Background WavePink WaveYellow Wave

THIRD SECTOR INTERFACE MORAY (SC416994)

THIRD SECTOR INTERFACE MORAY (SC416994) is an active UK company. incorporated on 14 February 2012. with registered office in Elgin. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. THIRD SECTOR INTERFACE MORAY has been registered for 14 years. Current directors include DOWDALL, Samantha Jane, MCGRATH, Lee Adam K, MCNEIL, Malcolm Gordon and 1 others.

Company Number
SC416994
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 February 2012
Age
14 years
Address
Office 6 Caledonian House Business Centre, Elgin, IV30 1BD
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
DOWDALL, Samantha Jane, MCGRATH, Lee Adam K, MCNEIL, Malcolm Gordon, WINCHESTER, Emma
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THIRD SECTOR INTERFACE MORAY

THIRD SECTOR INTERFACE MORAY is an active company incorporated on 14 February 2012 with the registered office located in Elgin. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. THIRD SECTOR INTERFACE MORAY was registered 14 years ago.(SIC: 63990)

Status

active

Active since 14 years ago

Company No

SC416994

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

14 Years

Incorporated 14 February 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

Office 6 Caledonian House Business Centre 164 High Street Elgin, IV30 1BD,

Previous Addresses

Office 8, Caledonia House Business Centre High Street Elgin IV30 1BD Scotland
From: 12 April 2021To: 10 May 2024
30/32 High Street Elgin Moray IV30 1BU
From: 14 February 2012To: 12 April 2021
Timeline

62 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Mar 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Oct 13
Director Left
Mar 14
Director Left
Apr 14
Director Joined
May 14
Director Joined
May 14
Director Left
Jul 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Mar 16
Director Left
Mar 16
Director Left
Aug 16
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Feb 19
Director Left
Apr 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Mar 21
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Nov 25
Director Left
Nov 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

MACLAREN, Jackie

Active
High Street, ElginIV30 1BU
Secretary
Appointed 15 Jun 2015

DOWDALL, Samantha Jane

Active
Caledonian House Business Centre, ElginIV30 1BD
Born April 1973
Director
Appointed 29 Nov 2023

MCGRATH, Lee Adam K

Active
Caledonian House Business Centre, ElginIV30 1BD
Born December 1973
Director
Appointed 07 Dec 2022

MCNEIL, Malcolm Gordon

Active
Caledonian House Business Centre, ElginIV30 1BD
Born September 1964
Director
Appointed 04 Jun 2021

WINCHESTER, Emma

Active
Caledonian House Business Centre, ElginIV30 1BD
Born December 1999
Director
Appointed 04 Dec 2024

MCCLELLAND-JONES, Mark Anthony

Resigned
High Street, ElginIV30 1BU
Secretary
Appointed 25 Sept 2013
Resigned 01 May 2014

VILLANI, Fabio

Resigned
High Street, ElginIV30 1BU
Secretary
Appointed 27 May 2014
Resigned 15 Jun 2015

AIGNER, Kresanna Margarete

Resigned
High Street, ElginIV30 1BU
Born March 1971
Director
Appointed 08 Sept 2014
Resigned 29 Nov 2016

ANDERSON, Andrew James Malcolm

Resigned
Caledonian House Business Centre, ElginIV30 1BD
Born April 1952
Director
Appointed 02 Oct 2017
Resigned 10 Dec 2025

ANDERSON, Nathan

Resigned
High Street, ElginIV30 1BD
Born March 2002
Director
Appointed 28 Jun 2019
Resigned 18 Aug 2022

ANDREWS, Jacqueline

Resigned
High Street, ElginIV30 1BD
Born April 1963
Director
Appointed 07 Dec 2022
Resigned 25 Sept 2023

BARSBY, Rob

Resigned
High Street, ElginIV30 1BU
Born January 1955
Director
Appointed 26 Sept 2016
Resigned 24 Sept 2018

BELL, David Emyr

Resigned
High Street, ElginIV30 1BU
Born March 1969
Director
Appointed 08 Sept 2014
Resigned 28 Sept 2015

BELLO, Xacquelina Bernedette

Resigned
High Street, ElginIV30 1BU
Born July 1980
Director
Appointed 08 Sept 2014
Resigned 24 Jan 2019

BORZONI, Aimee

Resigned
High Street, ElginIV30 1BU
Born August 1983
Director
Appointed 13 Jun 2013
Resigned 01 Jul 2014

CHRISTIE, Steven

Resigned
High Street, ElginIV30 1BU
Born May 1968
Director
Appointed 14 Feb 2012
Resigned 13 Jun 2013

DAVIES, Miles

Resigned
High Street, ElginIV30 1BD
Born September 1968
Director
Appointed 04 Nov 2019
Resigned 06 Dec 2021

ERSKINE, Sheila

Resigned
High Street, ElginIV30 1BD
Born October 1967
Director
Appointed 26 Sept 2016
Resigned 19 Aug 2022

HART, Beverley

Resigned
High Street, ElginIV30 1BU
Born November 1961
Director
Appointed 08 Sept 2014
Resigned 26 Sept 2016

HART, James Wilson

Resigned
High Street, ElginIV30 1BU
Born January 1949
Director
Appointed 13 Jun 2013
Resigned 08 Sept 2014

HERRON, Deborah Christine

Resigned
High Street, ElginIV30 1BU
Born January 1969
Director
Appointed 14 Feb 2012
Resigned 13 Jun 2013

JOHNSTON, Elle Elaine

Resigned
High Street, ElginIV30 1BU
Born August 1963
Director
Appointed 13 Jun 2013
Resigned 10 May 2016

KENNEDY, Alastair George

Resigned
High Street, ElginIV30 1BU
Born September 1950
Director
Appointed 14 Feb 2012
Resigned 01 Jan 2018

LINDSAY, Anne

Resigned
High Street, ElginIV30 1BD
Born January 1956
Director
Appointed 02 Oct 2017
Resigned 29 Nov 2023

MCCULLOCH, George

Resigned
High Street, ElginIV30 1BU
Born January 1963
Director
Appointed 26 Sept 2016
Resigned 04 Nov 2019

MCGRATH, Lee Adam K

Resigned
High Street, ElginIV30 1BU
Born December 1973
Director
Appointed 13 Jun 2013
Resigned 31 Mar 2014

MCLAUGHLIN, Alison Mary

Resigned
High Street, ElginIV30 1BU
Born September 1968
Director
Appointed 13 Jun 2013
Resigned 31 Mar 2014

MCNEIL, Malcolm Gordon

Resigned
High Street, ElginIV30 1BU
Born September 1964
Director
Appointed 30 Jun 2014
Resigned 18 Dec 2020

NUNAMAKER, Claralynn Rose

Resigned
High Street, ElginIV30 1BU
Born October 1964
Director
Appointed 13 Jun 2013
Resigned 28 Sept 2015

PATERSON, Irena Maria

Resigned
Caledonian House Business Centre, ElginIV30 1BD
Born June 1947
Director
Appointed 26 Sept 2016
Resigned 10 Dec 2025

PIRIE, Gillian Chalmers

Resigned
Caledonian House Business Centre, ElginIV30 1BD
Born May 1978
Director
Appointed 29 Nov 2023
Resigned 03 Nov 2025

ROBERTS, Gary Mark, Mr.

Resigned
High Street, ElginIV30 1BU
Born January 1967
Director
Appointed 26 Sept 2016
Resigned 24 Sept 2018

SCHWARTZ, Carin Ingrid Elisabeth

Resigned
High Street, ElginIV30 1BU
Born June 1958
Director
Appointed 13 Jun 2013
Resigned 28 Oct 2013

SILLS, Zoe

Resigned
Caledonian House Business Centre, ElginIV30 1BD
Born January 1975
Director
Appointed 07 Dec 2022
Resigned 04 Dec 2024

TAYLOR, Jacqueline

Resigned
High Street, ElginIV30 1BU
Born February 1965
Director
Appointed 13 Jun 2013
Resigned 25 Mar 2019
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Replacement Filing Of Director Appointment With Name
23 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Small
8 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
31 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Resolution
30 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 March 2016
AR01AR01
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 June 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 June 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
5 March 2015
AR01AR01
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Termination Secretary Company With Name
27 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 May 2014
AP03Appointment of Secretary
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 February 2014
AR01AR01
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 September 2013
AP03Appointment of Secretary
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 March 2013
AR01AR01
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 March 2013
AA01Change of Accounting Reference Date
Incorporation Company
14 February 2012
NEWINCIncorporation