Background WavePink WaveYellow Wave

TGC HOLDINGS LIMITED (SC504905)

TGC HOLDINGS LIMITED (SC504905) is an active UK company. incorporated on 1 May 2015. with registered office in Dundee. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. TGC HOLDINGS LIMITED has been registered for 10 years. Current directors include COCHRANE, Anthony Alexander, COCHRANE, Gwendoline Ann.

Company Number
SC504905
Status
active
Type
ltd
Incorporated
1 May 2015
Age
10 years
Address
Chapelshade House, Dundee, DD1 1HN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COCHRANE, Anthony Alexander, COCHRANE, Gwendoline Ann
SIC Codes
64209, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TGC HOLDINGS LIMITED

TGC HOLDINGS LIMITED is an active company incorporated on 1 May 2015 with the registered office located in Dundee. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. TGC HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209, 68209)

Status

active

Active since 10 years ago

Company No

SC504905

LTD Company

Age

10 Years

Incorporated 1 May 2015

Size

N/A

Accounts

ARD: 28/2

Overdue

1 month overdue

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Group Accounts

Next Due

Due by 28 February 2026
Period: 1 March 2024 - 28 February 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Chapelshade House 78-84 Bell Street Dundee, DD1 1HN,

Timeline

3 key events • 2015 - 2016

Funding Officers Ownership
Company Founded
Apr 15
Funding Round
Oct 16
Funding Round
Nov 16
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

COCHRANE, Anthony Alexander

Active
78-84 Bell Street, DundeeDD1 1HN
Born February 1953
Director
Appointed 01 May 2015

COCHRANE, Gwendoline Ann

Active
78-84 Bell Street, DundeeDD1 1HN
Born April 1952
Director
Appointed 01 May 2015

Persons with significant control

2

Mrs Gwendoline Ann Cochrane

Active
78-84 Bell Street, DundeeDD1 1HN
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mr Anthony Alexander Cochrane

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

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Group
16 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Gazette Notice Compulsory
29 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Of Annual Return With Made Up Date
18 March 2025
RP04AR01RP04AR01
Accounts With Accounts Type Group
31 July 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 May 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
4 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Gazette Notice Compulsory
11 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
16 November 2016
SH01Allotment of Shares
Capital Allotment Shares
5 October 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Incorporation Company
1 May 2015
NEWINCIncorporation