Company NameGay Mens' Health Limited
Company StatusDissolved
Company NumberSC156826
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 March 1995(29 years, 1 month ago)
Dissolution Date26 January 2018 (6 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameChristopher Storey
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2008(13 years, 1 month after company formation)
Appointment Duration9 years, 9 months (closed 26 January 2018)
RoleRegistered Nurse (Mental Health)
Country of ResidenceScotland
Correspondence Address2f2, 5 Rossie Place
Edinburgh
Midlothian
EH7 5SF
Scotland
Director NameDr Lesley Wallace
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2008(13 years, 1 month after company formation)
Appointment Duration9 years, 9 months (closed 26 January 2018)
RoleEpidemiologist
Country of ResidenceScotland
Correspondence Address23 Crathie Drive
Glasgow
G11 7XE
Scotland
Director NameMr Paul Rae
Date of BirthJuly 1984 (Born 39 years ago)
NationalityScottish
StatusClosed
Appointed01 June 2013(18 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 26 January 2018)
RoleLawyer
Country of ResidenceScotland
Correspondence Address7th Floor 90 St. Vincent Street
Glasgow
G2 5UB
Scotland
Director NameDr Duncan Peter Cockburn
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2013(18 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 26 January 2018)
RolePolicy Adviser
Country of ResidenceScotland
Correspondence Address7th Floor 90 St. Vincent Street
Glasgow
G2 5UB
Scotland
Secretary NameMr Alastair William Rose
StatusClosed
Appointed02 April 2015(20 years after company formation)
Appointment Duration2 years, 10 months (closed 26 January 2018)
RoleCompany Director
Correspondence Address7th Floor 90 St. Vincent Street
Glasgow
G2 5UB
Scotland
Secretary NameRichard Martin Findlay
NationalityBritish
StatusResigned
Appointed23 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameMichael John Massaro
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(2 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 April 1996)
RoleProject Worker
Correspondence Address4 Hardgate
Haddington
East Lothian
EH41 3JW
Scotland
Director NameWilliam Sidney Mallinson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 15 November 1996)
RoleConsultant
Correspondence Address4 Hardgate
Haddington
East Lothian
EH41 3JW
Scotland
Director NameIan Gordon Macnicol
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(2 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 26 September 1997)
RoleCivil Servant
Correspondence Address48 Pilrig Street
Edinburgh
EH6 5AL
Scotland
Director NameRobert Roy Kilpatrick
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(2 months, 1 week after company formation)
Appointment Duration7 years (resigned 24 June 2002)
RoleCo-ordinator
Correspondence Address18/1 West Castle Road
Edinburgh
EH10 5AU
Scotland
Director NameBrendan Kelly
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed30 May 1995(2 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 1997)
RoleCharge Nurse
Correspondence Address99 10 Easter Warriston
Edinburgh
EH7 4QY
Scotland
Director NameDouglas Gillies
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(2 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 24 September 1998)
RoleCivil Servant
Correspondence Address12 Halmyre Street
Edinburgh
EH6 8PZ
Scotland
Director NameIan Law
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(1 year, 12 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 November 2004)
RoleChaplain
Correspondence Address6/6 Balfour Place
Edinburgh
Lothian
EH6 5DW
Scotland
Director NameDavid Allan Davies
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(2 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 September 1999)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10a Oakfield Street
Kelty
Fife
KY4 0BU
Scotland
Director NameEdwin John Carmichael
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(3 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 December 2002)
RoleSocial Worker
Correspondence Address32 Baronscourt Terrace
Edinburgh
EH8 7EP
Scotland
Director NameNeil Mackintosh
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(3 years, 6 months after company formation)
Appointment Duration12 months (resigned 23 September 1999)
RoleAccountant
Correspondence Address26/3 Orchard Brae Gardens West
Edinburgh
EH4 2HL
Scotland
Director NameKate Dykes
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(5 years after company formation)
Appointment Duration3 years, 7 months (resigned 03 December 2003)
RoleClub Owner
Correspondence Address21 Pitt Street
Edinburgh
Midlothian
EH6 4BY
Scotland
Director NameBrian John Houston
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(5 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 November 2004)
RoleDesigner
Correspondence Address4 Lyne Street
Abbeyhill
Edinburgh
EH7 5DW
Scotland
Director NameTristan Bayly
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2001(6 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 December 2003)
RoleTechnician
Correspondence Address15/6 St Clair Avenue
