Company Name2Spicy Ltd
DirectorHarjinder Singh Atwal
Company StatusActive
Company NumberSC399634
CategoryPrivate Limited Company
Incorporation Date16 May 2011(12 years, 11 months ago)
Previous NameINV (Edinburgh) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Harjinder Singh Atwal
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2011(5 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address108/1 George Street
Edinburgh
EH2 4LH
Scotland
Director NameMr Narinder Singh Atwal
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 York Place
Edinburgh
EH1 3EP
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameHajrinder Atwal
NationalityBritish
StatusResigned
Appointed16 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address10 York Place
Edinburgh
EH1 3EP
Scotland
Secretary NameMr Narinder Singh Atwal
NationalityBritish
StatusResigned
Appointed13 October 2011(5 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 August 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address98 Inverleith Place
Edinburgh
EH3 5PA
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 May 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address108/1 George Street
Edinburgh
EH2 4LH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Harjinder Atwal
100.00%
Ordinary

Financials

Year2014
Net Worth£126,424
Cash£18,965
Current Liabilities£38,954

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 January 2024 (3 months, 3 weeks ago)
Next Return Due22 January 2025 (8 months, 3 weeks from now)

Filing History

25 March 2024Registered office address changed from 108/1 George Street Edinburgh EH2 4LH Scotland to 108/1 George Street Edinburgh EH2 4LH on 25 March 2024 (1 page)
25 March 2024Director's details changed for Mr Harjinder Singh Atwal on 1 November 2022 (2 pages)
14 March 2024Total exemption full accounts made up to 31 March 2023 (7 pages)
8 January 2024Previous accounting period shortened from 30 March 2024 to 31 December 2023 (1 page)
8 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
8 January 2024Registered office address changed from 98 Inverleith Place Edinburgh EH3 5PA Scotland to 108/1 George Street Edinburgh EH2 4LH on 8 January 2024 (1 page)
22 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
20 November 2023Current accounting period shortened from 31 March 2024 to 31 December 2023 (1 page)
22 August 2023Company name changed inv (edinburgh) LIMITED\certificate issued on 22/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-01
(3 pages)
21 August 2023Cessation of Harjinder Atwal as a person with significant control on 1 August 2023 (1 page)
21 August 2023Notification of Icon Brands (Global) Ltd as a person with significant control on 1 August 2023 (2 pages)
21 August 2023Termination of appointment of Narinder Singh Atwal as a secretary on 1 August 2023 (1 page)
21 August 2023Registered office address changed from 108/1 George Street Edinburgh EH2 4LH to 98 Inverleith Place Edinburgh EH3 5PA on 21 August 2023 (1 page)
21 August 2023Confirmation statement made on 15 August 2023 with updates (4 pages)
31 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
21 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
14 January 2022Unaudited abridged accounts made up to 31 March 2021 (10 pages)
22 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
29 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
11 July 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
31 July 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
2 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
29 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 1
(3 pages)
26 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 1
(3 pages)
9 March 2014Registered office address changed from 10 York Place Edinburgh EH1 3EP United Kingdom on 9 March 2014 (1 page)
9 March 2014Registered office address changed from 10 York Place Edinburgh EH1 3EP United Kingdom on 9 March 2014 (1 page)
9 March 2014Registered office address changed from 10 York Place Edinburgh EH1 3EP United Kingdom on 9 March 2014 (1 page)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 August 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
20 October 2011Termination of appointment of Hajrinder Atwal as a secretary (1 page)
20 October 2011Appointment of Mr Narinder Atwal as a secretary (1 page)
20 October 2011Termination of appointment of Narinder Atwal as a director (1 page)
20 October 2011Termination of appointment of Hajrinder Atwal as a secretary (1 page)
20 October 2011Appointment of Mr Harjinder Atwal as a director (2 pages)
20 October 2011Termination of appointment of Narinder Atwal as a director (1 page)
20 October 2011Appointment of Mr Narinder Atwal as a secretary (1 page)
20 October 2011Appointment of Mr Harjinder Atwal as a director (2 pages)
3 June 2011Appointment of Narinder Singh Atwal as a director (3 pages)
3 June 2011Appointment of Narinder Singh Atwal as a director (3 pages)
3 June 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages)
3 June 2011Appointment of Hajrinder Atwal as a secretary (3 pages)
3 June 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages)
3 June 2011Appointment of Hajrinder Atwal as a secretary (3 pages)
3 June 2011Statement of capital following an allotment of shares on 24 May 2011
  • GBP 1
(4 pages)
3 June 2011Statement of capital following an allotment of shares on 24 May 2011
  • GBP 1
(4 pages)
26 May 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
26 May 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
26 May 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
26 May 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
16 May 2011Incorporation (23 pages)
16 May 2011Incorporation (23 pages)