THE SPICE EMPORIUM LTD

THE SPICE EMPORIUM LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE SPICE EMPORIUM LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC529857
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE SPICE EMPORIUM LTD?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is THE SPICE EMPORIUM LTD located?

    Registered Office Address
    41 Park Road
    AB24 5PA Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of THE SPICE EMPORIUM LTD?

    Previous Company Names
    Company NameFromUntil
    FLOORFILLERZ LTDMay 28, 2019May 28, 2019
    CARA CARA LTDMar 10, 2017Mar 10, 2017
    TOOLNATION LTDMar 16, 2016Mar 16, 2016

    What are the latest accounts for THE SPICE EMPORIUM LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for THE SPICE EMPORIUM LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from 23 Kirkhill View Blackburn Aberdeen AB21 0XX Scotland to 41 Park Road Aberdeen AB24 5PA on Aug 03, 2023

    1 pagesAD01

    Director's details changed for Mr John Wemyss on May 15, 2023

    2 pagesCH01

    Change of details for Mr John Wemyss as a person with significant control on May 15, 2023

    2 pagesPSC04

    Registered office address changed from 70a Ardarroch Road Aberdeen AB24 5QS Scotland to 23 Kirkhill View Blackburn Aberdeen AB21 0XX on May 15, 2023

    1 pagesAD01

    Confirmation statement made on Mar 15, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on Mar 15, 2022 with no updates

    3 pagesCS01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Confirmation statement made on Mar 15, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Certificate of change of name

    Company name changed floorfillerz LTD\certificate issued on 09/10/20
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 09, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 07, 2020

    RES15

    Confirmation statement made on Mar 15, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 28, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 26, 2019

    RES15

    Confirmation statement made on Mar 15, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    2 pagesAA

    Director's details changed for Mr John Wemyss on Aug 20, 2018

    2 pagesCH01

    Registered office address changed from Unit 3/11 Deemouth Business Centre South Esplanade East Aberdeen AB11 9PB Scotland to 70a Ardarroch Road Aberdeen AB24 5QS on Aug 20, 2018

    1 pagesAD01

    Termination of appointment of Kajal Jabir Miah as a director on Jun 02, 2018

    1 pagesTM01

    Cessation of Kajal Jabir Miah as a person with significant control on Jun 02, 2018

    1 pagesPSC07

    Confirmation statement made on Mar 15, 2018 with updates

    5 pagesCS01

    Who are the officers of THE SPICE EMPORIUM LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WEMYSS, John
    Kirkhill View
    Blackburn
    AB21 0XX Aberdeen
    23
    Scotland
    Director
    Kirkhill View
    Blackburn
    AB21 0XX Aberdeen
    23
    Scotland
    United KingdomBritish154175760008
    BARCLAY, Kay Keith
    Greenbank Road
    Tullos
    AB12 3BN Aberdeen
    Cammach Centre
    Scotland
    Director
    Greenbank Road
    Tullos
    AB12 3BN Aberdeen
    Cammach Centre
    Scotland
    ScotlandBritish171138540001
    MIAH, Kajal Jabir
    Merkland Road East
    AB24 5PS Aberdeen
    1
    Scotland
    Director
    Merkland Road East
    AB24 5PS Aberdeen
    1
    Scotland
    United KingdomBritish147615100001
    MIAH, Kajal Jabir
    South Esplanade East
    AB11 9PB Aberdeen
    Unit 3/11 Deemouth Business Centre
    Scotland
    Director
    South Esplanade East
    AB11 9PB Aberdeen
    Unit 3/11 Deemouth Business Centre
    Scotland
    United KingdomBritish147615100001
    WEMYSS, John
    South Esplanade East
    AB11 9PB Aberdeen
    Unit 3/11 Deemouth Business Centre
    Scotland
    Director
    South Esplanade East
    AB11 9PB Aberdeen
    Unit 3/11 Deemouth Business Centre
    Scotland
    United KingdomBritish154175760008

    Who are the persons with significant control of THE SPICE EMPORIUM LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Kajal Jabir Miah
    Merkland Road East
    AB24 5PS Aberdeen
    1
    Scotland
    Jul 05, 2017
    Merkland Road East
    AB24 5PS Aberdeen
    1
    Scotland
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr John Wemyss
    Kirkhill View
    Blackburn
    AB21 0XX Aberdeen
    23
    Scotland
    Nov 08, 2016
    Kirkhill View
    Blackburn
    AB21 0XX Aberdeen
    23
    Scotland
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0