SWISS HEALTH PRODUCTS (TRADING) LIMITED
AYRSHIRE MM&S (4035) LIMITED

Hellopages » South Ayrshire » South Ayrshire » KA10 6AE

Company number SC277206
Status Active
Incorporation Date 8 December 2004
Company Type Private Limited Company
Address 36 WEST PORTLAND STREET, TROON, AYRSHIRE, KA10 6AE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 8 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 (TRADING) LIMITED are www.swisshealthproductstrading.co.uk, and www.swiss-health-products-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Swiss Health Products Trading Limited is a Private Limited Company. The company registration number is SC277206. Swiss Health Products Trading Limited has been working since 08 December 2004. The present status of the company is Active. The registered address of Swiss Health Products Trading Limited is 36 West Portland Street Troon Ayrshire 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. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director BUCHANAN, Agnes Davidson has been resigned. Director DE VRIES, Jan has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
DE VRIES, Joyce Elizabeth Macdonald
Appointed Date: 11 January 2005
88 years old

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

Resigned Directors

Secretary
DE VRIES, Jan
Resigned: 07 July 2015
Appointed Date: 11 January 2005

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 11 January 2005
Appointed Date: 08 December 2004

Director
BUCHANAN, Agnes Davidson
Resigned: 31 March 2016
Appointed Date: 11 January 2005
91 years old

Director
DE VRIES, Jan
Resigned: 07 July 2015
Appointed Date: 11 January 2005
88 years old

Nominee Director
VINDEX LIMITED
Resigned: 11 January 2005
Appointed Date: 08 December 2004

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 11 January 2005
Appointed Date: 08 December 2004

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 (TRADING) LIMITED Events

11 Jan 2017
Confirmation statement made on 8 December 2016 with updates
21 Sep 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
05 Jan 2016
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2

05 Jan 2016
Termination of appointment of Jan De Vries as a secretary on 7 July 2015
...
... and 34 more events
12 Jan 2005
New director appointed
12 Jan 2005
New director appointed
12 Jan 2005
New secretary appointed;new director appointed
12 Jan 2005
Registered office changed on 12/01/05 from: 151 st vincent street glasgow G2 5NJ
08 Dec 2004
Incorporation

SWISS HEALTH PRODUCTS (TRADING) LIMITED Charges

30 November 2010
Floating charge
Delivered: 3 December 2010
Status: Satisfied on 11 February 2014
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…