TCG UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTCG UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC114985
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TCG UK LIMITED?

    • Financial management (70221) / Professional, scientific and technical activities
    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is TCG UK LIMITED located?

    Registered Office Address
    34 Albyn Place
    Aberdeen
    AB10 1FW Aberdeenshire
    Undeliverable Registered Office AddressNo

    What were the previous names of TCG UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE MARKETING MIX LIMITEDMar 08, 1995Mar 08, 1995
    FORMAT TDC COMMUNICATIONS LIMITEDJun 26, 1992Jun 26, 1992
    FORMAT COMMUNICATION ART LIMITEDMar 06, 1989Mar 06, 1989
    CASHMILE LIMITEDDec 05, 1988Dec 05, 1988

    What are the latest accounts for TCG UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2014

    What is the status of the latest annual return for TCG UK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TCG UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Apr 30, 2014

    6 pagesAA

    Annual return made up to Jun 14, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 18, 2014

    Statement of capital on Jun 18, 2014

    • Capital: GBP 5,000
    SH01

    Total exemption small company accounts made up to Apr 30, 2013

    6 pagesAA

    Annual return made up to Jun 14, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2012

    5 pagesAA

    Annual return made up to Jun 14, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2011

    5 pagesAA

    Annual return made up to Jun 14, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2010

    5 pagesAA

    Annual return made up to Jun 14, 2010 with full list of shareholders

    5 pagesAR01

    Purchase of own shares.

    3 pagesSH03

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approve share agreement 02/06/2010
    RES13

    Cancellation of shares. Statement of capital on Jun 15, 2010

    • Capital: GBP 5,000
    4 pagesSH06

    Total exemption small company accounts made up to Apr 30, 2009

    5 pagesAA

    Director's details changed for Andrew Hall on Oct 23, 2009

    2 pagesCH01

    Director's details changed for Laura Anne Hall on Oct 23, 2009

    2 pagesCH01

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    Total exemption small company accounts made up to Apr 30, 2008

    3 pagesAA

    Memorandum and Articles of Association

    6 pagesMEM/ARTS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Who are the officers of TCG UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STRONACHS SECRETARIES LIMITED
    Albyn Place
    AB10 1FW Aberdeen
    34
    Aberdeenshire
    Secretary
    Albyn Place
    AB10 1FW Aberdeen
    34
    Aberdeenshire
    129592570001
    HALL, Andrew
    East Mathers
    DD10 0DW St Cyrus
    Seaview
    Montrose
    United Kingdom
    Director
    East Mathers
    DD10 0DW St Cyrus
    Seaview
    Montrose
    United Kingdom
    British82664780003
    HALL, Laura Anne
    East Mathers
    DD10 0DW St Cyrus
    Seaview
    Montrose
    United Kingdom
    Director
    East Mathers
    DD10 0DW St Cyrus
    Seaview
    Montrose
    United Kingdom
    United KingdomBritish42635390006
    CORBETT, Dennis Mcgillivray
    15 Park Drive
    AB39 2NW Stonehaven
    Kincardineshire
    Secretary
    15 Park Drive
    AB39 2NW Stonehaven
    Kincardineshire
    British120627310001
    PEARSON, Roy David
    26 Braemar Place
    AB1 6EP Aberdeen
    Aberdeenshire
    Secretary
    26 Braemar Place
    AB1 6EP Aberdeen
    Aberdeenshire
    British1075900001
    LEDINGHAM CHALMERS LLP
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    73896680003
    STRONACHS
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    Secretary
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    50482710001
    CALDER, Gordon Youngson
    16 Hilton Street
    AB2 3QX Aberdeen
    Aberdeenshire
    Director
    16 Hilton Street
    AB2 3QX Aberdeen
    Aberdeenshire
    British1075910001
    CLARK, Thomas
    65 Woodend Crescent
    AB15 6YQ Aberdeen
    Aberdeenshire
    Director
    65 Woodend Crescent
    AB15 6YQ Aberdeen
    Aberdeenshire
    ScotlandBritish1205090001
    CORBETT, Dennis Mcgillivray
    15 Park Drive
    AB39 2NW Stonehaven
    Kincardineshire
    Director
    15 Park Drive
    AB39 2NW Stonehaven
    Kincardineshire
    United KingdomBritish120627310001
    LINDSAY, Eric Robert
    29 Forestside Drive
    AB31 5ZG Banchory
    Kincardineshire
    Director
    29 Forestside Drive
    AB31 5ZG Banchory
    Kincardineshire
    ScotlandBritish40720110001
    MCKIE, Alan Mick
    Elfin Collonach
    Strachan
    AB31 3NL Kincardine
    Deeside
    Director
    Elfin Collonach
    Strachan
    AB31 3NL Kincardine
    Deeside
    ScotlandBritish36473650001
    PEARSON, Roy David
    26 Braemar Place
    AB1 6EP Aberdeen
    Aberdeenshire
    Director
    26 Braemar Place
    AB1 6EP Aberdeen
    Aberdeenshire
    British1075900001
    RAE, Gregor Fraser
    Culpercy Cottage
    Crathes
    AB31 6JP Banchory
    Aberdeenshire
    Director
    Culpercy Cottage
    Crathes
    AB31 6JP Banchory
    Aberdeenshire
    ScotlandUnited Kingdom68837290001
    ROBSON, Michael Andrew Maclean
    13 Ashley Road
    AB10 6RU Aberdeen
    Grampian
    Director
    13 Ashley Road
    AB10 6RU Aberdeen
    Grampian
    British95030840002
    THOMSON, George Bryce
    Primrose Cottage
    Collieston
    Aberdeen
    Director
    Primrose Cottage
    Collieston
    Aberdeen
    British35500280001

    Does TCG UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Feb 03, 1997
    Delivered On Feb 12, 1997
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 12, 1997Registration of a charge (410)
    Standard security
    Created On Jul 05, 1991
    Delivered On Jul 24, 1991
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Commerce street public school, castle terrace aberdeen.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 24, 1991Registration of a charge
    Bond & floating charge
    Created On Sep 06, 1990
    Delivered On Sep 19, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 19, 1990Registration of a charge
    • Jun 17, 1997Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0