Troon
Ayrshire
KA10 7EL
Scotland
Director Name | Mrs Janyn Elizabeth Tan |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2015(35 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Auchenkyle Southwood Road Troon Ayrshire KA10 7EL Scotland |
Director Name | Mr Jan De Vries |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 December 1988(9 years, 2 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 07 July 2015) |
Role | Naturopath |
Country of Residence | Scotland |
Correspondence Address | Auchenkyle Southwoods Road Troon Ayrshire KA10 7EL Scotland |
Secretary Name | Mr Jan De Vries |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 07 December 1988(9 years, 2 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 07 July 2015) |
Role | Naturopath |
Country of Residence | Scotland |
Correspondence Address | Auchenkyle Southwoods Road Troon Ayrshire KA10 7EL Scotland |
Director Name | Mrs Agnes Davidson Buchanan |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(24 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2016) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 4 Brandon Gardens Prestwick Ayrshire KA9 1RY Scotland |
Website | jandevrieshealth.co.uk |
---|---|
Telephone | 01292 318846 |
Telephone region | Ayr |
Registered Address | 36 West Portland Street Troon KA10 6AB Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Troon |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Jan De Vries Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,862,463 |
Cash | £1,155,857 |
Current Liabilities | £1,302,436 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
28 April 1998 | Delivered on: 8 May 1998 Satisfied on: 5 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 53 upper montagu street,london W1. Fully Satisfied |
---|---|
17 March 1983 | Delivered on: 17 March 1983 Satisfied on: 8 February 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1A avenue square, stewarton. 70 dalrymple street, girvan. 33 main street, prestwick. 52 hanover street, stranraer. 11 academy street, troon. 13 academy street, troon. 29 nelson street, largs. 42 titchfield street, kilmarnock. 17 carrick street, ayr. Fully Satisfied |
17 February 1982 | Delivered on: 25 February 1982 Satisfied on: 21 January 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
7 July 1992 | Delivered on: 8 July 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1A avenue square stewarton plus 9 other properties. Outstanding |
27 May 1992 | Delivered on: 10 June 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: The cottages parkfield house beech hill hadley wood hertfordshire. Outstanding |
24 June 1986 | Delivered on: 2 July 1986 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 teviot place 18 bristo place edinburgh. Outstanding |
21 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
12 December 2022 | Confirmation statement made on 5 December 2022 with updates (5 pages) |
20 July 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
23 December 2021 | Confirmation statement made on 5 December 2021 with updates (5 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
24 June 2021 | Director's details changed for Mrs Joyce Elizabeth Macdonald De Vries on 24 June 2021 (2 pages) |
7 December 2020 | Confirmation statement made on 5 December 2020 with updates (5 pages) |
21 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
5 December 2019 | Confirmation statement made on 5 December 2019 with updates (5 pages) |
20 November 2019 | Registered office address changed from 36 West Portland Street Troon KA10 6AE to 36 West Portland Street Troon KA10 6AB on 20 November 2019 (1 page) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
11 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
8 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
19 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
24 August 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
24 August 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
11 January 2017 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
2 November 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
2 November 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
13 April 2016 | Termination of appointment of Agnes Davidson Buchanan as a director on 31 March 2016 (1 page) |
13 April 2016 | Termination of appointment of Agnes Davidson Buchanan as a director on 31 March 2016 (1 page) |
24 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Termination of appointment of Jan De Vries as a secretary on 7 July 2015 (1 page) |
24 December 2015 | Termination of appointment of Jan De Vries as a secretary on 7 July 2015 (1 page) |
7 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
7 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
31 July 2015 | Appointment of Mrs Janyn Elizabeth Tan as a director on 15 July 2015 (2 pages) |
31 July 2015 | Appointment of Mrs Janyn Elizabeth Tan as a director on 15 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Jan De Vries as a director on 7 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Jan De Vries as a director on 7 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Jan De Vries as a director on 7 July 2015 (1 page) |
9 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
30 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
30 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
21 January 2014 | Satisfaction of charge 1 in full (1 page) |
21 January 2014 | Satisfaction of charge 1 in full (1 page) |
12 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
4 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
17 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
