Garscadden House 3 Dalsetter Crescent
Glasgow
G15 8TG
Scotland
Director Name | Scott Gordon McKain |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1995(7 years, 6 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 14 Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG Scotland |
Secretary Name | Andrew Hamilton Steven |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 August 2004(16 years, 4 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 14 Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG Scotland |
Director Name | Mr Andrew Muir Munro |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1989(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crofthead Farm Auchengray South Lanarkshire ML11 8LW Scotland |
Director Name | James William Tait |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1989(1 year, 4 months after company formation) |
Appointment Duration | 1 year (resigned 28 August 1990) |
Role | Company Director |
Correspondence Address | 21 Woodfield Avenue Edinburgh Midlothian EH13 0HX Scotland |
Secretary Name | David J T Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1989(1 year, 4 months after company formation) |
Appointment Duration | 1 year (resigned 28 August 1990) |
Role | Company Director |
Correspondence Address | 21 York Place Edinburgh Midlothian EH1 3EN Scotland |
Secretary Name | Mr Andrew Muir Munro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1990(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crofthead Farm Auchengray South Lanarkshire ML11 8LW Scotland |
Secretary Name | Andrew H Steven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 August 1995) |
Role | Company Director |
Correspondence Address | 14 Lammermuir Gardens Bearsden Glasgow Lanarkshire G61 4QZ Scotland |
Director Name | Walter Neilson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(4 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 16 August 2004) |
Role | Services Director |
Correspondence Address | 27 Morrishill Drive Beith Ayrshire KA15 1LS Scotland |
Secretary Name | Walter Neilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(7 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 16 August 2004) |
Role | Company Director |
Correspondence Address | 27 Morrishill Drive Beith Ayrshire KA15 1LS Scotland |
Website | www.tcfcommunications.co.uk |
---|
Registered Address | Suite 14 Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Drumchapel/Anniesland |
Year | 2013 |
---|---|
Net Worth | -£9,680 |
Cash | £2,435 |
Current Liabilities | £55,612 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 August 2023 (8 months ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 2 weeks from now) |
17 April 2023 | Delivered on: 3 May 2023 Persons entitled: Andrew Hamilton Steven Classification: A registered charge Outstanding |
---|---|
1 April 1997 | Delivered on: 9 April 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
2 May 1988 | Delivered on: 16 May 1988 Satisfied on: 23 June 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
20 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
---|---|
20 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
15 July 2020 | Satisfaction of charge 2 in full (1 page) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
19 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
6 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
17 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
5 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
21 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
28 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
4 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
4 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
25 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 August 2011 | Secretary's details changed for Andrew Hamilton Steven on 23 August 2011 (1 page) |
23 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Director's details changed for Scott Gordon Mckain on 23 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Andrew Hamilton Steven on 23 August 2011 (2 pages) |
23 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Director's details changed for Scott Gordon Mckain on 23 August 2011 (2 pages) |
23 August 2011 | Secretary's details changed for Andrew Hamilton Steven on 23 August 2011 (1 page) |
23 August 2011 | Director's details changed for Andrew Hamilton Steven on 23 August 2011 (2 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
9 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
15 March 2010 | Registered office address changed from Phoenix House 7 South Avenue Clydebank Business Park Clydebank West Dunbartonshire G81 2LG on 15 March 2010 (2 pages) |
15 March 2010 | Registered office address changed from Phoenix House 7 South Avenue Clydebank Business Park Clydebank West Dunbartonshire G81 2LG on 15 March 2010 (2 pages) |
9 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
9 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from phoenix house, 5 south avenue clydebank business park clydebank west dunbartonshire G81 2LG (1 page) |
8 September 2008 | Return made up to 17/08/08; full list of members (4 pages) |
