Advanced company searchLink opens in new window

TWO FAT LADIES (WEST END) LIMITED

Company number SC327768

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
27 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
26 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
23 Dec 2021 AA Unaudited abridged accounts made up to 30 September 2021
02 Nov 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 September 2021
27 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
16 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
27 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
20 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
22 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
18 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
27 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
25 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with updates
06 Mar 2017 AD01 Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ to 652-654 Argyle Street Glasgow G3 8UF on 6 March 2017
19 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
14 Nov 2016 MR01 Registration of charge SC3277680001, created on 9 November 2016
15 Aug 2016 CS01 Confirmation statement made on 13 July 2016 with updates
17 Aug 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
26 Jun 2015 AA Accounts for a dormant company made up to 31 March 2015
06 Oct 2014 TM02 Termination of appointment of Desmond Vincent Mullen as a secretary on 6 October 2014
13 Aug 2014 AA Accounts for a dormant company made up to 31 March 2014
16 Jul 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
16 Jul 2014 AD01 Registered 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
05 Jun 2014 TM01 Termination of appointment of David Monaghan as a director