SWISS HEALTH PRODUCTS LIMITED

Hellopages » South Ayrshire » South Ayrshire » KA10 6AE

Company number SC069411
Status Active
Incorporation Date 28 September 1979
Company Type Private Limited Company
Address 36 WEST PORTLAND STREET, TROON, KA10 6AE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Termination of appointment of Agnes Davidson Buchanan as a director on 31 March 2016. The most likely internet sites of SWISS HEALTH PRODUCTS LIMITED are www.swisshealthproducts.co.uk, and www.swiss-health-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. Swiss Health Products Limited is a Private Limited Company. The company registration number is SC069411. Swiss Health Products Limited has been working since 28 September 1979. The present status of the company is Active. The registered address of Swiss Health Products Limited is 36 West Portland Street Troon Ka10 6ae. . DE VRIES, Joyce Elizabeth Macdonald is a Director of the company. TAN, Janyn Elizabeth is a Director of the company. Secretary DE VRIES, Jan has been resigned. Director BUCHANAN, Agnes Davidson has been resigned. Director DE VRIES, Jan has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director
TAN, Janyn Elizabeth
Appointed Date: 15 July 2015
62 years old

Resigned Directors

Secretary
DE VRIES, Jan
Resigned: 07 July 2015

Director
BUCHANAN, Agnes Davidson
Resigned: 31 March 2016
Appointed Date: 07 September 2004
91 years old

Director
DE VRIES, Jan
Resigned: 07 July 2015
88 years old

Persons With Significant Control

Mrs Janyn Elizabeth Tan
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

SWISS HEALTH PRODUCTS LIMITED Events

11 Jan 2017
Confirmation statement made on 5 December 2016 with updates
02 Nov 2016
Accounts for a small company made up to 31 December 2015
13 Apr 2016
Termination of appointment of Agnes Davidson Buchanan as a director on 31 March 2016
24 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 10,000

24 Dec 2015
Termination of appointment of Jan De Vries as a secretary on 7 July 2015
...
... and 71 more events
31 Dec 1987
Return made up to 28/09/87; full list of members

28 Sep 1987
Accounts for a small company made up to 31 December 1986

28 Sep 1987
Return made up to 30/09/86; full list of members

28 Sep 1979
Certificate of incorporation
28 Sep 1979
Incorporation

SWISS HEALTH PRODUCTS LIMITED Charges

28 April 1998
Legal charge
Delivered: 8 May 1998
Status: Satisfied on 5 November 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: 53 upper montagu street,london W1.
7 July 1992
Standard security
Delivered: 8 July 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1A avenue square stewarton plus 9 other properties.
27 May 1992
Legal charge
Delivered: 10 June 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The cottages parkfield house beech hill hadley wood…
24 June 1986
Standard security
Delivered: 2 July 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 teviot place 18 bristo place edinburgh.
17 March 1983
Standard security
Delivered: 17 March 1983
Status: Satisfied on 8 February 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: 1A avenue square, stewarton. 70 dalrymple street, girvan…
17 February 1982
Bond & floating charge
Delivered: 25 February 1982
Status: Satisfied on 21 January 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…