Dissolved
Dissolved 2015-02-24
Company Information for TOP CLUB PROMOTIONS LIMITED
139 FOUNTAINBRIDGE, EDINBURGH, EH3 9QG,
|
Company Registration Number
SC245629
Private Limited Company
Dissolved Dissolved 2015-02-24 |
Company Name | ||||
---|---|---|---|---|
TOP CLUB PROMOTIONS LIMITED | ||||
Legal Registered Office | ||||
139 FOUNTAINBRIDGE EDINBURGH EH3 9QG Other companies in EH3 | ||||
Previous Names | ||||
|
Company Number | SC245629 | |
---|---|---|
Date formed | 2003-03-13 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-31 | |
Date Dissolved | 2015-02-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-14 02:23:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GWENDOLINE COCHRANE |
||
ANTHONY ALEXANDER COCHRANE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GWENDOLINE ANNE COCHRANE |
Director | ||
BLACKADDERS LLP |
Company Secretary | ||
BLACKADDERS |
Nominated Secretary | ||
CAMPBELL JOHN SCOTT CLARK |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DECADES NIGHTCLUBS LIMITED | Director | 2018-01-30 | CURRENT | 2012-04-26 | Active | |
TGC 4 LIMITED | Director | 2016-08-05 | CURRENT | 2016-08-05 | Active - Proposal to Strike off | |
CHAPEL BRIDGE LTD | Director | 2016-08-05 | CURRENT | 2016-08-05 | Active | |
FOUQUETS LIMITED | Director | 2016-05-02 | CURRENT | 2004-03-02 | Active | |
TGC 2 LIMITED | Director | 2015-12-24 | CURRENT | 2015-12-24 | Active | |
TGC 1 LIMITED | Director | 2015-12-24 | CURRENT | 2015-12-24 | Active - Proposal to Strike off | |
TGC LEISURE LIMITED | Director | 2015-07-16 | CURRENT | 2015-07-16 | Active | |
TC FILM PRODUCTIONS LIMITED | Director | 2015-06-25 | CURRENT | 2015-06-25 | Active | |
TGC HOLDINGS LIMITED | Director | 2015-05-01 | CURRENT | 2015-05-01 | Active | |
PECI LIMITED | Director | 2013-05-23 | CURRENT | 2013-05-23 | Active | |
CHAPEL CLUB LIMITED | Director | 2012-10-11 | CURRENT | 2012-10-11 | Active | |
BELLCLUB ONE LIMITED | Director | 2011-04-27 | CURRENT | 2011-04-27 | Dissolved 2015-01-02 | |
BELLCLUB TWO LIMITED | Director | 2011-04-27 | CURRENT | 2011-04-27 | Dissolved 2014-05-16 | |
DECADES (ABERDEEN) LIMITED | Director | 2006-05-11 | CURRENT | 2006-05-11 | Active - Proposal to Strike off | |
P.E.C. LIMITED | Director | 2003-02-10 | CURRENT | 2002-11-27 | Active | |
PRIVATE DANCER LIMITED | Director | 2000-04-10 | CURRENT | 2000-04-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
O/C EARLY DISS | ORDER OF COURT - EARLY DISSOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2013 FROM ATHOLL EXCHANGE 6 CANNING STREET EDINBURGH EH3 8EG | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2012 FROM CHAPELSHADE HOUSE 78-84 BELL STREET DUNDEE ANGUS DD1 1HN SCOTLAND | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GWENDOLINE COCHRANE | |
LATEST SOC | 24/04/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 12/05/2011 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED T C PROMOTIONS LIMITED CERTIFICATE ISSUED ON 26/05/11 | |
RES15 | CHANGE OF NAME 13/05/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2011 FROM 30 & 34 REFORM STREET DUNDEE DD1 1RJ | |
AR01 | 13/03/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS GWENDOLINE COCHRANE / 22/04/2011 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY ALEXANDER COCHRANE | |
AP03 | SECRETARY APPOINTED MRS GWENDOLINE COCHRANE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BLACKADDERS LLP | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GWENDOLINE ANNE COCHRANE / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLACKADDERS LLP / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/05/2009 FROM 30 & 34 REFORM STREET DUNDEE ANGUS DD1 1RJJ | |
288a | SECRETARY APPOINTED BLACKADDERS LLP | |
288b | APPOINTMENT TERMINATED SECRETARY BLACKADDERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED BELLSHELF (SIXTYTHREE) LIMITED CERTIFICATE ISSUED ON 15/04/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2012-07-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.03 | 9 |
MortgagesNumMortOutstanding | 0.59 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.44 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 56301 - Licensed clubs
The top companies supplying to UK government with the same SIC code (56301 - Licensed clubs) as TOP CLUB PROMOTIONS LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | TOP CLUB PROMOTIONS LIMITED | Event Date | 2012-07-20 |
On 13 July 2012, a petition was presented to Dundee Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Top Club Promotions Limited, Chapelshade House, 78-84 Bell Street, Dundee DD1 1HN (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Dundee Sheriff Court, 6 West Bell Street, Dundee within 8 days of intimation, service and advertisement. J Flaherty , Officer of Revenue & Customs HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh for Petitioner Reference: 1061661/JMU | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |