About

Registered Number: SC360210
Date of Incorporation: 26/05/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: 5th Floor 125 Princes Street, Edinburgh, EH2 4AD,

 

Based in Edinburgh, Tugo Food Systems Ltd was established in 2009. As Company Services Limited is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AS COMPANY SERVICES LIMITED 26 May 2009 26 November 2018 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
466(Scot) - N/A 11 March 2020
466(Scot) - N/A 24 February 2020
AA - Annual Accounts 02 January 2020
MR01 - N/A 11 September 2019
CS01 - N/A 03 June 2019
CH01 - Change of particulars for director 29 April 2019
PSC02 - N/A 22 February 2019
PSC07 - N/A 22 February 2019
PSC07 - N/A 22 February 2019
AD01 - Change of registered office address 20 December 2018
AP04 - Appointment of corporate secretary 20 December 2018
TM02 - Termination of appointment of secretary 20 December 2018
AA - Annual Accounts 19 November 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 02 February 2018
AA - Annual Accounts 10 June 2017
CS01 - N/A 07 June 2017
MR01 - N/A 28 November 2016
SH01 - Return of Allotment of shares 15 September 2016
RESOLUTIONS - N/A 08 September 2016
AR01 - Annual Return 21 July 2016
CH01 - Change of particulars for director 29 June 2016
AA - Annual Accounts 07 June 2016
RESOLUTIONS - N/A 16 May 2016
SH01 - Return of Allotment of shares 16 May 2016
CH01 - Change of particulars for director 11 May 2016
CH04 - Change of particulars for corporate secretary 11 May 2016
RP04 - N/A 18 March 2016
SH01 - Return of Allotment of shares 30 December 2015
RESOLUTIONS - N/A 30 December 2015
MR04 - N/A 19 September 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 04 June 2014
CH01 - Change of particulars for director 29 May 2014
AA01 - Change of accounting reference date 16 July 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 27 June 2011
AP01 - Appointment of director 21 June 2011
MG01s - Particulars of a charge created by a company registered in Scotland 26 May 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH04 - Change of particulars for corporate secretary 17 June 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 July 2009
225 - Change of Accounting Reference Date 11 June 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
NEWINC - New incorporation documents 26 May 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 September 2019 Outstanding

N/A

A registered charge 21 November 2016 Outstanding

N/A

Floating charge 19 May 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.