Company NameOx And Finch Ltd
DirectorsJonathan Christopher MacDonald and Paul Christopher Kane
Company StatusActive
Company NumberSC447190
CategoryPrivate Limited Company
Incorporation Date10 April 2013(11 years ago)
Previous NameScoop Restaurants Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Jonathan Christopher MacDonald
Date of BirthJune 1984 (Born 39 years ago)
NationalityScottish
StatusCurrent
Appointed10 April 2013(same day as company formation)
RoleBusiness Owner
Country of ResidenceScotland
Correspondence Address26 Vinicombe Street
C/O Ka Pao - Botanic Gardens Garage
Glasgow
G12 8BE
Scotland
Director NameMr Paul Christopher Kane
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2014(1 year, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Vinicombe Street
C/O Ka Pao - Botanic Gardens Garage
Glasgow
G12 8BE
Scotland
Director NameMr Andrew Norman Macsween
Date of BirthJuly 1982 (Born 41 years ago)
NationalityScottish
StatusResigned
Appointed10 April 2013(same day as company formation)
RoleOperations
Country of ResidenceScotland
Correspondence Address20 Argyle Court 1103 Argyle Street
Glasgow
G3 8ND
Scotland
Director NameMrs Marian Louise MacDonald
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2015(2 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 15 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Argyle Court 1103 Argyle Street
Glasgow
G3 8ND
Scotland

Location

Registered Address26 Vinicombe Street
C/O Ka Pao - Botanic Gardens Garage
Glasgow
G12 8BE
Scotland
ConstituencyGlasgow North
WardHillhead
Address Matches8 other UK companies use this postal address

Shareholders

100 at £0.01Jonathan Macdonald
100.00%
Ordinary

Financials

Year2014
Net Worth£100,724
Cash£288,859
Current Liabilities£264,825

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 April 2024 (2 weeks, 2 days ago)
Next Return Due24 April 2025 (12 months from now)

Charges

7 April 2017Delivered on: 12 April 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
8 May 2015Delivered on: 19 May 2015
Persons entitled: Alister Macdonald

Classification: A registered charge
Outstanding
19 May 2014Delivered on: 23 May 2014
Persons entitled: Alister Macdonald

Classification: A registered charge
Outstanding

Filing History

20 July 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
10 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
1 August 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
11 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
19 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
10 June 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
8 January 2020Registered office address changed from 20 Argyle Court 1103 Argyle Street Glasgow G3 8nd to 26 Vinicombe Street C/O Ka Pao - Botanic Gardens Garage Glasgow G12 8BE on 8 January 2020 (1 page)
7 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-01
(3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
15 May 2019Satisfaction of charge SC4471900002 in full (1 page)
15 May 2019Satisfaction of charge SC4471900001 in full (1 page)
16 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
16 April 2019Termination of appointment of Marian Louise Macdonald as a director on 15 April 2019 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
11 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
12 April 2017Registration of charge SC4471900003, created on 7 April 2017 (19 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(4 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(4 pages)
20 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 May 2015Registration of charge SC4471900002, created on 8 May 2015 (17 pages)
19 May 2015Appointment of Mrs Marian Louise Macdonald as a director on 19 May 2015 (2 pages)
19 May 2015Termination of appointment of Andrew Norman Macsween as a director on 19 May 2015 (1 page)
19 May 2015Termination of appointment of Andrew Norman Macsween as a director on 19 May 2015 (1 page)
19 May 2015Registration of charge SC4471900002, created on 8 May 2015 (17 pages)
19 May 2015Appointment of Mrs Marian Louise Macdonald as a director on 19 May 2015 (2 pages)
19 May 2015Registration of charge SC4471900002, created on 8 May 2015 (17 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
22 April 2015Registered office address changed from Unit 1 Block 5 Causewayside Crescent Glasgow G32 8LP to 20 Argyle Court 1103 Argyle Street Glasgow G3 8ND on 22 April 2015 (1 page)
22 April 2015Registered office address changed from Unit 1 Block 5 Causewayside Crescent Glasgow G32 8LP to 20 Argyle Court 1103 Argyle Street Glasgow G3 8ND on 22 April 2015 (1 page)
22 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(4 pages)
22 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(4 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
18 March 2015Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 March 2015Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 December 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
23 December 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
30 October 2014Appointment of Mr Paul Christopher Kane as a director on 16 October 2014 (2 pages)
30 October 2014Appointment of Mr Paul Christopher Kane as a director on 16 October 2014 (2 pages)
23 May 2014Registration of charge 4471900001 (18 pages)
23 May 2014Registration of charge 4471900001 (18 pages)
9 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
9 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)