ARGYLL & BUTE THIRD SECTOR INTERFACE - INVERARAY


Company Profile Company Filings

Overview

ARGYLL & BUTE THIRD SECTOR INTERFACE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from INVERARAY SCOTLAND and has the status: Active.
ARGYLL & BUTE THIRD SECTOR INTERFACE was incorporated 19 years ago on 13/12/2004 and has the registered number: SC277345. The accounts status is SMALL and accounts are next due on 31/12/2024.

ARGYLL & BUTE THIRD SECTOR INTERFACE - INVERARAY

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

27A FRONT STREET
INVERARAY
PA32 8UY
SCOTLAND

This Company Originates in : United Kingdom
Previous trading names include:
ARGYLL VOLUNTARY ACTION (until 24/09/2015)
ARGYLL AND BUTE VOLUNTEER CENTRE (until 30/12/2009)

Confirmation Statements

Last Statement Next Statement Due
13/12/2023 27/12/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ALISON GILDEA Secretary 2021-12-13 CURRENT
MR DAVID BLAIR WATT Dec 1962 British Director 2023-04-24 CURRENT
MS NICOLA ANN PORCIANI Jan 1975 British Director 2020-09-22 CURRENT
MRS MICHELLE MUNDIE May 1973 Scottish Director 2023-04-24 CURRENT
MRS ALISON GILDEA Jan 1973 British Director 2021-12-13 CURRENT
NICHOLAS PETER OWENS Dec 1991 British Director 2016-12-02 UNTIL 2020-09-22 RESIGNED
JAMES KENNETH HAYLE May 1965 British Director 2016-12-02 UNTIL 2019-03-26 RESIGNED
CLAIRE OGLE May 1959 British Director 2012-12-05 UNTIL 2013-11-20 RESIGNED
MRS JEAN MURRAY MOFFAT Nov 1947 British Director 2019-03-22 UNTIL 2021-01-25 RESIGNED
JENNIFER MARGOT MINTO Nov 1968 Scottish Director 2016-08-26 UNTIL 2019-08-22 RESIGNED
PETER MERLIN DUNCRYNE MINSHALL Aug 1956 British,Australian Director 2006-01-08 UNTIL 2008-03-21 RESIGNED
GWEN HARRISON Dec 1970 British Director 2014-11-21 UNTIL 2015-08-24 RESIGNED
MR SEPHTON PATRICK MACQUIRE Nov 1945 British Director 2010-11-26 UNTIL 2011-07-08 RESIGNED
PETER MCDILL Mar 1957 British Director 2016-12-02 UNTIL 2023-10-08 RESIGNED
MR SEPHTON PATRICK MACQUIRE Nov 1945 British Director 2014-12-01 UNTIL 2015-12-02 RESIGNED
PAULINE LIVINGSTONE Jun 1954 British Director 2015-10-08 UNTIL 2016-12-02 RESIGNED
MRS ELIZABETH ANNE LITTLE May 1947 British Director 2010-11-26 UNTIL 2010-12-16 RESIGNED
KIRSTEN LAWRIE Jan 1986 British Director 2015-08-25 UNTIL 2015-10-27 RESIGNED
MRS RUTH KNOX Dec 1948 British Director 2010-01-25 UNTIL 2014-11-21 RESIGNED
MARY KENNEDY Jan 1948 British Director 2010-04-26 UNTIL 2010-11-26 RESIGNED
MS MARGARET HALL JACOBSEN Aug 1949 British Director 2009-09-01 UNTIL 2014-11-21 RESIGNED
MRS FIONA CALDER HOWARD Mar 1954 Scottish Director 2012-12-05 UNTIL 2014-11-24 RESIGNED
MR JAMES RUSSELL HILDER Jun 1966 British Director 2008-01-31 UNTIL 2012-12-05 RESIGNED
MR SEPHTON PATRICK MACQUIRE Nov 1945 British Director 2012-03-16 UNTIL 2013-02-20 RESIGNED
MR PETER JAMIE ALASTAIR MCDILL Secretary 2018-07-12 UNTIL 2021-12-13 RESIGNED
PATRICIA CHRISTINEANN LOGAN British Secretary 2004-12-13 UNTIL 2007-11-30 RESIGNED
GLENN HERITAGE British Secretary 2007-12-24 UNTIL 2017-11-17 RESIGNED
JULIE BELASCO Apr 1957 British Director 2015-01-13 UNTIL 2015-01-30 RESIGNED
MR MARTIN GILDEA Mar 1973 British Director 2010-11-26 UNTIL 2011-12-10 RESIGNED
PETER JEFFREY GARRETT Nov 1952 British Director 2008-08-07 UNTIL 2010-11-26 RESIGNED
LIAM DEVINE Mar 1991 British Director 2013-11-20 UNTIL 2014-02-08 RESIGNED
MISS EMMA LOUISE COOPER Apr 1981 British Director 2012-12-05 UNTIL 2014-03-05 RESIGNED
