Company NameTwo Fat Ladies Limited
Company StatusActive
Company NumberSC225934
CategoryPrivate Limited Company
Incorporation Date3 December 2001(22 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr James Patrick Ward
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2001(same day as company formation)
RoleRestaurateur
Country of ResidenceScotland
Correspondence AddressFlat 2/2 1 Gourock Ropeworks
Bay Street
Port Glasgow
Renfrewshire
PA14 5EN
Scotland
Director NameMr Gavin Stuart Cuthbertson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2007(5 years, 10 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Tower Place
Milngavie
Glasgow
G62 8HU
Scotland
Director NameMr Kenneth David Stuart Ross
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2013(11 years, 6 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6/33 Portland Gardens
Edinburgh
EH6 6NJ
Scotland
Director NameMr Rory Mackay McGinley
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(18 years, 4 months after company formation)
Appointment Duration4 years
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address652-654 Argyle Street
Glasgow
G3 8UF
Scotland
Secretary NameDesmond Vincent Mullan
NationalityBritish
StatusResigned
Appointed03 December 2001(same day as company formation)
RoleRestaurant
Correspondence Address67 Moorhouse Avenue
Paisley
Renfrewshire
PA2 9NY
Scotland
Director NameMr David Monaghan
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(9 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Moorpark Square
Renfrew
PA4 8DB
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed03 December 2001(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 2001(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered Address652-654 Argyle Street
Glasgow
G3 8UF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£53,218
Cash£1,078
Current Liabilities£400,597

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return3 December 2023 (4 months, 2 weeks ago)
Next Return Due17 December 2024 (8 months from now)

Charges

22 June 2007Delivered on: 26 June 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The first floor premises at 652-654 argyle street, glasgow.
Outstanding
22 June 2007Delivered on: 26 June 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The ground floor premises at 652-654 argyle street, glasgow.
Outstanding
24 March 2006Delivered on: 30 March 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 118A blythswood street, glasgow (title number GLA133014).
Outstanding
24 November 2005Delivered on: 30 November 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

