Background WavePink WaveYellow Wave

TGC 2 LIMITED (SC523196)

TGC 2 LIMITED (SC523196) is an active UK company. incorporated on 24 December 2015. with registered office in Renfrew. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed clubs. TGC 2 LIMITED has been registered for 10 years. Current directors include COCHRANE, Anthony Alexander.

Company Number
SC523196
Status
active
Type
ltd
Incorporated
24 December 2015
Age
10 years
Address
C/O Sms Payroll, India Of Inchinnan, Renfrew, PA4 9LH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed clubs
Directors
COCHRANE, Anthony Alexander
SIC Codes
56301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TGC 2 LIMITED

TGC 2 LIMITED is an active company incorporated on 24 December 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 2 LIMITED was registered 10 years ago.(SIC: 56301)

Status

active

Active since 10 years ago

Company No

SC523196

LTD Company

Age

10 Years

Incorporated 24 December 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 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

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

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

Previous Addresses

Chapelshade House 78-84 Bell Street Dundee Angus DD1 1HN Scotland
From: 24 December 2015To: 8 October 2025
Timeline

3 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Dec 15
New Owner
Aug 24
Owner Exit
Aug 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

PARFITT, Derek Lloyd

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

COCHRANE, Anthony Alexander

Active
India Of Inchinnan, RenfrewPA4 9LH
Born February 1953
Director
Appointed 24 Dec 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Anthony Alexander Cochrane

Active
India Of Inchinnan, RenfrewPA4 9LH
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 19 Aug 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 19 Aug 2024
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
5 January 2026
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 Small
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 August 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Accounts With Accounts Type Small
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 April 2022
AAAnnual Accounts
Gazette Notice Compulsory
26 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Incorporation Company
24 December 2015
NEWINCIncorporation