Company NameSpooky Enterprises Limited
DirectorMartyn Gary Wheeler
Company StatusActive
Company NumberSC250626
CategoryPrivate Limited Company
Incorporation Date5 June 2003(20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Martyn Gary Wheeler
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPolmaddie Farm
Dalry
Castle Douglas
Dumfries & Galloway
DG7 3SY
Scotland
Secretary NameValerie Armour
NationalityBritish
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address13 Union Street
Kirkcudbright
Kirkcudbrightshire
DG6 4JF
Scotland
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address17b King Street
Castle Douglas
Dumfries & Galloway
DG7 1AA
Scotland
ConstituencyDumfries and Galloway
WardCastle Douglas and Glenkens
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£12,176
Cash£7
Current Liabilities£988

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return5 June 2023 (10 months, 4 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

27 July 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
28 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
7 July 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
23 August 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
24 May 2021Micro company accounts made up to 30 June 2020 (3 pages)
10 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
28 August 2019Compulsory strike-off action has been discontinued (1 page)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
27 August 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
2 October 2018Compulsory strike-off action has been discontinued (1 page)
1 October 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
14 May 2018Notification of Martyn Gary Wheeler as a person with significant control on 9 May 2018 (2 pages)
14 May 2018Termination of appointment of Valerie Armour as a secretary on 10 July 2015 (1 page)
14 May 2018Annual return made up to 5 June 2016 with a full list of shareholders (6 pages)
14 May 2018Confirmation statement made on 5 June 2017 with updates (4 pages)
14 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
8 October 2016Compulsory strike-off action has been suspended (1 page)
8 October 2016Compulsory strike-off action has been suspended (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
9 October 2015First Gazette notice for compulsory strike-off (1 page)
9 October 2015First Gazette notice for compulsory strike-off (1 page)
8 October 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2,002
(4 pages)
8 October 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2,002
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2,002
(4 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2,002
(4 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2,002
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
6 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
7 September 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 November 2011Compulsory strike-off action has been discontinued (1 page)
12 November 2011Compulsory strike-off action has been discontinued (1 page)
11 November 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
29 October 2011Compulsory strike-off action has been suspended (1 page)
29 October 2011Compulsory strike-off action has been suspended (1 page)
7 October 2011First Gazette notice for compulsory strike-off (1 page)
7 October 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 October 2010First Gazette notice for compulsory strike-off (1 page)
1 October 2010First Gazette notice for compulsory strike-off (1 page)
29 September 2010Compulsory strike-off action has been discontinued (1 page)
29 September 2010Compulsory strike-off action has been discontinued (1 page)
28 September 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Mr Martyn Gary Wheeler on 1 November 2009 (2 pages)
28 September 2010Director's details changed for Mr Martyn Gary Wheeler on 1 November 2009 (2 pages)
28 September 2010Director's details changed for Mr Martyn Gary Wheeler on 1 November 2009 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
20 February 2010Compulsory strike-off action has been discontinued (1 page)
20 February 2010Compulsory strike-off action has been discontinued (1 page)
18 February 2010Annual return made up to 5 June 2009 with a full list of shareholders (3 pages)
18 February 2010Annual return made up to 5 June 2009 with a full list of shareholders (3 pages)
18 February 2010Annual return made up to 5 June 2009 with a full list of shareholders (3 pages)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
17 March 2009Return made up to 05/06/08; full list of members (3 pages)
17 March 2009Return made up to 05/06/08; full list of members (3 pages)
2 July 2008Total exemption small company accounts made up to 30 June 2007 (2 pages)
2 July 2008Total exemption small company accounts made up to 30 June 2007 (2 pages)
1 August 2007Total exemption small company accounts made up to 30 June 2006 (2 pages)
1 August 2007Total exemption small company accounts made up to 30 June 2006 (2 pages)
11 July 2007Return made up to 05/06/07; no change of members (6 pages)
11 July 2007Return made up to 05/06/07; no change of members (6 pages)
29 June 2006Registered office changed on 29/06/06 from: 17B king street castle douglas dumfries & galloway DG7 1AA (1 page)
29 June 2006Registered office changed on 29/06/06 from: 17B king street castle douglas dumfries & galloway DG7 1AA (1 page)
29 June 2006Return made up to 05/06/06; full list of members (6 pages)
29 June 2006Return made up to 05/06/06; full list of members (6 pages)
8 June 2006Registered office changed on 08/06/06 from: 22 saint mary street kirkcudbright kirkcudbrightshire DG6 4DN (1 page)
8 June 2006Registered office changed on 08/06/06 from: 22 saint mary street kirkcudbright kirkcudbrightshire DG6 4DN (1 page)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (2 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (2 pages)
8 July 2005Return made up to 05/06/05; full list of members (6 pages)
8 July 2005Return made up to 05/06/05; full list of members (6 pages)
4 April 2005Total exemption small company accounts made up to 30 June 2004 (2 pages)
4 April 2005Total exemption small company accounts made up to 30 June 2004 (2 pages)
19 August 2004Return made up to 05/06/04; full list of members (6 pages)
19 August 2004Return made up to 05/06/04; full list of members (6 pages)
19 August 2004Ad 01/07/03--------- £ si 2000@1=2000 £ ic 1/2001 (2 pages)
19 August 2004Ad 01/07/03--------- £ si 2000@1=2000 £ ic 1/2001 (2 pages)
18 June 2003Secretary resigned (1 page)
18 June 2003Secretary resigned (1 page)
5 June 2003Incorporation (19 pages)
5 June 2003Incorporation (19 pages)