logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Hayashi, Kazunori
    Born in August 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-12-05 ~ now
    OF - Director → CIF 0
  • 2
    Beaton, Iain Alasdair
    Born in April 1954
    Individual (7 offsprings)
    Officer
    icon of calendar 2001-05-01 ~ now
    OF - Director → CIF 0
  • 3
    Suzuki, Takahisa
    Born in August 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-12-05 ~ now
    OF - Director → CIF 0
  • 4
    Fagan, Brian
    Individual (1 offspring)
    Officer
    icon of calendar 2021-12-10 ~ now
    OF - Secretary → CIF 0
  • 5
    icon of address229, St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 13
  • 1
    Bernard, Deirdre
    Director born in March 1950
    Individual
    Officer
    icon of calendar ~ 2020-04-23
    OF - Director → CIF 0
  • 2
    Bernard, Stanley Ian
    Director born in August 1947
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2021-02-20
    OF - Director → CIF 0
    Bernard, Stanley Ian
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2021-02-20
    OF - Secretary → CIF 0
    Mr Stanley Ian Bernard
    Born in August 1947
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-12-31 ~ 2016-12-31
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Murphy, Michael
    Director born in February 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-05-01 ~ 2014-01-30
    OF - Director → CIF 0
  • 4
    Pandit, Bhaven Lalji Dayaram
    Director born in January 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-02-20 ~ 2023-12-15
    OF - Director → CIF 0
  • 5
    Shinkai, Hiroyuki
    Director born in July 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2021-02-20 ~ 2024-12-12
    OF - Director → CIF 0
  • 6
    Stuart, Robert Miller
    Director
    Individual
    Officer
    icon of calendar ~ 1990-02-16
    OF - Director → CIF 0
  • 7
    Campbell, James
    Sales & Marketing Director born in April 1956
    Individual (1 offspring)
    Officer
    icon of calendar 1992-01-01 ~ 2002-06-28
    OF - Director → CIF 0
  • 8
    Liddell, John Story Colin
    Company Director born in May 1957
    Individual (1 offspring)
    Officer
    icon of calendar 1996-02-05 ~ 2021-02-20
    OF - Director → CIF 0
  • 9
    Macliver, Stewart
    Sales And Marketing born in June 1962
    Individual
    Officer
    icon of calendar 2005-05-01 ~ 2011-08-05
    OF - Director → CIF 0
  • 10
    Mitchell, Mike Gerard
    Business Development Director born in December 1955
    Individual
    Officer
    icon of calendar 2011-01-05 ~ 2013-01-31
    OF - Director → CIF 0
  • 11
    Hetherington, Ian Dellow
    Director born in April 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-02-20 ~ 2024-12-12
    OF - Director → CIF 0
  • 12
    Bader, Sonja Geraldine
    Sales & Marketing Director born in April 1961
    Individual (1 offspring)
    Officer
    icon of calendar 1993-01-01 ~ 2022-02-25
    OF - Director → CIF 0
  • 13
    Bernard, Adam Ben
    Director born in December 1976
    Individual (8 offsprings)
    Officer
    icon of calendar 2007-05-01 ~ 2021-02-20
    OF - Director → CIF 0
parent relation
Company in focus