Edinburgh
EH6 8JS
Scotland
Director NameAlan MacDonald
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2001(6 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 February 2008)
RoleRetired Lecturer
Correspondence Address65 (Gl) Warrender Park Road
Edinburgh
EH9 1ES
Scotland
Director NameColin Anderson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(7 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 December 2005)
RoleCommunity Health Specialist
Correspondence Address4 Thornhill Road
Falkirk
FK2 7AB
Scotland
Director NameSusan Spencer Edwards
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(8 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 November 2007)
RoleCounsellor
Correspondence Address33a Morningside Park
Edinburgh
Lothian
EH10 5HD
Scotland
Director NameGareth Edward Hagger-Johnson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(8 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 September 2006)
RolePld Student
Correspondence Address43/9 Iona Street
Edinburgh
Lothian
EH6 8SP
Scotland
Director NameDr Gary Boyd
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(8 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 July 2006)
RoleLecturer
Correspondence Address37 Canal Walk
Brightons
Falkirk
FK2 0FJ
Scotland
Director NameRik Hodgson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(12 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 February 2009)
RoleManager
Correspondence Address4/5 St Clair Road
Edinburgh
Midlothian
EH6 8JY
Scotland
Director NameBruce Fraser
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(13 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 October 2014)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address191 Garrioch Road
Glasgow
G20 8RL
Scotland
Director NameDerek Kirkaldy
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(13 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 September 2009)
RoleProject Co-Ordinator
Correspondence Address32 East Greenlees Gardens
Cambuslang
South Lanarkshire
G72 8DB
Scotland
Director NameBrendan Kelly
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed20 June 2008(13 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 January 2010)
RoleCompany Director
Correspondence Address235 Guardwell Crescent
Edinburgh
Midlothian
EH17 7SL
Scotland
Director NameGordon Mackintosh
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(15 years after company formation)
Appointment DurationResigned same day (resigned 22 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Southfield Terrace
Edinburgh
EH15 1RE
Scotland
Director NameWilliam Ferrie
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(15 years after company formation)
Appointment Duration2 years, 8 months (resigned 29 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Fountainbridge
Edinburgh
Lothian
EH3 9AG
Scotland
Director NameMr Robert William Marshall
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(16 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 July 2014)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address10 Union Street
Edinburgh
EH1 3LU
Scotland
Director NameMr Michael Anthony Hawkins
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(16 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 February 2015)
RoleHouse Husband
Country of ResidenceScotland
Correspondence Address10 Union Street
Edinburgh
EH1 3LU
Scotland
Secretary NameMr Grant David Strathdee
NationalityBritish
StatusResigned
Appointed21 February 2013(17 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Union Street
Edinburgh
EH1 3LU
Scotland
Secretary NameMr Matthew Alistair Straw
StatusResigned
Appointed11 December 2014(19 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 April 2015)
RoleCompany Director
Correspondence Address10 Union Street
Edinburgh
EH1 3LU
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed02 May 2012(17 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 March 2013)
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Contact

Websitegmh.org.uk
Email address[email protected]
Telephone0131 5589444
Telephone regionEdinburgh

Location

Registered Address7th Floor
90 St. Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£526,885
Net Worth£174,137
Cash£167,670
Current Liabilities£38,302

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 October 2017Notice of final meeting of creditors (6 pages)
31 May 2016Registered office address changed from 10 Union Street Edinburgh EH1 3LU to 7th Floor 90 st. Vincent Street Glasgow G2 5UB on 31 May 2016 (2 pages)
9 May 2016Notice of winding up order (1 page)
9 May 2016Court order notice of winding up (1 page)
7 April 2016Appointment of a provisional liquidator (2 pages)
11 March 2016Termination of appointment of Steven Anthony John Maxwell as a director on 1 January 2016 (2 pages)
10 February 2016Full accounts made up to 31 March 2015 (25 pages)
17 June 2015Termination of appointment of Matthew Straw as a director on 13 June 2015 (1 page)
8 May 2015Appointment of Mr Steven Anthony John Maxwell as a director on 2 April 2015 (2 pages)
