Background WavePink WaveYellow Wave

TGC LEISURE LIMITED (SC510974)

TGC LEISURE LIMITED (SC510974) is an active UK company. incorporated on 16 July 2015. with registered office in Renfrew. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed clubs. TGC LEISURE LIMITED has been registered for 10 years. Current directors include COCHRANE, Anthony Alexander, COCHRANE, Gwendoline Ann.

Company Number
SC510974
Status
active
Type
ltd
Incorporated
16 July 2015
Age
10 years
Address
C/O Sms Payroll Limited India Of Inchinnan, Renfrew, PA4 9LH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed clubs
Directors
COCHRANE, Anthony Alexander, COCHRANE, Gwendoline Ann
SIC Codes
56301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TGC LEISURE LIMITED

TGC LEISURE LIMITED is an active company incorporated on 16 July 2015 with the registered office located in Renfrew. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed clubs. TGC LEISURE LIMITED was registered 10 years ago.(SIC: 56301)

Status

active

Active since 10 years ago

Company No

SC510974

LTD Company

Age

10 Years

Incorporated 16 July 2015

Size

N/A

Accounts

ARD: 29/2

Overdue

1 month overdue

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

TGC EMPLOYEE SERVICES LIMITED
From: 16 July 2015To: 13 January 2016
Contact
Address

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

Previous Addresses

Chapelshade House 78-84 Bell Street Dundee DD1 1HN Scotland
From: 16 July 2015To: 2 December 2024
Timeline

7 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Jul 16
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Dec 24
New Owner
Dec 24
New Owner
Dec 24
0
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

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 16 Jul 2015

COCHRANE, Gwendoline Ann

Active
78-84 Bell Street, DundeeDD1 1HN
Born April 1952
Director
Appointed 01 Mar 2016

Persons with significant control

5

2 Active
3 Ceased

Mr Anthony Alexander Cochrane

Active
India Of Inchinnan, RenfrewPA4 9LH
Born February 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Dec 2024

Mrs Gwendoline Ann Cochrane

Active
India Of Inchinnan, RenfrewPA4 9LH
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Dec 2024
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 06 Apr 2016
Ceased 10 Dec 2024

Mr Anthony Alexander Cochrane

Ceased
Broughty Ferry, DundeeDD5 2TB
Born February 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2021

Mrs Gwendoline Ann Cochrane

Ceased
Broughty Ferry, DundeeDD5 2TB
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2021
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 October 2025
AP03Appointment of Secretary
Accounts With Accounts Type Small
28 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
18 December 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 December 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2023
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
2 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 April 2023
AAAnnual Accounts
Gazette Notice Compulsory
25 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
21 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 August 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Certificate Change Of Name Company
13 January 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 July 2015
NEWINCIncorporation