CATER CORPORATION LIMITED

Register to unlock more data on OkredoRegister

CATER CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC353009

Incorporation date

05/01/2009

Size

Micro Entity

Contacts

Registered address

Registered address

55 Springbank Terrace, Aberdeen AB11 6JZCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2009)
dot icon15/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon31/10/2025
Micro company accounts made up to 2025-01-31
dot icon19/03/2025
Total exemption full accounts made up to 2024-01-31
dot icon22/02/2025
Compulsory strike-off action has been discontinued
dot icon17/01/2025
Compulsory strike-off action has been suspended
dot icon31/12/2024
First Gazette notice for compulsory strike-off
dot icon20/09/2024
Termination of appointment of Yin Jye Choi as a director on 2023-01-01
dot icon10/03/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon08/12/2023
Total exemption full accounts made up to 2023-01-31
dot icon31/03/2023
Total exemption full accounts made up to 2022-01-31
dot icon23/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon01/12/2022
Registration of charge SC3530090024, created on 2022-11-29
dot icon14/11/2022
Satisfaction of charge SC3530090014 in full
dot icon14/11/2022
Satisfaction of charge SC3530090010 in full
dot icon11/11/2022
Registration of charge SC3530090023, created on 2022-11-04
dot icon08/11/2022
Registration of charge SC3530090022, created on 2022-11-04
dot icon05/11/2022
Registration of charge SC3530090019, created on 2022-11-04
dot icon05/11/2022
Registration of charge SC3530090020, created on 2022-11-04
dot icon05/11/2022
Registration of charge SC3530090021, created on 2022-11-04
dot icon03/11/2022
Registration of charge SC3530090018, created on 2022-10-31
dot icon02/11/2022
Satisfaction of charge SC3530090015 in full
dot icon02/11/2022
Satisfaction of charge SC3530090016 in full
dot icon02/11/2022
Satisfaction of charge SC3530090012 in full
dot icon04/08/2022
Registration of charge SC3530090017, created on 2022-08-02
dot icon31/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon15/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with no updates
dot icon08/10/2021
Satisfaction of charge SC3530090011 in full
dot icon24/03/2021
Total exemption full accounts made up to 2020-01-31
dot icon07/01/2021
Registration of charge SC3530090016, created on 2021-01-06
dot icon31/12/2020
Confirmation statement made on 2020-12-31 with no updates
dot icon16/12/2020
Registration of charge SC3530090015, created on 2020-12-14
dot icon03/02/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon17/05/2019
Registration of charge SC3530090014, created on 2019-05-10
dot icon15/05/2019
Satisfaction of charge SC3530090009 in full
dot icon18/04/2019
Registration of charge SC3530090013, created on 2019-04-17
dot icon02/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon12/11/2018
Appointment of Mr Yin Jye Choi as a director on 2018-11-12
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon19/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon10/08/2017
Registered office address changed from 13 Elphinstone Road Port Elphinstone Inverurie Aberdeenshire AB51 3UR to 55 Springbank Terrace Aberdeen AB11 6JZ on 2017-08-10
dot icon17/03/2017
Registration of charge SC3530090012, created on 2017-03-09
dot icon14/03/2017
Confirmation statement made on 2017-02-02 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon06/10/2016
Registration of charge SC3530090011, created on 2016-10-04
dot icon19/07/2016
Satisfaction of charge SC3530090007 in full
dot icon28/06/2016
Registration of charge SC3530090010, created on 2016-06-23
dot icon27/02/2016
Registration of charge SC3530090009, created on 2016-02-24
dot icon17/02/2016
Satisfaction of charge 5 in full
dot icon17/02/2016
Satisfaction of charge 3 in full
dot icon17/02/2016
Satisfaction of charge 2 in full
dot icon17/02/2016
Satisfaction of charge 1 in full
dot icon05/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon21/12/2015
Satisfaction of charge 4 in full
dot icon21/12/2015
Satisfaction of charge SC3530090006 in full
dot icon19/12/2015
Registration of charge SC3530090008, created on 2015-12-17
dot icon19/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon27/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon27/02/2015
Registered office address changed from 55 Springbank Terrace Aberdeen AB11 6JZ Scotland to 13 Elphinstone Road Port Elphinstone Inverurie Aberdeenshire AB51 3UR on 2015-02-27
dot icon11/01/2015
Registered office address changed from 13 Elphinstone Road Port Elphinstone Inverurie Scotland AB51 3UR to 55 Springbank Terrace Aberdeen AB11 6JZ on 2015-01-11
dot icon24/12/2014
Registration of charge SC3530090007, created on 2014-12-23
dot icon01/10/2014
Registration of charge SC3530090006, created on 2014-09-24
dot icon21/06/2014
Compulsory strike-off action has been discontinued
dot icon19/06/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon19/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon13/06/2014
First Gazette notice for compulsory strike-off
dot icon04/01/2014
Total exemption small company accounts made up to 2013-01-31
dot icon06/04/2013
Particulars of a mortgage or charge / charge no: 5
dot icon28/03/2013
Particulars of a mortgage or charge / charge no: 3
dot icon28/03/2013
Particulars of a mortgage or charge / charge no: 4
dot icon18/03/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon17/03/2013
Registered office address changed from 55 Springbank Terrace Aberdeen AB11 6JZ Scotland on 2013-03-17
dot icon27/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon14/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon17/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon24/07/2012
Compulsory strike-off action has been discontinued
dot icon21/07/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon21/07/2012
Registered office address changed from 126 Strawberry Bank Parade Aberdeen AB11 6UW Scotland on 2012-07-21
dot icon08/06/2012
First Gazette notice for compulsory strike-off
dot icon01/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon01/03/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon08/03/2010
Accounts for a dormant company made up to 2010-01-31
dot icon24/02/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon18/01/2010
Appointment of Mrs Pei Chin Kam as a director
dot icon18/01/2010
Termination of appointment of Chye Oon as a secretary
dot icon18/01/2010
Termination of appointment of Chye Oon as a director
dot icon05/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon27/03/2009
Secretary appointed mr chye kok oon
dot icon27/03/2009
Director appointed mr chye kok oon
dot icon27/03/2009
Appointment terminated director on tsang
dot icon27/03/2009
Appointment terminated secretary on tsang
dot icon12/02/2009
Appointment terminated director yin jye choi
dot icon12/02/2009
Appointment terminated secretary yin jye choi
dot icon12/02/2009
Director appointed mr on ming tsang
dot icon12/02/2009
Secretary appointed mr on ming tsang
dot icon05/01/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.07M
-
0.00
5.55K
-
2022
0
1.12M
-
0.00
5.41K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Choi, Yin Jye
Director
12/11/2018 - 01/01/2023
74
Kam, Pei Chin
Director
01/01/2010 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATER CORPORATION LIMITED

CATER CORPORATION LIMITED is an(a) Active company incorporated on 05/01/2009 with the registered office located at 55 Springbank Terrace, Aberdeen AB11 6JZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CATER CORPORATION LIMITED?

toggle

CATER CORPORATION LIMITED is currently Active. It was registered on 05/01/2009 .

Where is CATER CORPORATION LIMITED located?

toggle

CATER CORPORATION LIMITED is registered at 55 Springbank Terrace, Aberdeen AB11 6JZ.

What does CATER CORPORATION LIMITED do?

toggle

CATER CORPORATION LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CATER CORPORATION LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2026-01-15 with no updates.