Company NameMr Yip Catering Limited
DirectorKun Kiu Yip
Company StatusActive
Company NumberSC277251
CategoryPrivate Limited Company
Incorporation Date9 December 2004(19 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameMrs Kun Kiu Yip
StatusCurrent
Appointed12 September 2014(9 years, 9 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Director NameMrs Kun Kiu Yip
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2018(14 years after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Director NameKam Fai Yip
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(1 week after company formation)
Appointment Duration13 years, 11 months (resigned 07 December 2018)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Secretary NameOn Hung Hayley Yip
NationalityBritish
StatusResigned
Appointed16 December 2004(1 week after company formation)
Appointment Duration9 years, 9 months (resigned 12 September 2014)
RoleCompany Director
Correspondence Address19/15 Roseburn Maltings
Edinburgh
Lothian
EH12 5LL
Scotland
Director NameMr David On Wah Yip
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2015(10 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 07 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed09 December 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed09 December 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed09 December 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1David On Wah Yip
50.00%
Ordinary
40 at £1Kun Kiu Yip
40.00%
Ordinary
10 at £1Kam Fai Yip
10.00%
Ordinary

Financials

Year2014
Net Worth£104
Cash£18,270
Current Liabilities£29,476

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Filing History

9 December 2020Confirmation statement made on 9 December 2020 with updates (4 pages)
30 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
9 December 2019Confirmation statement made on 9 December 2019 with updates (4 pages)
6 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
18 December 2018Confirmation statement made on 9 December 2018 with updates (4 pages)
14 December 2018Appointment of Mrs Kun Kiu Yip as a director on 7 December 2018 (2 pages)
14 December 2018Termination of appointment of David on Wah Yip as a director on 7 December 2018 (1 page)
14 December 2018Termination of appointment of Kam Fai Yip as a director on 7 December 2018 (1 page)
17 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
21 December 2017Confirmation statement made on 9 December 2017 with updates (4 pages)
21 December 2017Confirmation statement made on 9 December 2017 with updates (4 pages)
11 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 January 2017Secretary's details changed for Mrs Kun Kiu Yip on 5 January 2017 (1 page)
5 January 2017Director's details changed for Kam Fai Yip on 5 January 2017 (2 pages)
5 January 2017Director's details changed for Kam Fai Yip on 5 January 2017 (2 pages)
5 January 2017Director's details changed for Mr David on Wah Yip on 5 January 2017 (2 pages)
5 January 2017Secretary's details changed for Mrs Kun Kiu Yip on 5 January 2017 (1 page)
5 January 2017Director's details changed for Mr David on Wah Yip on 5 January 2017 (2 pages)
4 January 2017Confirmation statement made on 9 December 2016 with updates (7 pages)
4 January 2017Confirmation statement made on 9 December 2016 with updates (7 pages)
6 July 2016Change of share class name or designation (2 pages)
6 July 2016Change of share class name or designation (2 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
22 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(5 pages)
22 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(5 pages)
22 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(5 pages)
28 April 2015Registered office address changed from 184 South Mid Street Bathgate West Lothian EH48 1DY to 9 Ainslie Place Edinburgh Midlothian EH3 6AT on 28 April 2015 (1 page)
28 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 April 2015Registered office address changed from 184 South Mid Street Bathgate West Lothian EH48 1DY to 9 Ainslie Place Edinburgh Midlothian EH3 6AT on 28 April 2015 (1 page)
28 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
16 January 2015Director's details changed for Mr David on Wah Yip on 16 January 2015 (2 pages)
16 January 2015Director's details changed for Mr David on Wah Yip on 16 January 2015 (2 pages)
16 January 2015Appointment of Mr David on Wah Yip as a director on 16 January 2015 (2 pages)
16 January 2015Appointment of Mr David on Wah Yip as a director on 16 January 2015 (2 pages)
6 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
1 October 2014Appointment of Mrs Kun Kiu Yip as a secretary on 12 September 2014 (2 pages)
1 October 2014Appointment of Mrs Kun Kiu Yip as a secretary on 12 September 2014 (2 pages)
1 October 2014Termination of appointment of On Hung Hayley Yip as a secretary on 12 September 2014 (1 page)
1 October 2014Termination of appointment of On Hung Hayley Yip as a secretary on 12 September 2014 (1 page)
26 February 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
27 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(4 pages)
27 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(4 pages)
27 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(4 pages)
20 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
20 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
4 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
3 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
31 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Director's details changed for Kam Fai Yip on 6 January 2010 (2 pages)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Kam Fai Yip on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Kam Fai Yip on 6 January 2010 (2 pages)
11 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
11 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
6 January 2009Return made up to 09/12/08; full list of members (3 pages)
6 January 2009Return made up to 09/12/08; full list of members (3 pages)
16 July 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
16 July 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
28 December 2007Return made up to 09/12/07; full list of members (2 pages)
28 December 2007Return made up to 09/12/07; full list of members (2 pages)
28 December 2007Director's particulars changed (1 page)
28 December 2007Director's particulars changed (1 page)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
11 January 2007Return made up to 09/12/06; full list of members (6 pages)
11 January 2007Return made up to 09/12/06; full list of members (6 pages)
12 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
12 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
8 March 2006Return made up to 09/12/05; full list of members (6 pages)
8 March 2006Return made up to 09/12/05; full list of members (6 pages)
8 September 2005Ad 05/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 September 2005Ad 05/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 January 2005Registered office changed on 11/01/05 from: 9 ainslie place edinburgh EH3 6AT (1 page)
11 January 2005Registered office changed on 11/01/05 from: 9 ainslie place edinburgh EH3 6AT (1 page)
30 December 2004New secretary appointed (2 pages)
30 December 2004New director appointed (2 pages)
30 December 2004New secretary appointed (2 pages)
30 December 2004New director appointed (2 pages)
14 December 2004Secretary resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Secretary resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
9 December 2004Incorporation (15 pages)
9 December 2004Incorporation (15 pages)