Wing Fung (fife) Limited

General information

Name:

Wing Fung (fife) Ltd

Office Address:

Unit 9 Hayfield Place Hayfield Industrial Estate KY2 5DH Kirkcaldy

Number: SC388688

Incorporation date: 2010-11-11

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Wing Fung (fife) Limited is categorised as Private Limited Company, based in Unit 9 Hayfield Place, Hayfield Industrial Estate, Kirkcaldy. The head office's post code is KY2 5DH. This enterprise operates since 2010-11-11. The business registration number is SC388688. This company's principal business activity number is 46390 and has the NACE code: . The business most recent financial reports describe the period up to 2021/11/30 and the most recent confirmation statement was filed on 2022/11/11.

Wing Fung (fife) Ltd is a small-sized vehicle operator with the licence number OM1110852. The firm has one transport operating centre in the country. In their subsidiary in Kirkcaldy on Hayfield Industrial Estate, 2 machines are available.

According to the latest data, we have a solitary director in the company: Zhihua F. (since 2019-03-19). This limited company had been controlled by Wei D. up until five years ago. As a follow-up another director, specifically Peiqin Y. quit five years ago.

Financial data based on annual reports

Company staff

Zhihua F.

Role: Director

Appointed: 19 March 2019

Latest update: 4 February 2024

People with significant control

The companies that control this firm are as follows: Sunshine Developments Scotland Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Edinburgh, EH3 6AT, Midlothian and was registered as a PSC under the registration number Sc472785.

Sunshine Developments Scotland Ltd
Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Scotland Companies Registry
Registration number Sc472785
Notified on 12 November 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Zhihua F.
Notified on 19 March 2019
Ceased on 12 November 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peiqin Y.
Notified on 6 April 2016
Ceased on 19 March 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Jing C.
Notified on 6 April 2016
Ceased on 12 November 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Wei D.
Notified on 6 April 2016
Ceased on 12 November 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2023
Account last made up date 30 November 2021
Confirmation statement next due date 25 November 2023
Confirmation statement last made up date 11 November 2022
Annual Accounts 12 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 12 August 2014
Annual Accounts 18 May 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 18 May 2015
Annual Accounts 20 July 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 20 July 2016
Annual Accounts 5 July 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 5 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 25 July 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 25 July 2013

Company Vehicle Operator Data

Hayfield Place

Address

Hayfield Industrial Estate

City

Kirkcaldy

Postal code

KY2 5DH

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022 (AA)
filed on: 30th, November 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

9 Ainslie Place

Post code:

EH3 6AT

City / Town:

Edinburgh

HQ address,
2013

Address:

9 Ainslie Place

Post code:

EH3 6AT

City / Town:

Edinburgh

HQ address,
2014

Address:

9 Ainslie Place

Post code:

EH3 6AT

City / Town:

Edinburgh

HQ address,
2015

Address:

9 Ainslie Place

Post code:

EH3 6AT

City / Town:

Edinburgh

HQ address,
2016

Address:

9 Ainslie Place

Post code:

EH3 6AT

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 46390 :
13
Company Age

Closest Companies - by postcode