Company NameCater Corporation Limited
DirectorsPei Chin Kam and Yin Jye Choi
Company StatusActive
Company NumberSC353009
CategoryPrivate Limited Company
Incorporation Date5 January 2009(15 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Pei Chin Kam
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityMalaysian
StatusCurrent
Appointed01 January 2010(12 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Springbank Terrace
Aberdeen
AB11 6JZ
Scotland
Director NameMr Yin Jye Choi
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2018(9 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleProject Manager
Country of ResidenceScotland
Correspondence Address703 Great Northern Road
Aberdeen
AB24 2DU
Scotland
Director NameMr Yin Jye Choi
Date of BirthNovember 1975 (Born 48 years ago)
NationalityMalaysian
StatusResigned
Appointed05 January 2009(same day as company formation)
RoleManager
Correspondence Address126 Strawberry Bank Parade
Aberdeen
Aberdeenshire
AB11 6UW
Scotland
Secretary NameMr Yin Jye Choi
StatusResigned
Appointed05 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address126 Strawberry Bank Parade
Aberdeen
Aberdeenshire
AB11 6UW
Scotland
Director NameMr On Ming Tsang
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(3 weeks, 6 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 March 2009)
RoleCompany Director
Correspondence Address78 Faulds Gate
Aberdeen
Aberdeenshire
AB12 5QT
Scotland
Secretary NameMr On Ming Tsang
NationalityBritish
StatusResigned
Appointed01 February 2009(3 weeks, 6 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 March 2009)
RoleCompany Director
Correspondence Address78 Faulds Gate
Aberdeen
Aberdeenshire
AB12 5QT
Scotland
Director NameMr Chye Kok Oon
Date of BirthOctober 1969 (Born 54 years ago)
NationalityMalaysian
StatusResigned
Appointed20 March 2009(2 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 January 2010)
RoleManager
Country of ResidenceScotland
Correspondence Address126 Strawberry Bank Parade
Aberdeen
AB1 6UW
Scotland
Secretary NameMr Chye Kok Oon
NationalityMalaysian
StatusResigned
Appointed20 March 2009(2 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 January 2010)
RoleManager
Country of ResidenceScotland
Correspondence Address126 Strawberry Bank Parade
Aberdeen
AB1 6UW
Scotland

Location

Registered Address55 Springbank Terrace
Aberdeen
AB11 6JZ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Pei Chin Kam
100.00%
Ordinary

Financials

Year2014
Net Worth£346,936
Cash£89,811
Current Liabilities£806,069

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return15 January 2024 (3 months, 2 weeks ago)
Next Return Due29 January 2025 (9 months from now)

Charges

24 February 2016Delivered on: 27 February 2016
Persons entitled: Residential Loans Limited

Classification: A registered charge
Particulars: Kintore arms hotel, kintore. ABN57877.
Outstanding
17 December 2015Delivered on: 19 December 2015
Persons entitled: Shawbrook Corporation Limited

Classification: A registered charge
Particulars: 108 crown street, aberdeen. ABN30905.
Outstanding
23 December 2014Delivered on: 24 December 2014
Persons entitled: Residential Loans Limited

Classification: A registered charge
Particulars: 19-25 inverurie road, aberdeen. Title number ABN112729.
Outstanding
27 March 2013Delivered on: 6 April 2013
Persons entitled: Harpmanor Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 25 inverurie road aberdeen ABN112729.
Outstanding
27 March 2013Delivered on: 28 March 2013
Persons entitled: Harpmanor Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 108 crown street, aberdeen ABN30905.
Outstanding
29 November 2022Delivered on: 1 December 2022
Persons entitled: Grace Maria Yule

Classification: A registered charge
Particulars: All and whole the subjects at 703 great northern road, aberdeen, being the whole subjects registered in the land register of scotland under title number ABN38831.
Outstanding
4 November 2022Delivered on: 11 November 2022
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: All and whole the subjects at 15 fraser road, aberdeen being the subjects registered at the land register of scotland under title number ABN32299.
Outstanding
4 November 2022Delivered on: 8 November 2022
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: All and whole the subjects at 52A menzies road, aberdeen being the subjects registered at the land register of scotland under title number KNC13310.
Outstanding
4 November 2022Delivered on: 5 November 2022
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: All and whole the subjects at 19/25 inverurie road, aberdeen being the subjects registered at the land register of scotland under title number ABN112729.
Outstanding
4 November 2022Delivered on: 5 November 2022
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: All and whole the subjects at 108 crown street, aberdeen being the subjects registered at the land register of scotland under title number ABN30905.
Outstanding
26 November 2012Delivered on: 27 November 2012
Persons entitled: Bridging Loans Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 108 crown street aberdeen, abn 30905.
Outstanding
4 November 2022Delivered on: 5 November 2022
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: All and whole the subjects at kintore arms inn the square, kintore, inverurie being the subjects registered at the land register of scotland under title number ABN57877.
Outstanding
31 October 2022Delivered on: 3 November 2022
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Outstanding
2 August 2022Delivered on: 4 August 2022
Persons entitled: Grace Maria Yule

