GAY MENS' HEALTH LIMITED

Address:
7th Floor, 90 St. Vincent Street, Glasgow, G2 5UB

GAY MENS' HEALTH LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC156826. The registration start date is March 23, 1995. The current status is Liquidation.

Company Overview

Company Number SC156826
Company Name GAY MENS' HEALTH LIMITED
Registered Address 7th Floor
90 St. Vincent Street
Glasgow
G2 5UB
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 1995-03-23
Account Category FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 31/12/2016
Accounts Last Update 31/03/2015
Returns Due Date 20/04/2016
Returns Last Update 23/03/2015
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
86900 Other human health activities

Office Location

Address 7TH FLOOR
90 ST. VINCENT STREET
Post Town GLASGOW
Post Code G2 5UB

Companies with the same location

Entity Name Office Address
ALPHA PARK (ST NEOTS) MANAGEMENT COMPANY LIMITED 7th Floor, 180 St. Vincent Street, Glasgow, G2 5SG, Scotland
MARLBOROUGH RECRUITMENT CONSULTANCY LIMITED 7th Floor, 180 St. Vincent Street, Glasgow, G2 5SG, United Kingdom
GREEN SHOOTS CHILDCARE LIMITED 7th Floor, 90 St. Vincent Street, Glasgow, G2 5UB
EAST BRIDGE RETAIL LIMITED 7th Floor, 90 St. Vincent Street, Glasgow, G2 5UB
MCCOLLARD OF SHETLAND LIMITED 7th Floor, 90 St. Vincent Street, Glasgow, G2 5UB
SM TAVERNS LTD 7th Floor, 90 St. Vincent Street, Glasgow, G2 5UB
EDINBURGH TILING CO LTD 7th Floor, 90 St. Vincent Street, Glasgow, G2 5UB
WEST BRIDGE RETAIL LIMITED 7th Floor, St. Vincent Street, Glasgow, G2 5UB
S CATERING LTD 7th Floor, 90 St. Vincent Street, Glasgow, G2 5UB
MG CIRCUS PLACE LIMITED 7th Floor, 90 St. Vincent Street, Glasgow, G2 5UB

