2SPICY LTD

Register to unlock more data on OkredoRegister

2SPICY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC399634

Incorporation date

16/05/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

108/1 George Street, Edinburgh EH2 4LHCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2023)
dot icon12/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon29/01/2025
Change of details for Icon Brands (Global) Ltd as a person with significant control on 2023-08-01
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/03/2024
Director's details changed for Mr Harjinder Singh Atwal on 2022-11-01
dot icon25/03/2024
Registered office address changed from 108/1 George Street Edinburgh EH2 4LH Scotland to 108/1 George Street Edinburgh EH2 4LH on 2024-03-25
dot icon14/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon08/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon08/01/2024
Registered office address changed from 98 Inverleith Place Edinburgh EH3 5PA Scotland to 108/1 George Street Edinburgh EH2 4LH on 2024-01-08
dot icon08/01/2024
Previous accounting period shortened from 2024-03-30 to 2023-12-31
dot icon22/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon20/11/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon22/08/2023
Certificate of change of name
dot icon21/08/2023
Registered office address changed from 108/1 George Street Edinburgh EH2 4LH to 98 Inverleith Place Edinburgh EH3 5PA on 2023-08-21
dot icon21/08/2023
Termination of appointment of Narinder Singh Atwal as a secretary on 2023-08-01
dot icon21/08/2023
Cessation of Harjinder Atwal as a person with significant control on 2023-08-01
dot icon21/08/2023
Confirmation statement made on 2023-08-15 with updates
dot icon21/08/2023
Notification of Icon Brands (Global) Ltd as a person with significant control on 2023-08-01
dot icon31/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon+431.85 % *

* during past year

Cash in Bank

£98,090.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
25.43K
-
0.00
18.44K
-
2022
2
35.09K
-
0.00
98.09K
-
2022
2
35.09K
-
0.00
98.09K
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

35.09K £Ascended37.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

98.09K £Ascended431.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atwal, Narinder Singh
Director
16/05/2011 - 13/10/2011
48
Mabbott, Stephen George
Director
16/05/2011 - 16/05/2011
3787
BRIAN REID LTD.
Corporate Secretary
16/05/2011 - 16/05/2011
2229
Atwal, Harjinder Singh
Director
13/10/2011 - Present
56
Atwal, Narinder Singh
Secretary
13/10/2011 - 01/08/2023
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2SPICY LTD

2SPICY LTD is an(a) Active company incorporated on 16/05/2011 with the registered office located at 108/1 George Street, Edinburgh EH2 4LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of 2SPICY LTD?

toggle

2SPICY LTD is currently Active. It was registered on 16/05/2011 .

Where is 2SPICY LTD located?

toggle

2SPICY LTD is registered at 108/1 George Street, Edinburgh EH2 4LH.

What does 2SPICY LTD do?

toggle

2SPICY LTD operates in the Other retail sale of food in specialised stores (47.29 - SIC 2007) sector.

How many employees does 2SPICY LTD have?

toggle

2SPICY LTD had 2 employees in 2022.

What is the latest filing for 2SPICY LTD?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2026-01-08 with no updates.