Company NameTUGO Food Systems Limited
Company StatusActive
Company NumberSC360210
CategoryPrivate Limited Company
Incorporation Date26 May 2009(14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Mullen
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTorwood Bonnington Road
Peebles
Peeblesshire
EH45 9HF
Scotland
Director NameMr Lee Robert Personius
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Somerville Court Banbury Business Park
Adderbury
Banbury
Oxfordshire
OX17 3SN
Director NameMr Thomas Anthony Fitzgibbon
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed27 October 2010(1 year, 5 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusCurrent
Appointed19 December 2018(9 years, 6 months after company formation)
Appointment Duration5 years, 4 months
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr John Neilson Kerr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3 Newbattle Road
Eskbank
Dalkeith
Midlothian
EH22 3DA
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed26 May 2009(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland

Contact

Websitetugo.co.uk
Email address[email protected]
Telephone028 33221773
Telephone regionNorthern Ireland

Location

Registered AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100k at £0.00001Fmpp Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£192,357
Cash£23,168
Current Liabilities£841,171

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Charges

6 September 2019Delivered on: 11 September 2019
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
21 November 2016Delivered on: 28 November 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
19 May 2011Delivered on: 26 May 2011
Satisfied on: 19 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

30 May 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
16 May 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
26 May 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
5 May 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
9 August 2021Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 9 August 2021 (1 page)
2 August 2021Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page)
28 May 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
26 May 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
26 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
11 March 2020Alterations to floating charge SC3602100002 (12 pages)
24 February 2020Alterations to floating charge SC3602100003 (11 pages)
2 January 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
11 September 2019Registration of charge SC3602100003, created on 6 September 2019 (10 pages)
3 June 2019Confirmation statement made on 26 May 2019 with updates (5 pages)
29 April 2019Director's details changed for Mr Thomas Anthony Fitzgibbon on 1 April 2019 (2 pages)
22 February 2019Cessation of Lee Robert Personius as a person with significant control on 12 February 2019 (1 page)
22 February 2019Cessation of Fmpp Group Limited as a person with significant control on 12 February 2019 (1 page)
22 February 2019Notification of Tugo Holdings Limited as a person with significant control on 12 February 2019 (2 pages)
20 December 2018Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 5th Floor 125 Princes Street Edinburgh EH2 4AD on 20 December 2018 (1 page)
20 December 2018Termination of appointment of as Company Services Limited as a secretary on 26 November 2018 (1 page)
20 December 2018Appointment of Mbm Secretarial Services Limited as a secretary on 19 December 2018 (2 pages)
19 November 2018Total exemption full accounts made up to 31 August 2018 (10 pages)
6 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
2 February 2018Unaudited abridged accounts made up to 31 August 2017 (9 pages)
10 June 2017Accounts for a small company made up to 31 August 2016 (8 pages)
10 June 2017Accounts for a small company made up to 31 August 2016 (8 pages)
7 June 2017Confirmation statement made on 26 May 2017 with updates (7 pages)
7 June 2017Confirmation statement made on 26 May 2017 with updates (7 pages)
28 November 2016Registration of charge SC3602100002, created on 21 November 2016 (5 pages)
28 November 2016Registration of charge SC3602100002, created on 21 November 2016 (5 pages)
15 September 2016Statement of capital following an allotment of shares on 19 August 2016
  • GBP 166,667.00
(4 pages)
15 September 2016Statement of capital following an allotment of shares on 19 August 2016
  • GBP 166,667.00
(4 pages)
8 September 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 September 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 125,000
(7 pages)
21 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 125,000
(7 pages)
