CONCENTRIX TSC UK LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCONCENTRIX TSC UK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC146564
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CONCENTRIX TSC UK LTD?

    • Other telecommunications activities (61900) / Information and communication

    Where is CONCENTRIX TSC UK LTD located?

    Registered Office Address
    1 Central Park Avenue,
    Central Business Park
    FK5 4RX Larbert
    Falkirk
    Undeliverable Registered Office AddressNo

    What were the previous names of CONCENTRIX TSC UK LTD?

    Previous Company Names
    Company NameFromUntil
    TELECOM SERVICE CENTRES LIMITEDSep 17, 1993Sep 17, 1993

    What are the latest accounts for CONCENTRIX TSC UK LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2024
    Next Accounts Due OnAug 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CONCENTRIX TSC UK LTD?

    Last Confirmation Statement Made Up ToMar 20, 2026
    Next Confirmation Statement DueApr 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 20, 2025
    OverdueNo

    What are the latest filings for CONCENTRIX TSC UK LTD?

    Filings
    DateDescriptionDocumentType

    Change of details for Webhelp Management Service (Uk) Limited as a person with significant control on Jul 08, 2024

    2 pagesPSC05

    Confirmation statement made on Mar 20, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    46 pagesAA

    Appointment of Claire Christie as a director on Sep 24, 2024

    2 pagesAP01

    Termination of appointment of William Macmillan as a director on Sep 24, 2024

    1 pagesTM01

    Confirmation statement made on Aug 31, 2024 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed telecom service centres LIMITED\certificate issued on 08/07/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 08, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 26, 2024

    RES15

    Appointment of Andrew Farwig as a director on Jun 19, 2024

    2 pagesAP01

    Termination of appointment of Benjamin Maurice Faes as a director on Jun 19, 2024

    1 pagesTM01

    Current accounting period shortened from Dec 31, 2024 to Nov 30, 2024

    1 pagesAA01

    Termination of appointment of James Allen as a director on Apr 04, 2024

    1 pagesTM01

    Appointment of Jane Catherine Fogarty as a director on Oct 09, 2023

    2 pagesAP01

    Termination of appointment of Sandrine Judith Asseraf as a director on Oct 07, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    48 pagesAA

    Termination of appointment of David John Turner as a director on Sep 22, 2023

    1 pagesTM01

    Appointment of Mr Benjamin Maurice Faes as a director on Sep 22, 2023

    2 pagesAP01

    Confirmation statement made on Aug 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    42 pagesAA

    Confirmation statement made on Aug 31, 2022 with no updates

    3 pagesCS01

    Second filing for the appointment of William Macmillan as a director

    3 pagesRP04AP01

    Termination of appointment of Dean Robert Hartley as a director on Feb 04, 2022

    1 pagesTM01

    Termination of appointment of Dean Robert Hartley as a secretary on Feb 04, 2022

    1 pagesTM02

    Appointment of Mr William Macmillan as a director on Dec 14, 2021

    2 pagesAP01
    Annotations
    DateAnnotation
    Feb 21, 2022Clarification A second filed AP01 was registered on 21/02/2022

