Company NameWing Fung (Fife) Limited
DirectorZhihua Feng
Company StatusActive
Company NumberSC388688
CategoryPrivate Limited Company
Incorporation Date11 November 2010(13 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMrs Zhihua Feng
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2019(8 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Director NameMr Jing Jing Chen
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Secretary NameWei Dai
StatusResigned
Appointed11 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameMiss Peiqin Yu
Date of BirthNovember 1987 (Born 36 years ago)
NationalityChinese
StatusResigned
Appointed06 July 2016(5 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameMrs Wei Dai
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2019(8 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 19 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland

Location

Registered AddressUnit 9 Hayfield Place
Hayfield Industrial Estate
Kirkcaldy
KY2 5DH
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy North
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Sunshine Developments Scotland LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£77,464
Cash£17,703
Current Liabilities£458,352

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return11 November 2023 (5 months, 1 week ago)
Next Return Due25 November 2024 (7 months, 1 week from now)

Filing History

30 November 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
14 November 2023Confirmation statement made on 11 November 2023 with updates (4 pages)
30 November 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
15 November 2022Confirmation statement made on 11 November 2022 with updates (4 pages)
2 November 2022Termination of appointment of Wei Dai as a secretary on 1 November 2022 (1 page)
20 September 2022Cessation of Zhihua Feng as a person with significant control on 12 November 2021 (1 page)
11 November 2021Confirmation statement made on 11 November 2021 with updates (5 pages)
26 October 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
27 November 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
12 November 2020Confirmation statement made on 11 November 2020 with updates (4 pages)
12 November 2019Confirmation statement made on 11 November 2019 with updates (5 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
12 July 2019Notification of Zhihua Feng as a person with significant control on 19 March 2019 (2 pages)
5 April 2019Appointment of Mrs Zhihua Feng as a director on 19 March 2019 (2 pages)
5 April 2019Termination of appointment of Wei Dai as a director on 19 March 2019 (1 page)
2 April 2019Termination of appointment of Peiqin Yu as a director on 19 March 2019 (1 page)
2 April 2019Change of details for Sunshine Developments Scotland Ltd as a person with significant control on 19 March 2019 (2 pages)
2 April 2019Appointment of Ms Wei Dai as a director on 19 March 2019 (2 pages)
2 April 2019Cessation of Peiqin Yu as a person with significant control on 19 March 2019 (1 page)
30 November 2018Confirmation statement made on 11 November 2018 with updates (5 pages)
23 October 2018Termination of appointment of Jingjing Jing Chen as a director on 23 October 2018 (1 page)
23 October 2018Registered 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 2018Change of share class name or designation (2 pages)
24 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
6 December 2017Cessation of Jingjing Jing Chen as a person with significant control on 12 November 2016 (1 page)
6 December 2017Notification of Sunshine Developments Scotland Ltd as a person with significant control on 12 November 2016 (2 pages)
6 December 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
6 December 2017Cessation of Jingjing Jing Chen as a person with significant control on 12 November 2016 (1 page)
6 December 2017Cessation of Wei Dai as a person with significant control on 12 November 2016 (1 page)
6 December 2017Notification of Sunshine Developments Scotland Ltd as a person with significant control on 12 November 2016 (2 pages)
6 December 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
6 December 2017Cessation of Wei Dai as a person with significant control on 12 November 2016 (1 page)
11 July 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
11 July 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
25 November 2016Director's details changed for Mr Jingjing Jing Chen on 10 November 2016 (2 pages)
25 November 2016Secretary's details changed for Wei Dai on 10 November 2016 (1 page)
25 November 2016Secretary's details changed for Wei Dai on 10 November 2016 (1 page)
25 November 2016Confirmation statement made on 11 November 2016 with updates (8 pages)
25 November 2016Director's details changed for Mr Jingjing Jing Chen on 10 November 2016 (2 pages)
25 November 2016Confirmation statement made on 11 November 2016 with updates (8 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
7 July 2016Appointment of Miss Peiqin Yu as a director on 6 July 2016 (2 pages)
7 July 2016Appointment of Miss Peiqin Yu as a director on 6 July 2016 (2 pages)
30 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(4 pages)
30 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(4 pages)
3 June 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
3 June 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
1 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
1 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
3 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
3 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
31 July 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
31 July 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
6 December 2012Director's details changed for Jingjing Chen on 6 November 2012 (2 pages)
6 December 2012Secretary's details changed for Wei Dai on 6 December 2011 (2 pages)
6 December 2012Secretary's details changed for Wei Dai on 6 December 2011 (2 pages)
6 December 2012Secretary's details changed for Wei Dai on 6 December 2011 (2 pages)
6 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
6 December 2012Director's details changed for Jingjing Chen on 6 November 2012 (2 pages)
6 December 2012Director's details changed for Jingjing Chen on 6 November 2012 (2 pages)
6 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
9 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
9 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
13 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
13 April 2011Registered office address changed from 31 Townsend Place Kirkcaldy Fife KY1 1HB United Kingdom on 13 April 2011 (2 pages)
13 April 2011Registered office address changed from 31 Townsend Place Kirkcaldy Fife KY1 1HB United Kingdom on 13 April 2011 (2 pages)
11 November 2010Incorporation (45 pages)
11 November 2010Incorporation (45 pages)