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ROSE, Alastair William Secretary (Active) 7th Floor, 90 St. Vincent Street, Glasgow, G2 5UB /
2 April 2015
/
COCKBURN, Duncan Peter, Dr Director (Active) 7th Floor, 90 St. Vincent Street, Glasgow, G2 5UB April 1976 /
1 June 2013
British /
Scotland
Policy Adviser
RAE, Paul Director (Active) 7th Floor, 90 St. Vincent Street, Glasgow, G2 5UB July 1984 /
1 June 2013
Scottish /
Scotland
Lawyer
STOREY, Christopher Director (Active) 2f2, 5, Rossie Place, Edinburgh, Midlothian, EH7 5SF January 1970 /
27 April 2008
British /
Scotland
Registered Nurse (Mental Health)
WALLACE, Lesley, Dr Director (Active) 23 Crathie Drive, Glasgow, G11 7XE November 1963 /
27 April 2008
British /
Scotland
Epidemiologist
FINDLAY, Richard Martin Secretary (Resigned) Edinburgh Quay, 133 Fountainbridge, Edinburgh, Midlothian, EH3 9AG /
23 March 1995
/
STRATHDEE, Grant David Secretary (Resigned) 10 Union Street, Edinburgh, Scotland, EH1 3LU /
21 February 2013
/
STRAW, Matthew Alistair Secretary (Resigned) 10 Union Street, Edinburgh, EH1 3LU /
11 December 2014
/
TM COMPANY SERVICES LIMITED Secretary (Resigned) Edinburgh Quay, 133 Fountainbridge, Edinburgh, Midlothian, Scotland, EH3 9AG /
2 May 2012
/
ANDERSON, Colin Director (Resigned) 4 Thornhill Road, Falkirk, United Kingdom, FK2 7AB January 1976 /
16 December 2002
British /
Community Health Specialist
BAYLY, Tristan Director (Resigned) 15/6 St Clair Avenue, Edinburgh, EH6 8JS June 1973 /
28 May 2001
British /
Technician
BOYD, Gary, Dr Director (Resigned) 37 Canal Walk, Brightons, Falkirk, FK2 0FJ June 1968 /
30 September 2003
British /
Lecturer
CARMICHAEL, Edwin John Director (Resigned) 32 Baronscourt Terrace, Edinburgh, EH8 7EP April 1951 /
24 September 1998
British /
Social Worker
DAVIES, David Allan Director (Resigned) 10a Oakfield Street, Kelty, Fife, KY4 0BU April 1951 /
3 November 1997
British /
Uk
Management Consultant
DYKES, Kate Director (Resigned) 21 Pitt Street, Edinburgh, Midlothian, EH6 4BY April 1960 /
17 April 2000
British /
Club Owner
EDWARDS, Susan Spencer Director (Resigned) 33a Morningside Park, Edinburgh, Lothian, EH10 5HD August 1946 /
30 September 2003
British /
Counsellor
FERRIE, William Director (Resigned) 133 Fountainbridge, Edinburgh, Lothian, EH3 9AG March 1960 /
22 March 2010
British /
Uk
Director
FRASER, Bruce Director (Resigned) 191 Garrioch Road, Glasgow, G20 8RL February 1964 /
20 June 2008
British /
Scotland
Chief Executive
GILLIES, Douglas Director (Resigned) 12 Halmyre Street, Edinburgh, EH6 8PZ March 1965 /
30 May 1995
British /
Civil Servant
HAGGER-JOHNSON, Gareth Edward Director (Resigned) 43/9 Iona Street, Edinburgh, Lothian, EH6 8SP June 1980 /
30 September 2003
British /
Pld Student
HAWKINS, Michael Anthony Director (Resigned) 10 Union Street, Edinburgh, Scotland, EH1 3LU March 1963 /
28 September 2011
British /
Scotland
House Husband
HODGSON, Rik Director (Resigned) 4/5 St Clair Road, Edinburgh, Midlothian, EH6 8JY May 1967 /
13 August 2007
British /
Manager
HOUSTON, Brian John Director (Resigned) 4 Lyne Street, Abbeyhill, Edinburgh, EH7 5DW June 1967 /
25 September 2000
British /
Designer
KELLY, Brendan Director (Resigned) 235 Guardwell Crescent, Edinburgh, Midlothian, EH17 7SL April 1965 /
20 June 2008
Irish /
Director
KELLY, Brendan Director (Resigned) 99 10 Easter Warriston, Edinburgh, EH7 4QY April 1965 /
30 May 1995
Irish /
Charge Nurse
KILPATRICK, Robert Roy Director (Resigned) 18/1 West Castle Road, Edinburgh, EH10 5AU February 1951 /
30 May 1995
British /
Co Ordinator
KIRKALDY, Derek Director (Resigned) 32 East Greenlees Gardens, Cambuslang, South Lanarkshire, G72 8DB January 1967 /
20 June 2008
British /
Project Co-Ordinator
LAW, Ian Director (Resigned) 6/6 Balfour Place, Edinburgh, Lothian, EH6 5DW February 1957 /
17 March 1997
British /
Chaplain
MACDONALD, Alan Director (Resigned) 65 (Gl) Warrender Park Road, Edinburgh, EH9 1ES August 1940 /
28 May 2001
British /
Retired Lecturer
MACKINTOSH, Gordon Director (Resigned) 28 Southfield Terrace, Edinburgh, EH15 1RE October 1963 /
22 March 2010
British /
Uk
Director
MACKINTOSH, Neil Director (Resigned) 26/3 Orchard Brae Gardens West, Edinburgh, EH4 2HL January 1967 /
24 September 1998
British /
Accountant
MACNICOL, Ian Gordon Director (Resigned) 48 Pilrig Street, Edinburgh, EH6 5AL July 1955 /
30 May 1995
British /
Civil Servant
MALLINSON, William Sidney Director (Resigned) 4 Hardgate, Haddington, East Lothian, EH41 3JW June 1954 /
30 May 1995
British /
Consultant
MARSHALL, Robert William Director (Resigned) 10 Union Street, Edinburgh, Scotland, EH1 3LU October 1947 /
28 September 2011
British /
Scotland
Managing Director
MASSARO, Michael John Director (Resigned) 4 Hardgate, Haddington, East Lothian, EH41 3JW April 1971 /
30 May 1995
British /
Project Worker

Competitor

Search similar business entities

Post Town GLASGOW
Post Code G2 5UB
SIC Code 86900 - Other human health activities

Improve Information

Please provide details on GAY MENS' HEALTH LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches