Spree Publications Limited


Spree Publications started in year 2000 as Private Limited Company with registration number SC204079. The Spree Publications company has been functioning successfully for 24 years now and its status is active. The firm's office is based in at 3 Albert Street. Postal code: AB25 1XX. Since March 21, 2000 Spree Publications Limited is no longer carrying the name Bonsquare 542.

At present there are 2 directors in the the company, namely Denise W. and David W.. In addition one secretary - Denise W. - is with the firm. Currenlty, the company lists one former director, whose name is Denise W. and who left the the company on 1 February 2002. In addition, there is one former secretary - David W. who worked with the the company until 1 February 2002.

Spree Publications Limited Address / Contact

Office Address 3 Albert Street
Office Address2 Aberdeen
Town
Post code AB25 1XX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC204079
Date of Incorporation Fri, 18th Feb 2000
Industry Other publishing activities
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Denise W.

Position: Director

Appointed: 20 December 2019

Denise W.

Position: Secretary

Appointed: 01 February 2002

David W.

Position: Director

Appointed: 01 February 2002

David W.

Position: Secretary

Appointed: 15 March 2000

Resigned: 01 February 2002

Denise W.

Position: Director

Appointed: 15 March 2000

Resigned: 01 February 2002

James And George Collie

Position: Corporate Secretary

Appointed: 18 February 2000

Resigned: 15 March 2000

Bonsquare Nominees Limited

Position: Nominee Director

Appointed: 18 February 2000

Resigned: 15 March 2000

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we identified, there is David W. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Denise W. This PSC owns 25-50% shares and has 25-50% voting rights.

David W.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Denise W.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Bonsquare 542 March 21, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth349 783320 634       
Balance Sheet
Current Assets 264 837190 181121 17172 85541 13153 63212 0316 959
Debtors16 81018 187       
Stocks Inventory3 3634 120       
Tangible Fixed Assets96 57488 495       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve349 781320 632       
Shareholder Funds349 783320 634       
Other
Average Number Employees During Period  6656532
Creditors 29 70912 68110 24114 04311 6325 9446 52715 205
Fixed Assets96 57488 49576 87065 61154 35244 74338 68634 02127 071
Net Current Assets Liabilities259 847235 128177 500110 93058 81229 49947 6885 504-8 246
Provisions For Liabilities Balance Sheet Subtotal 2 989       
Total Assets Less Current Liabilities356 421323 623254 370176 541113 16474 24286 37439 52518 825
Cash Bank267 909242 530       
Creditors Due Within One Year28 23529 709       
Intangible Fixed Assets Aggregate Amortisation Impairment21 94921 949       
Intangible Fixed Assets Cost Or Valuation21 94921 949       
Net Assets Liability Excluding Pension Asset Liability349 783320 634       
Number Shares Allotted22       
Par Value Share 1       
Provisions For Liabilities Charges6 6382 989       
Share Capital Allotted Called Up Paid-2-2       
Tangible Fixed Assets Additions 12 942       
Tangible Fixed Assets Cost Or Valuation161 723174 665       
Tangible Fixed Assets Depreciation65 14986 170       
Tangible Fixed Assets Depreciation Charged In Period 21 021       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 23rd, December 2023
Free Download (4 pages)

Company search

Advertisements