SPICE OF LIFE INVESTMENTS LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » ML3 6JP

Company number SC227686
Status Active
Incorporation Date 4 February 2002
Company Type Private Limited Company
Address 1 AUCHINGRAMONT ROAD, HAMILTON, ML3 6JP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Director's details changed for Mr Ikram Boota Mohammed on 21 February 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SPICE OF LIFE INVESTMENTS LIMITED are www.spiceoflifeinvestments.co.uk, and www.spice-of-life-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Spice of Life Investments Limited is a Private Limited Company. The company registration number is SC227686. Spice of Life Investments Limited has been working since 04 February 2002. The present status of the company is Active. The registered address of Spice of Life Investments Limited is 1 Auchingramont Road Hamilton Ml3 6jp. . MEHMOOD, Tariq is a Director of the company. MOHAMMED, Ikram Boota is a Director of the company. MOHAMMED, Rukhsana is a Director of the company. Secretary MOHAMMED, Akram Atta has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director MOHAMMED, Akram Atta has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MEHMOOD, Tariq
Appointed Date: 04 February 2002
67 years old

Director
MOHAMMED, Ikram Boota
Appointed Date: 04 February 2002
58 years old

Director
MOHAMMED, Rukhsana
Appointed Date: 04 August 2016
33 years old

Resigned Directors

Secretary
MOHAMMED, Akram Atta
Resigned: 01 March 2015
Appointed Date: 04 February 2002

Nominee Secretary
BRIAN REID LTD.
Resigned: 04 February 2002
Appointed Date: 04 February 2002

Director
MOHAMMED, Akram Atta
Resigned: 01 April 2014
Appointed Date: 04 February 2002
57 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 04 February 2002
Appointed Date: 04 February 2002

Persons With Significant Control

Mr Tariq Mehmood
Notified on: 4 February 2017
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ikram Boota Mohammed
Notified on: 4 February 2017
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SPICE OF LIFE INVESTMENTS LIMITED Events

21 Feb 2017
Confirmation statement made on 4 February 2017 with updates
21 Feb 2017
Director's details changed for Mr Ikram Boota Mohammed on 21 February 2017
08 Nov 2016
Total exemption small company accounts made up to 31 March 2016
05 Aug 2016
Appointment of Ms Rukhsana Mohammed as a director on 4 August 2016
14 Mar 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100

...
... and 52 more events
06 Feb 2002
Secretary resigned
06 Feb 2002
Director resigned
06 Feb 2002
Secretary resigned
06 Feb 2002
Director resigned
04 Feb 2002
Incorporation

SPICE OF LIFE INVESTMENTS LIMITED Charges

12 September 2007
Standard security
Delivered: 2 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 pankhurst place, east kilbride LAN98435.
12 September 2007
Standard security
Delivered: 2 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop unit at 5 gullion park, fountain gate, east kilbride…
12 September 2007
Standard security
Delivered: 2 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Sjop unit at 15 maxwellton avenue, east kilbride LAN173915.
12 September 2007
Standard security
Delivered: 2 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 13 maxwellton avenue, east kilbride LAN173916.
12 September 2007
Standard security
Delivered: 2 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1G & 1H pollok place, east kilbride LAN167261.
9 August 2007
Bond & floating charge
Delivered: 11 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
2 March 2005
Standard security
Delivered: 16 March 2005
Status: Satisfied on 27 September 2007
Persons entitled: Airdrie Savings Bank
Description: Plot 6 fountian gait, east kilbride (44 gullion park east…
13 January 2005
Standard security
Delivered: 18 January 2005
Status: Satisfied on 27 September 2007
Persons entitled: Airdrie Savings Bank
Description: Plot 69, fountain gait, east kilbride (5 gullion park, east…
20 April 2004
Standard security
Delivered: 27 April 2004
Status: Satisfied on 27 September 2007
Persons entitled: Airdrie Savings Bank
Description: 13 & 15 maxwellton avenue, calderwood, east kilbride.
7 April 2004
Standard security
Delivered: 16 April 2004
Status: Satisfied on 27 September 2007
Persons entitled: Airdrie Savings Bank
Description: Shop premises, 1 pankhurst place, the village, east…
9 January 2004
Bond & floating charge
Delivered: 23 January 2004
Status: Satisfied on 20 March 2008
Persons entitled: Airdrie Savings Bank
Description: Undertaking and all property and assets present and future…