    Full accounts made up to Dec 31, 2020

    41 pagesAA

    Confirmation statement made on Aug 31, 2021 with no updates

    3 pagesCS01

    Who are the officers of CONCENTRIX TSC UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHRISTIE, Claire
    Central Park Avenue,
    Central Business Park
    FK5 4RX Larbert
    1
    Falkirk
    Director
    Central Park Avenue,
    Central Business Park
    FK5 4RX Larbert
    1
    Falkirk
    United KingdomIrishGlobal Vice President, Service Delivery330532500001
    FARWIG, Andrew
    Central Park Avenue,
    Central Business Park
    FK5 4RX Larbert
    1
    Falkirk
    Director
    Central Park Avenue,
    Central Business Park
    FK5 4RX Larbert
    1
    Falkirk
    United StatesAmericanGvp324491940001
    FOGARTY, Jane Catherine
    Central Park Avenue,
    Central Business Park
    FK5 4RX Larbert
    1
    Falkirk
    Director
    Central Park Avenue,
    Central Business Park
    FK5 4RX Larbert
    1
    Falkirk
    United StatesAustralianDirector314482340001
    CAMERON, John Roderick Hector
    2 Lancaster Crescent
    G12 0RR Glasgow
    Secretary
    2 Lancaster Crescent
    G12 0RR Glasgow
    British36147310003
    HARTLEY, Dean Robert
    Central Park Avenue,
    Central Business Park
    FK5 4RX Larbert
    1
    Falkirk
    Secretary
    Central Park Avenue,
    Central Business Park
    FK5 4RX Larbert
    1
    Falkirk
    British89095780002
    MACKIE, Grace Mary
    21 Roukenglen Road
    Thornliebank
    G46 7EL Glasgow
    Lanarkshire
    Secretary
    21 Roukenglen Road
    Thornliebank
    G46 7EL Glasgow
    Lanarkshire
    British759000001
    MACLEOD, Gordon Bruce
    Green Croft
    Moor Monkton
    YO26 8JA York
    North Yorkshire
    Secretary
    Green Croft
    Moor Monkton
    YO26 8JA York
    North Yorkshire
    BritishDirector67665510002
    ALLEN, James
    Central Park Avenue,
    Central Business Park
    FK5 4RX Larbert
    1
    Falkirk
    Director
    Central Park Avenue,
    Central Business Park
    FK5 4RX Larbert
    1
    Falkirk
    EnglandBritishDirector265804510001
    ASSERAF, Sandrine Judith
    Central Park Avenue,
    Central Business Park
    FK5 4RX Larbert
    1
    Falkirk
    Director
    Central Park Avenue,
    Central Business Park
    FK5 4RX Larbert
    1
    Falkirk
    FranceFrenchDirector252914000001
    BEATTIE, Robert
    74 Wellside Road
    Balloch
    IV2 7GS Inverness
    Inverness Shire
    Director
    74 Wellside Road
    Balloch
    IV2 7GS Inverness
    Inverness Shire
    United KingdomBritishBusiness Development Executive76627720001
    BETTIS, Gary
    4 Aston Street
    E14 7NF London
    Director
    4 Aston Street
    E14 7NF London
    BritishIt Director74802390003
    BILSLAND, Ian Hay
    Glenardle
    Bridge Of Cally
    PH10 7JG Blairgowrie
    Perthshire
    Director
    Glenardle
    Bridge Of Cally
    PH10 7JG Blairgowrie
    Perthshire
    BritishCompany Director35452840001
    CAMERON, John Roderick Hector
    2 Lancaster Crescent
    G12 0RR Glasgow
    Director
    2 Lancaster Crescent
    G12 0RR Glasgow
    United KingdomBritishSolicitor36147310003
    CAMPBELL, Atholl Stuart
    Fernhill
    PH10 7JL Bridge Of Cally
    Perthshire
    Director
    Fernhill
    PH10 7JL Bridge Of Cally
    Perthshire
    BritishComputer Consultant1351280001
    CHANANA, Rohit
    Dlf City Phase -Ii
    Gurgaon : 122 002
    FOREIGN Haryana
    M-13/9
    122 002
    India
    Director
    Dlf City Phase -Ii
    Gurgaon : 122 002
    FOREIGN Haryana
    M-13/9
    122 002
    India
    IndiaIndianExecutive122221240001
    DRISCOLL, Thomas Gerard
    34 Milverton Road
    Knowle
    B93 0HY Solihull
    West Midlands
    Director
    34 Milverton Road
    Knowle
    B93 0HY Solihull
    West Midlands
    BritishDirector61668780001
    EWING, David
    20 Cammo Grove
    EH4 8EX Edinburgh
    Midlothian
    Director
    20 Cammo Grove
    EH4 8EX Edinburgh
    Midlothian
    ScotlandBritishDirector86695980003
    FAES, Benjamin Maurice
    Central Park Avenue,
    Central Business Park
    FK5 4RX Larbert
    1
    Falkirk
    Director
    Central Park Avenue,
    Central Business Park
