Company NameTop Club Promotions Limited
Company StatusDissolved
Company NumberSC245629
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years, 1 month ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)
Previous NamesBellshelf (Sixtythree) Limited and T C Promotions Limited

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr Anthony Alexander Cochrane
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2011(8 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 24 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressChapelshade House 78-84 Bell Street
Dundee
Angus
DD1 1RQ
Scotland
Secretary NameMrs Gwendoline Cochrane
StatusClosed
Appointed22 April 2011(8 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 24 February 2015)
RoleCompany Director
Correspondence AddressChapelshade House 78-84 Bell Street
Dundee
Angus
DD1 1RQ
Scotland
Director NameCampbell John Scott Clark
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address227 Perth Road
Dundee
DD2 1EJ
Scotland
Director NameMrs Gwendoline Ann Cochrane
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(2 weeks, 5 days after company formation)
Appointment Duration9 years (resigned 30 March 2012)
RolePromotions
Country of ResidenceScotland
Correspondence Address8 Shiell Street
Dundee
Angus
DD5 2TB
Scotland
Secretary NameBlackadders (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address30 & 34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland
Secretary NameBlackadders Llp (Corporation)
StatusResigned
Appointed01 April 2008(5 years after company formation)
Appointment Duration3 years (resigned 22 April 2011)
Correspondence Address30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland

Location

Registered AddressThird Floor West Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

1 at £1Anthony Alexander Cochrane
50.00%
Ordinary
1 at £1Gwendoline Cochrane
50.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 February 2015Final Gazette dissolved following liquidation (1 page)
24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015Final Gazette dissolved following liquidation (1 page)
24 November 2014Order of court for early dissolution (1 page)
24 November 2014Order of court for early dissolution (1 page)
8 April 2013Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 8 April 2013 (2 pages)
8 April 2013Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 8 April 2013 (2 pages)
8 April 2013Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 8 April 2013 (2 pages)
16 August 2012Court order notice of winding up (1 page)
16 August 2012Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Angus DD1 1HN Scotland on 16 August 2012 (2 pages)
16 August 2012Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Angus DD1 1HN Scotland on 16 August 2012 (2 pages)
16 August 2012Court order notice of winding up (1 page)
16 August 2012Notice of winding up order (1 page)
16 August 2012Notice of winding up order (1 page)
16 May 2012Termination of appointment of Gwendoline Anne Cochrane as a director on 30 March 2012 (1 page)
16 May 2012Termination of appointment of Gwendoline Anne Cochrane as a director on 30 March 2012 (1 page)
24 April 2012Annual return made up to 13 March 2012 with a full list of shareholders
Statement of capital on 2012-04-24
  • GBP 2
(5 pages)
24 April 2012Annual return made up to 13 March 2012 with a full list of shareholders
Statement of capital on 2012-04-24
  • GBP 2
(5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-13
(1 page)
26 May 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
26 May 2011Company name changed t c promotions LIMITED\certificate issued on 26/05/11
  • CONNOT ‐
(3 pages)
26 May 2011Company name changed t c promotions LIMITED\certificate issued on 26/05/11
  • CONNOT ‐
(3 pages)
26 May 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
26 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-13
(1 page)
13 May 2011Registered office address changed from 30 & 34 Reform Street Dundee DD1 1RJ on 13 May 2011 (1 page)
13 May 2011Registered office address changed from 30 & 34 Reform Street Dundee DD1 1RJ on 13 May 2011 (1 page)
26 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
26 April 2011Appointment of Mrs Gwendoline Cochrane as a secretary (2 pages)
26 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
26 April 2011Appointment of Mr Anthony Alexander Cochrane as a director (2 pages)
26 April 2011Secretary's details changed for Mrs Gwendoline Cochrane on 22 April 2011 (2 pages)
26 April 2011Appointment of Mr Anthony Alexander Cochrane as a director (2 pages)
26 April 2011Appointment of Mrs Gwendoline Cochrane as a secretary (2 pages)
26 April 2011Secretary's details changed for Mrs Gwendoline Cochrane on 22 April 2011 (2 pages)
22 April 2011Termination of appointment of Blackadders Llp as a secretary (1 page)
22 April 2011Termination of appointment of Blackadders Llp as a secretary (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 April 2010Director's details changed for Gwendoline Anne Cochrane on 1 October 2009 (2 pages)
9 April 2010Secretary's details changed for Blackadders Llp on 1 October 2009 (1 page)
9 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Gwendoline Anne Cochrane on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Gwendoline Anne Cochrane on 1 October 2009 (2 pages)
9 April 2010Secretary's details changed for Blackadders Llp on 1 October 2009 (1 page)
9 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
9 April 2010Secretary's details changed for Blackadders Llp on 1 October 2009 (1 page)
2 February 2010Accounts made up to 31 March 2009 (5 pages)
2 February 2010Accounts made up to 31 March 2009 (5 pages)
22 May 2009Appointment terminated secretary blackadders (1 page)
22 May 2009Registered office changed on 22/05/2009 from 30 & 34 reform street dundee angus DD1 1RJJ (1 page)
22 May 2009Return made up to 13/03/09; full list of members (3 pages)
22 May 2009Appointment terminated secretary blackadders (1 page)
22 May 2009Secretary appointed blackadders LLP (1 page)
22 May 2009Return made up to 13/03/09; full list of members (3 pages)
22 May 2009Registered office changed on 22/05/2009 from 30 & 34 reform street dundee angus DD1 1RJJ (1 page)
22 May 2009Secretary appointed blackadders LLP (1 page)
19 January 2009Accounts made up to 31 March 2008 (5 pages)
19 January 2009Accounts made up to 31 March 2008 (5 pages)
31 March 2008Return made up to 13/03/08; full list of members (3 pages)
31 March 2008Return made up to 13/03/08; full list of members (3 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 April 2007Return made up to 13/03/07; full list of members (2 pages)
25 April 2007Return made up to 13/03/07; full list of members (2 pages)
10 April 2006Return made up to 13/03/06; full list of members (2 pages)
10 April 2006Director's particulars changed (1 page)
10 April 2006Return made up to 13/03/06; full list of members (2 pages)
10 April 2006Director's particulars changed (1 page)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 April 2005Return made up to 13/03/05; full list of members (6 pages)
2 April 2005Return made up to 13/03/05; full list of members (6 pages)
30 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 March 2004Return made up to 13/03/04; full list of members (6 pages)
29 March 2004Return made up to 13/03/04; full list of members (6 pages)
16 April 2003Director resigned (1 page)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003Director resigned (1 page)
15 April 2003Company name changed bellshelf (sixtythree) LIMITED\certificate issued on 15/04/03 (2 pages)
15 April 2003Company name changed bellshelf (sixtythree) LIMITED\certificate issued on 15/04/03 (2 pages)
13 March 2003Incorporation (17 pages)
13 March 2003Incorporation (17 pages)