CONCENTRIX TSC UK LTD
Overview
| Company Name | CONCENTRIX TSC UK LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC146564 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CONCENTRIX TSC UK LTD?
| Company Name | From | Until |
|---|---|---|
| TELECOM SERVICE CENTRES LIMITED | Sep 17, 1993 | Sep 17, 1993 |
What are the latest accounts for CONCENTRIX TSC UK LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for CONCENTRIX TSC UK LTD?
| Last Confirmation Statement Made Up To | Mar 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 20, 2025 |
| Overdue | No |
What are the latest filings for CONCENTRIX TSC UK LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 14 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Nov 30, 2024 | 44 pages | AA | ||||||||||
Change of details for Webhelp Management Service (Uk) Limited as a person with significant control on Jul 08, 2024 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Mar 20, 2025 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 46 pages | AA | ||||||||||
Appointment of Claire Christie as a director on Sep 24, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of William Macmillan as a director on Sep 24, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed telecom service centres LIMITED\certificate issued on 08/07/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Andrew Farwig as a director on Jun 19, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Benjamin Maurice Faes as a director on Jun 19, 2024 | 1 pages | TM01 | ||||||||||
Current accounting period shortened from Dec 31, 2024 to Nov 30, 2024 | 1 pages | AA01 | ||||||||||
Termination of appointment of James Allen as a director on Apr 04, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Jane Catherine Fogarty as a director on Oct 09, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sandrine Judith Asseraf as a director on Oct 07, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 48 pages | AA | ||||||||||
Termination of appointment of David John Turner as a director on Sep 22, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Benjamin Maurice Faes as a director on Sep 22, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 42 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Second filing for the appointment of William Macmillan as a director | 3 pages | RP04AP01 | ||||||||||
Termination of appointment of Dean Robert Hartley as a director on Feb 04, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Dean Robert Hartley as a secretary on Feb 04, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Mr William Macmillan as a director on Dec 14, 2021 | 2 pages | AP01 | ||||||||||
| ||||||||||||
Who are the officers of CONCENTRIX TSC UK LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHRISTIE, Claire | Director | Central Park Avenue, Central Business Park FK5 4RX Larbert 1 Falkirk | United Kingdom | Irish | 330532500001 | |||||
| FARWIG, Andrew | Director | Central Park Avenue, Central Business Park FK5 4RX Larbert 1 Falkirk | United States | American | 324491940001 | |||||
| FOGARTY, Jane Catherine | Director | Central Park Avenue, Central Business Park FK5 4RX Larbert 1 Falkirk | United States | Australian | 314482340001 | |||||
| CAMERON, John Roderick Hector | Secretary | 2 Lancaster Crescent G12 0RR Glasgow | British | 36147310003 | ||||||
| HARTLEY, Dean Robert | Secretary | Central Park Avenue, Central Business Park FK5 4RX Larbert 1 Falkirk | British | 89095780002 | ||||||
| MACKIE, Grace Mary | Secretary | 21 Roukenglen Road Thornliebank G46 7EL Glasgow Lanarkshire | British | 759000001 | ||||||
| MACLEOD, Gordon Bruce | Secretary | Green Croft Moor Monkton YO26 8JA York North Yorkshire | British | 67665510002 | ||||||
| ALLEN, James | Director | Central Park Avenue, Central Business Park FK5 4RX Larbert 1 Falkirk | England | British | 265804510001 | |||||
