The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Cochrane, Gwendoline Ann
    Secretary born in April 1952
    Individual (6 offsprings)
    Officer
    2015-05-01 ~ now
    OF - director → CIF 0
    Mrs Gwendoline Ann Cochrane
    Born in April 1952
    Individual (6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 2
    Cochrane, Anthony Alexander
    Director born in February 1953
    Individual (24 offsprings)
    Officer
    2015-05-01 ~ now
    OF - director → CIF 0
    Mr Anthony Alexander Cochrane
    Born in February 1953
    Individual (24 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

TGC HOLDINGS LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Intangible Assets
Other
659 GBP2023-02-28
790 GBP2022-02-28
Property, Plant & Equipment
2,364 GBP2023-02-28
2,836 GBP2022-02-28
Investment Property
2,872,597 GBP2023-02-28
2,739,369 GBP2022-02-28
Fixed Assets - Investments
77,447 GBP2023-02-28
77,447 GBP2022-02-28
Fixed Assets
2,953,067 GBP2023-02-28
2,820,442 GBP2022-02-28
Debtors
1,248,248 GBP2023-02-28
1,046,030 GBP2022-02-28
Cash at bank and in hand
1,412,542 GBP2023-02-28
1,602,001 GBP2022-02-28
Current Assets
2,660,790 GBP2023-02-28
2,648,031 GBP2022-02-28
Equity
Called up share capital
304 GBP2023-02-28
304 GBP2022-02-28
304 GBP2021-02-28
Retained earnings (accumulated losses)
5,053,655 GBP2023-02-28
4,938,006 GBP2022-02-28
4,847,739 GBP2021-02-28
Equity
5,053,959 GBP2023-02-28
4,727,881 GBP2021-02-28
Profit/Loss
176,449 GBP2022-03-01 ~ 2023-02-28
151,067 GBP2021-03-01 ~ 2022-02-28
Cash and Cash Equivalents
1,244,339 GBP2021-02-28
Average Number of Employees
22022-03-01 ~ 2023-02-28
22021-03-01 ~ 2022-02-28
Wages/Salaries
0 GBP2022-03-01 ~ 2023-02-28
0 GBP2021-03-01 ~ 2022-02-28
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2022-03-01 ~ 2023-02-28
80,000 GBP2021-03-01 ~ 2022-02-28
Staff Costs/Employee Benefits Expense
0 GBP2022-03-01 ~ 2023-02-28
80,000 GBP2021-03-01 ~ 2022-02-28
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
1,314 GBP2022-02-28
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
655 GBP2023-02-28
524 GBP2022-02-28
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
131 GBP2022-03-01 ~ 2023-02-28
Intangible Assets
Patents/Trademarks/Licences/Concessions
659 GBP2023-02-28
790 GBP2022-02-28
Property, Plant & Equipment - Gross Cost
Furniture and fittings
4,724 GBP2022-02-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
2,360 GBP2023-02-28
1,888 GBP2022-02-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
472 GBP2022-03-01 ~ 2023-02-28
Property, Plant & Equipment
Furniture and fittings
2,364 GBP2023-02-28
2,836 GBP2022-02-28
Investments in Subsidiaries
77,447 GBP2023-02-28
77,447 GBP2022-02-28
Finished Goods/Goods for Resale
0 GBP2023-02-28
0 GBP2022-02-28
Trade Debtors/Trade Receivables
696,634 GBP2023-02-28
519,878 GBP2022-02-28
Other Debtors
Current
9,762 GBP2023-02-28
5,989 GBP2022-02-28
Prepayments/Accrued Income
Current
94,231 GBP2023-02-28
73,542 GBP2022-02-28
Corporation Tax Payable
Current
70,610 GBP2023-02-28
62,990 GBP2022-02-28
Other Creditors
Current
357,870 GBP2023-02-28
369,276 GBP2022-02-28
Creditors
Current
559,898 GBP2023-02-28
530,163 GBP2022-02-28

Related profiles found in government register
  • TGC HOLDINGS LIMITED
    Info
    Registered number SC504905
    Chapelshade House, 78-84 Bell Street, Dundee, Angus DD1 1HN
    Private Limited Company incorporated on 2015-05-01 (10 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-05-01
    CIF 0
  • TGC HOLDINGS LIMITED
    S
    Registered number Sc504905
    Chapelshade House, 78-84 Bell Street, Dundee, Angus, Scotland, DD1 1HN
    Limited By Shares in Companies House, Scotland
    CIF 1
    Limited Company in Companies House - Uk, Scotland
    CIF 2
    United Kingdom in Companies House - Uk, Scotland
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    74 CHAPEL STREET LIMITED - 2000-12-13
    BELLSHELF (TWENTYSIX) LIMITED - 2000-05-09
    Chapelshade House, 78-84 Bell Street, Dundee, Angus
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-05-31
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    Chapelshade House, 78-84 Bell Street, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -223,552 GBP2023-02-28
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 3
    Chapelshade House, 78-84 Bell Street, Dundee, Angus, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,942 GBP2018-02-28
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 4
    Chapelshade House, 78-84 Bell Street, Dundee, Angus, Scotland
    Dissolved corporate (3 parents)
    Person with significant control
    2016-08-05 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    Chapelshade House, 78-84 Bell Street, Dundee, Tayside
    Corporate (1 parent)
    Equity (Company account)
    49,863 GBP2023-02-28
    Person with significant control
    2016-04-06 ~ 2024-08-19
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 2
    Chapelshade House, 78-84 Bell Street, Dundee
    Corporate (1 parent)
    Equity (Company account)
    1,427 GBP2023-02-28
    Person with significant control
    2016-04-06 ~ 2024-08-19
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 3
    4 C/o Sms Processing Ltd, 4 Redheughs Rigg, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    47,227 GBP2023-02-28
    Person with significant control
    2016-04-06 ~ 2023-11-13
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 4
    74 CHAPEL STREET LIMITED - 2000-12-13
    BELLSHELF (TWENTYSIX) LIMITED - 2000-05-09
    Chapelshade House, 78-84 Bell Street, Dundee, Angus
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-05-31
    Person with significant control
    2016-04-06 ~ 2016-05-31
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 5
    Chapelshade House, 78-84 Bell Street, Dundee, Angus, Scotland
    Corporate (1 parent)
    Profit/Loss (Company account)
    -17,416 GBP2022-03-01 ~ 2023-02-28
    Person with significant control
    2016-04-06 ~ 2024-08-19
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 6
    C/o Sms Payroll Limited India Of Inchinnan, Greenock Road, Renfrew, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    49,660 GBP2023-02-28
    Person with significant control
    2018-08-08 ~ 2024-08-19
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 7
    C/o Sms Payroll Limited India Of Inchinnan, Greenock Road, Renfrew, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    101,168 GBP2023-02-28
    Person with significant control
    2019-01-28 ~ 2024-08-19
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 8
    MACROCOM (1033) LIMITED - 2016-05-04
    78-84 Bell Street, Dundee, Scotland
    Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-05-10 ~ 2019-10-31
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 9
    TGC EMPLOYEE SERVICES LIMITED - 2016-01-13
    C/o Sms Payroll Limited India Of Inchinnan, Greenock Road, Renfrew, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,601,642 GBP2023-02-28
    Person with significant control
    2016-04-06 ~ 2024-12-10
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 10
    C/o Sms Payroll Limited India Of Inchinnan, Greenock Road, Renfrew, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    51,518 GBP2023-02-28
    Person with significant control
    2019-09-30 ~ 2024-08-19
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.