UKBizDB.co.uk

TCF COMMUNICATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tcf Communications Limited. The company was founded 36 years ago and was given the registration number SC110194. The firm's registered office is in GLASGOW. You can find them at Suite 14, Garscadden House 3 Dalsetter Crescent, Glasgow, . This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:TCF COMMUNICATIONS LIMITED
Company Number:SC110194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1988
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 61100 - Wired telecommunications activities
  • 61200 - Wireless telecommunications activities
  • 61900 - Other telecommunications activities
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Suite 14, Garscadden House 3 Dalsetter Crescent, Glasgow, G15 8TG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 14, Garscadden House 3 Dalsetter Crescent, Glasgow, G15 8TG

Director01 October 1995Active
21 York Place, Edinburgh, EH1 3EN

Secretary-Active
Crofthead Farm,, Auchengray, ML11 8LW

Secretary-Active
27 Morrishill Drive, Beith, KA15 1LS

Secretary17 August 1995Active
Suite 14, Garscadden House 3 Dalsetter Crescent, Glasgow, G15 8TG

Secretary16 August 2004Active
14 Lammermuir Gardens, Bearsden, Glasgow, G61 4QZ

Secretary31 May 1992Active
Crofthead Farm,, Auchengray, ML11 8LW

Director-Active
27 Morrishill Drive, Beith, KA15 1LS

Director24 June 1992Active
Suite 14, Garscadden House 3 Dalsetter Crescent, Glasgow, G15 8TG

Director-Active
21 Woodfield Avenue, Edinburgh, EH13 0HX

Director-Active

People with Significant Control

M365 Communications Ltd
Notified on:17 April 2023
Status:Active
Country of residence:Scotland
Address:3, Dalsetter Crescent, Glasgow, Scotland, G15 8TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Hamilton Steven
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Address:Suite 14, Glasgow, G15 8TG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Scott Gordon Mckain
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Address:Suite 14, Glasgow, G15 8TG
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-24Confirmation statement

Confirmation statement with updates.

Download
2023-08-24Persons with significant control

Cessation of a person with significant control.

Download
2023-05-05Persons with significant control

Notification of a person with significant control.

Download
2023-05-04Persons with significant control

Cessation of a person with significant control.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-05-04Officers

Termination secretary company with name termination date.

Download
2023-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Officers

Change person director company with change date.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Mortgage

Mortgage satisfy charge full.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Accounts

Accounts with accounts type total exemption full.

Download
2018-08-17Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-05Confirmation statement

Confirmation statement with no updates.

Download
2017-03-23Accounts

Accounts with accounts type total exemption small.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.