Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SPICE OF LIFE PROPERTIES LIMITED
Company Information for

SPICE OF LIFE PROPERTIES LIMITED

9 COWAN WYND, UDDINGSTON, GLASGOW, G71 6TP,
Company Registration Number
SC226369
Private Limited Company
Active

Company Overview

About Spice Of Life Properties Ltd
SPICE OF LIFE PROPERTIES LIMITED was founded on 2001-12-17 and has its registered office in Glasgow. The organisation's status is listed as "Active". Spice Of Life Properties Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SPICE OF LIFE PROPERTIES LIMITED
 
Legal Registered Office
9 COWAN WYND
UDDINGSTON
GLASGOW
G71 6TP
Other companies in ML3
 
Filing Information
Company Number SC226369
Company ID Number SC226369
Date formed 2001-12-17
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB874738671  
Last Datalog update: 2024-02-05 08:39:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPICE OF LIFE PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SPICE OF LIFE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MAHMOUD AHMAD
Director 2001-12-17
MOHAMMED ZAID IKRAM
Director 2016-08-04
IKRAM BOOTA MOHAMMED
Director 2001-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
AKRAM ATTA MOHAMMED
Company Secretary 2001-12-17 2015-02-01
AKRAM ATTA MOHAMMED
Director 2001-12-17 2014-04-01
BRIAN REID LTD.
Nominated Secretary 2001-12-17 2001-12-17
STEPHEN MABBOTT LTD.
Nominated Director 2001-12-17 2001-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IKRAM BOOTA MOHAMMED SPICE OF LIFE COATBRIDGE LIMITED Director 2002-02-04 CURRENT 2002-02-04 Active
IKRAM BOOTA MOHAMMED SPICE OF LIFE INVESTMENTS LIMITED Director 2002-02-04 CURRENT 2002-02-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-1631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-07-04DIRECTOR APPOINTED MRS RAKHSHINDA JABEEN AHMAD
2022-07-04AP01DIRECTOR APPOINTED MRS RAKHSHINDA JABEEN AHMAD
2022-05-18AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2022-02-16REGISTERED OFFICE CHANGED ON 16/02/22 FROM 1 Auchingramont Road Hamilton Lanarkshire ML3 6JP
2022-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/22 FROM 1 Auchingramont Road Hamilton Lanarkshire ML3 6JP
2021-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ZAID IKRAM
2021-12-01PSC07CESSATION OF IKRAM BOOTA MOHAMMED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-01PSC04Change of details for Mr Mahmoud Ahmad as a person with significant control on 2021-12-01
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2021-02-10AAMDAmended mirco entity accounts made up to 2019-03-31
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2017-02-17CH01Director's details changed for Mr Ikram Boota Mohammed on 2017-02-15
2016-11-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-05AP01DIRECTOR APPOINTED MR MOHAMMED ZAID IKRAM
2016-02-24AR0117/12/15 ANNUAL RETURN FULL LIST
2016-02-24TM02Termination of appointment of Akram Atta Mohammed on 2015-02-01
2015-12-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-23AR0117/12/14 ANNUAL RETURN FULL LIST
2014-12-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR AKRAM MOHAMMED
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-03AR0117/12/13 ANNUAL RETURN FULL LIST
2013-11-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-31AR0117/12/12 ANNUAL RETURN FULL LIST
2012-12-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-01AR0117/12/11 ANNUAL RETURN FULL LIST
2012-01-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-07AR0117/12/10 ANNUAL RETURN FULL LIST
2011-01-05AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-02AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-01AR0117/12/09 ANNUAL RETURN FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IKRAM BOOTA MOHAMMED / 02/10/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MAHMOUD AHMAD / 02/10/2009
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-16363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-23363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-10-02410(Scot)PARTIC OF MORT/CHARGE *****
2007-10-02410(Scot)PARTIC OF MORT/CHARGE *****
2007-10-02410(Scot)PARTIC OF MORT/CHARGE *****
2007-10-02410(Scot)PARTIC OF MORT/CHARGE *****
2007-09-27419a(Scot)DEC MORT/CHARGE *****
2007-09-27419a(Scot)DEC MORT/CHARGE *****
2007-09-27419a(Scot)DEC MORT/CHARGE *****
2007-09-27419a(Scot)DEC MORT/CHARGE *****
2007-09-27419a(Scot)DEC MORT/CHARGE *****
2007-08-11410(Scot)PARTIC OF MORT/CHARGE *****
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-11363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-05-20410(Scot)PARTIC OF MORT/CHARGE *****
2006-04-14410(Scot)PARTIC OF MORT/CHARGE *****
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-21363aRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-18363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-08-05288cDIRECTOR'S PARTICULARS CHANGED
2004-04-21410(Scot)PARTIC OF MORT/CHARGE *****
2004-04-16410(Scot)PARTIC OF MORT/CHARGE *****
2004-04-15410(Scot)PARTIC OF MORT/CHARGE *****
2004-01-23410(Scot)PARTIC OF MORT/CHARGE *****
2003-12-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-18363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-27363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-04-23288aNEW DIRECTOR APPOINTED
2002-04-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-23288aNEW DIRECTOR APPOINTED
2002-04-23225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2002-04-2388(2)RAD 17/12/01--------- £ SI 98@1=98 £ IC 2/100
2001-12-18288bDIRECTOR RESIGNED
2001-12-18288bSECRETARY RESIGNED
2001-12-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SPICE OF LIFE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPICE OF LIFE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2007-10-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-10-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-10-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-10-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2007-08-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-05-15 Satisfied AIRDRIE SAVINGS BANK
STANDARD SECURITY 2006-04-07 Satisfied AIRDRIE SAVINGS BANK
STANDARD SECURITY 2004-04-14 Satisfied AIRDRIE SAVINGS BANK
STANDARD SECURITY 2004-04-09 Satisfied AIRDRIE SAVINGS BANK
STANDARD SECURITY 2004-04-09 Satisfied AIRDRIE SAVINGS BANK
BOND & FLOATING CHARGE 2004-01-23 Outstanding AIRDRIE SAVINGS BANK
Creditors
Creditors Due After One Year 2013-03-31 £ 222,519
Creditors Due After One Year 2012-03-31 £ 237,384
Creditors Due Within One Year 2013-03-31 £ 49,345
Creditors Due Within One Year 2012-03-31 £ 54,248

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPICE OF LIFE PROPERTIES LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 44,718
Current Assets 2012-03-31 £ 44,501
Debtors 2013-03-31 £ 44,611
Debtors 2012-03-31 £ 44,401
Secured Debts 2013-03-31 £ 241,095
Secured Debts 2012-03-31 £ 260,960
Shareholder Funds 2013-03-31 £ 227,854
Shareholder Funds 2012-03-31 £ 207,869
Tangible Fixed Assets 2013-03-31 £ 455,000
Tangible Fixed Assets 2012-03-31 £ 455,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SPICE OF LIFE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPICE OF LIFE PROPERTIES LIMITED
Trademarks
We have not found any records of SPICE OF LIFE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPICE OF LIFE PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as SPICE OF LIFE PROPERTIES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where SPICE OF LIFE PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPICE OF LIFE PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPICE OF LIFE PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.