You are here: bizstats.co.uk > a-z index > O list > OX list

Ox And Finch Ltd GLASGOW


Founded in 2013, Ox And Finch, classified under reg no. SC447190 is an active company. Currently registered at 26 Vinicombe Street G12 8BE, Glasgow the company has been in the business for 11 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 7th January 2020 Ox And Finch Ltd is no longer carrying the name Scoop Restaurants.

The firm has 2 directors, namely Paul K., Jonathan M.. Of them, Jonathan M. has been with the company the longest, being appointed on 10 April 2013 and Paul K. has been with the company for the least time - from 16 October 2014. As of 25 April 2024, there were 2 ex directors - Marian M., Andrew M. and others listed below. There were no ex secretaries.

Ox And Finch Ltd Address / Contact

Office Address 26 Vinicombe Street
Office Address2 C/o Ka Pao - Botanic Gardens Garage
Town Glasgow
Post code G12 8BE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC447190
Date of Incorporation Wed, 10th Apr 2013
Industry Licensed restaurants
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Paul K.

Position: Director

Appointed: 16 October 2014

Jonathan M.

Position: Director

Appointed: 10 April 2013

Marian M.

Position: Director

Appointed: 19 May 2015

Resigned: 15 April 2019

Andrew M.

Position: Director

Appointed: 10 April 2013

Resigned: 19 May 2015

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we identified, there is Jonathan M. This PSC and has 75,01-100% shares.

Jonathan M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Scoop Restaurants January 7, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1100 724147 667       
Balance Sheet
Cash Bank On Hand  456 951631 466226 492370 629314 229152 758667 336853 272
Current Assets1307 409496 602721 876811 8271 076 5901 517 8141 447 7092 230 4662 738 187
Debtors13 82923 95475 606571 323691 6151 189 2621 285 3621 546 4321 863 332
Net Assets Liabilities  147 667335 068444 006642 4651 006 8921 087 6201 284 3241 779 365
Other Debtors  8 50062 271550 853681 0981 174 879532 063591 1021 856 732
Property Plant Equipment  70 58559 00148 12417 55111 52122 83622 52419 871
Total Inventories  15 69714 80414 01214 34614 3239 58916 69821 583
Cash Bank In Hand1288 859456 951       
Net Assets Liabilities Including Pension Asset Liability1100 724147 667       
Stocks Inventory 14 72115 697       
Tangible Fixed Assets 66 97370 585       
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve 100 723147 666       
Shareholder Funds1100 724147 667       
Other
Accumulated Depreciation Impairment Property Plant Equipment  38 08866 454103 312140 830155 996171 245184 066192 836
Additions Other Than Through Business Combinations Property Plant Equipment       26 56412 5096 117
Amounts Owed By Related Parties      631 541753 299955 3306 600
Amounts Owed To Group Undertakings       13 950  
Average Number Employees During Period  32353639394648 
Bank Borrowings Overdrafts        441 667341 667
Creditors  94 000434 009407 283448 517520 369378 586441 667341 667
Future Minimum Lease Payments Under Non-cancellable Operating Leases  45 36653 84553 39850 74145 000118 30365 14445 000
Increase From Depreciation Charge For Year Property Plant Equipment   28 43336 85837 51815 16615 24912 8218 770
Net Current Assets Liabilities142 584185 199287 867404 544628 073997 4451 069 1231 707 7472 106 129
Other Creditors  94 000210 588188 885182 585273 903267 577240 137256 759
Other Taxation Social Security Payable  131 926160 487161 44934 52833 18056 834141 644169 122
Property Plant Equipment Gross Cost  108 673125 455151 436158 381167 517194 081206 590212 707
Provisions For Liabilities Balance Sheet Subtotal  14 11711 8008 6623 1592 0744 3394 2804 968
Taxation Including Deferred Taxation Balance Sheet Subtotal      2 0744 3394 2804 968
Total Assets Less Current Liabilities1109 557255 784346 868452 668645 6241 008 9661 091 9591 730 2712 126 000
Trade Creditors Trade Payables  55 40462 93456 94972 397114 00940 22582 605106 177
Amount Specific Advance Or Credit Directors   35 7516 624     
Amount Specific Advance Or Credit Made In Period Directors   35 7516 6247 086    
Amount Specific Advance Or Credit Repaid In Period Directors    35 75113 710    
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -2 317-3 138-5 503-1 085   
Amounts Owed By Group Undertakings   13 33520 470     
Creditors Due After One Year  94 000       
Creditors Due Within One Year 264 825311 403       
Debtors Due After One Year  -8 500       
Deferred Tax Liabilities  14 11711 8008 6623 1592 074   
Disposals Decrease In Depreciation Impairment Property Plant Equipment   67      
Disposals Property Plant Equipment   4 000      
Number Shares Allotted100100100       
Number Shares Issued Fully Paid   100100100100   
Par Value Share0000000   
Provisions  14 11711 8008 6623 1592 074   
Provisions For Liabilities Charges 8 83314 117       
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Additions 79 17429 499       
Tangible Fixed Assets Cost Or Valuation 79 174108 673       
Tangible Fixed Assets Depreciation 12 20138 088       
Tangible Fixed Assets Depreciation Charged In Period 12 20125 887       
Total Additions Including From Business Combinations Property Plant Equipment   20 78225 9816 9459 136   
Trade Debtors Trade Receivables     285    
Accrued Liabilities Deferred Income     14 30212 781   
Corporation Tax Payable     57 5461 300   
Prepayments     10 23210 383   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 20th, July 2023
Free Download (12 pages)

Company search