About

Registered Number: SC353009
Date of Incorporation: 05/01/2009 (15 years and 5 months ago)
Company Status: Active
Registered Address: 55 Springbank Terrace, Aberdeen, AB11 6JZ,

 

Having been setup in 2009, Cater Corporation Ltd are based in Aberdeen, it's status at Companies House is "Active". The companies directors are listed as Kam, Pei Chin, Choi, Yin Jye, Choi, Yin Jye, Oon, Chye Kok, Tsang, On Ming in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAM, Pei Chin 01 January 2010 - 1
CHOI, Yin Jye 05 January 2009 31 January 2009 1
OON, Chye Kok 20 March 2009 01 January 2010 1
TSANG, On Ming 01 February 2009 20 March 2009 1
Secretary Name Appointed Resigned Total Appointments
CHOI, Yin Jye 05 January 2009 31 January 2009 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 31 October 2019
MR01 - N/A 17 May 2019
MR04 - N/A 15 May 2019
MR01 - N/A 18 April 2019
CS01 - N/A 02 February 2019
AP01 - Appointment of director 12 November 2018
AA - Annual Accounts 31 October 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 31 October 2017
AD01 - Change of registered office address 10 August 2017
MR01 - N/A 17 March 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 30 November 2016
MR01 - N/A 06 October 2016
MR04 - N/A 19 July 2016
MR01 - N/A 28 June 2016
MR01 - N/A 27 February 2016
MR04 - N/A 17 February 2016
MR04 - N/A 17 February 2016
MR04 - N/A 17 February 2016
MR04 - N/A 17 February 2016
AR01 - Annual Return 05 February 2016
MR04 - N/A 21 December 2015
MR04 - N/A 21 December 2015
MR01 - N/A 19 December 2015
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 27 February 2015
AD01 - Change of registered office address 27 February 2015
AD01 - Change of registered office address 11 January 2015
MR01 - N/A 24 December 2014
MR01 - N/A 01 October 2014
DISS40 - Notice of striking-off action discontinued 21 June 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 19 June 2014
GAZ1 - First notification of strike-off action in London Gazette 13 June 2014
AA - Annual Accounts 04 January 2014
MG01s - Particulars of a charge created by a company registered in Scotland 06 April 2013
MG01s - Particulars of a charge created by a company registered in Scotland 28 March 2013
MG01s - Particulars of a charge created by a company registered in Scotland 28 March 2013
AR01 - Annual Return 18 March 2013
AD01 - Change of registered office address 17 March 2013
MG01s - Particulars of a charge created by a company registered in Scotland 27 November 2012
MG01s - Particulars of a charge created by a company registered in Scotland 14 November 2012
AA - Annual Accounts 17 October 2012
DISS40 - Notice of striking-off action discontinued 24 July 2012
AR01 - Annual Return 21 July 2012
AD01 - Change of registered office address 21 July 2012
GAZ1 - First notification of strike-off action in London Gazette 08 June 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 08 March 2010
AR01 - Annual Return 24 February 2010
AP01 - Appointment of director 18 January 2010
TM02 - Termination of appointment of secretary 18 January 2010
TM01 - Termination of appointment of director 18 January 2010
AR01 - Annual Return 05 January 2010
288a - Notice of appointment of directors or secretaries 27 March 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
NEWINC - New incorporation documents 05 January 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 May 2019 Outstanding

N/A

A registered charge 17 April 2019 Outstanding

N/A

A registered charge 09 March 2017 Outstanding

N/A

A registered charge 04 October 2016 Outstanding

N/A

A registered charge 23 June 2016 Outstanding

N/A

A registered charge 24 February 2016 Fully Satisfied

N/A

A registered charge 17 December 2015 Outstanding

N/A

A registered charge 23 December 2014 Fully Satisfied

N/A

A registered charge 24 September 2014 Fully Satisfied

N/A

Standard security 27 March 2013 Fully Satisfied

N/A

Standard security 27 March 2013 Fully Satisfied

N/A

Bond & floating charge 07 March 2013 Fully Satisfied

N/A

Standard security 26 November 2012 Fully Satisfied

N/A

Standard security 13 November 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.