| ASSERAF, Sandrine Judith | Director | Central Park Avenue, Central Business Park FK5 4RX Larbert 1 Falkirk | France | French | 252914000001 | |||||
| BEATTIE, Robert | Director | 74 Wellside Road Balloch IV2 7GS Inverness Inverness Shire | United Kingdom | British | 76627720001 | |||||
| BETTIS, Gary | Director | 4 Aston Street E14 7NF London | British | 74802390003 | ||||||
| BILSLAND, Ian Hay | Director | Glenardle Bridge Of Cally PH10 7JG Blairgowrie Perthshire | British | 35452840001 | ||||||
| CAMERON, John Roderick Hector | Director | 2 Lancaster Crescent G12 0RR Glasgow | United Kingdom | British | 36147310003 | |||||
| CAMPBELL, Atholl Stuart | Director | Fernhill PH10 7JL Bridge Of Cally Perthshire | British | 1351280001 | ||||||
| CHANANA, Rohit | Director | Dlf City Phase -Ii Gurgaon : 122 002 FOREIGN Haryana M-13/9 122 002 India | India | Indian | 122221240001 | |||||
| DRISCOLL, Thomas Gerard | Director | 34 Milverton Road Knowle B93 0HY Solihull West Midlands | British | 61668780001 | ||||||
| EWING, David | Director | 20 Cammo Grove EH4 8EX Edinburgh Midlothian | Scotland | British | 86695980003 | |||||
| FAES, Benjamin Maurice Rene | Director | Central Park Avenue, Central Business Park FK5 4RX Larbert 1 Falkirk | United Kingdom | French | 263593540001 | |||||
| GAUNT, Phyllis Anne | Director | 5 Centenary Avenue ML6 0BE Airdrie Lanarkshire | British | 58158910001 | ||||||
| GOWRIE, Ewan Stewart | Director | 24 Morning Hill EH45 9JS Peebles | Scotland | British | 33318800001 | |||||
| HAMILTON, Mark | Director | 15 Falcon Gardens Morningside EH10 4AP Edinburgh | British | 53142270001 | ||||||
| HARTLEY, Dean Robert | Director | Central Park Avenue, Central Business Park FK5 4RX Larbert 1 Falkirk | Scotland | British | 89095780004 | |||||
| HILLS, Kenneth Cumming | Director | Caplawhead Rumbling Bridge KY13 0QD Kinross | United Kingdom | British | 159009950001 | |||||
| JOUSSET, Frederic Andre | Director | Central Park Avenue, Central Business Park FK5 4RX Larbert 1 Falkirk United Kingdom | England | French | 173782640006 | |||||
| KANE, William James | Director | 11 St Peters Street Islington N1 8JD London | British | 73972820001 | ||||||
| LIKHARI, Prabhjot | Director | Starlite Court MD 21117 Owings Mills 3401 Usa | Usa | Usa | 122221230004 | |||||
| MACLEOD, Gordon Bruce | Director | Green Croft Moor Monkton YO26 8JA York North Yorkshire | England | British | 67665510002 | |||||
| MACMILLAN, William | Director | Central Park Avenue, Central Business Park FK5 4RX Larbert 1 Falkirk | Scotland | British | 207192460001 | |||||
| MCCANN, Julie | Director | 11 Old Dullatur Road G68 0AR Glasgow | United Kingdom | English | 122326530001 | |||||
| MCCOLL, Cameron | Director | Hillwoodlea Seafield Moor Road EH25 9RD Roslin Midlothian | British | 72114330001 | ||||||
| MCCOLL, Cameron | Director | Hillwoodlea Seafield Moor Road EH25 9RD Roslin Midlothian | British | 72114330001 | ||||||
| MOFFAT, Lennie Mcgeoch | Director | The Hermitage Ascog PA20 9LN Rothesay Isle Of Bute | United Kingdom | British | 42409300001 | |||||
| MOFFAT, Lennie Mcgeoch | Director | 106 Portsmouth Road GH15 1HS Camberry Surrey | British | 40271400001 | ||||||
| MUNJAL, Sunil Kant | Director | 1-A Friends Colony FOREIGN New Delhi 110065 India | India | Indian | 96755960001 | |||||
| MURPHY, Gerald | Director | 11 Wester Cleddens Road Bishopbriggs G64 2NF Glasgow | British | 94971830001 |
Who are the persons with significant control of CONCENTRIX TSC UK LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Concentrix Management Service (Uk) Ltd | Apr 06, 2016 | Central Park Avenue, Central Park FK5 4RX Larbert 1 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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