Company NameTwo Fat Ladies (Buttery) Ltd.
Company StatusActive
Company NumberSC325174
CategoryPrivate Limited Company
Incorporation Date8 June 2007(16 years, 10 months ago)

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
Appointed08 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 2/2 1
Gourock Ropeworks Bay Street
Port Glasgow
PA14 5EN
Scotland
Director NameMr Gavin Stuart Cuthbertson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2007(3 months, 3 weeks after company formation)
Appointment Duration16 years, 7 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(5 years, 12 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(12 years, 10 months after company formation)
Appointment Duration4 years
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address652-654 Argyle Street
Glasgow
G3 8UF
Scotland
Secretary NameDesmond Vincent Mullen
NationalityBritish
StatusResigned
Appointed08 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address67 Moorhouse Avenue
Paisley
Renfrewshire
PA2 9NY
Scotland
Director NameMr David Monaghan
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2007(3 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Moorpark Square
Renfrew
PA4 8DB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed08 June 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 June 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
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£90,008
Cash£58,458
Current Liabilities£200,249

Accounts

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

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 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

Filing History

16 December 2020Unaudited abridged accounts made up to 31 March 2020 (9 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 (9 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 (9 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)
11 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
11 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
(14 pages)
3 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 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
  • 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 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 6
(4 pages)
3 May 2016Change of share class name or designation (2 pages)
3 May 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 6
(4 pages)
3 May 2016Change of share class name or designation (2 pages)
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 Mullen as a secretary on 6 October 2014 (1 page)
6 October 2014Termination of appointment of Desmond Vincent Mullen as a secretary on 6 October 2014 (1 page)
6 October 2014Termination of appointment of Desmond Vincent Mullen 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)
11 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(6 pages)
11 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(6 pages)
11 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(6 pages)
11 July 2014Registered office address changed from C/O Martin Aitken & Co Caledonia House 89 Seaward Street Seaward Street Glasgow G41 1HJ Scotland on 11 July 2014 (1 page)
11 July 2014Registered office address changed from C/O Martin Aitken & Co Caledonia House 89 Seaward Street Seaward Street Glasgow G41 1HJ Scotland on 11 July 2014 (1 page)
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 3251740001 (17 pages)
23 September 2013Registration of charge 3251740001 (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)
21 June 2013Director's details changed for Mr Gavin Cuthbertson on 8 June 2013 (2 pages)
21 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
21 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
21 June 2013Director's details changed for Mr Gavin Cuthbertson on 8 June 2013 (2 pages)
21 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
21 June 2013Director's details changed for Mr Gavin Cuthbertson on 8 June 2013 (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)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 8 June 2012 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)
20 July 2011Director's details changed for David Monaghan on 8 June 2011 (2 pages)
20 July 2011Director's details changed for Mr James Patrick Ward on 8 June 2011 (2 pages)
20 July 2011Director's details changed for David Monaghan on 8 June 2011 (2 pages)
20 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
20 July 2011Director's details changed for David Monaghan on 8 June 2011 (2 pages)
20 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
20 July 2011Director's details changed for Mr James Patrick Ward on 8 June 2011 (2 pages)
20 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
20 July 2011Director's details changed for Mr James Patrick Ward on 8 June 2011 (2 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)
6 August 2010Director's details changed for James Patrick Ward on 1 January 2010 (2 pages)
6 August 2010Director's details changed for David Monaghan on 1 January 2010 (2 pages)
6 August 2010Director's details changed for James Patrick Ward on 1 January 2010 (2 pages)
6 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
6 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
6 August 2010Director's details changed for James Patrick Ward on 1 January 2010 (2 pages)
6 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
6 August 2010Director's details changed for David Monaghan on 1 January 2010 (2 pages)
6 August 2010Director's details changed for David Monaghan on 1 January 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 July 2009Return made up to 08/06/09; full list of members (4 pages)
27 July 2009Return made up to 08/06/09; full list of members (4 pages)
6 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 June 2008Director's change of particulars / james ward / 01/06/2008 (1 page)
26 June 2008Director's change of particulars / james ward / 01/06/2008 (1 page)
26 June 2008Return made up to 08/06/08; full list of members (4 pages)
26 June 2008Return made up to 08/06/08; full list of members (4 pages)
6 November 2007Ad 01/10/07--------- £ si 1@1=1 £ ic 3/4 (2 pages)
6 November 2007Ad 01/10/07--------- £ si 1@1=1 £ ic 3/4 (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (1 page)
12 October 2007New director appointed (1 page)
29 June 2007Ad 13/06/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
29 June 2007Ad 13/06/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
19 June 2007New secretary appointed (2 pages)
19 June 2007Secretary resigned (1 page)
19 June 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
19 June 2007Secretary resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007New secretary appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007Director resigned (1 page)
19 June 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Secretary resigned (1 page)
14 June 2007Secretary resigned (1 page)
14 June 2007Director resigned (1 page)
8 June 2007Incorporation (17 pages)
8 June 2007Incorporation (17 pages)