Company NameSunshine Developments Scotland Ltd
DirectorJing Jing Chen
Company StatusActive
Company NumberSC472785
CategoryPrivate Limited Company
Incorporation Date18 March 2014(10 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Jing Jing Chen
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2014(same day as company formation)
RoleDirectr
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Hayfield Place
Hayfield Industrial Estate
Kirkcaldy
Fife
KY2 5DH
Scotland

Location

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

Shareholders

1 at £1Jing Jing Chen
50.00%
Ordinary
1 at £1Wei Dai
50.00%
Ordinary

Financials

Year2014
Net Worth£38,026
Cash£24,810
Current Liabilities£15,781

Accounts

Latest Accounts29 November 2022 (1 year, 4 months ago)
Next Accounts Due29 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Returns

Latest Return19 October 2023 (6 months ago)
Next Return Due2 November 2024 (6 months, 2 weeks from now)

Charges

25 August 2022Delivered on: 26 August 2022
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: All and whole the subjects forming and known as 11A douglas street, dunfermline, KY12 7EB being the whole subjects registered in the land register of scotland under title number FFE81254.
Outstanding
25 August 2022Delivered on: 26 August 2022
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: All and whole the subjects forming and known as 55 crossgate, cupar, KY15 5AS being the whole subjects registered in the land register of scotland under title number FFE42775.
Outstanding
7 January 2020Delivered on: 17 January 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Heritable property at 55 crossgate, cupar registered in the land register of scotland under title no. FFE42775.
Outstanding
8 February 2019Delivered on: 16 February 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 10 dalbeath crescent, cowdenbeath, fife.
Outstanding
10 May 2018Delivered on: 12 May 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 4 brodick road, kirkcaldy.
Outstanding
8 January 2015Delivered on: 14 January 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 55 chestnut avenue, kirkcaldy.
Outstanding
9 July 2014Delivered on: 22 July 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 11A dougkas street, dunfermline.
Outstanding
27 June 2023Delivered on: 29 June 2023
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 21 gourlay street, kirkcaldy KY2 5QD being the subjects registered in the land register of scotland under title number FFE59743.
Outstanding
25 August 2022Delivered on: 26 August 2022
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: All and whole the subjects forming and known as 58 bruce street, dunfermline, KY12 7AG being the whole subjects currently undergoing registration in the land register of scotland under title number FFE134559.
Outstanding
25 August 2022Delivered on: 26 August 2022
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: All and whole the subjects forming and known as 10 caithness place, kirkcaldy, KY1 3ED being the whole subjects registered in the land register of scotland under title number FFE24108.
Outstanding
25 August 2022Delivered on: 26 August 2022
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: All and whole the subjects forming and known as 4 brodick road, kirkcaldy, KY2 6EY being the whole subjects registered in the land register of scotland under title number FFE7199.
Outstanding
25 August 2022Delivered on: 26 August 2022
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: All and whole the subjects forming and known as 10 dalbeath crescent, cowdenbeath, KY4 9RN being the whole subjects registered in the land register of scotland under title number FFE29623.
Outstanding
25 August 2022Delivered on: 26 August 2022
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: All and whole the subjects forming and known as hayfield place, hayfield industrial estate, kirkcaldy, KY2 5DH being the whole subjects registered in the land register of scotland under title number FFE2604.
Outstanding
25 August 2022Delivered on: 26 August 2022
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: All and whole the subjects forming and known as 143 main street, kelty, KY4 0AQ being the whole subjects currently undergoing registration in the land register of scotland under title number FFE130673.
Outstanding
25 August 2022Delivered on: 26 August 2022
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: All and whole the subjects forming and known as 256 st. Clair street, kirkcaldy, KY1 2DB being the whole subjects currently undergoing registration in the land register of scotland under title number FFE131701.
Outstanding
3 July 2014Delivered on: 8 July 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
9 February 2019Delivered on: 12 February 2019
Satisfied on: 16 February 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 10 dalbeath crescent, cowdenbeath, fife.
Fully Satisfied

