Peebles
Peeblesshire
EH45 9HF
Scotland
Director Name | Mr Lee Robert Personius |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Somerville Court Banbury Business Park Adderbury Banbury Oxfordshire OX17 3SN |
Director Name | Mr Thomas Anthony Fitzgibbon |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 October 2010(1 year, 5 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 December 2018(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr John Neilson Kerr |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 3 Newbattle Road Eskbank Dalkeith Midlothian EH22 3DA Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2009(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Website | tugo.co.uk |
---|---|
Email address | [email protected] |
Telephone | 028 33221773 |
Telephone region | Northern Ireland |
Registered Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 100 other UK companies use this postal address |
100k at £0.00001 | Fmpp Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £192,357 |
Cash | £23,168 |
Current Liabilities | £841,171 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
6 September 2019 | Delivered on: 11 September 2019 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
21 November 2016 | Delivered on: 28 November 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
19 May 2011 | Delivered 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 |
30 May 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
---|---|
16 May 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
26 May 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
5 May 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
9 August 2021 | Registered 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 2021 | Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
26 May 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
26 May 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
11 March 2020 | Alterations to floating charge SC3602100002 (12 pages) |
24 February 2020 | Alterations to floating charge SC3602100003 (11 pages) |
2 January 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
11 September 2019 | Registration of charge SC3602100003, created on 6 September 2019 (10 pages) |
3 June 2019 | Confirmation statement made on 26 May 2019 with updates (5 pages) |
29 April 2019 | Director's details changed for Mr Thomas Anthony Fitzgibbon on 1 April 2019 (2 pages) |
22 February 2019 | Cessation of Lee Robert Personius as a person with significant control on 12 February 2019 (1 page) |
22 February 2019 | Cessation of Fmpp Group Limited as a person with significant control on 12 February 2019 (1 page) |
22 February 2019 | Notification of Tugo Holdings Limited as a person with significant control on 12 February 2019 (2 pages) |
20 December 2018 | Registered 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 2018 | Termination of appointment of as Company Services Limited as a secretary on 26 November 2018 (1 page) |
20 December 2018 | Appointment of Mbm Secretarial Services Limited as a secretary on 19 December 2018 (2 pages) |
19 November 2018 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
6 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
2 February 2018 | Unaudited abridged accounts made up to 31 August 2017 (9 pages) |
10 June 2017 | Accounts for a small company made up to 31 August 2016 (8 pages) |
10 June 2017 | Accounts for a small company made up to 31 August 2016 (8 pages) |
7 June 2017 | Confirmation statement made on 26 May 2017 with updates (7 pages) |
7 June 2017 | Confirmation statement made on 26 May 2017 with updates (7 pages) |
28 November 2016 | Registration of charge SC3602100002, created on 21 November 2016 (5 pages) |
28 November 2016 | Registration of charge SC3602100002, created on 21 November 2016 (5 pages) |
15 September 2016 | Statement of capital following an allotment of shares on 19 August 2016
|
15 September 2016 | Statement of capital following an allotment of shares on 19 August 2016
|
8 September 2016 | Resolutions
|
8 September 2016 | Resolutions
|
21 July 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
29 June 2016 | Director's details changed for Lee Robert Personius on 30 March 2016 (2 pages) |
29 June 2016 | Director's details changed for Lee Robert Personius on 30 March 2016 (2 pages) |
7 June 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
7 June 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
16 May 2016 | Resolutions
|
16 May 2016 | Statement of capital following an allotment of shares on 5 May 2016
|
16 May 2016 | Resolutions
|
16 May 2016 | Statement of capital following an allotment of shares on 5 May 2016
|
11 May 2016 | Director's details changed for Mr John Mullen on 11 May 2016 (2 pages) |
11 May 2016 | Secretary's details changed for As Company Services Limited on 11 May 2016 (1 page) |
11 May 2016 | Director's details changed for Mr John Mullen on 11 May 2016 (2 pages) |
11 May 2016 | Secretary's details changed for As Company Services Limited on 11 May 2016 (1 page) |
18 March 2016 | Second filing of SH01 previously delivered to Companies House (6 pages) |
18 March 2016 | Second filing of SH01 previously delivered to Companies House (6 pages) |
30 December 2015 | Statement of capital following an allotment of shares on 26 November 2015
|
30 December 2015 | Statement of capital following an allotment of shares on 26 November 2015
|
30 December 2015 | Statement of capital following an allotment of shares on 26 November 2015
|
30 December 2015 | Resolutions
|
30 December 2015 | Resolutions
|
19 September 2015 | Satisfaction of charge 1 in full (8 pages) |
19 September 2015 | Satisfaction of charge 1 in full (8 pages) |
8 July 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
29 April 2015 | Accounts for a small company made up to 31 August 2014 (10 pages) |
29 April 2015 | Accounts for a small company made up to 31 August 2014 (10 pages) |
20 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
4 June 2014 | Accounts for a small company made up to 31 August 2013 (8 pages) |
4 June 2014 | Accounts for a small company made up to 31 August 2013 (8 pages) |
29 May 2014 | Director's details changed for Mr Thomas Anthony Fitzgibbon on 22 May 2014 (3 pages) |
29 May 2014 | Director's details changed for Mr Thomas Anthony Fitzgibbon on 22 May 2014 (3 pages) |
16 July 2013 | Change of accounting reference date (3 pages) |
16 July 2013 | Change of accounting reference date (3 pages) |
27 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (7 pages) |
27 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (7 pages) |
20 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (7 pages) |
23 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Appointment of Mr Thomas Anthony Fitzgibbon as a director (3 pages) |
21 June 2011 | Appointment of Mr Thomas Anthony Fitzgibbon as a director (3 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
17 June 2010 | Director's details changed for Lee Robert Personius on 1 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Director's details changed for Lee Robert Personius on 1 May 2010 (2 pages) |
17 June 2010 | Secretary's details changed for As Company Services Limited on 1 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Secretary's details changed for As Company Services Limited on 1 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Lee Robert Personius on 1 May 2010 (2 pages) |
17 June 2010 | Secretary's details changed for As Company Services Limited on 1 May 2010 (2 pages) |
29 July 2009 | Ad 09/07/09\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages) |
29 July 2009 | Ad 09/07/09\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages) |
11 June 2009 | Director appointed john mullen (5 pages) |
11 June 2009 | Accounting reference date extended from 31/05/2010 to 30/06/2010 (1 page) |
11 June 2009 | Director appointed lee robert personius (2 pages) |
11 June 2009 | Director appointed john mullen (5 pages) |
11 June 2009 | Accounting reference date extended from 31/05/2010 to 30/06/2010 (1 page) |
11 June 2009 | Director appointed lee robert personius (2 pages) |
11 June 2009 | Appointment terminated director john kerr (1 page) |
11 June 2009 | Appointment terminated director john kerr (1 page) |
26 May 2009 | Incorporation (27 pages) |
26 May 2009 | Incorporation (27 pages) |