Background WavePink WaveYellow Wave

DIAL A SPICE (EAST KILBRIDE) LIMITED (SC597631)

DIAL A SPICE (EAST KILBRIDE) LIMITED (SC597631) is an active UK company. incorporated on 18 May 2018. with registered office in Larkhall. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. DIAL A SPICE (EAST KILBRIDE) LIMITED has been registered for 7 years. Current directors include MOHAMMED, Akram Atta.

Company Number
SC597631
Status
active
Type
ltd
Incorporated
18 May 2018
Age
7 years
Address
60 Clove Mill Wynd, Larkhall, ML9 1NT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
MOHAMMED, Akram Atta
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIAL A SPICE (EAST KILBRIDE) LIMITED

DIAL A SPICE (EAST KILBRIDE) LIMITED is an active company incorporated on 18 May 2018 with the registered office located in Larkhall. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. DIAL A SPICE (EAST KILBRIDE) LIMITED was registered 7 years ago.(SIC: 56290)

Status

active

Active since 7 years ago

Company No

SC597631

LTD Company

Age

7 Years

Incorporated 18 May 2018

Size

N/A

Accounts

ARD: 30/9

Overdue

1 year overdue

Last Filed

Made up to 31 May 2022 (3 years ago)
Submitted on 18 September 2023 (2 years ago)
Period: 1 June 2021 - 31 May 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2024
Period: 1 June 2022 - 30 September 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 18 September 2023 (2 years ago)
Submitted on 18 September 2023 (2 years ago)

Next Due

Due by 2 October 2024
For period ending 18 September 2024
Contact
Address

60 Clove Mill Wynd Larkhall, ML9 1NT,

Previous Addresses

6 West Wellbrae Crescent Hamilton ML3 8HE United Kingdom
From: 18 May 2018To: 24 September 2020
Timeline

19 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
May 18
Director Joined
Sept 18
Director Joined
Mar 19
New Owner
Mar 19
Owner Exit
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Jun 20
Director Joined
Sept 21
Director Left
Sept 21
New Owner
Mar 23
Owner Exit
Mar 23
Director Left
Mar 23
New Owner
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Owner Exit
Sept 23
0
Funding
12
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MOHAMMED, Akram Atta

Active
Pentland Crescent, LarkhallML9 1UP
Born May 1968
Director
Appointed 01 Sept 2023

BAIN, Andrew Macskimming

Resigned
Cadzow Road, HamiltonML3 7XE
Born August 1972
Director
Appointed 05 Sept 2019
Resigned 01 Oct 2021

GREGORY, Ian

Resigned
Ramsey Mews, StrathavenML10 6GN
Born June 1975
Director
Appointed 06 Mar 2019
Resigned 05 Sept 2019

HENDERSON, Monica

Resigned
Riverside Road, LanarkML11 9JR
Born May 1961
Director
Appointed 01 Oct 2021
Resigned 01 Sept 2023

MCEWAN, John Patrick

Resigned
West Wellbrae Crescent, HamiltonML3 8HE
Born June 1981
Director
Appointed 18 May 2018
Resigned 05 Mar 2019

MOHAMMED, Akram Atta

Resigned
Pentland Crescent, LarkhallML9 1UP
Born May 1968
Director
Appointed 09 Jun 2020
Resigned 14 Mar 2023

MOHAMMED, Akram Atta

Resigned
Pentland Crescent, LarkhallML9 1UP
Born May 1968
Director
Appointed 01 Oct 2018
Resigned 05 Mar 2019

Persons with significant control

4

1 Active
3 Ceased

Mr Akram Atta Mohammed

Active
Pentland Crescent, LarkhallML9 1UP
Born May 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2023

Mrs Monica Henderson

Ceased
Riverside Road, LanarkML11 9JR
Born May 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Mar 2023
Ceased 01 Sept 2023

Mr Akram Mohammed

Ceased
Pentland Crescent, LarkhallML9 1UP
Born September 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2019
Ceased 14 Mar 2023

Mr John Patrick Mcewan

Ceased
West Wellbrae Crescent, HamiltonML3 8HE
Born June 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2018
Ceased 05 Mar 2019
Fundings
Financials
Latest Activities

Filing History

35

Dissolved Compulsory Strike Off Suspended
13 September 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 September 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
18 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Total Exemption Full
30 August 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
12 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
6 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Incorporation Company
18 May 2018
NEWINCIncorporation