Classification: A registered charge
Particulars: All and whole the subjects at 703 great northern road, aberdeen, being the whole subjects registered in the land register of scotland under title number ABN38831.
Outstanding
6 January 2021Delivered on: 7 January 2021
Persons entitled: Residential Loans LTD

Classification: A registered charge
Particulars: All and whole the subjects known as and forming kintore arms inn, the square, kintore, inverurie, AB51 0US being the subjects registered in the land register of scotland under title number ABN57877.
Outstanding
14 December 2020Delivered on: 16 December 2020
Persons entitled: Residential Loans LTD

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 108 crown street, aberdeen, AB11 6HJ being the subjects registered in the land register of scotland under title number ABN30905.
Outstanding
10 May 2019Delivered on: 17 May 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects known as kintore arms inn, the square, kintore, inverurie and being the subjects registered in the land register of scotland under title number ABN57877.
Outstanding
17 April 2019Delivered on: 18 April 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 703 great northern road, aberdeen, AB24 2DU being the subjects registered under title number ABN38831.
Outstanding
9 March 2017Delivered on: 17 March 2017
Persons entitled: Residential Loans Limited

Classification: A registered charge
Particulars: 19-25 inverurie road, aberdeen. ABN112729.
Outstanding
4 October 2016Delivered on: 6 October 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 703 great northern road, aberdeen together with separate area of ground registered under ABN38831.
Outstanding
23 June 2016Delivered on: 28 June 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 19/25 inverurie road, aberdeen ABN112729.
Outstanding
13 November 2012Delivered on: 14 November 2012
Persons entitled: Bridging Loans Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19-25 inverurie road bucksburn aberdeen abn 112729.
Outstanding
24 September 2014Delivered on: 1 October 2014
Satisfied on: 21 December 2015
Persons entitled: Harpmanor Limited

Classification: A registered charge
Particulars: The kintore arms inn, the square, kintore, inverurie - ABN57877.
Fully Satisfied
7 March 2013Delivered on: 28 March 2013
Satisfied on: 21 December 2015
Persons entitled: Harpmanor Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

