About

Registered Number: SC198699
Date of Incorporation: 06/08/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Wing Fung Building Whittle Place, Gourdie Industrial Estate, Dundee, DD2 4TD

 

Founded in 1999, Wing Fung Cash & Carry Ltd are based in Dundee, it has a status of "Active". There are 3 directors listed as Pang, Selina Hue Yei, Whitelaw Wells, Liu, Man Kwong for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIU, Man Kwong 18 August 1999 01 January 2000 1
Secretary Name Appointed Resigned Total Appointments
PANG, Selina Hue Yei 16 May 2013 - 1
WHITELAW WELLS 29 September 2009 16 May 2013 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 10 March 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 09 April 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 29 November 2013
CH01 - Change of particulars for director 29 November 2013
AR01 - Annual Return 20 September 2013
AP03 - Appointment of secretary 17 May 2013
AD01 - Change of registered office address 17 May 2013
TM02 - Termination of appointment of secretary 17 May 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 03 September 2012
CH01 - Change of particulars for director 03 September 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 19 May 2011
AD01 - Change of registered office address 10 March 2011
AP01 - Appointment of director 10 March 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH04 - Change of particulars for corporate secretary 02 September 2010
AA - Annual Accounts 28 January 2010
MG01s - Particulars of a charge created by a company registered in Scotland 21 October 2009
MG03s - Statement of satisfaction in full or in part of a floating charge 19 October 2009
288a - Notice of appointment of directors or secretaries 01 October 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
410(Scot) - N/A 24 September 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 30 April 2008
363s - Annual Return 05 September 2007
AA - Annual Accounts 26 June 2007
363s - Annual Return 25 August 2006
AA - Annual Accounts 19 May 2006
288b - Notice of resignation of directors or secretaries 11 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
363s - Annual Return 28 July 2005
AA - Annual Accounts 30 June 2005
363s - Annual Return 03 August 2004
AA - Annual Accounts 28 May 2004
363s - Annual Return 28 July 2003
AA - Annual Accounts 02 June 2003
363s - Annual Return 29 July 2002
AA - Annual Accounts 26 February 2002
363s - Annual Return 01 August 2001
AA - Annual Accounts 31 March 2001
363s - Annual Return 16 August 2000
410(Scot) - N/A 11 May 2000
MISC - Miscellaneous document 06 April 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
288b - Notice of resignation of directors or secretaries 11 January 2000
288b - Notice of resignation of directors or secretaries 10 September 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1999
287 - Change in situation or address of Registered Office 09 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
NEWINC - New incorporation documents 06 August 1999

Mortgages & Charges

Description Date Status Charge by
Standard security 16 October 2009 Outstanding

N/A

Bond & floating charge 18 September 2009 Outstanding

N/A

Floating charge 08 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.