Company NameSwiss Health Products Limited
DirectorsJoyce Elizabeth McDonald De Vries and Janyn Elizabeth Tan
Company StatusActive
Company NumberSC069411
CategoryPrivate Limited Company
Incorporation Date28 September 1979(44 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Joyce Elizabeth McDonald De Vries
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1988(9 years, 2 months after company formation)
Appointment Duration35 years, 5 months
RoleDietary Consultant
Country of ResidenceScotland
Correspondence AddressAuchenkyle Southwoods Road
Troon
Ayrshire
KA10 7EL
Scotland
Director NameMrs Janyn Elizabeth Tan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2015(35 years, 9 months after company formation)
Appointment Duration8 years, 9 months
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressAuchenkyle Southwood Road
Troon
Ayrshire
KA10 7EL
Scotland
Director NameMr Jan De Vries
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityDutch
StatusResigned
Appointed07 December 1988(9 years, 2 months after company formation)
Appointment Duration26 years, 7 months (resigned 07 July 2015)
RoleNaturopath
Country of ResidenceScotland
Correspondence AddressAuchenkyle Southwoods Road
Troon
Ayrshire
KA10 7EL
Scotland
Secretary NameMr Jan De Vries
NationalityDutch
StatusResigned
Appointed07 December 1988(9 years, 2 months after company formation)
Appointment Duration26 years, 7 months (resigned 07 July 2015)
RoleNaturopath
Country of ResidenceScotland
Correspondence AddressAuchenkyle Southwoods Road
Troon
Ayrshire
KA10 7EL
Scotland
Director NameMrs Agnes Davidson Buchanan
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(24 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2016)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address4 Brandon Gardens
Prestwick
Ayrshire
KA9 1RY
Scotland

Contact

Websitejandevrieshealth.co.uk
Telephone01292 318846
Telephone regionAyr

Location

Registered Address36 West Portland Street
Troon
KA10 6AB
Scotland
ConstituencyCentral Ayrshire
WardTroon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Jan De Vries Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,862,463
Cash£1,155,857
Current Liabilities£1,302,436

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

28 April 1998Delivered 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 1983Delivered 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 1982Delivered 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 1992Delivered 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 1992Delivered 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 1986Delivered 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

