Company NameTwo Fat Ladies (City) Limited
Company StatusActive
Company NumberSC271329
CategoryPrivate Limited Company
Incorporation Date29 July 2004(19 years, 9 months ago)
Previous NameFlatgrain Limited

Business Activity

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

Directors

Director NameMr James Patrick Ward
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2005(7 months after company formation)
Appointment Duration19 years, 1 month
RoleRestaurateur
Country of ResidenceScotland
Correspondence AddressFlat 2/2 1 Gourock Ropeworks
Bay Street
Port Glasgow
Renfrewshire
PA14 5EN
Scotland
Director NameMr Gavin Cuthbertson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2007(3 years, 2 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
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(8 years, 10 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(15 years, 8 months after company formation)
Appointment Duration4 years
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address652-654 Argyle Street
Glasgow
G3 8UF
Scotland
Director NameRyan James
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(1 month, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 March 2005)
RoleCompany Director
Correspondence Address5 Nithsdale Road
Glasgow
G42 2AL
Scotland
Director NameMr David Monaghan
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(7 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2014)
RoleExec Chef
Country of ResidenceScotland
Correspondence Address39 Moorpark Square
Renfrew
Renfrewshire
PA4 8DB
Scotland
Secretary NameDesmond Vincent Mullan
NationalityBritish
StatusResigned
Appointed02 March 2005(7 months after company formation)
Appointment Duration9 years, 7 months (resigned 06 October 2014)
RoleRestauranteur
Correspondence Address67 Moorhouse Avenue
Paisley
Renfrewshire
PA2 9NY
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed29 July 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed29 July 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
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£148,496
Cash£48,725
Current Liabilities£149,344

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 Return29 July 2023 (8 months, 3 weeks ago)
Next Return Due12 August 2024 (3 months, 3 weeks from now)

Charges

5 September 2013Delivered on: 23 September 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 November 2005Delivered on: 30 November 2005
Satisfied on: 11 September 2007
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.
Fully Satisfied

Filing History

16 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
27 August 2020Confirmation statement made on 29 July 2020 with no updates (3 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 (8 pages)
12 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
18 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
9 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
12 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 29 July 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)
3 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
3 May 2016Change of share class name or designation (2 pages)
3 May 2016Change of share class name or designation (2 pages)
3 May 2016Resolutions
  • RES13 ‐ That the sum of £4.00 being part of the profit and loss account be and is hereby capitalised and appropriated as capital to the holders of the ordinary shares of £1.00 each 24/03/2016
(1 page)
3 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
3 May 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 6
(4 pages)
3 May 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 6
(4 pages)
3 May 2016Resolutions
  • RES13 ‐ That the sum of £4.00 being part of the profit and loss account be and is hereby capitalised and appropriated as capital to the holders of the ordinary shares of £1.00 each 24/03/2016
(1 page)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(5 pages)
17 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(5 pages)
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 (5 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(6 pages)
31 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(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)
23 September 2013Registration of charge 2713290002 (17 pages)
23 September 2013Registration of charge 2713290002 (17 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 July 2013Appointment of Mr Kenneth David Stuart Ross as a director (2 pages)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(8 pages)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(8 pages)
30 July 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)
13 June 2013Appointment of Mr Kenneth David Stuart Ross as a director (2 pages)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
31 July 2012Director's details changed for Mr Gavin Cuthbertson on 29 July 2012 (2 pages)
31 July 2012Registered office address changed from C/O Martin Aitken & Co Caledonia House 89 Seaward Street Seaward Street Glasgow G41 1HJ Scotland on 31 July 2012 (1 page)
31 July 2012Registered office address changed from C/O Martin Aitken & Co Caledonia House 89 Seaward Street Seaward Street Glasgow G41 1HJ Scotland on 31 July 2012 (1 page)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
31 July 2012Director's details changed for Mr Gavin Cuthbertson on 29 July 2012 (2 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
3 August 2011Director's details changed for James Patrick Ward on 29 July 2011 (2 pages)
3 August 2011Director's details changed for James Patrick Ward on 29 July 2011 (2 pages)
2 August 2011Director's details changed for David Monaghan on 29 July 2011 (2 pages)
2 August 2011Director's details changed for David Monaghan on 29 July 2011 (2 pages)
14 June 2011Director's details changed for James Patrick Ward on 14 June 2011 (2 pages)
14 June 2011Director's details changed for James Patrick Ward on 14 June 2011 (2 pages)
20 May 2011Registered office address changed from C/O Clements 29 St. Vincent Place Glasgow G1 2DT on 20 May 2011 (1 page)
20 May 2011Registered office address changed from C/O Clements 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 (7 pages)
1 March 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (6 pages)
6 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 July 2009Return made up to 29/07/09; full list of members (4 pages)
30 July 2009Return made up to 29/07/09; full list of members (4 pages)
4 April 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 April 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
27 August 2008Return made up to 29/07/08; full list of members (4 pages)
27 August 2008Return made up to 29/07/08; 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)
19 December 2007Director's particulars changed (1 page)
19 December 2007Director's particulars changed (1 page)
31 October 2007Company name changed flatgrain LIMITED\certificate issued on 31/10/07 (2 pages)
31 October 2007Company name changed flatgrain LIMITED\certificate issued on 31/10/07 (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
11 September 2007Dec mort/charge * (2 pages)
11 September 2007Dec mort/charge * (2 pages)
3 September 2007Return made up to 29/07/07; no change of members (7 pages)
3 September 2007Return made up to 29/07/07; no change of members (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
24 August 2006Return made up to 29/07/06; full list of members (7 pages)
24 August 2006Return made up to 29/07/06; full list of members (7 pages)
30 May 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
30 May 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
30 May 2006Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
30 May 2006Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
30 November 2005Partic of mort/charge * (3 pages)
30 November 2005Partic of mort/charge * (3 pages)
25 August 2005Return made up to 29/07/05; full list of members (7 pages)
25 August 2005Return made up to 29/07/05; full list of members (7 pages)
22 August 2005Ad 12/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 August 2005Ad 12/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 April 2005Director resigned (1 page)
2 April 2005Director resigned (1 page)
31 March 2005New secretary appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New secretary appointed (2 pages)
24 March 2005Registered office changed on 24/03/05 from: 3 newton place glasgow G3 7PU (1 page)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005Registered office changed on 24/03/05 from: 3 newton place glasgow G3 7PU (1 page)
6 October 2004New director appointed (1 page)
6 October 2004New director appointed (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Secretary resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Secretary resigned (1 page)
6 October 2004Registered office changed on 06/10/04 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
6 October 2004New secretary appointed (1 page)
6 October 2004Registered office changed on 06/10/04 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
6 October 2004New secretary appointed (1 page)
29 July 2004Incorporation (17 pages)
29 July 2004Incorporation (17 pages)