of director 21 July 2010
AP01 - Appointment of director 21 July 2010
TM01 - Termination of appointment of director 13 July 2010
TM01 - Termination of appointment of director 13 July 2010
AP01 - Appointment of director 29 January 2010
AP01 - Appointment of director 29 January 2010
AR01 - Annual Return 22 January 2010
AA - Annual Accounts 06 January 2010
CERTNM - Change of name certificate 30 December 2009
RESOLUTIONS - N/A 30 December 2009
AP01 - Appointment of director 02 November 2009
363a - Annual Return 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
AA - Annual Accounts 05 December 2008
288a - Notice of appointment of directors or secretaries 12 November 2008
288a - Notice of appointment of directors or secretaries 12 November 2008
287 - Change in situation or address of Registered Office 23 May 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
363a - Annual Return 17 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
AA - Annual Accounts 16 January 2008
288b - Notice of resignation of directors or secretaries 25 May 2007
363a - Annual Return 14 December 2006
288a - Notice of appointment of directors or secretaries 07 December 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
AA - Annual Accounts 21 September 2006
363s - Annual Return 10 January 2006
225 - Change of Accounting Reference Date 24 February 2005
NEWINC - New incorporation documents 13 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.