Ka Pao Glasgow Ltd GLASGOW


Founded in 2013, Ka Pao Glasgow, classified under reg no. SC446094 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 Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2021-09-24 Ka Pao Glasgow Ltd is no longer carrying the name Ka Pao.

The company has 2 directors, namely Paul K., Jonathan M.. Of them, Jonathan M. has been with the company the longest, being appointed on 26 March 2013 and Paul K. has been with the company for the least time - from 19 May 2015. As of 26 April 2024, there were 2 ex directors - Marian M., Andrew M. and others listed below. There were no ex secretaries.

Ka Pao Glasgow 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 SC446094
Date of Incorporation Tue, 26th Mar 2013
Industry Licensed restaurants
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Paul K.

Position: Director

Appointed: 19 May 2015

Jonathan M.

Position: Director

Appointed: 26 March 2013

Marian M.

Position: Director

Appointed: 19 May 2015

Resigned: 12 December 2019

Andrew M.

Position: Director

Appointed: 26 March 2013

Resigned: 19 May 2015

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we established, there is Ka Pao Group Ltd from Glasgow, Scotland. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Scoop Investments Limited that entered Glasgow, Scotland as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ka Pao Group Ltd

26 Vinicombe Street, C/O Ka Pao, Glasgow, G12 8BE, Scotland

Legal authority Scotland
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number 725408
Notified on 1 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Scoop Investments Limited

26 Vinicombe Street, Glasgow, G12 8BE, Scotland

Care of KA PAO - BOTANIC GARDENS GARAGE
Legal authority Scotland
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc447140
Notified on 6 April 2016
Ceased on 1 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ka Pao September 24, 2021
Twenty Eight Trading January 7, 2020
Scoop Restaurants (2) March 14, 2018
Truckle Trading February 10, 2015

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 Worth111       
Balance Sheet
Cash Bank On Hand  11  12 185464 7761 081 466806 078
Current Assets   1141 784184 755535 1011 225 7561 536 013
Debtors      172 57061 117125 148712 374
Net Assets Liabilities     -64 766-200 543-230 809-87 669497 722
Other Debtors      172 37054 6372 204165 665
Property Plant Equipment      906 533784 356570 837386 557
Total Inventories       9 20819 14217 561
Cash Bank In Hand111       
Net Assets Liabilities Including Pension Asset Liability11        
Reserves/Capital
Called Up Share Capital 11       
Shareholder Funds111       
Other
Accumulated Depreciation Impairment Property Plant Equipment      18 854255 631494 810686 001
Additions Other Than Through Business Combinations Property Plant Equipment       123 94425 6606 911
Amounts Owed By Related Parties        122 944546 709
Amounts Owed To Group Undertakings   13 335  631 541753 299952 934 
Average Number Employees During Period     22384261
Creditors   13 33520 470135 362321 106326 667214 666102 666
Further Item Creditors Component Total Creditors         102 666
Future Minimum Lease Payments Under Non-cancellable Operating Leases       1 656 6671 610 0001 540 000
Increase From Depreciation Charge For Year Property Plant Equipment       236 777239 179191 191
Net Current Assets Liabilities  1-13 334-20 469-93 578-785 970-583 231-379 991255 512
Other Creditors      321 106326 667214 6661 047 444
Other Disposals Property Plant Equipment       9 344  
Other Remaining Borrowings        214 666 
Other Taxation Social Security Payable       84 220200 308108 301
Property Plant Equipment Gross Cost      925 3871 039 9871 065 6471 072 558
Provisions For Liabilities Balance Sheet Subtotal      69 481105 26763 84941 681
Taxation Including Deferred Taxation Balance Sheet Subtotal       105 26763 84941 681
Total Assets Less Current Liabilities 11-13 334-20 469-64 766120 563201 125190 846642 069
Trade Creditors Trade Payables      54 50844 512137 325124 756
Trade Debtors Trade Receivables      2006 480  
Fixed Assets     28 812906 533   
Number Shares Allotted100100100       
Number Shares Issued Fully Paid   100      
Par Value Share0000      
Share Capital Allotted Called Up Paid111       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2024-03-26
filed on: 26th, March 2024
Free Download (3 pages)

Company search