8 September 2008 | Return made up to 17/08/08; full list of members (4 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from phoenix house, 5 south avenue clydebank business park clydebank west dunbartonshire G81 2LG (1 page) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
21 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
21 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
29 September 2006 | Return made up to 17/08/06; full list of members (2 pages) |
29 September 2006 | Return made up to 17/08/06; full list of members (2 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
8 September 2005 | Return made up to 17/08/05; full list of members (3 pages) |
8 September 2005 | Return made up to 17/08/05; full list of members (3 pages) |
7 September 2005 | Registered office changed on 07/09/05 from: phoenix house 5 south avenue, clydebank business park, clydebank east dunbartonshire G81 2LG (1 page) |
7 September 2005 | Registered office changed on 07/09/05 from: phoenix house 5 south avenue, clydebank business park, clydebank east dunbartonshire G81 2LG (1 page) |
9 May 2005 | Registered office changed on 09/05/05 from: 36C speirs wharf glasgow G4 9TB (1 page) |
9 May 2005 | Registered office changed on 09/05/05 from: 36C speirs wharf glasgow G4 9TB (1 page) |
28 February 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
26 October 2004 | Company name changed tcf computer services LIMITED\certificate issued on 26/10/04 (2 pages) |
26 October 2004 | Company name changed tcf computer services LIMITED\certificate issued on 26/10/04 (2 pages) |
24 August 2004 | Secretary resigned;director resigned (1 page) |
24 August 2004 | Return made up to 17/08/04; full list of members
|
24 August 2004 | New secretary appointed (2 pages) |
24 August 2004 | New secretary appointed (2 pages) |
24 August 2004 | Return made up to 17/08/04; full list of members
|
24 August 2004 | Secretary resigned;director resigned (1 page) |
3 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
18 September 2003 | Return made up to 17/08/03; full list of members (7 pages) |
18 September 2003 | Return made up to 17/08/03; full list of members (7 pages) |
30 April 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
30 April 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
29 August 2002 | Return made up to 17/08/02; full list of members
|
29 August 2002 | Return made up to 17/08/02; full list of members
|
1 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
1 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
9 October 2001 | Return made up to 17/08/01; full list of members (7 pages) |
9 October 2001 | Return made up to 17/08/01; full list of members (7 pages) |
6 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
6 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
4 September 2000 | Return made up to 17/08/00; full list of members (7 pages) |
4 September 2000 | Return made up to 17/08/00; full list of members (7 pages) |
27 March 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
27 March 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
21 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 September 1999 | Return made up to 17/08/99; no change of members (4 pages) |
7 September 1999 | Return made up to 17/08/99; no change of members (4 pages) |
10 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
10 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
12 August 1998 | Return made up to 17/08/98; full list of members (6 pages) |
12 August 1998 | Return made up to 17/08/98; full list of members (6 pages) |
25 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
25 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
1 September 1997 | Return made up to 17/08/97; no change of members
|
1 September 1997 | Return made up to 17/08/97; no change of members
|
23 June 1997 | Dec mort/charge * (5 pages) |
23 June 1997 | Dec mort/charge * (5 pages) |
9 April 1997 | Partic of mort/charge * (6 pages) |
9 April 1997 | Partic of mort/charge * (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
30 September 1996 | Return made up to 17/08/96; full list of members (6 pages) |
30 September 1996 | Return made up to 17/08/96; full list of members (6 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
11 January 1996 | Accounts made up to 31 March 1995 (9 pages) |
11 January 1996 | Accounts made up to 31 March 1995 (9 pages) |
17 October 1995 | Return made up to 17/08/95; full list of members
|
17 October 1995 | New secretary appointed (2 pages) |
17 October 1995 | Return made up to 17/08/95; full list of members
|
17 October 1995 | New secretary appointed (2 pages) |
16 August 1991 | Memorandum and Articles of Association (11 pages) |
16 August 1991 | Memorandum and Articles of Association (11 pages) |
9 August 1991 | Articles of association (11 pages) |
9 August 1991 | Articles of association (11 pages) |
3 May 1991 | Company name changed T.C.F. (glasgow) LIMITED\certificate issued on 06/05/91 (2 pages) |
3 May 1991 | Company name changed T.C.F. (glasgow) LIMITED\certificate issued on 06/05/91 (2 pages) |
31 March 1988 | Incorporation (20 pages) |
31 March 1988 | Incorporation (20 pages) |