About

Registered Number: SC156826
Date of Incorporation: 23/03/1995 (29 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2018 (6 years and 3 months ago)
Registered Address: 7th Floor 90 St. Vincent Street, Glasgow, G2 5UB

 

Established in 1995, Gay Mens' Health Ltd have registered office in Glasgow, it's status in the Companies House registry is set to "Dissolved". This company has 44 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCKBURN, Duncan Peter, Dr 01 June 2013 - 1
RAE, Paul 01 June 2013 - 1
STOREY, Christopher 27 April 2008 - 1
WALLACE, Lesley, Dr 27 April 2008 - 1
ANDERSON, Colin 16 December 2002 06 December 2005 1
BAYLY, Tristan 28 May 2001 03 December 2003 1
BOYD, Gary, Dr 30 September 2003 13 July 2006 1
CARMICHAEL, Edwin John 24 September 1998 02 December 2002 1
DYKES, Kate 17 April 2000 03 December 2003 1
EDWARDS, Susan Spencer 30 September 2003 09 November 2007 1
FERRIE, William 22 March 2010 29 November 2012 1
GILLIES, Douglas 30 May 1995 24 September 1998 1
HAGGER-JOHNSON, Gareth Edward 30 September 2003 05 September 2006 1
HAWKINS, Michael Anthony 28 September 2011 26 February 2015 1
HODGSON, Rik 13 August 2007 02 February 2009 1
HOUSTON, Brian John 25 September 2000 29 November 2004 1
KELLY, Brendan 20 June 2008 28 January 2010 1
KELLY, Brendan 30 May 1995 31 October 1997 1
KIRKALDY, Derek 20 June 2008 02 September 2009 1
LAW, Ian 17 March 1997 29 November 2004 1
MACDONALD, Alan 28 May 2001 15 February 2008 1
MACKINTOSH, Gordon 22 March 2010 22 March 2010 1
MACKINTOSH, Neil 24 September 1998 23 September 1999 1
MACNICOL, Ian Gordon 30 May 1995 26 September 1997 1
MALLINSON, William Sidney 30 May 1995 15 November 1996 1
MASSARO, Michael John 30 May 1995 17 April 1996 1
MAXWELL, Steven Anthony John 02 April 2015 01 January 2016 1
MCLEISH, Robert 25 April 2008 28 January 2010 1
MCMILLAN, Sandy, Doctor 17 April 2000 10 June 2002 1
NEATH, Michael 28 May 2001 02 December 2002 1
O'BROIN-MOLLOY, Fiach 01 October 2009 30 November 2013 1
PATERSON, Moray Ford 16 October 2006 26 April 2007 1
ROSS, Alan Wesley 03 November 1997 23 September 1999 1
SHANLEY, James 30 May 1995 26 September 1997 1
STRATHDEE, Grant David 29 November 2012 23 October 2014 1
STRAW, Matthew 16 October 2006 13 June 2015 1
THOMPSON, John 22 March 2010 15 August 2013 1
THOMPSON, Linda 05 September 2008 28 January 2010 1
URE, Michael Neil 30 September 2003 14 June 2005 1
WARD, Mark 16 October 2006 26 April 2007 1
WILSON, David Gordon Mackintosh 22 March 2010 29 November 2012 1
WILSON, Paul James 23 September 1999 21 September 2000 1
Secretary Name Appointed Resigned Total Appointments
ROSE, Alastair William 02 April 2015 - 1
STRAW, Matthew Alistair 11 December 2014 02 April 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 January 2018
4.17(Scot) - N/A 26 October 2017
AD01 - Change of registered office address 31 May 2016
CO4.2(Scot) - N/A 09 May 2016
4.2(Scot) - N/A 09 May 2016
4.9(Scot) - N/A 07 April 2016
TM01 - Termination of appointment of director 11 March 2016
AA - Annual Accounts 10 February 2016
TM01 - Termination of appointment of director 17 June 2015
AP01 - Appointment of director 08 May 2015
AP03 - Appointment of secretary 06 May 2015
TM02 - Termination of appointment of secretary 04 May 2015
TM01 - Termination of appointment of director 04 May 2015
AP03 - Appointment of secretary 31 March 2015
CH01 - Change of particulars for director 31 March 2015
TM02 - Termination of appointment of secretary 31 March 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 18 December 2014
TM01 - Termination of appointment of director 11 December 2014
CH01 - Change of particulars for director 11 December 2014
TM01 - Termination of appointment of director 11 December 2014
CH03 - Change of particulars for secretary 11 December 2014
TM01 - Termination of appointment of director 11 August 2014
AR01 - Annual Return 17 April 2014
AP01 - Appointment of director 17 April 2014
TM01 - Termination of appointment of director 17 April 2014
TM01 - Termination of appointment of director 17 April 2014
AA - Annual Accounts 16 December 2013
AP01 - Appointment of director 28 August 2013
AR01 - Annual Return 17 April 2013
TM01 - Termination of appointment of director 16 April 2013
TM01 - Termination of appointment of director 16 April 2013
AD01 - Change of registered office address 16 April 2013
AP03 - Appointment of secretary 16 April 2013
AP01 - Appointment of director 16 April 2013
TM01 - Termination of appointment of director 16 April 2013
TM02 - Termination of appointment of secretary 19 March 2013
AA - Annual Accounts 17 December 2012
TM02 - Termination of appointment of secretary 19 June 2012
AP04 - Appointment of corporate secretary 30 May 2012
AP01 - Appointment of director 24 May 2012
AR01 - Annual Return 17 May 2012
AP02 - Appointment of corporate director 08 May 2012
