Background WavePink WaveYellow Wave

TGC 5 LIMITED (SC604746)

TGC 5 LIMITED (SC604746) is an active UK company. incorporated on 8 August 2018. with registered office in Renfrew. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed clubs. TGC 5 LIMITED has been registered for 7 years. Current directors include COCHRANE, Anthony Alexander.

Company Number
SC604746
Status
active
Type
ltd
Incorporated
8 August 2018
Age
7 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
SIC Codes
56301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TGC 5 LIMITED

TGC 5 LIMITED is an active company incorporated on 8 August 2018 with the registered office located in Renfrew. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed clubs. TGC 5 LIMITED was registered 7 years ago.(SIC: 56301)

Status

active

Active since 7 years ago

Company No

SC604746

LTD Company

Age

7 Years

Incorporated 8 August 2018

Size

N/A

Accounts

ARD: 28/2

Overdue

28 days overdue

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 31 March 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

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
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 United Kingdom
From: 8 August 2018To: 2 December 2024
Timeline

3 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Aug 18
Owner Exit
Aug 24
New Owner
Aug 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

COCHRANE, Anthony Alexander

Active
78-84 Bell Street, DundeeDD1 1HN
Born February 1953
Director
Appointed 08 Aug 2018

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 08 Aug 2018
Ceased 19 Aug 2024
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
22 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 August 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 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
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 August 2019
AA01Change of Accounting Reference Date
Incorporation Company
8 August 2018
NEWINCIncorporation