Company NameSpree Publications Limited
DirectorsDavid Murray Wood and Denise Wood
Company StatusActive
Company NumberSC204079
CategoryPrivate Limited Company
Incorporation Date18 February 2000(24 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr David Murray Wood
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(1 year, 11 months after company formation)
Appointment Duration22 years, 3 months
RoleManager-Sales
Country of ResidenceScotland
Correspondence Address12 Hillview Terrace
Cults
Aberdeen
Aberdeenshire
AB15 9HJ
Scotland
Secretary NameMrs Denise Wood
NationalityBritish
StatusCurrent
Appointed01 February 2002(1 year, 11 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Hillview Terrace
Cults
Aberdeen
AB15 9HJ
Scotland
Director NameMrs Denise Wood
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(19 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Albert Street
Aberdeen
AB25 1XX
Scotland
Director NameMrs Denise Wood
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(3 weeks, 5 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2002)
RoleMarketing
Country of ResidenceScotland
Correspondence Address12 Hillview Terrace
Cults
Aberdeen
AB15 9HJ
Scotland
Secretary NameMr David Murray Wood
NationalityBritish
StatusResigned
Appointed15 March 2000(3 weeks, 5 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2002)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address12 Hillview Terrace
Cults
Aberdeen
Aberdeenshire
AB15 9HJ
Scotland
Director NameBonsquare Nominees Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Secretary NameJames And George Collie (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland

Contact

Websitewww.spreebook.com/
Telephone01224 621000
Telephone regionAberdeen

Location

Registered Address3 Albert Street
Aberdeen
AB25 1XX
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

1 at £1David Murray Wood
50.00%
Ordinary
1 at £1Denise Wood
50.00%
Ordinary

Financials

Year2014
Net Worth£349,783
Cash£267,909
Current Liabilities£28,235

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 February 2024 (2 months, 4 weeks ago)
Next Return Due18 February 2025 (9 months, 2 weeks from now)

Filing History

9 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
23 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
10 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
4 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
16 March 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
18 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
20 December 2019Appointment of Mrs Denise Wood as a director on 20 December 2019 (2 pages)
18 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
22 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
15 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
28 March 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(4 pages)
3 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(4 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(4 pages)
19 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(4 pages)
19 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
4 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
4 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
2 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
2 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
2 October 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (3 pages)
2 October 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (3 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
21 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
15 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
3 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
3 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
14 April 2010Director's details changed for David Murray Wood on 4 February 2010 (2 pages)
14 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for David Murray Wood on 4 February 2010 (2 pages)
14 April 2010Director's details changed for David Murray Wood on 4 February 2010 (2 pages)
6 October 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
6 October 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
4 February 2009Return made up to 04/02/09; full list of members (3 pages)
4 February 2009Return made up to 04/02/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
18 December 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
8 February 2008Return made up to 05/02/08; no change of members (6 pages)
8 February 2008Return made up to 05/02/08; no change of members (6 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
16 February 2007Return made up to 15/02/07; full list of members (6 pages)
16 February 2007Return made up to 15/02/07; full list of members (6 pages)
29 September 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
29 September 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
8 February 2006Return made up to 15/02/06; full list of members (6 pages)
8 February 2006Return made up to 15/02/06; full list of members (6 pages)
3 October 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
3 October 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
15 February 2005Return made up to 15/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/02/05
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
15 February 2005Return made up to 15/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/02/05
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
16 November 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
16 November 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
18 June 2004Registered office changed on 18/06/04 from: 1 east craibstone street aberdeen aberdeenshire AB11 6YQ (1 page)
18 June 2004Registered office changed on 18/06/04 from: 1 east craibstone street aberdeen aberdeenshire AB11 6YQ (1 page)
4 March 2004Return made up to 18/02/04; full list of members (5 pages)
4 March 2004Return made up to 18/02/04; full list of members (5 pages)
6 September 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
6 September 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
14 March 2003Return made up to 18/02/03; full list of members (5 pages)
14 March 2003Return made up to 18/02/03; full list of members (5 pages)
30 May 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
30 May 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
29 March 2002Return made up to 18/02/02; full list of members (5 pages)
29 March 2002Return made up to 18/02/02; full list of members (5 pages)
22 February 2002New secretary appointed (2 pages)
22 February 2002Director resigned (1 page)
22 February 2002New director appointed (2 pages)
22 February 2002Secretary resigned (1 page)
22 February 2002Secretary resigned (1 page)
22 February 2002New secretary appointed (2 pages)
22 February 2002Director resigned (1 page)
22 February 2002New director appointed (2 pages)
20 April 2001Accounts for a small company made up to 28 February 2001 (5 pages)
20 April 2001Accounts for a small company made up to 28 February 2001 (5 pages)
14 March 2001Return made up to 18/02/01; full list of members (5 pages)
14 March 2001Return made up to 18/02/01; full list of members (5 pages)
22 March 2000Ad 15/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 March 2000New secretary appointed (1 page)
22 March 2000Director resigned (1 page)
22 March 2000New director appointed (1 page)
22 March 2000Secretary resigned (1 page)
22 March 2000Ad 15/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 March 2000Memorandum and Articles of Association (26 pages)
22 March 2000Memorandum and Articles of Association (26 pages)
22 March 2000Secretary resigned (1 page)
22 March 2000Director resigned (1 page)
22 March 2000New secretary appointed (1 page)
22 March 2000New director appointed (1 page)
20 March 2000Company name changed bonsquare 542 LIMITED\certificate issued on 21/03/00 (2 pages)
20 March 2000Company name changed bonsquare 542 LIMITED\certificate issued on 21/03/00 (2 pages)
21 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/02/00
(1 page)
21 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/02/00
(1 page)
18 February 2000Incorporation (32 pages)
18 February 2000Incorporation (32 pages)