Flat 2/3
Glasgow
G42 7AJ
Scotland
Director Name | Mr Joshua Longton |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 23 Annandale Street Flat 2/3 Glasgow G42 7AJ Scotland |
Director Name | Ms Victoria McDonald |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 23 Annandale Street Flat 2/3 Glasgow G42 7AJ Scotland |
Director Name | Sebastian Rivera-Varas |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | Chilean |
Status | Closed |
Appointed | 25 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 23 Annandale Street Flat 2/3 Glasgow G42 7AJ Scotland |
Registered Address | 23 23 Annandale Street Flat 2/3 Glasgow G42 7AJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
8 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2021 | Application to strike the company off the register (2 pages) |
22 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
7 February 2020 | Accounts for a dormant company made up to 31 May 2019 (6 pages) |
4 July 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
4 March 2019 | Accounts for a dormant company made up to 31 May 2018 (7 pages) |
13 February 2019 | Registered 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 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
26 March 2018 | Resolutions
|
26 March 2018 | Company name changed mesh glasgow LTD\certificate issued on 26/03/18
|
25 May 2017 | Incorporation Statement of capital on 2017-05-25
|
25 May 2017 | Incorporation Statement of capital on 2017-05-25
|