Gourock Ropeworks Bay Street
Port Glasgow
Renfrewshire
PA14 5EN
Scotland
Director Name | Mr Gavin Cuthbertson |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Tower Place Milngavie Glasgow G62 8HU Scotland |
Secretary Name | Mr Gavin Cuthbertson |
---|---|
Status | Current |
Appointed | 15 March 2010(2 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | 7 Tower Place Milngavie Glasgow G62 8HU Scotland |
Secretary Name | Desmond Vincent Mullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Moorhouse Avenue Paisley Renfrewshire PA2 9NY Scotland |
Director Name | Mr David Monaghan |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 39 Moorpark Square Renfrew PA4 8DB Scotland |
Director Name | Mr Desmond Vincent Mullan |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 October 2014) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 67 Moorhouse Avenue Paisley Renfrewshire PA2 9NY Scotland |
Director Name | Mr Richard Home |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2010(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 16 July 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 652-654 Argyle Street Glasgow G3 8UF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 16 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
27 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
22 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
18 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
27 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
15 August 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
12 August 2016 | Registered 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 2016 | Registered 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) |
29 September 2015 | Termination of appointment of Richard Home as a director on 30 June 2015 (1 page) |
29 September 2015 | Termination of appointment of Richard Home as a director on 30 June 2015 (1 page) |
29 September 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
26 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
26 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
6 October 2014 | Termination of appointment of Desmond Vincent Mullan as a director on 6 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Desmond Vincent Mullan as a director on 6 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Desmond Vincent Mullan as a director on 6 October 2014 (1 page) |
13 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
13 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
5 June 2014 | Termination of appointment of David Monaghan as a director (1 page) |
5 June 2014 | Termination of appointment of David Monaghan as a director (1 page) |
18 July 2013 | Secretary's details changed for Mr Gavin Cuthbertson on 16 July 2013 (2 pages) |
18 July 2013 | Director's details changed for Mr Desmond Vincent Mullan on 16 July 2013 (2 pages) |
18 July 2013 | Director's details changed for Mr Desmond Vincent Mullan on 16 July 2013 (2 pages) |
18 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
18 July 2013 | Secretary's details changed for Mr Gavin Cuthbertson on 16 July 2013 (2 pages) |
18 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
28 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 July 2012 | Director's details changed for Mr Gavin Cuthbertson on 16 July 2012 (2 pages) |
19 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (7 pages) |
19 July 2012 | Registered office address changed from C/O Martin Aitken & Co Caledonia House 89 Seaward Street Seaward House Glasgow G41 1HJ United Kingdom on 19 July 2012 (1 page) |
19 July 2012 | Director's details changed for Mr Gavin Cuthbertson on 16 July 2012 (2 pages) |
19 July 2012 | Registered office address changed from C/O Martin Aitken & Co Caledonia House 89 Seaward Street Seaward House Glasgow G41 1HJ United Kingdom on 19 July 2012 (1 page) |
19 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (7 pages) |
11 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
11 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 July 2011 | Director's details changed for David Monaghan on 16 July 2011 (2 pages) |
20 July 2011 | Director's details changed for David Monaghan on 16 July 2011 (2 pages) |
20 July 2011 | Director's details changed for James Patrick Ward on 16 July 2011 (2 pages) |
20 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Director's details changed for James Patrick Ward on 16 July 2011 (2 pages) |
20 May 2011 | Registered office address changed from C/O Clements C.A. 29 St. Vincent Street Glasgow G1 2DT on 20 May 2011 (1 page) |
20 May 2011 | Registered office address changed from C/O Clements C.A. 29 St. Vincent Street Glasgow G1 2DT on 20 May 2011 (1 page) |
26 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
26 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
12 November 2010 | Appointment of Mr Richard Home as a director (2 pages) |
12 November 2010 | Appointment of Mr Richard Home as a director (2 pages) |
6 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
2 April 2010 | Termination of appointment of Desmond Mullen as a secretary (1 page) |
2 April 2010 | Appointment of Mr Gavin Cuthbertson as a secretary (1 page) |
2 April 2010 | Appointment of Mr Desmond Vincent Mullan as a director (2 pages) |
2 April 2010 | Appointment of Mr Desmond Vincent Mullan as a director (2 pages) |
2 April 2010 | Appointment of Mr Gavin Cuthbertson as a secretary (1 page) |
2 April 2010 | Termination of appointment of Desmond Mullen as a secretary (1 page) |
16 February 2010 | Resolutions
|
16 February 2010 | Company name changed two fat ladies (2 fat 2 u) LIMITED\certificate issued on 16/02/10
|
16 February 2010 | Company name changed two fat ladies (2 fat 2 u) LIMITED\certificate issued on 16/02/10
|
16 February 2010 | Resolutions
|
16 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
29 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
29 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
3 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
3 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
13 August 2008 | Return made up to 16/07/08; full list of members (4 pages) |
13 August 2008 | Return made up to 16/07/08; full list of members (4 pages) |
6 November 2007 | Ad 01/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 November 2007 | Ad 01/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | New secretary appointed (2 pages) |
12 October 2007 | New secretary appointed (2 pages) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
12 October 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
17 July 2007 | Secretary resigned (1 page) |
17 July 2007 | Resolutions
|
17 July 2007 | Secretary resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Resolutions
|
16 July 2007 | Incorporation (17 pages) |
16 July 2007 | Incorporation (17 pages) |