    FK5 4RX Larbert
    1
    Falkirk
    United KingdomFrenchDirector263593540001
    GAUNT, Phyllis Anne
    5 Centenary Avenue
    ML6 0BE Airdrie
    Lanarkshire
    Director
    5 Centenary Avenue
    ML6 0BE Airdrie
    Lanarkshire
    BritishCompany Director58158910001
    GOWRIE, Ewan Stewart
    24 Morning Hill
    EH45 9JS Peebles
    Director
    24 Morning Hill
    EH45 9JS Peebles
    ScotlandBritishCompany Director33318800001
    HAMILTON, Mark
    15 Falcon Gardens
    Morningside
    EH10 4AP Edinburgh
    Director
    15 Falcon Gardens
    Morningside
    EH10 4AP Edinburgh
    BritishChartered Accountant53142270001
    HARTLEY, Dean Robert
    Central Park Avenue,
    Central Business Park
    FK5 4RX Larbert
    1
    Falkirk
    Director
    Central Park Avenue,
    Central Business Park
    FK5 4RX Larbert
    1
    Falkirk
    ScotlandBritishFinance Director89095780004
    HILLS, Kenneth Cumming
    Caplawhead
    Rumbling Bridge
    KY13 0QD Kinross
    Director
    Caplawhead
    Rumbling Bridge
    KY13 0QD Kinross
    United KingdomBritishChief Executive159009950001
    JOUSSET, Frederic Andre
    Central Park Avenue,
    Central Business Park
    FK5 4RX Larbert
    1
    Falkirk
    United Kingdom
    Director
    Central Park Avenue,
    Central Business Park
    FK5 4RX Larbert
    1
    Falkirk
    United Kingdom
    EnglandFrenchOutsourced Telecommunications Services173782640006
    KANE, William James
    11 St Peters Street
    Islington
    N1 8JD London
    Director
    11 St Peters Street
    Islington
    N1 8JD London
    BritishChief Executive73972820001
    LIKHARI, Prabhjot
    Starlite Court
    MD 21117 Owings Mills
    3401
    Usa
    Director
    Starlite Court
    MD 21117 Owings Mills
    3401
    Usa
    UsaUsaExecutive122221230004
    MACLEOD, Gordon Bruce
    Green Croft
    Moor Monkton
    YO26 8JA York
    North Yorkshire
    Director
    Green Croft
    Moor Monkton
    YO26 8JA York
    North Yorkshire
    EnglandBritishDirector67665510002
    MACMILLAN, William
    Central Park Avenue,
    Central Business Park
    FK5 4RX Larbert
    1
    Falkirk
    Director
    Central Park Avenue,
    Central Business Park
    FK5 4RX Larbert
    1
    Falkirk
    ScotlandBritishDirector207192460001
    MCCANN, Julie
    11 Old Dullatur Road
    G68 0AR Glasgow
    Director
    11 Old Dullatur Road
    G68 0AR Glasgow
    United KingdomEnglishSales Director122326530001
    MCCOLL, Cameron
    Hillwoodlea
    Seafield Moor Road
    EH25 9RD Roslin
    Midlothian
    Director
    Hillwoodlea
    Seafield Moor Road
    EH25 9RD Roslin
    Midlothian
    BritishDirector72114330001
    MCCOLL, Cameron
    Hillwoodlea
    Seafield Moor Road
    EH25 9RD Roslin
    Midlothian
    Director
    Hillwoodlea
    Seafield Moor Road
    EH25 9RD Roslin
    Midlothian
    BritishManaging Director72114330001
    MOFFAT, Lennie Mcgeoch
    The Hermitage
    Ascog
    PA20 9LN Rothesay
    Isle Of Bute
    Director
    The Hermitage
    Ascog
    PA20 9LN Rothesay
    Isle Of Bute
    United KingdomBritishManaging Director42409300001
    MOFFAT, Lennie Mcgeoch
    106 Portsmouth Road
    GH15 1HS Camberry
    Surrey
    Director
    106 Portsmouth Road
    GH15 1HS Camberry
    Surrey
    BritishSales Consultant40271400001
    MUNJAL, Sunil Kant
    1-A Friends Colony
    FOREIGN New Delhi
    110065
    India
    Director
    1-A Friends Colony
    FOREIGN New Delhi
    110065
    India
    IndiaIndianExecutive96755960001
    MURPHY, Gerald
    11 Wester Cleddens Road
    Bishopbriggs
    G64 2NF Glasgow
    Director
    11 Wester Cleddens Road
    Bishopbriggs
    G64 2NF Glasgow
    BritishCompany Director94971830001

    Who are the persons with significant control of CONCENTRIX TSC UK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Concentrix Management Service (Uk) Ltd
    Central Park Avenue, Central Park
    FK5 4RX Larbert
    1
    Scotland
    Apr 06, 2016
    Central Park Avenue, Central Park
    FK5 4RX Larbert
    1
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies Registry
    Registration NumberSc325435
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0