2spicy Ltd

General information

Name:

2spicy Limited

Office Address:

98 Inverleith Place EH3 5PA Edinburgh

Number: SC399634

Incorporation date: 2011-05-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is based in Edinburgh under the ID SC399634. It was established in the year 2011. The headquarters of this company is situated at 98 Inverleith Place . The zip code is EH3 5PA. The firm known today as 2spicy Ltd was known under the name Inv (edinburgh) up till 2023-08-22 then the name was replaced. This business's classified under the NACE and SIC code 47290 and has the NACE code: Other retail sale of food in specialised stores. 2022-03-31 is the last time the accounts were reported.

Harjinder A. is this company's solitary director, that was arranged to perform management duties in 2011. The following limited company had been led by Stephen M. until 2011-05-16. In addition another director, including Narinder A. gave up the position thirteen years ago.

The companies that control this firm include: Icon Brands (Global) Ltd owns over 3/4 of company shares. This business can be reached in Edinburgh at Inverleith Place, EH3 5PA and was registered as a PSC under the registration number Sc774719.

  • Previous company's names
  • 2spicy Ltd 2023-08-22
  • Inv (edinburgh) Limited 2011-05-16

Financial data based on annual reports

Company staff

Harjinder A.

Role: Director

Appointed: 13 October 2011

Latest update: 10 February 2024

People with significant control

Icon Brands (Global) Ltd
Address: 98 Inverleith Place, Edinburgh, EH3 5PA, Scotland
Legal authority Ltd
Legal form Companies Act 2006
Country registered Scotland
Place registered Scotland
Registration number Sc774719
Notified on 1 August 2023
Nature of control:
over 3/4 of shares
Harjinder A.
Notified on 1 January 2017
Ceased on 1 August 2023
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 29 August 2024
Confirmation statement last made up date 15 August 2023
Annual Accounts 3 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 3 December 2013
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 18 December 2014
Annual Accounts 4 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 4 December 2015
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
New registered office address 108/1 George Street Edinburgh EH2 4LH. Change occurred on 2024-01-08. Company's previous address: 98 Inverleith Place Edinburgh EH3 5PA Scotland. (AD01)
filed on: 8th, January 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47290 : Other retail sale of food in specialised stores
12
Company Age

Closest Companies - by postcode