Company NameHi 5 West End Limited
Company StatusDissolved
Company NumberSC604142
CategoryPrivate Limited Company
Incorporation Date1 August 2018(5 years, 8 months ago)
Dissolution Date10 December 2019 (4 years, 4 months ago)
Previous NameShort Cuts (Glasgow) Limited

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Zak James Small
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2018(same day as company formation)
RoleHair Stylist
Country of ResidenceScotland
Correspondence AddressLunan Craigmaddie Road
Bardowie
Milngavie
Glasgow
G62 6EX
Scotland
Director NameMr Victor Small
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2019(10 months, 1 week after company formation)
Appointment Duration6 months, 1 week (closed 10 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Brechin, Cole-Hamilton & Co Pr Print Building
268 Nuneaton Street
Glasgow
G40 3DX
Scotland
Director NameMr Jeffrey Andrew Currie
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(same day as company formation)
RoleHair Stylist
Country of ResidenceScotland
Correspondence Address6 Vale Walk Bishopbriggs
Glasgow
Strathclyde
G64 1LG
Scotland

Location

Registered AddressC/O Brechin, Cole-Hamilton & Co Pr Print Building
268 Nuneaton Street
Glasgow
G40 3DX
Scotland
ConstituencyGlasgow Central
WardCalton

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

10 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2019First Gazette notice for voluntary strike-off (1 page)
12 September 2019Application to strike the company off the register (3 pages)
8 July 2019Appointment of Mr Victor Small as a director on 4 June 2019 (2 pages)
4 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-03
(3 pages)
3 June 2019Termination of appointment of Jeffrey Andrew Currie as a director on 1 October 2018 (1 page)
1 August 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-08-01
  • GBP 100
(29 pages)