Company NameWishes And Angels Limited
Company StatusDissolved
Company NumberSC373680
CategoryPrivate Limited Company
Incorporation Date25 February 2010(14 years, 2 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Mary Knox Graham
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2013(3 years after company formation)
Appointment Duration9 years, 10 months (closed 03 January 2023)
RoleRetired
Country of ResidenceScotland
Correspondence Address6 Firth Gardens
Troon
KA10 6TQ
Scotland
Director NameMr Alan Keith Giddins
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2010(3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 October 2010)
RoleComputer Engineer
Country of ResidenceScotland
Correspondence Address15 Golden Square
Aberdeen
Aberdeenshire
AB10 1WF
Scotland
Director NameDr James Graham
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2010(3 months after company formation)
Appointment Duration4 months (resigned 01 October 2010)
RoleDoctor
Country of ResidenceScotland
Correspondence Address15 Golden Square
Aberdeen
Aberdeenshire
AB10 1WF
Scotland
Director NameMr Norman James Graham
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(7 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 26 February 2013)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address15 Golden Square
Aberdeen
Aberdeenshire
AB10 1WF
Scotland
Director NameMs Linsey MacDonald
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(11 months, 1 week after company formation)
Appointment Duration2 years (resigned 26 February 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Golden Square
Aberdeen
Aberdeenshire
AB10 1WF
Scotland
Director NameMr Alan Keith Giddins
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(3 years after company formation)
Appointment Duration9 years, 2 months (resigned 26 April 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Torrance Gait
East Kilbride
Glasgow
G75 0RR
Scotland
Director NameMs Eunice Elizabeth Graham
Date of BirthMarch 1967 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed24 April 2015(5 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 05 March 2018)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address2 Torrance Gait
East Kilbride
Glasgow
G75 0RR
Scotland
Secretary NameBurnett & Reid (Corporation)
StatusResigned
Appointed25 February 2010(same day as company formation)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Secretary NameBurnett & Reid Llp (Corporation)
StatusResigned
Appointed01 October 2012(2 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 May 2021)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland

Contact

Websitewishesandangels.com
Telephone07 578725717
Telephone regionMobile

Location

Registered Address6 Firth Gardens
Troon
KA10 6TQ
Scotland
ConstituencyCentral Ayrshire
WardTroon
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,478
Cash£10
Current Liabilities£3,148

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 November 2020Compulsory strike-off action has been suspended (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
8 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
21 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
31 March 2018Accounts for a dormant company made up to 30 June 2017 (8 pages)
22 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
5 March 2018Termination of appointment of Eunice Elizabeth Graham as a director on 5 March 2018 (1 page)
18 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
18 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
24 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
24 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(7 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(7 pages)
24 April 2015Appointment of Ms Eunice Elizabeth Graham as a director on 24 April 2015 (2 pages)
24 April 2015Appointment of Ms Eunice Elizabeth Graham as a director on 24 April 2015 (2 pages)
26 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
26 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
25 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(6 pages)
25 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(6 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(6 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(6 pages)
10 June 2013Appointment of Burnett & Reid Llp as a secretary (2 pages)
10 June 2013Termination of appointment of Burnett & Reid as a secretary (1 page)
10 June 2013Appointment of Burnett & Reid Llp as a secretary (2 pages)
10 June 2013Termination of appointment of Burnett & Reid as a secretary (1 page)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
26 February 2013Appointment of Mrs Mary Knox Graham as a director (2 pages)
26 February 2013Appointment of Mr Alan Keith Giddins as a director (2 pages)
26 February 2013Termination of appointment of Norman Graham as a director (1 page)
26 February 2013Appointment of Mr Alan Keith Giddins as a director (2 pages)
26 February 2013Termination of appointment of Eunice Graham as a director (1 page)
26 February 2013Termination of appointment of Linsey Macdonald as a director (1 page)
26 February 2013Termination of appointment of Norman Graham as a director (1 page)
26 February 2013Appointment of Mrs Mary Knox Graham as a director (2 pages)
26 February 2013Termination of appointment of Eunice Graham as a director (1 page)
26 February 2013Termination of appointment of Linsey Macdonald as a director (1 page)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
21 March 2011Appointment of Ms Linsey Macdonald as a director (2 pages)
21 March 2011Appointment of Ms Linsey Macdonald as a director (2 pages)
21 March 2011Director's details changed for Ms Eunice Elizabeth Graham on 1 September 2010 (2 pages)
21 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
21 March 2011Director's details changed for Ms Eunice Elizabeth Graham on 1 September 2010 (2 pages)
21 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
21 March 2011Director's details changed for Ms Eunice Elizabeth Graham on 1 September 2010 (2 pages)
29 October 2010Termination of appointment of Alan Giddins as a director (1 page)
29 October 2010Termination of appointment of Alan Giddins as a director (1 page)
29 October 2010Termination of appointment of James Graham as a director (1 page)
29 October 2010Termination of appointment of James Graham as a director (1 page)
11 October 2010Appointment of Mr Norman James Graham as a director (2 pages)
11 October 2010Appointment of Mr Norman James Graham as a director (2 pages)
30 June 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
30 June 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
23 June 2010Current accounting period shortened from 28 February 2011 to 30 June 2010 (3 pages)
23 June 2010Current accounting period shortened from 28 February 2011 to 30 June 2010 (3 pages)
3 June 2010Appointment of Dr James Graham as a director (2 pages)
3 June 2010Appointment of Mr Alan Keith Giddins as a director (2 pages)
3 June 2010Appointment of Dr James Graham as a director (2 pages)
3 June 2010Appointment of Mr Alan Keith Giddins as a director (2 pages)
2 June 2010Statement of capital following an allotment of shares on 2 June 2010
  • GBP 100
(2 pages)
2 June 2010Statement of capital following an allotment of shares on 2 June 2010
  • GBP 100
(2 pages)
2 June 2010Statement of capital following an allotment of shares on 2 June 2010
  • GBP 100
(2 pages)
25 February 2010Incorporation (23 pages)
25 February 2010Incorporation (23 pages)