RYAN COOK Jan 1995 Modern Apprentice Director 2013-11-20 UNTIL 2014-09-22 RESIGNED
MICHAEL CONBOY Oct 1956 British Director 2008-08-07 UNTIL 2009-12-01 RESIGNED
MRS ANNE ELIZABETH CLARK Jul 1946 British Director 2006-01-08 UNTIL 2006-10-09 RESIGNED
MS SUSANNE ELIZABETH CHALUPA May 1954 British Director 2006-01-08 UNTIL 2010-12-01 RESIGNED
MR COLIN WILLIAM CAMPBELL May 1945 British Director 2009-04-01 UNTIL 2012-05-18 RESIGNED
ALAN CAMPBELL Aug 1958 British Director 2008-01-31 UNTIL 2010-12-01 RESIGNED
MISS YVONNE AGNES WILLIS BROWN Jun 1972 British Director 2015-12-02 UNTIL 2016-02-19 RESIGNED
DAVID ALAN PRICE Jul 1951 British Director 2004-12-13 UNTIL 2010-11-26 RESIGNED
MR ROBERT MAXWELL BARR Feb 1944 British Director 2014-11-21 UNTIL 2015-12-02 RESIGNED
MR BRIAN JOHN BARKER Oct 1963 British Director 2010-11-26 UNTIL 2014-11-21 RESIGNED
LORNA MCNEIL AHLQUIST Dec 1953 British Director 2019-03-22 UNTIL 2021-12-17 RESIGNED
LORNA MCNEIL AHLQUIST Dec 1953 British Director 2021-12-21 UNTIL 2022-04-01 RESIGNED
HEATHER ANNE GRIER Jun 1945 British Director 2014-11-21 UNTIL 2015-12-02 RESIGNED
STEPHEN BYRNE Oct 1944 British Director 2004-12-13 UNTIL 2006-01-08 RESIGNED
MS EMMA SUSAN KIRKWOOD GRANT Dec 1967 Scottish Director 2016-01-22 UNTIL 2016-10-28 RESIGNED
MRS CLAIRE CATHERINE RIZOS Jun 1969 British Director 2010-01-25 UNTIL 2010-12-10 RESIGNED
DAVID ROPER Jun 1937 British Director 2015-12-02 UNTIL 2016-12-04 RESIGNED
JAMES IAN HANSON RICHARDS Jan 1973 British Director 2015-12-02 UNTIL 2016-12-02 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SLATER PROPERTY HOLDINGS LIMITED CAIRNDOW SCOTLAND Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ISLAY AND JURA COUNCIL OF VOLUNTARY SERVICE BOWMORE Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
MID ARGYLL COMMUNITY ENTERPRISES LIMITED LOCHGILPHEAD SCOTLAND Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
MULL & IONA COMMUNITY ENTERPRISE LIMITED ISLE OF MULL Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
PATH (SCOTLAND) GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
IONAD CHALUIM CHILLE ILE ISLE OF ISLAY SCOTLAND Active TOTAL EXEMPTION FULL 85520 - Cultural education
RURAL HOUSING SCOTLAND ISLE OF MULL SCOTLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
ARGYLL AND BUTE CARE AND REPAIR OBAN Active FULL 86900 - Other human health activities
TOBERMORY HARBOUR ASSOCIATION ISLE OF MULL Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
ISLAY ENERGY TRUST BOWMORE Active TOTAL EXEMPTION FULL 35110 - Production of electricity
ENGENDER GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
ISLAY RENEWABLE ENERGIES LTD BOWMORE Active DORMANT 35130 - Distribution of electricity
ARGYLL & BUTE SOCIAL ENTERPRISE NETWORK DUNOON Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
SOUTH COWAL COMMUNITY DEVELOPMENT COMPANY OBAN Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
BUTE FOREST LIMITED ISLE OF BUTE SCOTLAND Dissolved... TOTAL EXEMPTION FULL 02100 - Silviculture and other forestry activities
ARGYLL HOMES FOR ALL LIMITED OBAN Active SMALL 43999 - Other specialised construction activities n.e.c.
FYNE WINES LIMITED LOCHGILPHEAD SCOTLAND Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
ARTMAP ARGYLL LOCHGILPHEAD Active MICRO ENTITY 90030 - Artistic creation
THE DUNOON PROJECT LIMITED DUNOON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Argyll & Bute Third Sector Interface - Charities report - 21.2 2021-12-24 31-03-2021 £617,056 Cash