SUNSHINE DEVELOPMENTS SCOTLAND LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Total exemption full accounts made up to 2023-11-29

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2022-11-29

View Document

29/11/2329 November 2023 Annual accounts for year ending 29 Nov 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

30/08/2330 August 2023 Previous accounting period shortened from 2022-11-30 to 2022-11-29

View Document

29/06/2329 June 2023 Registration of charge SC4727850017, created on 2023-06-27

View Document

18/01/2318 January 2023 Satisfaction of charge SC4727850002 in full

View Document

18/01/2318 January 2023 Satisfaction of charge SC4727850006 in full

View Document

18/01/2318 January 2023 Satisfaction of charge SC4727850004 in full

View Document

18/01/2318 January 2023 Satisfaction of charge SC4727850003 in full

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2021-11-30

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-19 with updates

View Document

07/10/227 October 2022 Director's details changed for Mr Jing Jing Chen on 2022-09-27

View Document

07/10/227 October 2022 Cessation of Wei Dai as a person with significant control on 2022-09-26

View Document

07/10/227 October 2022 Change of details for Mr Jing Jing Chen as a person with significant control on 2022-09-26

View Document

07/10/227 October 2022 Change of details for Mr Jing Jing Chen as a person with significant control on 2022-09-27

View Document

04/04/224 April 2022 Registered 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 2022-04-04

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-10-19 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JINGJING JING CHEN / 27/02/2020

View Document

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / MR JINGJING JING CHEN / 27/02/2020

View Document

17/01/2017 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC4727850007

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

16/02/1916 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4727850006

View Document

16/02/1916 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4727850005

View Document

12/02/1912 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4727850005

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

24/08/1824 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

12/05/1812 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4727850004

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 9 9 AINSLIE PLACE EDINBURGH MIDLOTHIAN EH3 6AT SCOTLAND

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

11/07/1711 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

10/03/1710 March 2017 REGISTERED OFFICE CHANGED ON 10/03/2017 FROM 9 AINLSIE PLACE EDINBURGH MIDLOTHIAN EH3 6AT

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/08/1618 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/04/1615 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

03/06/153 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

13/04/1513 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

14/01/1514 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4727850003

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

15/10/1415 October 2014 CURRSHO FROM 31/03/2015 TO 30/11/2014

View Document

22/07/1422 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4727850002

View Document

08/07/148 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4727850001

View Document

18/03/1418 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company