Advanced company searchLink opens in new window

TCG TOPCO LIMITED

Company number SC608452

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2021 PSC07 Cessation of Gordon Scott Wotherspoon as a person with significant control on 22 March 2021
29 Nov 2021 TM01 Termination of appointment of John Robert Taylor as a director on 1 November 2021
29 Nov 2021 TM01 Termination of appointment of Gordon Scott Wotherspoon as a director on 1 November 2021
23 Nov 2021 WU15(Scot) Final account prior to dissolution in a winding-up by the court
25 May 2021 AD01 Registered office address changed from 48 st. Vincent Street Glasgow G2 5HS Scotland to 168 Bath Street Glasgow G2 4TP on 25 May 2021
18 May 2021 WU01(Scot) Court order in a winding-up (& Court Order attachment)
22 Mar 2021 AD01 Registered office address changed from Kintallon Porterfield Road Kilmacolm Renfrewshire PA13 4NT to 48 st. Vincent Street Glasgow G2 5HS on 22 March 2021
22 Mar 2021 WU02(Scot) Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
02 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
02 Jan 2020 CS01 Confirmation statement made on 18 September 2019 with updates
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
10 May 2019 AD01 Registered office address changed from Unit 3 West Avenue Imperial Park Paisley PA1 2FB United Kingdom to Kintallon Porterfield Road Kilmacolm Renfrewshire PA13 4NT on 10 May 2019
14 Mar 2019 AP01 Appointment of Mr John Robert Taylor as a director on 22 February 2019
06 Mar 2019 SH01 Statement of capital following an allotment of shares on 22 February 2019
  • GBP 22,500
12 Nov 2018 SH01 Statement of capital following an allotment of shares on 7 November 2018
  • GBP 18,000
19 Sep 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-09-19
  • GBP 1