Chaakoo (st Vincent Street) Limited GLASGOW


Founded in 2015, Chaakoo (st Vincent Street), classified under reg no. SC508855 is an active company. Currently registered at C/o Consilium Chartered Accountants G2 2LB, Glasgow the company has been in the business for nine years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022. Since Friday 17th March 2017 Chaakoo (st Vincent Street) Limited is no longer carrying the name Tobacco Road (st Vincent Street).

The company has 4 directors, namely Antonio C., Calum M. and Mario G. and others. Of them, Antonio C., Calum M., Mario G., Paul S. have been with the company the longest, being appointed on 19 June 2015. As of 21 May 2024, our data shows no information about any ex officers on these positions.

Chaakoo (st Vincent Street) Limited Address / Contact

Office Address C/o Consilium Chartered Accountants
Office Address2 169 West George Street
Town Glasgow
Post code G2 2LB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC508855
Date of Incorporation Fri, 19th Jun 2015
Industry Licensed restaurants
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (111 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Antonio C.

Position: Director

Appointed: 19 June 2015

Calum M.

Position: Director

Appointed: 19 June 2015

Mario G.

Position: Director

Appointed: 19 June 2015

Paul S.

Position: Director

Appointed: 19 June 2015

People with significant control

The register of persons with significant control who own or have control over the company includes 5 names. As BizStats found, there is Mario G. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Calum M. This PSC has significiant influence or control over the company,. The third one is Paul S., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Mario G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Calum M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Paul S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Antonio C.

Notified on 6 April 2017
Nature of control: significiant influence or control

Chaakoo (Holdings) Limited

C/O Consilium Chartered Accountants 169 West George Street, Scotland, Glasgow, G2 2LB, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc520178
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tobacco Road (st Vincent Street) March 17, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth100       
Balance Sheet
Cash Bank On Hand10013 855390 733702 967458 245302 447441 594219 013
Current Assets10022 769399 852714 723552 454356 044483 550289 337
Debtors 8722 1204 46189 40747 69233 29858 771
Net Assets Liabilities -66 96252 52265 272527 37574 95381 632103 343
Other Debtors 8722 1204 4614 28747 69233 29852 578
Property Plant Equipment 523 251444 768378 053321 353273 150232 266197 430
Total Inventories 8 0426 9997 2954 8025 9058 658 
Cash Bank In Hand100       
Reserves/Capital
Called Up Share Capital100       
Shareholder Funds100       
Other
Accumulated Depreciation Impairment Property Plant Equipment 41 890120 373187 088243 788291 991332 875367 711
Amounts Owed By Related Parties    85 120  6 193
Amounts Owed To Group Undertakings 349 880184 880434 88036 000313 880264 307 
Average Number Employees During Period 36394040404049
Bank Borrowings  245 833195 834150 001113 41958 377 
Bank Borrowings Overdrafts  195 833145 834100 00163 4192 131 
Creditors 612 982195 833145 834100 00163 4192 131383 424
Future Minimum Lease Payments Under Non-cancellable Operating Leases80 00080 00080 00080 000480 000400 000320 000240 000
Increase From Depreciation Charge For Year Property Plant Equipment 41 89078 48366 71556 70048 20340 88434 836
Net Current Assets Liabilities100-590 213-191 292-162 821308 892-133 528-148 503-94 087
Other Creditors 139 642162 957143 69858 87386 880138 977136 893
Other Taxation Social Security Payable 77 920122 280167 40739 57034 23597 396137 961
Property Plant Equipment Gross Cost 565 141565 141565 141565 141565 141565 141 
Provisions For Liabilities Balance Sheet Subtotal  5 1214 1262 8691 250  
Taxation Including Deferred Taxation Balance Sheet Subtotal   4 1262 8691 250  
Total Assets Less Current Liabilities100-66 962253 476215 232630 245139 62283 763103 343
Total Borrowings   145 834100 00163 4192 131 
Trade Creditors Trade Payables 45 54046 02751 55959 1194 57775 127108 570
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  5 121-995    
Deferred Tax Liabilities  5 1214 126    
Number Shares Allotted100       
Number Shares Issued Fully Paid 100100100    
Par Value Share1111    
Provisions  5 1214 126    
Share Capital Allotted Called Up Paid100       
Total Additions Including From Business Combinations Property Plant Equipment 565 141      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 14th, December 2023
Free Download (11 pages)

Company search

Advertisements