Cults
Aberdeen
Aberdeenshire
AB15 9HJ
Scotland
Secretary Name | Mrs Denise Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2002(1 year, 11 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Hillview Terrace Cults Aberdeen AB15 9HJ Scotland |
Director Name | Mrs Denise Wood |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2019(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Albert Street Aberdeen AB25 1XX Scotland |
Director Name | Mrs Denise Wood |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2002) |
Role | Marketing |
Country of Residence | Scotland |
Correspondence Address | 12 Hillview Terrace Cults Aberdeen AB15 9HJ Scotland |
Secretary Name | Mr David Murray Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2002) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 12 Hillview Terrace Cults Aberdeen Aberdeenshire AB15 9HJ Scotland |
Director Name | Bonsquare Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Secretary Name | James And George Collie (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Website | www.spreebook.com/ |
---|---|
Telephone | 01224 621000 |
Telephone region | Aberdeen |
Registered Address | 3 Albert Street Aberdeen AB25 1XX Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
1 at £1 | David Murray Wood 50.00% Ordinary |
---|---|
1 at £1 | Denise Wood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £349,783 |
Cash | £267,909 |
Current Liabilities | £28,235 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 2 weeks from now) |
9 February 2024 | Confirmation statement made on 4 February 2024 with no updates (3 pages) |
---|---|
23 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
10 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
4 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
16 March 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
18 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
20 December 2019 | Appointment of Mrs Denise Wood as a director on 20 December 2019 (2 pages) |
18 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
22 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
15 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
28 March 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
2 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
2 October 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (3 pages) |
2 October 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (3 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
21 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
15 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
3 September 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
14 April 2010 | Director's details changed for David Murray Wood on 4 February 2010 (2 pages) |
14 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for David Murray Wood on 4 February 2010 (2 pages) |
14 April 2010 | Director's details changed for David Murray Wood on 4 February 2010 (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
6 October 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
4 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
4 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
18 December 2008 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
8 February 2008 | Return made up to 05/02/08; no change of members (6 pages) |
8 February 2008 | Return made up to 05/02/08; no change of members (6 pages) |
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
16 February 2007 | Return made up to 15/02/07; full list of members (6 pages) |
16 February 2007 | Return made up to 15/02/07; full list of members (6 pages) |
29 September 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
29 September 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
8 February 2006 | Return made up to 15/02/06; full list of members (6 pages) |
8 February 2006 | Return made up to 15/02/06; full list of members (6 pages) |
3 October 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
3 October 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
15 February 2005 | Return made up to 15/02/05; full list of members
|
15 February 2005 | Return made up to 15/02/05; full list of members
|
16 November 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
16 November 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
18 June 2004 | Registered office changed on 18/06/04 from: 1 east craibstone street aberdeen aberdeenshire AB11 6YQ (1 page) |
18 June 2004 | Registered office changed on 18/06/04 from: 1 east craibstone street aberdeen aberdeenshire AB11 6YQ (1 page) |
4 March 2004 | Return made up to 18/02/04; full list of members (5 pages) |
4 March 2004 | Return made up to 18/02/04; full list of members (5 pages) |
6 September 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
6 September 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
14 March 2003 | Return made up to 18/02/03; full list of members (5 pages) |
14 March 2003 | Return made up to 18/02/03; full list of members (5 pages) |
30 May 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
30 May 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
29 March 2002 | Return made up to 18/02/02; full list of members (5 pages) |
29 March 2002 | Return made up to 18/02/02; full list of members (5 pages) |
22 February 2002 | New secretary appointed (2 pages) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | Secretary resigned (1 page) |
22 February 2002 | Secretary resigned (1 page) |
22 February 2002 | New secretary appointed (2 pages) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | New director appointed (2 pages) |
20 April 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
20 April 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
14 March 2001 | Return made up to 18/02/01; full list of members (5 pages) |
14 March 2001 | Return made up to 18/02/01; full list of members (5 pages) |
22 March 2000 | Ad 15/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 March 2000 | New secretary appointed (1 page) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | New director appointed (1 page) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Ad 15/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 March 2000 | Memorandum and Articles of Association (26 pages) |
22 March 2000 | Memorandum and Articles of Association (26 pages) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | New secretary appointed (1 page) |
22 March 2000 | New director appointed (1 page) |
20 March 2000 | Company name changed bonsquare 542 LIMITED\certificate issued on 21/03/00 (2 pages) |
20 March 2000 | Company name changed bonsquare 542 LIMITED\certificate issued on 21/03/00 (2 pages) |
21 February 2000 | Resolutions
|
21 February 2000 | Resolutions
|
18 February 2000 | Incorporation (32 pages) |
18 February 2000 | Incorporation (32 pages) |