29 June 2016Director's details changed for Lee Robert Personius on 30 March 2016 (2 pages)
29 June 2016Director's details changed for Lee Robert Personius on 30 March 2016 (2 pages)
7 June 2016Accounts for a small company made up to 31 August 2015 (7 pages)
7 June 2016Accounts for a small company made up to 31 August 2015 (7 pages)
16 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 May 2016Statement of capital following an allotment of shares on 5 May 2016
  • GBP 125,000.00
(4 pages)
16 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 May 2016Statement of capital following an allotment of shares on 5 May 2016
  • GBP 125,000.00
(4 pages)
11 May 2016Director's details changed for Mr John Mullen on 11 May 2016 (2 pages)
11 May 2016Secretary's details changed for As Company Services Limited on 11 May 2016 (1 page)
11 May 2016Director's details changed for Mr John Mullen on 11 May 2016 (2 pages)
11 May 2016Secretary's details changed for As Company Services Limited on 11 May 2016 (1 page)
18 March 2016Second filing of SH01 previously delivered to Companies House (6 pages)
18 March 2016Second filing of SH01 previously delivered to Companies House (6 pages)
30 December 2015Statement of capital following an allotment of shares on 26 November 2015
  • GBP 10,200
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 18/03/2016
(4 pages)
30 December 2015Statement of capital following an allotment of shares on 26 November 2015
  • GBP 10,200
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 18/03/2016
(4 pages)
30 December 2015Statement of capital following an allotment of shares on 26 November 2015
  • GBP 10,200
(4 pages)
30 December 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
19 September 2015Satisfaction of charge 1 in full (8 pages)
19 September 2015Satisfaction of charge 1 in full (8 pages)
8 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(6 pages)
8 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(6 pages)
29 April 2015Accounts for a small company made up to 31 August 2014 (10 pages)
29 April 2015Accounts for a small company made up to 31 August 2014 (10 pages)
20 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(6 pages)
20 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(6 pages)
4 June 2014Accounts for a small company made up to 31 August 2013 (8 pages)
4 June 2014Accounts for a small company made up to 31 August 2013 (8 pages)
29 May 2014Director's details changed for Mr Thomas Anthony Fitzgibbon on 22 May 2014 (3 pages)
29 May 2014Director's details changed for Mr Thomas Anthony Fitzgibbon on 22 May 2014 (3 pages)
16 July 2013Change of accounting reference date (3 pages)
16 July 2013Change of accounting reference date (3 pages)
27 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (7 pages)
27 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (7 pages)
20 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (7 pages)
19 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (7 pages)
23 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (7 pages)
27 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (7 pages)
21 June 2011Appointment of Mr Thomas Anthony Fitzgibbon as a director (3 pages)
21 June 2011Appointment of Mr Thomas Anthony Fitzgibbon as a director (3 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 June 2010Director's details changed for Lee Robert Personius on 1 May 2010 (2 pages)
17 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (6 pages)
17 June 2010Director's details changed for Lee Robert Personius on 1 May 2010 (2 pages)
17 June 2010Secretary's details changed for As Company Services Limited on 1 May 2010 (2 pages)
17 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (6 pages)
17 June 2010Secretary's details changed for As Company Services Limited on 1 May 2010 (2 pages)
17 June 2010Director's details changed for Lee Robert Personius on 1 May 2010 (2 pages)
17 June 2010Secretary's details changed for As Company Services Limited on 1 May 2010 (2 pages)
29 July 2009Ad 09/07/09\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages)
29 July 2009Ad 09/07/09\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages)
11 June 2009Director appointed john mullen (5 pages)
11 June 2009Accounting reference date extended from 31/05/2010 to 30/06/2010 (1 page)
11 June 2009Director appointed lee robert personius (2 pages)
11 June 2009Director appointed john mullen (5 pages)
11 June 2009Accounting reference date extended from 31/05/2010 to 30/06/2010 (1 page)
11 June 2009Director appointed lee robert personius (2 pages)
11 June 2009Appointment terminated director john kerr (1 page)
11 June 2009Appointment terminated director john kerr (1 page)
26 May 2009Incorporation (27 pages)
26 May 2009Incorporation (27 pages)