SCO-FRO GROUP LIMITED

Previous name
SCO-FRO FOODS LIMITED - 2007-08-24
Standard Industrial Classification
46170 - Agents Involved In The Sale Of Food, Beverages And Tobacco
Brief company account
Cost of Sales
-23,256,773 GBP2024-01-01 ~ 2024-12-31
-20,737,137 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-2,355,003 GBP2024-01-01 ~ 2024-12-31
-1,956,947 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
-292,079 GBP2024-01-01 ~ 2024-12-31
-318,440 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
-2,051,880 GBP2024-01-01 ~ 2024-12-31
705,425 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
-1,539,406 GBP2024-01-01 ~ 2024-12-31
163,483 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
-1,539,406 GBP2024-01-01 ~ 2024-12-31
163,483 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Other
144,788 GBP2024-12-31
68,148 GBP2023-12-31
Property, Plant & Equipment
33,161 GBP2024-12-31
37,864 GBP2023-12-31
Fixed Assets - Investments
90 GBP2024-12-31
90 GBP2023-12-31
Fixed Assets
178,039 GBP2024-12-31
106,102 GBP2023-12-31
Debtors
3,955,640 GBP2023-12-31
Cash at bank and in hand
17,924 GBP2024-12-31
38,142 GBP2023-12-31
Current Assets
10,096,051 GBP2024-12-31
8,271,689 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-8,551,254 GBP2024-12-31
Net Current Assets/Liabilities
1,544,797 GBP2024-12-31
1,624,594 GBP2023-12-31
Total Assets Less Current Liabilities
1,722,836 GBP2024-12-31
1,730,696 GBP2023-12-31
Net Assets/Liabilities
186,659 GBP2024-12-31
1,726,065 GBP2023-12-31
Equity
Called up share capital
1,000,000 GBP2024-12-31
1,000,000 GBP2023-12-31
1,000,000 GBP2022-12-31
Retained earnings (accumulated losses)
-813,341 GBP2024-12-31
726,065 GBP2023-12-31
562,582 GBP2022-12-31
Equity
186,659 GBP2024-12-31
1,726,065 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
-1,539,406 GBP2024-01-01 ~ 2024-12-31
163,483 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
21,850 GBP2024-01-01 ~ 2024-12-31
19,500 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
182024-01-01 ~ 2024-12-31
162023-01-01 ~ 2023-12-31
Wages/Salaries
995,206 GBP2024-01-01 ~ 2024-12-31
837,961 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
50,988 GBP2024-01-01 ~ 2024-12-31
53,727 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
1,144,475 GBP2024-01-01 ~ 2024-12-31
975,730 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
125,044 GBP2024-01-01 ~ 2024-12-31
115,704 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-431,897 GBP2024-01-01 ~ 2024-12-31
91,268 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
80,843 GBP2024-12-31
80,643 GBP2023-12-31
Development expenditure
1,352,400 GBP2024-12-31
1,220,687 GBP2023-12-31
Intangible Assets - Gross Cost
1,433,243 GBP2024-12-31
1,301,330 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
78,165 GBP2024-12-31
77,740 GBP2023-12-31
Development expenditure
1,210,290 GBP2024-12-31
1,155,442 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
1,288,455 GBP2024-12-31
1,233,182 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
425 GBP2024-01-01 ~ 2024-12-31
Development expenditure
54,848 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
55,273 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
2,678 GBP2024-12-31
2,903 GBP2023-12-31
Development expenditure
142,110 GBP2024-12-31
65,245 GBP2023-12-31
Intangible Assets
144,788 GBP2024-12-31
68,148 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
239,149 GBP2024-12-31
233,348 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
205,988 GBP2024-12-31
195,484 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
10,504 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
33,161 GBP2024-12-31
37,864 GBP2023-12-31
Finished Goods/Goods for Resale
3,360,086 GBP2024-12-31
2,046,956 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
3,735,167 GBP2024-12-31
3,452,117 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
110,000 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
Current
474,795 GBP2024-12-31
380,079 GBP2023-12-31
Prepayments/Accrued Income
Current
111,793 GBP2024-12-31
123,444 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
427,482 GBP2024-12-31
0 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
4,859,237 GBP2024-12-31
Amounts falling due within one year, Current
3,955,640 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
5,226,595 GBP2024-12-31
4,303,719 GBP2023-12-31
Trade Creditors/Trade Payables
Current
2,439,821 GBP2024-12-31
1,660,500 GBP2023-12-31
Amounts owed to group undertakings
Current
8,779 GBP2024-12-31
8,779 GBP2023-12-31
Other Taxation & Social Security Payable
Current
207,505 GBP2024-12-31
206,659 GBP2023-12-31
Other Creditors
Current
31,235 GBP2024-12-31
42,793 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
637,319 GBP2024-12-31
424,645 GBP2023-12-31
Creditors
Current
8,551,254 GBP2024-12-31
6,647,095 GBP2023-12-31
Bank Overdrafts
5,226,595 GBP2024-12-31
4,303,719 GBP2023-12-31
Total Borrowings
Current
5,226,595 GBP2024-12-31
4,303,719 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000,000 shares2024-12-31
1,000,000 shares2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
83,736 GBP2024-12-31
83,736 GBP2023-12-31
Between two and five year
12,369 GBP2024-12-31
96,334 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
96,105 GBP2024-12-31
180,070 GBP2023-12-31

Related profiles found in government register
  • SCO-FRO GROUP LIMITED
    Info
    SCO-FRO FOODS LIMITED - 2007-08-24
    Registered number SC057644
    icon of address229 St Vincent Street, Glasgow G2 5QY
    PRIVATE LIMITED COMPANY incorporated on 1975-04-25 (50 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-29
    CIF 0
  • SCO-FRO GROUP LIMITED
    S
    Registered number Sc057644
    icon of address229, St. Vincent Street, Glasgow, Scotland, G2 5QY
    Private Limited Company in Companies House, Scotland
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address229 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    GALLOWAY SEAFOODS LIMITED - 2014-02-19
    icon of address229 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    GLENISLA FOODS LIMITED - 2012-10-22
    icon of address229 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-03-30 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.