Company NameTwo Fat Ladies (West End) Limited
DirectorsJames Patrick Ward and Gavin Stuart Cuthbertson
Company StatusActive
Company NumberSC327768
CategoryPrivate Limited Company
Incorporation Date13 July 2007(16 years, 9 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
Appointed13 July 2007(same day as company formation)
RoleCompany Director
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(2 months, 2 weeks after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Tower Place
Milngavie
Glasgow
G62 8HU
Scotland
Secretary NameDesmond Vincent Mullen
NationalityBritish
StatusResigned
Appointed13 July 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(2 months, 2 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
Appointed13 July 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 July 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

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

9 November 2016Delivered on: 14 November 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

16 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
27 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
22 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
18 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
27 July 2018Confirmation statement made on 13 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)
25 July 2017Confirmation statement made on 13 July 2017 with updates (3 pages)
25 July 2017Confirmation statement made on 13 July 2017 with updates (3 pages)
6 March 2017Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ to 652-654 Argyle Street Glasgow G3 8UF on 6 March 2017 (1 page)
6 March 2017Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ to 652-654 Argyle Street Glasgow G3 8UF on 6 March 2017 (1 page)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 November 2016Registration of charge SC3277680001, created on 9 November 2016 (17 pages)
14 November 2016Registration of charge SC3277680001, created on 9 November 2016 (17 pages)
15 August 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
17 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
17 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
26 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 June 2015Accounts for a dormant company made up to 31 March 2015 (2 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)
13 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 July 2014Registered office address changed from C/O Martin Aitken & Co Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 16 July 2014 (1 page)
16 July 2014Registered office address changed from C/O Martin Aitken & Co Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 16 July 2014 (1 page)
16 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
16 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 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)
18 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
18 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
28 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 July 2012Director's details changed for Mr Gavin Cuthbertson on 13 July 2012 (2 pages)
13 July 2012Director's details changed for Mr Gavin Cuthbertson on 13 July 2012 (2 pages)
13 July 2012Registered office address changed from C/O Martin Aitrken & Co Caledonia House 89 Seaward Street Seaward Street Glasgow G41 1HJ Scotland on 13 July 2012 (1 page)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
13 July 2012Registered office address changed from C/O Martin Aitrken & Co Caledonia House 89 Seaward Street Seaward Street Glasgow G41 1HJ Scotland on 13 July 2012 (1 page)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
11 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 July 2011Director's details changed for James Patrick Ward on 13 July 2011 (2 pages)
20 July 2011Director's details changed for David Monaghan on 13 July 2011 (2 pages)
20 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
20 July 2011Director's details changed for David Monaghan on 13 July 2011 (2 pages)
20 July 2011Director's details changed for James Patrick Ward on 13 July 2011 (2 pages)
20 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 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)
26 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
26 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
6 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
6 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
16 July 2009Return made up to 13/07/09; full list of members (4 pages)
16 July 2009Return made up to 13/07/09; full list of members (4 pages)
28 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
3 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
22 July 2008Return made up to 13/07/08; full list of members (4 pages)
22 July 2008Return made up to 13/07/08; full list of members (4 pages)
6 November 2007Ad 01/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 November 2007Ad 01/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 October 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
12 October 2007New director appointed (2 pages)
12 October 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
12 October 2007New secretary appointed (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New secretary appointed (2 pages)
12 October 2007New director appointed (2 pages)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Secretary resigned (1 page)
17 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 July 2007Secretary resigned (1 page)
17 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 July 2007Incorporation (17 pages)
13 July 2007Incorporation (17 pages)