UKBizDB.co.uk

TUGO FOOD SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tugo Food Systems Limited. The company was founded 15 years ago and was given the registration number SC360210. The firm's registered office is in EDINBURGH. You can find them at 5th Floor, 125 Princes Street, Edinburgh, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TUGO FOOD SYSTEMS LIMITED
Company Number:SC360210
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2009
End of financial year:31 August 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5th Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Corporate Secretary19 December 2018Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director27 October 2010Active
Torwood, Bonnington Road, Peebles, United Kingdom, EH45 9HF

Director26 May 2009Active
14 Somerville Court, Banbury Business Park, Adderbury, Banbury, England, OX17 3SN

Director26 May 2009Active
1, Rutland Court, Edinburgh, United Kingdom, EH3 8EY

Corporate Nominee Secretary26 May 2009Active
3, Newbattle Road, Eskbank, Dalkeith, EH22 3DA

Director26 May 2009Active

People with Significant Control

Tugo Holdings Limited
Notified on:12 February 2019
Status:Active
Country of residence:England
Address:Countrywide House, 23 West Bar Street, Banbury, England, OX16 9SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lee Robert Personius
Notified on:27 May 2016
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:14 Somerville Court, Trinity Way, Banbury, England, OX17 3SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Fmpp Group Limited
Notified on:27 May 2016
Status:Active
Country of residence:England
Address:St George's House, 215 - 219 Chester Road, Manchester, England, M15 4JE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Address

Change registered office address company with date old address new address.

Download
2021-08-02Officers

Change corporate secretary company with change date.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Mortgage

Mortgage alter floating charge with number.

Download
2020-02-24Mortgage

Mortgage alter floating charge with number.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Officers

Change person director company with change date.

Download
2019-02-22Persons with significant control

Notification of a person with significant control.

Download
2019-02-22Persons with significant control

Cessation of a person with significant control.

Download
2019-02-22Persons with significant control

Cessation of a person with significant control.

Download
2018-12-20Address

Change registered office address company with date old address new address.

Download
2018-12-20Officers

Appoint corporate secretary company with name date.

Download
2018-12-20Officers

Termination secretary company with name termination date.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-02-02Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.