7 January 2021Registration of charge SC3530090016, created on 6 January 2021 (4 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
16 December 2020Registration of charge SC3530090015, created on 14 December 2020 (4 pages)
3 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
17 May 2019Registration of charge SC3530090014, created on 10 May 2019 (8 pages)
15 May 2019Satisfaction of charge SC3530090009 in full (1 page)
18 April 2019Registration of charge SC3530090013, created on 17 April 2019 (3 pages)
2 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
12 November 2018Appointment of Mr Yin Jye Choi as a director on 12 November 2018 (2 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
19 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
10 August 2017Registered office address changed from 13 Elphinstone Road Port Elphinstone Inverurie Aberdeenshire AB51 3UR to 55 Springbank Terrace Aberdeen AB11 6JZ on 10 August 2017 (1 page)
10 August 2017Registered office address changed from 13 Elphinstone Road Port Elphinstone Inverurie Aberdeenshire AB51 3UR to 55 Springbank Terrace Aberdeen AB11 6JZ on 10 August 2017 (1 page)
17 March 2017Registration of charge SC3530090012, created on 9 March 2017 (5 pages)
17 March 2017Registration of charge SC3530090012, created on 9 March 2017 (5 pages)
14 March 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
6 October 2016Registration of charge SC3530090011, created on 4 October 2016 (8 pages)
6 October 2016Registration of charge SC3530090011, created on 4 October 2016 (8 pages)
19 July 2016Satisfaction of charge SC3530090007 in full (1 page)
19 July 2016Satisfaction of charge SC3530090007 in full (1 page)
28 June 2016Registration of charge SC3530090010, created on 23 June 2016 (8 pages)
28 June 2016Registration of charge SC3530090010, created on 23 June 2016 (8 pages)
27 February 2016Registration of charge SC3530090009, created on 24 February 2016 (6 pages)
27 February 2016Registration of charge SC3530090009, created on 24 February 2016 (6 pages)
17 February 2016Satisfaction of charge 5 in full (1 page)
17 February 2016Satisfaction of charge 5 in full (1 page)
17 February 2016Satisfaction of charge 2 in full (1 page)
17 February 2016Satisfaction of charge 3 in full (1 page)
17 February 2016Satisfaction of charge 2 in full (1 page)
17 February 2016Satisfaction of charge 1 in full (1 page)
17 February 2016Satisfaction of charge 1 in full (1 page)
17 February 2016Satisfaction of charge 3 in full (1 page)
5 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
5 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
21 December 2015Satisfaction of charge 4 in full (1 page)
21 December 2015Satisfaction of charge SC3530090006 in full (1 page)
21 December 2015Satisfaction of charge SC3530090006 in full (1 page)
21 December 2015Satisfaction of charge 4 in full (1 page)
19 December 2015Registration of charge SC3530090008, created on 17 December 2015 (6 pages)
19 December 2015Registration of charge SC3530090008, created on 17 December 2015 (6 pages)
19 August 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
19 August 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
27 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
27 February 2015Registered office address changed from 55 Springbank Terrace Aberdeen AB11 6JZ Scotland to 13 Elphinstone Road Port Elphinstone Inverurie Aberdeenshire AB51 3UR on 27 February 2015 (1 page)
27 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
27 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
27 February 2015Registered office address changed from 55 Springbank Terrace Aberdeen AB11 6JZ Scotland to 13 Elphinstone Road Port Elphinstone Inverurie Aberdeenshire AB51 3UR on 27 February 2015 (1 page)
11 January 2015Registered office address changed from 13 Elphinstone Road Port Elphinstone Inverurie Scotland AB51 3UR to 55 Springbank Terrace Aberdeen AB11 6JZ on 11 January 2015 (1 page)
11 January 2015Registered office address changed from 13 Elphinstone Road Port Elphinstone Inverurie Scotland AB51 3UR to 55 Springbank Terrace Aberdeen AB11 6JZ on 11 January 2015 (1 page)
24 December 2014Registration of charge SC3530090007, created on 23 December 2014 (6 pages)
24 December 2014Registration of charge SC3530090007, created on 23 December 2014 (6 pages)
1 October 2014Registration of charge SC3530090006, created on 24 September 2014 (8 pages)
1 October 2014Registration of charge SC3530090006, created on 24 September 2014 (8 pages)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
19 June 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
19 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
19 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
19 June 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
19 June 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
13 June 2014First Gazette notice for compulsory strike-off (1 page)
13 June 2014First Gazette notice for compulsory strike-off (1 page)
4 January 2014Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 31 January 2013 (5 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
17 March 2013Registered office address changed from 55 Springbank Terrace Aberdeen AB11 6JZ Scotland on 17 March 2013 (1 page)
17 March 2013Registered office address changed from 55 Springbank Terrace Aberdeen AB11 6JZ Scotland on 17 March 2013 (1 page)
27 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 July 2012Compulsory strike-off action has been discontinued (1 page)
24 July 2012Compulsory strike-off action has been discontinued (1 page)
21 July 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
21 July 2012Registered office address changed from 126 Strawberry Bank Parade Aberdeen AB11 6UW Scotland on 21 July 2012 (1 page)
21 July 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
21 July 2012Registered office address changed from 126 Strawberry Bank Parade Aberdeen AB11 6UW Scotland on 21 July 2012 (1 page)
21 July 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
8 March 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
8 March 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
24 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
18 January 2010Termination of appointment of Chye Oon as a secretary (1 page)
18 January 2010Appointment of Mrs Pei Chin Kam as a director (2 pages)
18 January 2010Appointment of Mrs Pei Chin Kam as a director (2 pages)
18 January 2010Termination of appointment of Chye Oon as a director (1 page)
18 January 2010Termination of appointment of Chye Oon as a secretary (1 page)
18 January 2010Termination of appointment of Chye Oon as a director (1 page)
5 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
27 March 2009Appointment terminated director on tsang (1 page)
27 March 2009Secretary appointed mr chye kok oon (1 page)
27 March 2009Secretary appointed mr chye kok oon (1 page)
27 March 2009Appointment terminated secretary on tsang (1 page)
27 March 2009Director appointed mr chye kok oon (1 page)
27 March 2009Director appointed mr chye kok oon (1 page)
27 March 2009Appointment terminated secretary on tsang (1 page)
27 March 2009Appointment terminated director on tsang (1 page)
12 February 2009Appointment terminated director yin jye choi (1 page)
12 February 2009Appointment terminated secretary yin jye choi (1 page)
12 February 2009Secretary appointed mr on ming tsang (1 page)
12 February 2009Director appointed mr on ming tsang (1 page)
12 February 2009Appointment terminated secretary yin jye choi (1 page)
12 February 2009Appointment terminated director yin jye choi (1 page)
12 February 2009Director appointed mr on ming tsang (1 page)
12 February 2009Secretary appointed mr on ming tsang (1 page)
5 January 2009Incorporation (12 pages)
5 January 2009Incorporation (12 pages)