Filing History

21 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
12 December 2022Confirmation statement made on 5 December 2022 with updates (5 pages)
20 July 2022Micro company accounts made up to 31 December 2021 (4 pages)
23 December 2021Confirmation statement made on 5 December 2021 with updates (5 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
24 June 2021Director's details changed for Mrs Joyce Elizabeth Macdonald De Vries on 24 June 2021 (2 pages)
7 December 2020Confirmation statement made on 5 December 2020 with updates (5 pages)
21 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
5 December 2019Confirmation statement made on 5 December 2019 with updates (5 pages)
20 November 2019Registered 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 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
11 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
8 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
19 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
24 August 2017Accounts for a small company made up to 31 December 2016 (8 pages)
24 August 2017Accounts for a small company made up to 31 December 2016 (8 pages)
11 January 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
2 November 2016Accounts for a small company made up to 31 December 2015 (7 pages)
2 November 2016Accounts for a small company made up to 31 December 2015 (7 pages)
13 April 2016Termination of appointment of Agnes Davidson Buchanan as a director on 31 March 2016 (1 page)
13 April 2016Termination of appointment of Agnes Davidson Buchanan as a director on 31 March 2016 (1 page)
24 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 10,000
(5 pages)
24 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 10,000
(5 pages)
24 December 2015Termination of appointment of Jan De Vries as a secretary on 7 July 2015 (1 page)
24 December 2015Termination of appointment of Jan De Vries as a secretary on 7 July 2015 (1 page)
7 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
7 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
31 July 2015Appointment of Mrs Janyn Elizabeth Tan as a director on 15 July 2015 (2 pages)
31 July 2015Appointment of Mrs Janyn Elizabeth Tan as a director on 15 July 2015 (2 pages)
31 July 2015Termination of appointment of Jan De Vries as a director on 7 July 2015 (1 page)
31 July 2015Termination of appointment of Jan De Vries as a director on 7 July 2015 (1 page)
31 July 2015Termination of appointment of Jan De Vries as a director on 7 July 2015 (1 page)
9 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 10,000
(6 pages)
9 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 10,000
(6 pages)
9 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 10,000
(6 pages)
30 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
30 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
21 January 2014Satisfaction of charge 1 in full (1 page)
21 January 2014Satisfaction of charge 1 in full (1 page)
12 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 10,000
(6 pages)
12 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 10,000
(6 pages)
12 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 10,000
(6 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
17 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
17 January 2013Director's details changed for Mr Jan De Vries on 17 January 2013 (2 pages)
17 January 2013Director's details changed for Mr Jan De Vries on 17 January 2013 (2 pages)
17 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
31 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
31 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
14 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
14 December 2011Director's details changed for Mrs Joyce Elizabeth Macdonald De Vries on 14 December 2011 (2 pages)
14 December 2011Director's details changed for Mr Jan De Vries on 14 December 2011 (2 pages)
14 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
14 December 2011Secretary's details changed for Mr Jan De Vries on 14 December 2011 (2 pages)
14 December 2011Director's details changed for Mr Jan De Vries on 14 December 2011 (2 pages)
14 December 2011Director's details changed for Mrs Joyce Elizabeth Macdonald De Vries on 14 December 2011 (2 pages)
14 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
14 December 2011Secretary's details changed for Mr Jan De Vries on 14 December 2011 (2 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
24 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
24 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
24 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
24 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
24 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
18 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
24 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
24 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
20 January 2009Return made up to 05/12/08; full list of members (4 pages)
20 January 2009Return made up to 05/12/08; full list of members (4 pages)
12 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
12 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
8 January 2008Return made up to 05/12/07; no change of members (7 pages)
8 January 2008Return made up to 05/12/07; no change of members (7 pages)
20 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
20 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
15 December 2006Return made up to 05/12/06; full list of members (7 pages)
15 December 2006Return made up to 05/12/06; full list of members (7 pages)
25 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
25 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
4 January 2006Return made up to 05/12/05; full list of members (8 pages)
4 January 2006Return made up to 05/12/05; full list of members (8 pages)
9 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
9 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 January 2005Return made up to 05/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 January 2005Return made up to 05/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 November 2004Dec mort/charge * (2 pages)
5 November 2004Dec mort/charge * (2 pages)
13 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
13 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
16 December 2003Return made up to 05/12/03; full list of members (8 pages)
16 December 2003Return made up to 05/12/03; full list of members (8 pages)
15 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
15 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
2 January 2003Return made up to 05/12/02; full list of members (8 pages)
2 January 2003Return made up to 05/12/02; full list of members (8 pages)
22 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
22 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
5 February 2002Return made up to 05/12/01; full list of members (7 pages)
5 February 2002Return made up to 05/12/01; full list of members (7 pages)
18 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
18 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
17 December 2000Return made up to 05/12/00; full list of members (7 pages)
17 December 2000Return made up to 05/12/00; full list of members (7 pages)
31 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 December 1999Return made up to 05/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 1999Return made up to 05/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
14 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
10 December 1998Return made up to 05/12/98; no change of members (4 pages)
10 December 1998Return made up to 05/12/98; no change of members (4 pages)
9 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
9 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
8 May 1998Partic of mort/charge * (5 pages)
8 May 1998Partic of mort/charge * (5 pages)
8 December 1997Return made up to 05/12/97; no change of members (4 pages)
8 December 1997Return made up to 05/12/97; no change of members (4 pages)
16 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
16 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
22 December 1996Return made up to 05/12/96; full list of members (6 pages)
22 December 1996Return made up to 05/12/96; full list of members (6 pages)
22 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
22 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
7 December 1995Return made up to 05/12/95; no change of members (4 pages)
7 December 1995Return made up to 05/12/95; no change of members (4 pages)
26 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
26 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
8 July 1992Partic of mort/charge * (3 pages)
8 July 1992Partic of mort/charge * (3 pages)
10 June 1992Partic of mort/charge * (3 pages)
10 June 1992Partic of mort/charge * (3 pages)
28 September 1979Incorporation (15 pages)
28 September 1979Certificate of incorporation (1 page)
28 September 1979Certificate of incorporation (1 page)
28 September 1979Incorporation (15 pages)