This company is commonly known as Telecom Service Centres Limited. The company was founded 30 years ago and was given the registration number SC146564. The firm's registered office is in LARBERT. You can find them at 1 Central Park Avenue,, Central Business Park, Larbert, Falkirk. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | TELECOM SERVICE CENTRES LIMITED |
---|---|---|
Company Number | : | SC146564 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 1 Central Park Avenue,, Central Business Park, Larbert, Falkirk, FK5 4RX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Central Park Avenue,, Central Business Park, Larbert, FK5 4RX | Director | 16 December 2019 | Active |
1, Central Park Avenue,, Central Business Park, Larbert, FK5 4RX | Director | 22 September 2023 | Active |
1, Central Park Avenue,, Central Business Park, Larbert, FK5 4RX | Director | 09 October 2023 | Active |
1, Central Park Avenue,, Central Business Park, Larbert, FK5 4RX | Director | 04 February 2022 | Active |
2 Lancaster Crescent, Glasgow, G12 0RR | Secretary | 14 January 1994 | Active |
1, Central Park Avenue,, Central Business Park, Larbert, FK5 4RX | Secretary | 27 May 2003 | Active |
21 Roukenglen Road, Thornliebank, Glasgow, G46 7EL | Secretary | 17 September 1993 | Active |
Green Croft, Moor Monkton, York, YO26 8JA | Secretary | 05 February 2003 | Active |
1, Central Park Avenue,, Central Business Park, Larbert, FK5 4RX | Director | 16 December 2019 | Active |
74 Wellside Road, Balloch, Inverness, IV2 7GS | Director | 15 December 1995 | Active |
4 Aston Street, London, E14 7NF | Director | 27 May 2003 | Active |
Glenardle, Bridge Of Cally, Blairgowrie, PH10 7JG | Director | 14 January 1994 | Active |
2 Lancaster Crescent, Glasgow, G12 0RR | Director | 17 September 1993 | Active |
Fernhill, Bridge Of Cally, PH10 7JL | Director | 01 February 1994 | Active |
M-13/9, Dlf City Phase -Ii, Gurgaon : 122 002, Haryana, India, FOREIGN | Director | 31 August 2007 | Active |
34 Milverton Road, Knowle, Solihull, B93 0HY | Director | 27 May 2003 | Active |
20 Cammo Grove, Edinburgh, EH4 8EX | Director | 29 September 2004 | Active |
5 Centenary Avenue, Airdrie, ML6 0BE | Director | 28 April 1998 | Active |
24 Morning Hill, Peebles, EH45 9JS | Director | 25 May 1994 | Active |
15 Falcon Gardens, Morningside, Edinburgh, EH10 4AP | Director | 20 May 1997 | Active |
1, Central Park Avenue,, Central Business Park, Larbert, FK5 4RX | Director | 01 September 2004 | Active |
Caplawhead, Rumbling Bridge, Kinross, KY13 0QD | Director | 01 April 2004 | Active |
1, Central Park Avenue,, Central Business Park, Larbert, United Kingdom, FK5 4RX | Director | 19 February 2013 | Active |
11 St Peters Street, Islington, London, N1 8JD | Director | 27 May 2003 | Active |
3401, Starlite Court, Owings Mills, Usa, MD 21117 | Director | 31 August 2007 | Active |
Green Croft, Moor Monkton, York, YO26 8JA | Director | 05 February 2003 | Active |
11 Old Dullatur Road, Glasgow, G68 0AR | Director | 01 October 2000 | Active |
Hillwoodlea, Seafield Moor Road, Roslin, EH25 9RD | Director | 06 October 2000 | Active |
Hillwoodlea, Seafield Moor Road, Roslin, EH25 9RD | Director | 17 February 1994 | Active |
106 Portsmouth Road, Camberry, GH15 1HS | Director | 14 January 1994 | Active |
The Hermitage, Ascog, Rothesay, PA20 9LN | Director | 14 January 1994 | Active |
1-A Friends Colony, New Delhi, India, FOREIGN | Director | 31 August 2007 | Active |
11 Wester Cleddens Road, Bishopbriggs, Glasgow, G64 2NF | Director | 28 April 1998 | Active |
The Moorings, Balmaha, Loch Lomond, Glasgow, United Kingdom, G63 0JQ | Director | 05 February 2003 | Active |
7 Cleveden Drive, Glasgow, G12 0SB | Director | 18 January 2002 | Active |
Webhelp Management Service (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 1, Central Park Avenue, Central Park, Larbert, Scotland, FK5 4RX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Officers | Appoint person director company with name date. | Download |
2023-10-09 | Officers | Termination director company with name termination date. | Download |
2023-10-05 | Accounts | Accounts with accounts type full. | Download |
2023-09-25 | Officers | Termination director company with name termination date. | Download |
2023-09-25 | Officers | Appoint person director company with name date. | Download |
2023-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-01 | Accounts | Accounts with accounts type full. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-21 | Officers | Second filing of director appointment with name. | Download |
2022-02-21 | Officers | Termination director company with name termination date. | Download |
2022-02-21 | Officers | Termination secretary company with name termination date. | Download |
2022-02-21 | Officers | Appoint person director company with name date. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-12 | Officers | Termination director company with name termination date. | Download |
2020-12-30 | Accounts | Accounts with accounts type full. | Download |
2020-11-18 | Incorporation | Memorandum articles. | Download |
2020-11-18 | Resolution | Resolution. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Officers | Appoint person director company with name date. | Download |
2020-01-06 | Officers | Appoint person director company with name date. | Download |
2019-10-07 | Accounts | Accounts with accounts type full. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.