17 January 2013 | Director's details changed for Mr Jan De Vries on 17 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Mr Jan De Vries on 17 January 2013 (2 pages) |
17 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
31 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
14 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Director's details changed for Mrs Joyce Elizabeth Macdonald De Vries on 14 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr Jan De Vries on 14 December 2011 (2 pages) |
14 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Secretary's details changed for Mr Jan De Vries on 14 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr Jan De Vries on 14 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mrs Joyce Elizabeth Macdonald De Vries on 14 December 2011 (2 pages) |
14 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Secretary's details changed for Mr Jan De Vries on 14 December 2011 (2 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
24 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
24 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
24 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
24 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
18 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
24 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
24 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
20 January 2009 | Return made up to 05/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 05/12/08; full list of members (4 pages) |
12 May 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
12 May 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
8 January 2008 | Return made up to 05/12/07; no change of members (7 pages) |
8 January 2008 | Return made up to 05/12/07; no change of members (7 pages) |
20 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
20 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
15 December 2006 | Return made up to 05/12/06; full list of members (7 pages) |
15 December 2006 | Return made up to 05/12/06; full list of members (7 pages) |
25 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
25 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
4 January 2006 | Return made up to 05/12/05; full list of members (8 pages) |
4 January 2006 | Return made up to 05/12/05; full list of members (8 pages) |
9 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
9 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
19 April 2005 | Resolutions
|
19 April 2005 | Resolutions
|
17 January 2005 | Return made up to 05/12/04; full list of members
|
17 January 2005 | Return made up to 05/12/04; full list of members
|
5 November 2004 | Dec mort/charge * (2 pages) |
5 November 2004 | Dec mort/charge * (2 pages) |
13 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
13 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
16 December 2003 | Return made up to 05/12/03; full list of members (8 pages) |
16 December 2003 | Return made up to 05/12/03; full list of members (8 pages) |
15 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
15 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
2 January 2003 | Return made up to 05/12/02; full list of members (8 pages) |
2 January 2003 | Return made up to 05/12/02; full list of members (8 pages) |
22 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
22 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
5 February 2002 | Return made up to 05/12/01; full list of members (7 pages) |
5 February 2002 | Return made up to 05/12/01; full list of members (7 pages) |
18 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
18 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
17 December 2000 | Return made up to 05/12/00; full list of members (7 pages) |
17 December 2000 | Return made up to 05/12/00; full list of members (7 pages) |
31 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
31 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 December 1999 | Return made up to 05/12/99; full list of members
|
30 December 1999 | Return made up to 05/12/99; full list of members
|
14 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
14 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
10 December 1998 | Return made up to 05/12/98; no change of members (4 pages) |
10 December 1998 | Return made up to 05/12/98; no change of members (4 pages) |
9 July 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
9 July 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
8 May 1998 | Partic of mort/charge * (5 pages) |
8 May 1998 | Partic of mort/charge * (5 pages) |
8 December 1997 | Return made up to 05/12/97; no change of members (4 pages) |
8 December 1997 | Return made up to 05/12/97; no change of members (4 pages) |
16 April 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
16 April 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
22 December 1996 | Return made up to 05/12/96; full list of members (6 pages) |
22 December 1996 | Return made up to 05/12/96; full list of members (6 pages) |
22 July 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
22 July 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
7 December 1995 | Return made up to 05/12/95; no change of members (4 pages) |
7 December 1995 | Return made up to 05/12/95; no change of members (4 pages) |
26 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
26 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |
8 July 1992 | Partic of mort/charge * (3 pages) |
8 July 1992 | Partic of mort/charge * (3 pages) |
10 June 1992 | Partic of mort/charge * (3 pages) |
10 June 1992 | Partic of mort/charge * (3 pages) |
28 September 1979 | Incorporation (15 pages) |
28 September 1979 | Certificate of incorporation (1 page) |
28 September 1979 | Certificate of incorporation (1 page) |
28 September 1979 | Incorporation (15 pages) |