Edinburgh
Midlothian
EH3 6AT
Scotland
Director Name | Mr Jing Jing Chen |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Secretary Name | Wei Dai |
---|---|
Status | Resigned |
Appointed | 11 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Director Name | Miss Peiqin Yu |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 06 July 2016(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Director Name | Mrs Wei Dai |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2019(8 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Registered Address | Unit 9 Hayfield Place Hayfield Industrial Estate Kirkcaldy KY2 5DH Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Kirkcaldy North |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Sunshine Developments Scotland LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £77,464 |
Cash | £17,703 |
Current Liabilities | £458,352 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 11 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 25 November 2024 (7 months, 1 week from now) |
30 November 2023 | Total exemption full accounts made up to 30 November 2022 (11 pages) |
---|---|
14 November 2023 | Confirmation statement made on 11 November 2023 with updates (4 pages) |
30 November 2022 | Total exemption full accounts made up to 30 November 2021 (11 pages) |
15 November 2022 | Confirmation statement made on 11 November 2022 with updates (4 pages) |
2 November 2022 | Termination of appointment of Wei Dai as a secretary on 1 November 2022 (1 page) |
20 September 2022 | Cessation of Zhihua Feng as a person with significant control on 12 November 2021 (1 page) |
11 November 2021 | Confirmation statement made on 11 November 2021 with updates (5 pages) |
26 October 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
27 November 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
12 November 2020 | Confirmation statement made on 11 November 2020 with updates (4 pages) |
12 November 2019 | Confirmation statement made on 11 November 2019 with updates (5 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
12 July 2019 | Notification of Zhihua Feng as a person with significant control on 19 March 2019 (2 pages) |
5 April 2019 | Appointment of Mrs Zhihua Feng as a director on 19 March 2019 (2 pages) |
5 April 2019 | Termination of appointment of Wei Dai as a director on 19 March 2019 (1 page) |
2 April 2019 | Termination of appointment of Peiqin Yu as a director on 19 March 2019 (1 page) |
2 April 2019 | Change of details for Sunshine Developments Scotland Ltd as a person with significant control on 19 March 2019 (2 pages) |
2 April 2019 | Appointment of Ms Wei Dai as a director on 19 March 2019 (2 pages) |
2 April 2019 | Cessation of Peiqin Yu as a person with significant control on 19 March 2019 (1 page) |
30 November 2018 | Confirmation statement made on 11 November 2018 with updates (5 pages) |
23 October 2018 | Termination of appointment of Jingjing Jing Chen as a director on 23 October 2018 (1 page) |
23 October 2018 | Registered office address changed from 9 Ainslie Place Edinburgh Scotland EH3 6AT to Unit 9 Hayfield Place Hayfield Industrial Estate Kirkcaldy KY2 5DH on 23 October 2018 (1 page) |
29 August 2018 | Change of share class name or designation (2 pages) |
24 August 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
6 December 2017 | Cessation of Jingjing Jing Chen as a person with significant control on 12 November 2016 (1 page) |
6 December 2017 | Notification of Sunshine Developments Scotland Ltd as a person with significant control on 12 November 2016 (2 pages) |
6 December 2017 | Confirmation statement made on 11 November 2017 with updates (4 pages) |
6 December 2017 | Cessation of Jingjing Jing Chen as a person with significant control on 12 November 2016 (1 page) |
6 December 2017 | Cessation of Wei Dai as a person with significant control on 12 November 2016 (1 page) |
6 December 2017 | Notification of Sunshine Developments Scotland Ltd as a person with significant control on 12 November 2016 (2 pages) |
6 December 2017 | Confirmation statement made on 11 November 2017 with updates (4 pages) |
6 December 2017 | Cessation of Wei Dai as a person with significant control on 12 November 2016 (1 page) |
11 July 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
11 July 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
25 November 2016 | Director's details changed for Mr Jingjing Jing Chen on 10 November 2016 (2 pages) |
25 November 2016 | Secretary's details changed for Wei Dai on 10 November 2016 (1 page) |
25 November 2016 | Secretary's details changed for Wei Dai on 10 November 2016 (1 page) |
25 November 2016 | Confirmation statement made on 11 November 2016 with updates (8 pages) |
25 November 2016 | Director's details changed for Mr Jingjing Jing Chen on 10 November 2016 (2 pages) |
25 November 2016 | Confirmation statement made on 11 November 2016 with updates (8 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
7 July 2016 | Appointment of Miss Peiqin Yu as a director on 6 July 2016 (2 pages) |
7 July 2016 | Appointment of Miss Peiqin Yu as a director on 6 July 2016 (2 pages) |
30 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
3 June 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
3 June 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
1 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
19 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
19 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
3 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
31 July 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
31 July 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
6 December 2012 | Director's details changed for Jingjing Chen on 6 November 2012 (2 pages) |
6 December 2012 | Secretary's details changed for Wei Dai on 6 December 2011 (2 pages) |
6 December 2012 | Secretary's details changed for Wei Dai on 6 December 2011 (2 pages) |
6 December 2012 | Secretary's details changed for Wei Dai on 6 December 2011 (2 pages) |
6 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Director's details changed for Jingjing Chen on 6 November 2012 (2 pages) |
6 December 2012 | Director's details changed for Jingjing Chen on 6 November 2012 (2 pages) |
6 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
9 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
13 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Registered office address changed from 31 Townsend Place Kirkcaldy Fife KY1 1HB United Kingdom on 13 April 2011 (2 pages) |
13 April 2011 | Registered office address changed from 31 Townsend Place Kirkcaldy Fife KY1 1HB United Kingdom on 13 April 2011 (2 pages) |
11 November 2010 | Incorporation (45 pages) |
11 November 2010 | Incorporation (45 pages) |