LGBT HEALTHY LIVING CENTRE

Register to unlock more data on OkredoRegister

LGBT HEALTHY LIVING CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC246290

Incorporation date

24/03/2003

Size

Small

Contacts

Registered address

Registered address

4 Duncan Place, Edinburgh EH6 8HWCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2022)
dot icon20/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon04/12/2025
Appointment of Mr Russell Hazelhurst as a director on 2025-11-21
dot icon04/12/2025
Appointment of Mr Lukasz Szewczyk as a director on 2025-11-21
dot icon02/12/2025
Appointment of Mr Grant William Mackenzie as a director on 2025-11-21
dot icon02/12/2025
Appointment of Ms Elizabeth Alice Tappenden as a director on 2025-11-21
dot icon02/12/2025
Appointment of Ms Claudia Katharina Gebhardt as a director on 2025-11-21
dot icon01/12/2025
Appointment of Dr Rae Daniel Rosenberg as a director on 2025-11-21
dot icon01/12/2025
Appointment of Ms Michelle Thomasina Gallacher as a director on 2025-11-21
dot icon26/11/2025
Appointment of Mr Jamie Thomas Hamill as a director on 2025-11-21
dot icon26/11/2025
Appointment of Mr Robert James Malpass as a director on 2025-11-21
dot icon19/11/2025
Termination of appointment of Sarah Louise Moffat as a director on 2025-11-18
dot icon05/09/2025
Accounts for a small company made up to 2025-03-31
dot icon25/03/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon18/02/2025
Termination of appointment of Richard John Denholm as a director on 2025-02-15
dot icon10/10/2024
Termination of appointment of Beatrix Louise Moore as a director on 2024-10-08
dot icon04/09/2024
Accounts for a small company made up to 2024-03-31
dot icon21/08/2024
Termination of appointment of Thomas Hughes as a director on 2024-08-14
dot icon18/04/2024
Director's details changed for Mr Richard John Denholm on 2024-04-18
dot icon18/04/2024
Director's details changed for Mr Nick Mcgregor Ward on 2024-04-18
dot icon18/04/2024
Director's details changed for Ms Zyra Evangelista on 2024-04-18
dot icon04/04/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon31/10/2023
Termination of appointment of Kathleen Norah Anne Hughes as a director on 2023-10-30
dot icon10/10/2023
Accounts for a small company made up to 2023-03-31
dot icon28/03/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon13/12/2022
Termination of appointment of Jenna Durham Howieson as a director on 2022-12-03
dot icon13/12/2022
Appointment of Mr Daniel James Clayton as a director on 2022-12-03
dot icon17/11/2022
Termination of appointment of Alison Patricia Meiklejohn as a director on 2022-11-08

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

71
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hazelhurst, Russell
Director
21/11/2025 - Present
27
Ali, Turan
Director
26/10/2009 - 18/06/2012
4
Wotherspoon, Penny
Director
13/09/2004 - 31/03/2005
2
Hughes, Thomas
Director
09/08/2022 - 14/08/2024
-
CHARLOTTE SECRETARIES LIMITED
Corporate Secretary
24/03/2003 - 01/04/2003
61

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LGBT HEALTHY LIVING CENTRE

LGBT HEALTHY LIVING CENTRE is an(a) Active company incorporated on 24/03/2003 with the registered office located at 4 Duncan Place, Edinburgh EH6 8HW. There are currently 15 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LGBT HEALTHY LIVING CENTRE?

toggle

LGBT HEALTHY LIVING CENTRE is currently Active. It was registered on 24/03/2003 .

Where is LGBT HEALTHY LIVING CENTRE located?

toggle

LGBT HEALTHY LIVING CENTRE is registered at 4 Duncan Place, Edinburgh EH6 8HW.

What does LGBT HEALTHY LIVING CENTRE do?

toggle

LGBT HEALTHY LIVING CENTRE operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for LGBT HEALTHY LIVING CENTRE?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-19 with no updates.