About

Registered Number: SC350354
Date of Incorporation: 23/10/2008 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2019 (5 years and 8 months ago)
Registered Address: Unit 5, Alpha Centre, South Douglas Street, Clydebank, Dunbartonshire, G81 1PD

 

Founded in 2008, Spice of Life (Scotland) Ltd are based in Clydebank in Dunbartonshire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRIAN REID LTD. 23 October 2008 23 October 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 21 May 2019
DS01 - Striking off application by a company 14 May 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 14 November 2018
DISS40 - Notice of striking-off action discontinued 31 March 2018
AA - Annual Accounts 29 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 24 November 2017
PSC01 - N/A 24 November 2017
PSC07 - N/A 24 November 2017
AA - Annual Accounts 31 January 2017
DISS40 - Notice of striking-off action discontinued 11 January 2017
GAZ1 - First notification of strike-off action in London Gazette 10 January 2017
CS01 - N/A 06 January 2017
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 16 December 2015
RP04 - N/A 30 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 09 December 2014
AD01 - Change of registered office address 06 November 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 20 December 2011
MG01s - Particulars of a charge created by a company registered in Scotland 17 August 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
410(Scot) - N/A 02 July 2009
AA - Annual Accounts 15 April 2009
225 - Change of Accounting Reference Date 31 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 November 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
RESOLUTIONS - N/A 27 October 2008
NEWINC - New incorporation documents 23 October 2008

Mortgages & Charges

Description Date Status Charge by
Floating charge 05 August 2011 Outstanding

N/A

Floating charge 26 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.