Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
2spicy Ltd
2spicy Ltd is an active company incorporated on 16 May 2011 with the registered office located in Edinburgh, City of Edinburgh. 2spicy Ltd was registered 14 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC399634
Private limited company
Scottish Company
Age
14 years
Incorporated
16 May 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
8 January 2025
(8 months ago)
Next confirmation dated
8 January 2026
Due by
22 January 2026
(4 months remaining)
Last change occurred
2 years ago
Accounts
Due Soon
For period
1 Apr
⟶
31 Dec 2023
(9 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(19 days remaining)
Learn more about 2spicy Ltd
Contact
Address
108/1 George Street
Edinburgh
EH2 4LH
Scotland
Address changed on
25 Mar 2024
(1 year 5 months ago)
Previous address was
108/1 George Street Edinburgh EH2 4LH Scotland
Companies in EH2 4LH
Telephone
01312269380
Email
Unreported
Website
Easyletedinburghapartments.com
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Harjinder Singh Atwal
Director • Lives in Scotland • Born in Jan 1973
Icon Brands (Global) Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Hadplaid Limited
Harjinder Singh Atwal is a mutual person.
Active
McA (Edinburgh) Ltd
Harjinder Singh Atwal is a mutual person.
Active
PL (Aberdeen) Ltd
Harjinder Singh Atwal is a mutual person.
Active
WH (Edinburgh) Ltd
Harjinder Singh Atwal is a mutual person.
Active
Wtfoodies Ltd
Harjinder Singh Atwal is a mutual person.
Active
PB (Edinburgh) Ltd
Harjinder Singh Atwal is a mutual person.
Active
SS (Perth) Ltd
Harjinder Singh Atwal is a mutual person.
Active
Avanti Commercial Properties Ltd
Harjinder Singh Atwal is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period
31 Mar
⟶
31 Dec 2023
Traded for
9 months
Cash in Bank
£1.65K
Decreased by £2.65K (-62%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£65.95K
Decreased by £24.92K (-27%)
Total Liabilities
-£37.05K
Decreased by £23.08K (-38%)
Net Assets
£28.9K
Decreased by £1.84K (-6%)
Debt Ratio (%)
56%
Decreased by 9.99% (-15%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
7 Months Ago on 30 Jan 2025
Full Accounts Submitted
11 Months Ago on 30 Sep 2024
Registered Address Changed
1 Year 5 Months Ago on 25 Mar 2024
Full Accounts Submitted
1 Year 6 Months Ago on 14 Mar 2024
Registered Address Changed
1 Year 8 Months Ago on 8 Jan 2024
Accounting Period Shortened
1 Year 8 Months Ago on 8 Jan 2024
Confirmation Submitted
1 Year 8 Months Ago on 8 Jan 2024
Accounting Period Shortened
1 Year 8 Months Ago on 22 Dec 2023
Icon Brands (Global) Ltd (PSC) Details Changed
2 Years 1 Month Ago on 1 Aug 2023
Mr Harjinder Singh Atwal Details Changed
2 Years 10 Months Ago on 1 Nov 2022
Get Alerts
Get Credit Report
Discover 2spicy Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 8 January 2025 with no updates
Submitted on 30 Jan 2025
Change of details for Icon Brands (Global) Ltd as a person with significant control on 1 August 2023
Submitted on 29 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Director's details changed for Mr Harjinder Singh Atwal on 1 November 2022
Submitted on 25 Mar 2024
Registered office address changed from 108/1 George Street Edinburgh EH2 4LH Scotland to 108/1 George Street Edinburgh EH2 4LH on 25 March 2024
Submitted on 25 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 14 Mar 2024
Confirmation statement made on 8 January 2024 with no updates
Submitted on 8 Jan 2024
Previous accounting period shortened from 30 March 2024 to 31 December 2023
Submitted on 8 Jan 2024
Registered office address changed from 98 Inverleith Place Edinburgh EH3 5PA Scotland to 108/1 George Street Edinburgh EH2 4LH on 8 January 2024
Submitted on 8 Jan 2024
Previous accounting period shortened from 31 March 2023 to 30 March 2023
Submitted on 22 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs