Company NameMesh Glasgow C.I.C.
Company StatusDissolved
Company NumberSC567034
CategoryCommunity Interest Company
Incorporation Date25 May 2017(6 years, 11 months ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)
Previous NameMesh Glasgow Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Andrew Collings
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 23 Annandale Street
Flat 2/3
Glasgow
G42 7AJ
Scotland
Director NameMr Joshua Longton
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 23 Annandale Street
Flat 2/3
Glasgow
G42 7AJ
Scotland
Director NameMs Victoria McDonald
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 23 Annandale Street
Flat 2/3
Glasgow
G42 7AJ
Scotland
Director NameSebastian Rivera-Varas
Date of BirthJuly 1989 (Born 34 years ago)
NationalityChilean
StatusClosed
Appointed25 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 23 Annandale Street
Flat 2/3
Glasgow
G42 7AJ
Scotland

Location

Registered Address23 23 Annandale Street
Flat 2/3
Glasgow
G42 7AJ
Scotland
ConstituencyGlasgow Central
WardSouthside Central

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

8 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2021First Gazette notice for voluntary strike-off (1 page)
15 March 2021Application to strike the company off the register (2 pages)
22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
7 February 2020Accounts for a dormant company made up to 31 May 2019 (6 pages)
4 July 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
4 March 2019Accounts for a dormant company made up to 31 May 2018 (7 pages)
13 February 2019Registered office address changed from , Flat 3/1 3 Trefoil Avenue, Glasgow, G41 3PD, United Kingdom to 23 23 Annandale Street Flat 2/3 Glasgow G42 7AJ on 13 February 2019 (1 page)
6 July 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
26 March 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-07
(1 page)
26 March 2018Company name changed mesh glasgow LTD\certificate issued on 26/03/18
  • CONNOT ‐ Change of name notice
(36 pages)
25 May 2017Incorporation
Statement of capital on 2017-05-25
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
25 May 2017Incorporation
Statement of capital on 2017-05-25
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)