Company NameTCF Communications Limited
DirectorsAndrew Hamilton Steven and Scott Gordon McKain
Company StatusActive
Company NumberSC110194
CategoryPrivate Limited Company
Incorporation Date31 March 1988(36 years ago)
Previous NameTCF Computer Services Limited

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities
SIC 61200Wireless telecommunications activities
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Andrew Hamilton Steven
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1989(1 year, 4 months after company formation)
Appointment Duration34 years, 8 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressSuite 14
Garscadden House 3 Dalsetter Crescent
Glasgow
G15 8TG
Scotland
Director NameScott Gordon McKain
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1995(7 years, 6 months after company formation)
Appointment Duration28 years, 6 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 14
Garscadden House 3 Dalsetter Crescent
Glasgow
G15 8TG
Scotland
Secretary NameAndrew Hamilton Steven
NationalityBritish
StatusCurrent
Appointed16 August 2004(16 years, 4 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 14
Garscadden House 3 Dalsetter Crescent
Glasgow
G15 8TG
Scotland
Director NameMr Andrew Muir Munro
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1989(1 year, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrofthead Farm
Auchengray
South Lanarkshire
ML11 8LW
Scotland
Director NameJames William Tait
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1989(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 28 August 1990)
RoleCompany Director
Correspondence Address21 Woodfield Avenue
Edinburgh
Midlothian
EH13 0HX
Scotland
Secretary NameDavid J T Henderson
NationalityBritish
StatusResigned
Appointed23 August 1989(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 28 August 1990)
RoleCompany Director
Correspondence Address21 York Place
Edinburgh
Midlothian
EH1 3EN
Scotland
Secretary NameMr Andrew Muir Munro
NationalityBritish
StatusResigned
Appointed28 August 1990(2 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrofthead Farm
Auchengray
South Lanarkshire
ML11 8LW
Scotland
Secretary NameAndrew H Steven
NationalityBritish
StatusResigned
Appointed31 May 1992(4 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 August 1995)
RoleCompany Director
Correspondence Address14 Lammermuir Gardens
Bearsden
Glasgow
Lanarkshire
G61 4QZ
Scotland
Director NameWalter Neilson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(4 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 16 August 2004)
RoleServices Director
Correspondence Address27 Morrishill Drive
Beith
Ayrshire
KA15 1LS
Scotland
Secretary NameWalter Neilson
NationalityBritish
StatusResigned
Appointed17 August 1995(7 years, 4 months after company formation)
Appointment Duration9 years (resigned 16 August 2004)
RoleCompany Director
Correspondence Address27 Morrishill Drive
Beith
Ayrshire
KA15 1LS
Scotland

Contact

Websitewww.tcfcommunications.co.uk

Location

Registered AddressSuite 14
Garscadden House 3 Dalsetter Crescent
Glasgow
G15 8TG
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland

Financials

Year2013
Net Worth-£9,680
Cash£2,435
Current Liabilities£55,612

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 August 2023 (8 months ago)
Next Return Due2 September 2024 (4 months, 2 weeks from now)

Charges

17 April 2023Delivered on: 3 May 2023
Persons entitled: Andrew Hamilton Steven

Classification: A registered charge
Outstanding
1 April 1997Delivered 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 1988Delivered 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