AP01 - Appointment of director 02 May 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 28 April 2011
TM01 - Termination of appointment of director 28 April 2011
AA - Annual Accounts 22 November 2010
AP01 - Appointment of director 18 November 2010
AP01 - Appointment of director 30 April 2010
AP01 - Appointment of director 28 April 2010
AP01 - Appointment of director 28 April 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
TM01 - Termination of appointment of director 18 February 2010
TM01 - Termination of appointment of director 18 February 2010
TM01 - Termination of appointment of director 18 February 2010
TM01 - Termination of appointment of director 18 February 2010
TM01 - Termination of appointment of director 18 February 2010
AP01 - Appointment of director 17 November 2009
AA - Annual Accounts 24 September 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
363a - Annual Return 24 April 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
AA - Annual Accounts 18 December 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
RESOLUTIONS - N/A 09 July 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
363a - Annual Return 08 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
AA - Annual Accounts 18 December 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
363a - Annual Return 27 March 2007
AA - Annual Accounts 11 December 2006
288a - Notice of appointment of directors or secretaries 24 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
363a - Annual Return 24 March 2006
AA - Annual Accounts 11 January 2006
288a - Notice of appointment of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 16 December 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
363s - Annual Return 13 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
287 - Change in situation or address of Registered Office 31 January 2005
287 - Change in situation or address of Registered Office 31 January 2005
288c - Notice of change of directors or secretaries or in their particulars 19 January 2005
287 - Change in situation or address of Registered Office 17 January 2005
287 - Change in situation or address of Registered Office 17 January 2005
AA - Annual Accounts 30 December 2004
288b - Notice of resignation of directors or secretaries 12 November 2004
288b - Notice of resignation of directors or secretaries 12 November 2004
288b - Notice of resignation of directors or secretaries 12 November 2004
363s - Annual Return 13 April 2004
288a - Notice of appointment of directors or secretaries 06 November 2003
288a - Notice of appointment of directors or secretaries 06 November 2003
AA - Annual Accounts 06 November 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 25 October 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
363s - Annual Return 03 April 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
AA - Annual Accounts 12 November 2002
363s - Annual Return 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
AA - Annual Accounts 13 September 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
363s - Annual Return 26 April 2001
288b - Notice of resignation of directors or secretaries 25 September 2000
AA - Annual Accounts 31 August 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
363s - Annual Return 02 May 2000
288a - Notice of appointment of directors or secretaries 12 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
AA - Annual Accounts 31 August 1999
363s - Annual Return 23 April 1999
288a - Notice of appointment of directors or secretaries 08 December 1998
288a - Notice of appointment of directors or secretaries 30 November 1998
288b - Notice of resignation of directors or secretaries 26 November 1998
AAMD - Amended Accounts 25 September 1998
AA - Annual Accounts 10 August 1998
363s - Annual Return 19 April 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
288a - Notice of appointment of directors or secretaries 20 November 1997
288a - Notice of appointment of directors or secretaries 13 November 1997
288b - Notice of resignation of directors or secretaries 03 October 1997
288b - Notice of resignation of directors or secretaries 03 October 1997
AA - Annual Accounts 12 September 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
363s - Annual Return 10 April 1997
288b - Notice of resignation of directors or secretaries 21 November 1996
RESOLUTIONS - N/A 26 September 1996
AA - Annual Accounts 30 August 1996
363s - Annual Return 23 May 1996
288 - N/A 26 April 1996
288 - N/A 08 June 1995
288 - N/A 08 June 1995
288 - N/A 08 June 1995
288 - N/A 08 June 1995
288 - N/A 08 June 1995
288 - N/A 08 June 1995
288 - N/A 08 June 1995
288 - N/A 08 June 1995
288 - N/A 08 June 1995
288 - N/A 08 June 1995
RESOLUTIONS - N/A 08 April 1995
MEM/ARTS - N/A 08 April 1995
NEWINC - New incorporation documents 23 March 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.