Filing History

30 November 2023Total exemption full accounts made up to 29 November 2022 (10 pages)
30 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
30 August 2023Previous accounting period shortened from 30 November 2022 to 29 November 2022 (1 page)
29 June 2023Registration of charge SC4727850017, created on 27 June 2023 (5 pages)
18 January 2023Satisfaction of charge SC4727850006 in full (1 page)
18 January 2023Satisfaction of charge SC4727850002 in full (1 page)
18 January 2023Satisfaction of charge SC4727850003 in full (1 page)
18 January 2023Satisfaction of charge SC4727850004 in full (1 page)
23 December 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
8 November 2022Confirmation statement made on 19 October 2022 with updates (5 pages)
7 October 2022Change of details for Mr Jing Jing Chen as a person with significant control on 26 September 2022 (2 pages)
7 October 2022Director's details changed for Mr Jing Jing Chen on 27 September 2022 (2 pages)
7 October 2022Cessation of Wei Dai as a person with significant control on 26 September 2022 (1 page)
7 October 2022Change of details for Mr Jing Jing Chen as a person with significant control on 27 September 2022 (2 pages)
30 August 2022Satisfaction of charge SC4727850001 in full (1 page)
26 August 2022Registration of charge SC4727850011, created on 25 August 2022 (23 pages)
26 August 2022Registration of charge SC4727850015, created on 25 August 2022 (23 pages)
26 August 2022Registration of charge SC4727850010, created on 25 August 2022 (23 pages)
26 August 2022Registration of charge SC4727850014, created on 25 August 2022 (23 pages)
26 August 2022Registration of charge SC4727850009, created on 25 August 2022 (23 pages)
26 August 2022Registration of charge SC4727850016, created on 25 August 2022 (23 pages)
26 August 2022Registration of charge SC4727850008, created on 25 August 2022 (23 pages)
26 August 2022Registration of charge SC4727850013, created on 25 August 2022 (23 pages)
26 August 2022Registration of charge SC4727850012, created on 25 August 2022 (23 pages)
4 April 2022Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland to Unit 9 Hayfield Place Hayfield Industrial Estate Kirkcaldy Fife KY2 5DH on 4 April 2022 (1 page)
23 November 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
22 November 2021Confirmation statement made on 19 October 2021 with updates (5 pages)
14 December 2020Change of details for Mr Jingjing Chen as a person with significant control on 14 December 2020 (2 pages)
14 December 2020Director's details changed for Mr Jingjing Chen on 14 December 2020 (2 pages)
27 November 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
19 October 2020Confirmation statement made on 19 October 2020 with updates (4 pages)
19 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
27 February 2020Change of details for Mr Jingjing Jing Chen as a person with significant control on 27 February 2020 (2 pages)
27 February 2020Director's details changed for Mr Jingjing Jing Chen on 27 February 2020 (2 pages)
17 January 2020Registration of charge SC4727850007, created on 7 January 2020 (6 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
1 April 2019Confirmation statement made on 18 March 2019 with updates (4 pages)
16 February 2019Satisfaction of charge SC4727850005 in full (4 pages)
16 February 2019Registration of charge SC4727850006, created on 8 February 2019 (7 pages)
12 February 2019Registration of charge SC4727850005, created on 9 February 2019 (6 pages)
24 August 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
12 May 2018Registration of charge SC4727850004, created on 10 May 2018 (8 pages)
1 May 2018Registered office address changed from 9 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland to 9 Ainslie Place Edinburgh Midlothian EH3 6AT on 1 May 2018 (1 page)
20 April 2018Confirmation statement made on 18 March 2018 with updates (4 pages)
11 July 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
11 July 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
12 April 2017Confirmation statement made on 18 March 2017 with updates (7 pages)
12 April 2017Confirmation statement made on 18 March 2017 with updates (7 pages)
10 March 2017Registered office address changed from 9 Ainlsie Place Edinburgh Midlothian EH3 6AT to 9 9 Ainslie Place Edinburgh Midlothian EH3 6AT on 10 March 2017 (1 page)
10 March 2017Registered office address changed from 9 Ainlsie Place Edinburgh Midlothian EH3 6AT to 9 9 Ainslie Place Edinburgh Midlothian EH3 6AT on 10 March 2017 (1 page)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
15 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(3 pages)
15 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(3 pages)
3 June 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
3 June 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
13 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(3 pages)
13 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(3 pages)
14 January 2015Registration of charge SC4727850003, created on 8 January 2015 (7 pages)
14 January 2015Registration of charge SC4727850003, created on 8 January 2015 (7 pages)
14 January 2015Registration of charge SC4727850003, created on 8 January 2015 (7 pages)
15 October 2014Current accounting period shortened from 31 March 2015 to 30 November 2014 (1 page)
15 October 2014Current accounting period shortened from 31 March 2015 to 30 November 2014 (1 page)
22 July 2014Registration of charge SC4727850002, created on 9 July 2014 (6 pages)
22 July 2014Registration of charge SC4727850002, created on 9 July 2014 (6 pages)
22 July 2014Registration of charge SC4727850002, created on 9 July 2014 (6 pages)
8 July 2014Registration of charge SC4727850001, created on 3 July 2014 (20 pages)
8 July 2014Registration of charge SC4727850001, created on 3 July 2014 (20 pages)
8 July 2014Registration of charge SC4727850001, created on 3 July 2014 (20 pages)
18 March 2014Incorporation
Statement of capital on 2014-03-18
  • GBP 2
(28 pages)
18 March 2014Incorporation
Statement of capital on 2014-03-18
  • GBP 2
(28 pages)