8 May 2015Appointment of Mr Steven Anthony John Maxwell as a director on 2 April 2015 (2 pages)
6 May 2015Appointment of Mr Alastair William Rose as a secretary on 2 April 2015 (2 pages)
6 May 2015Appointment of Mr Alastair William Rose as a secretary on 2 April 2015 (2 pages)
4 May 2015Termination of appointment of Michael Anthony Hawkins as a director on 26 February 2015 (1 page)
4 May 2015Termination of appointment of Matthew Alistair Straw as a secretary on 2 April 2015 (1 page)
4 May 2015Termination of appointment of Matthew Alistair Straw as a secretary on 2 April 2015 (1 page)
31 March 2015Director's details changed for Matthew Straw on 1 January 2012 (2 pages)
31 March 2015Director's details changed for Matthew Straw on 1 January 2012 (2 pages)
31 March 2015Termination of appointment of Grant David Strathdee as a secretary on 11 December 2014 (1 page)
31 March 2015Annual return made up to 23 March 2015 no member list (6 pages)
31 March 2015Appointment of Mr Matthew Alistair Straw as a secretary on 11 December 2014 (2 pages)
18 December 2014Full accounts made up to 31 March 2014 (23 pages)
11 December 2014Director's details changed for Matthew Straw on 1 October 2014 (2 pages)
11 December 2014Termination of appointment of Bruce Fraser as a director on 1 October 2014 (1 page)
11 December 2014Secretary's details changed for Mr Grant David Strathdee on 23 October 2014 (1 page)
11 December 2014Director's details changed for Matthew Straw on 1 October 2014 (2 pages)
11 December 2014Termination of appointment of Grant David Strathdee as a director on 23 October 2014 (1 page)
11 December 2014Termination of appointment of Bruce Fraser as a director on 1 October 2014 (1 page)
11 August 2014Termination of appointment of Robert William Marshall as a director on 2 July 2014 (1 page)
11 August 2014Termination of appointment of Robert William Marshall as a director on 2 July 2014 (1 page)
17 April 2014Termination of appointment of Fiach O'broin-Molloy as a director (1 page)
17 April 2014Annual return made up to 23 March 2014 no member list (9 pages)
17 April 2014Termination of appointment of John Thompson as a director (1 page)
17 April 2014Appointment of Mr Paul Rae as a director (2 pages)
16 December 2013Full accounts made up to 31 March 2013 (23 pages)
28 August 2013Appointment of Dr Duncan Peter Cockburn as a director (2 pages)
17 April 2013Annual return made up to 23 March 2013 no member list (9 pages)
16 April 2013Registered office address changed from , Edinburgh Quay, 133 Fountainbridge, Edinburgh, Midlothian, EH3 9AG on 16 April 2013 (1 page)
16 April 2013Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG on 16 April 2013 (1 page)
16 April 2013Termination of appointment of William Ferrie as a director (1 page)
16 April 2013Appointment of Mr Grant David Strathdee as a director (2 pages)
16 April 2013Termination of appointment of David Wilson as a director (1 page)
16 April 2013Termination of appointment of Tm Company Services Limited as a director (1 page)
16 April 2013Appointment of Mr Grant David Strathdee as a secretary (1 page)
19 March 2013Termination of appointment of Tm Company Services Limited as a secretary (1 page)
17 December 2012Full accounts made up to 31 March 2012 (23 pages)
19 June 2012Termination of appointment of Richard Findlay as a secretary (2 pages)
30 May 2012Appointment of Tm Company Services Limited as a secretary (3 pages)
24 May 2012Appointment of Mr Michael Anthony Hawkins as a director (3 pages)
17 May 2012Annual return made up to 23 March 2012 no member list (11 pages)
8 May 2012Appointment of Tm Company Services Limited as a director (3 pages)
2 May 2012Appointment of Robert William Marshall as a director (3 pages)
15 November 2011Full accounts made up to 31 March 2011 (22 pages)
28 April 2011Annual return made up to 23 March 2011 no member list (10 pages)
28 April 2011Termination of appointment of Gordon Mackintosh as a director (1 page)
22 November 2010Full accounts made up to 31 March 2010 (22 pages)
18 November 2010Appointment of David Gordon Mackintosh Wilson as a director (3 pages)
30 April 2010Appointment of Gordon Mackintosh as a director (3 pages)
28 April 2010Appointment of John Thompson as a director (3 pages)
28 April 2010Appointment of William Ferrie as a director (3 pages)
21 April 2010Director's details changed for Dr Lesley Wallace on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Christopher Storey on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 23 March 2010 no member list (5 pages)
21 April 2010Director's details changed for Dr Lesley Wallace on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Bruce Fraser on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Bruce Fraser on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Matthew Straw on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Matthew Straw on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Christopher Storey on 1 October 2009 (2 pages)
18 February 2010Termination of appointment of Brendan Kelly as a director (1 page)
18 February 2010Termination of appointment of Linda Thompson as a director (1 page)