Filing History

20 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
20 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
15 July 2020Satisfaction of charge 2 in full (1 page)
31 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
19 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
6 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
17 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
5 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
21 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 4,611
(4 pages)
21 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 4,611
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4,611
(4 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4,611
(4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
4 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 4,611
(4 pages)
4 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 4,611
(4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
4 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 August 2011Secretary's details changed for Andrew Hamilton Steven on 23 August 2011 (1 page)
23 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
23 August 2011Director's details changed for Scott Gordon Mckain on 23 August 2011 (2 pages)
23 August 2011Director's details changed for Andrew Hamilton Steven on 23 August 2011 (2 pages)
23 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
23 August 2011Director's details changed for Scott Gordon Mckain on 23 August 2011 (2 pages)
23 August 2011Secretary's details changed for Andrew Hamilton Steven on 23 August 2011 (1 page)
23 August 2011Director's details changed for Andrew Hamilton Steven on 23 August 2011 (2 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 March 2010Registered 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 2010Registered 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 2009Return made up to 17/08/09; full list of members (4 pages)
9 September 2009Return made up to 17/08/09; full list of members (4 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 September 2008Registered office changed on 08/09/2008 from phoenix house, 5 south avenue clydebank business park clydebank west dunbartonshire G81 2LG (1 page)
8 September 2008Return made up to 17/08/08; full list of members (4 pages)
8 September 2008Return made up to 17/08/08; full list of members (4 pages)
8 September 2008Registered office changed on 08/09/2008 from phoenix house, 5 south avenue clydebank business park clydebank west dunbartonshire G81 2LG (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 August 2007Return made up to 17/08/07; full list of members (3 pages)
21 August 2007Return made up to 17/08/07; full list of members (3 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
29 September 2006Return made up to 17/08/06; full list of members (2 pages)
29 September 2006Return made up to 17/08/06; full list of members (2 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
8 September 2005Return made up to 17/08/05; full list of members (3 pages)
8 September 2005Return made up to 17/08/05; full list of members (3 pages)
7 September 2005Registered office changed on 07/09/05 from: phoenix house 5 south avenue, clydebank business park, clydebank east dunbartonshire G81 2LG (1 page)
7 September 2005Registered office changed on 07/09/05 from: phoenix house 5 south avenue, clydebank business park, clydebank east dunbartonshire G81 2LG (1 page)
9 May 2005Registered office changed on 09/05/05 from: 36C speirs wharf glasgow G4 9TB (1 page)
9 May 2005Registered office changed on 09/05/05 from: 36C speirs wharf glasgow G4 9TB (1 page)
28 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
28 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
26 October 2004Company name changed tcf computer services LIMITED\certificate issued on 26/10/04 (2 pages)
26 October 2004Company name changed tcf computer services LIMITED\certificate issued on 26/10/04 (2 pages)
24 August 2004Secretary resigned;director resigned (1 page)
24 August 2004Return made up to 17/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2004New secretary appointed (2 pages)
24 August 2004New secretary appointed (2 pages)
24 August 2004Return made up to 17/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2004Secretary resigned;director resigned (1 page)
3 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
3 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
18 September 2003Return made up to 17/08/03; full list of members (7 pages)
18 September 2003Return made up to 17/08/03; full list of members (7 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
29 August 2002Return made up to 17/08/02; full list of members
  • 363(287) ‐ Registered office changed on 29/08/02
(7 pages)
29 August 2002Return made up to 17/08/02; full list of members
  • 363(287) ‐ Registered office changed on 29/08/02
(7 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
9 October 2001Return made up to 17/08/01; full list of members (7 pages)
9 October 2001Return made up to 17/08/01; full list of members (7 pages)
6 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
6 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
4 September 2000Return made up to 17/08/00; full list of members (7 pages)
4 September 2000Return made up to 17/08/00; full list of members (7 pages)
27 March 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
27 March 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
21 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
7 September 1999Return made up to 17/08/99; no change of members (4 pages)
7 September 1999Return made up to 17/08/99; no change of members (4 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
12 August 1998Return made up to 17/08/98; full list of members (6 pages)
12 August 1998Return made up to 17/08/98; full list of members (6 pages)
25 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
25 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
1 September 1997Return made up to 17/08/97; no change of members
  • 363(287) ‐ Registered office changed on 01/09/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 1997Return made up to 17/08/97; no change of members
  • 363(287) ‐ Registered office changed on 01/09/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 1997Dec mort/charge * (5 pages)
23 June 1997Dec mort/charge * (5 pages)
9 April 1997Partic of mort/charge * (6 pages)
9 April 1997Partic of mort/charge * (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
30 September 1996Return made up to 17/08/96; full list of members (6 pages)
30 September 1996Return made up to 17/08/96; full list of members (6 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
11 January 1996Accounts made up to 31 March 1995 (9 pages)
11 January 1996Accounts made up to 31 March 1995 (9 pages)
17 October 1995Return made up to 17/08/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 October 1995New secretary appointed (2 pages)
17 October 1995Return made up to 17/08/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 October 1995New secretary appointed (2 pages)
16 August 1991Memorandum and Articles of Association (11 pages)
16 August 1991Memorandum and Articles of Association (11 pages)
9 August 1991Articles of association (11 pages)
9 August 1991Articles of association (11 pages)
3 May 1991Company name changed T.C.F. (glasgow) LIMITED\certificate issued on 06/05/91 (2 pages)
3 May 1991Company name changed T.C.F. (glasgow) LIMITED\certificate issued on 06/05/91 (2 pages)
31 March 1988Incorporation (20 pages)
31 March 1988Incorporation (20 pages)