Background WavePink WaveYellow Wave

TGC LEISURE (GLASGOW) LIMITED (SC464607)

TGC LEISURE (GLASGOW) LIMITED (SC464607) is an active UK company. incorporated on 27 November 2013. with registered office in Renfrew. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TGC LEISURE (GLASGOW) LIMITED has been registered for 12 years. Current directors include COCHRANE, Anthony Alexander, COCHRANE, Gwendoline Ann.

Company Number
SC464607
Status
active
Type
ltd
Incorporated
27 November 2013
Age
12 years
Address
C/O Sms Payroll, India Of Inchinnan, Renfrew, PA4 9LH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COCHRANE, Anthony Alexander, COCHRANE, Gwendoline Ann
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TGC LEISURE (GLASGOW) LIMITED

TGC LEISURE (GLASGOW) LIMITED is an active company incorporated on 27 November 2013 with the registered office located in Renfrew. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TGC LEISURE (GLASGOW) LIMITED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

SC464607

LTD Company

Age

12 Years

Incorporated 27 November 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

MACROCOM (1033) LIMITED
From: 27 November 2013To: 4 May 2016
Contact
Address

C/O Sms Payroll, India Of Inchinnan Greenock Road Renfrew, PA4 9LH,

Previous Addresses

78-84 Bell Street Dundee DD1 1HN Scotland
From: 31 October 2019To: 8 October 2025
Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX
From: 27 November 2013To: 31 October 2019
Timeline

8 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Aug 14
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
New Owner
Oct 19
Owner Exit
Oct 19
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

PARFITT, Derek Lloyd

Active
India Of Inchinnan, RenfrewPA4 9LH
Secretary
Appointed 01 Oct 2025

COCHRANE, Anthony Alexander

Active
78-84 Bell Street, DundeeDD1 1HN
Born February 1953
Director
Appointed 27 Apr 2016

COCHRANE, Gwendoline Ann

Active
78-84 Bell Street, DundeeDD1 1HN
Born April 1952
Director
Appointed 27 Apr 2016

BURNS, Robert

Resigned
60 York Street, GlasgowG2 8JX
Born October 1972
Director
Appointed 27 Nov 2013
Resigned 31 Jul 2014

KENNEDY, Neil Andrew Findlay

Resigned
60 York Street, GlasgowG2 8JX
Born March 1973
Director
Appointed 27 Nov 2013
Resigned 27 Apr 2016

MACROBERTS CORPORATE SERVICES LIMITED

Resigned
60 York Street, GlasgowG2 8JX
Corporate director
Appointed 27 Nov 2013
Resigned 27 Apr 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Anthony Alexander Cochrane

Active
78-84 Bell Street, DundeeDD1 1HN
Born February 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2019
78-84 Bell Street, DundeeDD1 1HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2016
Ceased 31 Oct 2019
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 October 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
31 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 August 2016
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
4 May 2016
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 May 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Dormant
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Incorporation Company
27 November 2013
NEWINCIncorporation