Tcf Communications Limited

General information

Name:

Tcf Communications Ltd

Office Address:

Suite 14 Garscadden House 3 Dalsetter Crescent G15 8TG Glasgow

Number: SC110194

Incorporation date: 1988-03-31

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is based in Glasgow under the ID SC110194. The company was started in the year 1988. The headquarters of this company is situated at Suite 14 Garscadden House 3 Dalsetter Crescent. The postal code for this location is G15 8TG. The name of the firm was replaced in the year 2004 to Tcf Communications Limited. This company former business name was Tcf Computer Services. This company's principal business activity number is 61900 which stands for Other telecommunications activities. Thursday 30th June 2022 is the last time when company accounts were reported.

We have a single director now managing this specific firm, namely Scott M. who's been utilizing the director's duties since 1988-03-31. This firm had been led by Andrew S. up until one year ago. Additionally a different director, specifically Walter N. resigned in 2004.

  • Previous company's names
  • Tcf Communications Limited 2004-10-26
  • Tcf Computer Services Limited 1988-03-31

Financial data based on annual reports

Company staff

Scott M.

Role: Director

Appointed: 01 October 1995

Latest update: 26 January 2024

People with significant control

The companies that control this firm include: M365 Communications Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Glasgow at Dalsetter Crescent, G15 8TG and was registered as a PSC under the registration number Sc764564.

M365 Communications Ltd
Address: 3 Dalsetter Crescent, Glasgow, G15 8TG, Scotland
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Registrar Of Companies, Edinburgh
Registration number Sc764564
Notified on 17 April 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Scott M.
Notified on 6 April 2016
Ceased on 17 April 2023
Nature of control:
substantial control or influence
Andrew S.
Notified on 6 April 2016
Ceased on 17 April 2023
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 02 September 2024
Confirmation statement last made up date 19 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 20 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 20 March 2015
Annual Accounts 10 December 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 10 December 2015
Annual Accounts 15 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 15 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 25 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 25 March 2013
Annual Accounts 12 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 12 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-06-30 (AA)
filed on: 13th, February 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 61900 : Other telecommunications activities
  • 62020 : Information technology consultancy activities
  • 61100 : Wired telecommunications activities
  • 61200 : Wireless telecommunications activities
36
Company Age

Similar companies nearby

Closest companies