Mesh Glasgow C.i.c. was officially closed on 2021-06-08.
Mesh Glasgow C.i.c was a community interest company that could have been found at 23 23 Annandale Street, Flat 2/3, Glasgow, G42 7AJ, UNITED KINGDOM. The company (officially started on 2017-05-25) was run by 4 directors.
Director Andrew C. who was appointed on 25 May 2017.
Director Joshua L. who was appointed on 25 May 2017.
Director Victoria M. who was appointed on 25 May 2017.
The company was classified as "public houses and bars" (56302).
As stated in the CH database, there was a name alteration on 2018-03-26, their previous name was Mesh Glasgow.
The last confirmation statement was sent on 2020-05-22 and last time the accounts were sent was on 31 May 2019.
Mesh Glasgow C.i.c. Address / Contact
Office Address
23 23 Annandale Street
Office Address2
Flat 2/3
Town
Glasgow
Post code
G42 7AJ
Country of origin
United Kingdom
Company Information / Profile
Registration Number
SC567034
Date of Incorporation
Thu, 25th May 2017
Date of Dissolution
Tue, 8th Jun 2021
Industry
Public houses and bars
End of financial Year
31st May
Company age
4 years old
Account next due date
Mon, 31st May 2021
Account last made up date
Fri, 31st May 2019
Next confirmation statement due date
Sat, 5th Jun 2021
Last confirmation statement dated
Fri, 22nd May 2020
Company staff
Andrew C.
Position: Director
Appointed: 25 May 2017
Joshua L.
Position: Director
Appointed: 25 May 2017
Victoria M.
Position: Director
Appointed: 25 May 2017
Sebastian R.
Position: Director
Appointed: 25 May 2017
Company previous names
Mesh Glasgow
March 26, 2018
Company filings
Filing category
Accounts
Address
Change of name
Confirmation statement
Dissolution
Gazette
Incorporation
Resolution
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 8th, June 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 8th, June 2021
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 23rd, March 2021
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 15th, March 2021
dissolution
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2020/05/22
filed on: 22nd, May 2020
confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts reported for the period up to 2019/05/31
filed on: 7th, February 2020
accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates 2019/05/24
filed on: 4th, July 2019
confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts reported for the period up to 2018/05/31
filed on: 4th, March 2019
accounts
Free Download
(7 pages)
AD01
Address change date: 2019/02/13. New Address: 23 23 Annandale Street Flat 2/3 Glasgow G42 7AJ. Previous address: Flat 3/1 3 Trefoil Avenue Glasgow G41 3PD United Kingdom
filed on: 13th, February 2019
address
Free Download
(1 page)
CS01
Confirmation statement with no updates 2018/05/24
filed on: 6th, July 2018
confirmation statement
Free Download
(3 pages)
CERTNM
Company name changed mesh glasgow LTDcertificate issued on 26/03/18
filed on: 26th, March 2018
change of name
Free Download
(36 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2018/03/26
filed on: 26th, March 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.