Company NameCater Capital Investment Ltd
DirectorsPei Chin Kam and Yin Jye Choi
Company StatusActive
Company NumberSC444341
CategoryPrivate Limited Company
Incorporation Date6 March 2013(11 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Pei Chin Kam
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Elphinstone Road
Port Elphinstone
Inverurie
AB51 3UR
Scotland
Director NameMr Yin Jye Choi
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2018(5 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleProject Manager
Country of ResidenceScotland
Correspondence Address703, Great Northern Road Great Northern Road
Aberdeen
AB24 2DU
Scotland

Location

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

Shareholders

1000 at £1Pei Chin Kam
100.00%
Ordinary

Financials

Year2014
Net Worth£358
Cash£2,897
Current Liabilities£138,605

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Charges

3 December 2019Delivered on: 4 December 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 1 st magnus avenue, sandhaven, fraserburgh, AB43 7FU tinted blue on the plan annexed and executed as relative to the instrument, such subjects forming part and portion of the subjects registered in the land register of scotland under title number ABN72007, together with a one nineteenth pro-indiviso share in and to the common parts shown coloured yellow on the said plan and registered in the land register of scotland under title number ABN136750.
Outstanding
2 December 2019Delivered on: 2 December 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding
23 October 2018Delivered on: 1 November 2018
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 12 st magnus avenue, sandhaven (otherwise plot 8 netherton park, sandhaven).
Outstanding
23 October 2018Delivered on: 1 November 2018
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 1 st magnus avenue, sandhaven (otherwise plot 19 netherton park, sandhaven).
Outstanding
18 October 2018Delivered on: 22 October 2018
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Outstanding
6 June 2017Delivered on: 8 June 2017
Persons entitled: Residential Loans Limited

Classification: A registered charge
Particulars: 52A menzies road, aberdeen, KNC13310.
Outstanding
1 March 2016Delivered on: 8 March 2016
Persons entitled: Residential Loans Limited

Classification: A registered charge
Particulars: Subjects known on the west side of st magnus road, sandhaven, fraserburgh. ABN72007.
Outstanding
12 December 2014Delivered on: 20 December 2014
Persons entitled: Residential Loans Limited

Classification: A registered charge
Outstanding

Filing History

14 October 2023Compulsory strike-off action has been discontinued (1 page)
7 October 2023Termination of appointment of Yin Jye Choi as a director on 1 October 2023 (1 page)
8 July 2023Compulsory strike-off action has been suspended (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
8 April 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
3 November 2022Satisfaction of charge SC4443410007 in full (1 page)
2 November 2022Satisfaction of charge SC4443410003 in full (1 page)
17 April 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
11 April 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
6 September 2021Satisfaction of charge SC4443410006 in full (1 page)
6 September 2021Satisfaction of charge SC4443410005 in full (1 page)
6 September 2021Satisfaction of charge SC4443410002 in full (1 page)
28 June 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
26 May 2021Compulsory strike-off action has been discontinued (1 page)
25 May 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
25 May 2021First Gazette notice for compulsory strike-off (1 page)
3 April 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
5 December 2019Satisfaction of charge SC4443410004 in full (1 page)
4 December 2019Registration of charge SC4443410008, created on 3 December 2019 (8 pages)
2 December 2019Registration of charge SC4443410007, created on 2 December 2019 (27 pages)
9 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
20 December 2018Alterations to floating charge SC4443410004 (19 pages)
18 December 2018Alterations to floating charge SC4443410001 (19 pages)
12 November 2018Appointment of Mr Yin Jye Choi as a director on 12 November 2018 (2 pages)
8 November 2018Alterations to floating charge SC4443410004 (22 pages)
1 November 2018Alterations to floating charge SC4443410004 (22 pages)
1 November 2018Registration of charge SC4443410005, created on 23 October 2018 (22 pages)
1 November 2018Registration of charge SC4443410006, created on 23 October 2018 (22 pages)
22 October 2018Registration of charge SC4443410004, created on 18 October 2018 (23 pages)
9 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 June 2017Registration of charge SC4443410003, created on 6 June 2017 (6 pages)
8 June 2017Registration of charge SC4443410003, created on 6 June 2017 (6 pages)
8 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(3 pages)
14 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(3 pages)
8 March 2016Registration of charge SC4443410002, created on 1 March 2016 (6 pages)
8 March 2016Registration of charge SC4443410002, created on 1 March 2016 (6 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 March 2015Registered office address changed from 13 Elphinstone Road Port Elphinstone Inverurie AB51 3UR to 55 Springbank Terrace Aberdeen AB11 6JZ on 13 March 2015 (1 page)
13 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(3 pages)
13 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(3 pages)
13 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(3 pages)
13 March 2015Registered office address changed from 13 Elphinstone Road Port Elphinstone Inverurie AB51 3UR to 55 Springbank Terrace Aberdeen AB11 6JZ on 13 March 2015 (1 page)
20 December 2014Registration of charge SC4443410001, created on 12 December 2014 (9 pages)
20 December 2014Registration of charge SC4443410001, created on 12 December 2014 (9 pages)
14 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
(3 pages)
14 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
(3 pages)
14 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
(3 pages)
6 March 2013Incorporation (29 pages)
6 March 2013Incorporation (29 pages)