17 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
16 December 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
7 April 2020Appointment of Mr Rory Mackay Mcginley as a director on 1 April 2020 (2 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
6 December 2019Confirmation statement made on 3 December 2019 with updates (4 pages)
18 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
17 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
15 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
15 February 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
15 February 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
16 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
12 August 2016Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ to 652-654 Argyle Street Glasgow G3 8UF on 12 August 2016 (1 page)
12 August 2016Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ to 652-654 Argyle Street Glasgow G3 8UF on 12 August 2016 (1 page)
9 May 2016Statement of capital following an allotment of shares on 31 March 2015
  • GBP 1,014
(4 pages)
9 May 2016Statement of capital following an allotment of shares on 31 March 2015
  • GBP 1,014
(4 pages)
3 May 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 1,002
(4 pages)
3 May 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 1,008
(4 pages)
3 May 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 1,008
(4 pages)
3 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the sum of £2.00 being part of the profit and loss account be and is hereby capitalised and appropriated as capital to the holders of the a ordinary shares of £1.00 each in the capital of the company (a shares) and the holders of b ordinary shares of £1.00 each in the capital of the company (b shares) 24/03/2016
(1 page)
3 May 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 1,002
(4 pages)
3 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the sum of £2.00 being part of the profit and loss account be and is hereby capitalised and appropriated as capital to the holders of the a ordinary shares of £1.00 each in the capital of the company (a shares) and the holders of b ordinary shares of £1.00 each in the capital of the company (b shares) 24/03/2016
(1 page)
16 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000
(6 pages)
16 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000
(6 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(6 pages)
17 December 2014Registered office address changed from C/O Martin Aitken & Co Caledonia House 89 Seaward Street Seaward Street Glasgow G41 1HJ to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 17 December 2014 (1 page)
17 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(6 pages)
17 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(6 pages)
17 December 2014Registered office address changed from C/O Martin Aitken & Co Caledonia House 89 Seaward Street Seaward Street Glasgow G41 1HJ to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 17 December 2014 (1 page)
6 October 2014Termination of appointment of Desmond Vincent Mullan as a secretary on 6 October 2014 (1 page)
6 October 2014Termination of appointment of Desmond Vincent Mullan as a secretary on 6 October 2014 (1 page)
6 October 2014Termination of appointment of Desmond Vincent Mullan as a secretary on 6 October 2014 (1 page)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 June 2014Termination of appointment of David Monaghan as a director (1 page)
5 June 2014Termination of appointment of David Monaghan as a director (1 page)
6 January 2014Director's details changed for James Patrick Ward on 1 December 2013 (2 pages)
6 January 2014Director's details changed for Mr Gavin Cuthbertson on 1 December 2013 (2 pages)
6 January 2014Director's details changed for James Patrick Ward on 1 December 2013 (2 pages)
6 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(8 pages)
6 January 2014Director's details changed for Mr Gavin Cuthbertson on 1 December 2013 (2 pages)
6 January 2014Director's details changed for Mr Gavin Cuthbertson on 1 December 2013 (2 pages)
6 January 2014Director's details changed for James Patrick Ward on 1 December 2013 (2 pages)
6 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(8 pages)
6 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(8 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 June 2013Appointment of Mr Kenneth David Stuart Ross as a director (2 pages)
13 June 2013Appointment of Mr Kenneth David Stuart Ross as a director (2 pages)
7 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (7 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (7 pages)
20 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (7 pages)
20 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (7 pages)
19 December 2011Appointment of Mr David Monaghan as a director (2 pages)
19 December 2011Appointment of Mr David Monaghan as a director (2 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 May 2011Registered office address changed from C/O Clements C.A. 29 St. Vincent Place Glasgow G1 2DT on 20 May 2011 (1 page)
20 May 2011Registered office address changed from C/O Clements C.A. 29 St. Vincent Place Glasgow G1 2DT on 20 May 2011 (1 page)
1 March 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 March 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
18 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for James Patrick Ward on 30 November 2009 (2 pages)
18 February 2010Director's details changed for Gavin Cuthbertson on 30 November 2009 (2 pages)
18 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for James Patrick Ward on 30 November 2009 (2 pages)
18 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Gavin Cuthbertson on 30 November 2009 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
6 April 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
6 April 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
6 January 2009Return made up to 03/12/08; full list of members (4 pages)
6 January 2009Return made up to 03/12/08; full list of members (4 pages)
11 March 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
11 March 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
22 January 2008Return made up to 03/12/07; full list of members (2 pages)
22 January 2008Return made up to 03/12/07; full list of members (2 pages)
12 October 2007New director appointed (1 page)
12 October 2007New director appointed (1 page)
26 June 2007Partic of mort/charge * (3 pages)
26 June 2007Partic of mort/charge * (3 pages)
26 June 2007Partic of mort/charge * (3 pages)
26 June 2007Partic of mort/charge * (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
15 December 2006Return made up to 03/12/06; full list of members (6 pages)
15 December 2006Return made up to 03/12/06; full list of members (6 pages)
30 March 2006Partic of mort/charge * (3 pages)
30 March 2006Partic of mort/charge * (3 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
13 January 2006Return made up to 03/12/05; full list of members
  • 363(287) ‐ Registered office changed on 13/01/06
(6 pages)
13 January 2006Return made up to 03/12/05; full list of members
  • 363(287) ‐ Registered office changed on 13/01/06
(6 pages)
30 November 2005Partic of mort/charge * (3 pages)
30 November 2005Partic of mort/charge * (3 pages)
17 October 2005Secretary's particulars changed (1 page)
17 October 2005Secretary's particulars changed (1 page)
30 April 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
30 April 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
12 January 2005Return made up to 03/12/04; full list of members (6 pages)
12 January 2005Return made up to 03/12/04; full list of members (6 pages)
12 January 2005Registered office changed on 12/01/05 from: 29 st. Vincent place glasgow G1 2DT (1 page)
12 January 2005Registered office changed on 12/01/05 from: 29 st. Vincent place glasgow G1 2DT (1 page)
10 March 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 March 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 December 2003Return made up to 03/12/03; full list of members (6 pages)
15 December 2003Return made up to 03/12/03; full list of members (6 pages)
25 March 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
25 March 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
17 December 2002Return made up to 03/12/02; full list of members (6 pages)
17 December 2002Return made up to 03/12/02; full list of members (6 pages)
3 January 2002Ad 14/12/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 January 2002Ad 14/12/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 January 2002Registered office changed on 02/01/02 from: c/o mcauley mccarthy & co 58 high street renfrew PA4 8QP (1 page)
2 January 2002Memorandum and Articles of Association (13 pages)
2 January 2002Registered office changed on 02/01/02 from: c/o mcauley mccarthy & co 58 high street renfrew PA4 8QP (1 page)
2 January 2002Nc inc already adjusted 14/12/01 (16 pages)
2 January 2002Nc inc already adjusted 14/12/01 (16 pages)
2 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 January 2002Memorandum and Articles of Association (13 pages)
13 December 2001Director resigned (1 page)
13 December 2001Secretary resigned (1 page)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001Director resigned (1 page)
13 December 2001New secretary appointed (2 pages)
13 December 2001New secretary appointed (2 pages)
13 December 2001Secretary resigned (1 page)
3 December 2001Incorporation (14 pages)
3 December 2001Incorporation (14 pages)