Troon
KA10 6TQ
Scotland
Director Name | Mr Alan Keith Giddins |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 October 2010) |
Role | Computer Engineer |
Country of Residence | Scotland |
Correspondence Address | 15 Golden Square Aberdeen Aberdeenshire AB10 1WF Scotland |
Director Name | Dr James Graham |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(3 months after company formation) |
Appointment Duration | 4 months (resigned 01 October 2010) |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | 15 Golden Square Aberdeen Aberdeenshire AB10 1WF Scotland |
Director Name | Mr Norman James Graham |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 February 2013) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 15 Golden Square Aberdeen Aberdeenshire AB10 1WF Scotland |
Director Name | Ms Linsey MacDonald |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(11 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 26 February 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Golden Square Aberdeen Aberdeenshire AB10 1WF Scotland |
Director Name | Mr Alan Keith Giddins |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(3 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 26 April 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Torrance Gait East Kilbride Glasgow G75 0RR Scotland |
Director Name | Ms Eunice Elizabeth Graham |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 April 2015(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 March 2018) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 2 Torrance Gait East Kilbride Glasgow G75 0RR Scotland |
Secretary Name | Burnett & Reid (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2010(same day as company formation) |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Secretary Name | Burnett & Reid Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2012(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 May 2021) |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Website | wishesandangels.com |
---|---|
Telephone | 07 578725717 |
Telephone region | Mobile |
Registered Address | 6 Firth Gardens Troon KA10 6TQ Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Troon |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£2,478 |
Cash | £10 |
Current Liabilities | £3,148 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 November 2020 | Compulsory strike-off action has been suspended (1 page) |
---|---|
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
21 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
31 March 2018 | Accounts for a dormant company made up to 30 June 2017 (8 pages) |
22 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
5 March 2018 | Termination of appointment of Eunice Elizabeth Graham as a director on 5 March 2018 (1 page) |
18 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
18 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
28 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
24 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
24 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
24 April 2015 | Appointment of Ms Eunice Elizabeth Graham as a director on 24 April 2015 (2 pages) |
24 April 2015 | Appointment of Ms Eunice Elizabeth Graham as a director on 24 April 2015 (2 pages) |
26 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
26 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
25 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
27 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
10 June 2013 | Appointment of Burnett & Reid Llp as a secretary (2 pages) |
10 June 2013 | Termination of appointment of Burnett & Reid as a secretary (1 page) |
10 June 2013 | Appointment of Burnett & Reid Llp as a secretary (2 pages) |
10 June 2013 | Termination of appointment of Burnett & Reid as a secretary (1 page) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
25 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Appointment of Mrs Mary Knox Graham as a director (2 pages) |
26 February 2013 | Appointment of Mr Alan Keith Giddins as a director (2 pages) |
26 February 2013 | Termination of appointment of Norman Graham as a director (1 page) |
26 February 2013 | Appointment of Mr Alan Keith Giddins as a director (2 pages) |
26 February 2013 | Termination of appointment of Eunice Graham as a director (1 page) |
26 February 2013 | Termination of appointment of Linsey Macdonald as a director (1 page) |
26 February 2013 | Termination of appointment of Norman Graham as a director (1 page) |
26 February 2013 | Appointment of Mrs Mary Knox Graham as a director (2 pages) |
26 February 2013 | Termination of appointment of Eunice Graham as a director (1 page) |
26 February 2013 | Termination of appointment of Linsey Macdonald as a director (1 page) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
21 March 2011 | Appointment of Ms Linsey Macdonald as a director (2 pages) |
21 March 2011 | Appointment of Ms Linsey Macdonald as a director (2 pages) |
21 March 2011 | Director's details changed for Ms Eunice Elizabeth Graham on 1 September 2010 (2 pages) |
21 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Director's details changed for Ms Eunice Elizabeth Graham on 1 September 2010 (2 pages) |
21 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Director's details changed for Ms Eunice Elizabeth Graham on 1 September 2010 (2 pages) |
29 October 2010 | Termination of appointment of Alan Giddins as a director (1 page) |
29 October 2010 | Termination of appointment of Alan Giddins as a director (1 page) |
29 October 2010 | Termination of appointment of James Graham as a director (1 page) |
29 October 2010 | Termination of appointment of James Graham as a director (1 page) |
11 October 2010 | Appointment of Mr Norman James Graham as a director (2 pages) |
11 October 2010 | Appointment of Mr Norman James Graham as a director (2 pages) |
30 June 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
30 June 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
23 June 2010 | Current accounting period shortened from 28 February 2011 to 30 June 2010 (3 pages) |
23 June 2010 | Current accounting period shortened from 28 February 2011 to 30 June 2010 (3 pages) |
3 June 2010 | Appointment of Dr James Graham as a director (2 pages) |
3 June 2010 | Appointment of Mr Alan Keith Giddins as a director (2 pages) |
3 June 2010 | Appointment of Dr James Graham as a director (2 pages) |
3 June 2010 | Appointment of Mr Alan Keith Giddins as a director (2 pages) |
2 June 2010 | Statement of capital following an allotment of shares on 2 June 2010
|
2 June 2010 | Statement of capital following an allotment of shares on 2 June 2010
|
2 June 2010 | Statement of capital following an allotment of shares on 2 June 2010
|
25 February 2010 | Incorporation (23 pages) |
25 February 2010 | Incorporation (23 pages) |