18 February 2010Termination of appointment of Derek Kirkaldy as a director (1 page)
18 February 2010Termination of appointment of Robert Mcleish as a director (1 page)
18 February 2010Termination of appointment of Timothy Steel as a director (1 page)
17 November 2009Appointment of Fiach O'broin-Molloy as a director (3 pages)
24 September 2009Full accounts made up to 31 March 2009 (23 pages)
25 August 2009Appointment terminated director michael ure (1 page)
24 April 2009Annual return made up to 23/03/09 (5 pages)
10 February 2009Director appointed brendan kelly (2 pages)
4 February 2009Appointment terminated director rik hodgson (1 page)
12 January 2009Director appointed linda thompson (2 pages)
18 December 2008Full accounts made up to 31 March 2008 (21 pages)
22 July 2008Director appointed bruce fraser (2 pages)
15 July 2008Director appointed derek kirkaldy (2 pages)
15 July 2008Director appointed timothy michael steel (2 pages)
9 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
30 May 2008Director appointed dr lesley wallace (2 pages)
30 May 2008Director appointed christopher storey (2 pages)
15 May 2008Director appointed robert mcleish (2 pages)
8 May 2008Annual return made up to 23/03/08 (3 pages)
8 May 2008Appointment terminated director susan edwards (1 page)
8 May 2008Appointment terminated director alan macdonald (1 page)
18 December 2007Full accounts made up to 31 March 2007 (20 pages)
25 October 2007New director appointed (2 pages)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
27 March 2007Annual return made up to 23/03/07 (2 pages)
11 December 2006Full accounts made up to 31 March 2006 (18 pages)
24 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
24 March 2006Annual return made up to 23/03/06 (2 pages)
11 January 2006Full accounts made up to 31 March 2005 (17 pages)
28 December 2005New director appointed (2 pages)
16 December 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
13 April 2005Annual return made up to 23/03/05 (3 pages)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
31 January 2005Registered office changed on 31/01/05 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page)
19 January 2005Secretary's particulars changed (1 page)
17 January 2005Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NE (1 page)
30 December 2004Full accounts made up to 31 March 2004 (16 pages)
12 November 2004Director resigned (1 page)
12 November 2004Director resigned (1 page)
12 November 2004Director resigned (1 page)
13 April 2004Annual return made up to 23/03/04 (8 pages)
6 November 2003New director appointed (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003Full accounts made up to 31 March 2003 (15 pages)
29 October 2003New director appointed (1 page)
25 October 2003New director appointed (1 page)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
3 April 2003Annual return made up to 23/03/03
  • 363(288) ‐ Director resigned
(8 pages)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (1 page)
12 November 2002Full accounts made up to 31 March 2002 (15 pages)
19 March 2002Annual return made up to 23/03/02 (6 pages)
19 March 2002New director appointed (1 page)
13 September 2001Full accounts made up to 31 March 2001 (15 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
12 June 2001Director resigned (1 page)
26 April 2001Annual return made up to 23/03/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 September 2000Director resigned (1 page)
31 August 2000Full accounts made up to 31 March 2000 (14 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
2 May 2000Annual return made up to 23/03/00 (5 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
31 August 1999Full accounts made up to 31 March 1999 (16 pages)
23 April 1999Annual return made up to 23/03/99 (6 pages)
8 December 1998New director appointed (2 pages)
30 November 1998New director appointed (2 pages)
26 November 1998Director resigned (1 page)
25 September 1998Amended full accounts made up to 31 March 1998 (13 pages)
10 August 1998Full accounts made up to 31 March 1998 (13 pages)
19 April 1998Annual return made up to 23/03/98 (6 pages)
5 March 1998Director resigned (1 page)
20 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
3 October 1997Director resigned (1 page)
3 October 1997Director resigned (1 page)
12 September 1997Full accounts made up to 31 March 1997 (13 pages)
28 May 1997New director appointed (2 pages)
10 April 1997Annual return made up to 23/03/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 1996Director resigned (1 page)
26 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 1996Full accounts made up to 31 March 1996 (12 pages)
23 May 1996Annual return made up to 23/03/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 1996Director resigned (1 page)
8 June 1995New director appointed (2 pages)
8 June 1995Director resigned (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995Director resigned (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (4 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
8 April 1995Memorandum and Articles of Association (6 pages)
23 March 1995Incorporation (24 pages)