Company NameDemon Cato Limited
DirectorsMark Fiddy and David Naylor
Company StatusActive
Company NumberSC341898
CategoryPrivate Limited Company
Incorporation Date24 April 2008(16 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Fiddy
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(13 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeightmans (Scotland) Llp 144 West George Street
Glasgow
G2 2HG
Scotland
Director NameMr David Naylor
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(13 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeightmans (Scotland) Llp 144 West George Street
Glasgow
G2 2HG
Scotland
Director NameMr Ronald Scott Cunliffe
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr David Thomas Fairfull
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Michael Colin Mearns
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Secretary NameMs Alison Bell
NationalityBritish
StatusResigned
Appointed24 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Arthur William Rudge
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2021(13 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeightmans (Scotland) Llp 144 West George Street
Glasgow
G2 2HG
Scotland

Contact

Websitedemoncato.co.uk
Email address[email protected]
Telephone0131 4405999
Telephone regionEdinburgh

Location

Registered AddressWeightmans (Scotland) Llp
144 West George Street
Glasgow
G2 2HG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Michael Colin Mearns
50.00%
Ordinary
25 at £1Mr David Thomas Fairfull
25.00%
Ordinary
25 at £1Mr Ronald Scott Cunliffe
25.00%
Ordinary

Financials

Year2014
Net Worth£256,259
Cash£99,576
Current Liabilities£110,012

Accounts

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

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

13 January 2024Particulars of variation of rights attached to shares (2 pages)
3 January 2024Memorandum and Articles of Association (11 pages)
3 January 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 December 2023Alterations to floating charge SC3418980002 (14 pages)
28 December 2023Alterations to floating charge SC3418980001 (14 pages)
28 December 2023Termination of appointment of Arthur William Rudge as a director on 14 December 2023 (1 page)
20 December 2023Registration of charge SC3418980003, created on 14 December 2023 (25 pages)
20 December 2023Registration of charge SC3418980004, created on 14 December 2023 (25 pages)
20 December 2023Registration of charge SC3418980002, created on 14 December 2023 (11 pages)
20 December 2023Registration of charge SC3418980001, created on 14 December 2023 (7 pages)
22 September 2023Accounts for a small company made up to 31 December 2022 (7 pages)
19 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
6 October 2022Accounts for a small company made up to 31 December 2021 (8 pages)
13 July 2022Confirmation statement made on 13 July 2022 with updates (4 pages)
6 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
14 July 2021Current accounting period shortened from 30 April 2022 to 31 December 2021 (1 page)
12 July 2021Termination of appointment of Ronald Scott Cunliffe as a director on 30 June 2021 (1 page)
12 July 2021Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to Weightmans (Scotland) Llp 144 West George Street Glasgow G2 2HG on 12 July 2021 (1 page)
12 July 2021Termination of appointment of David Thomas Fairfull as a director on 30 June 2021 (1 page)
12 July 2021Cessation of Michael Colin Mearns as a person with significant control on 30 June 2021 (1 page)
12 July 2021Termination of appointment of Alison Bell as a secretary on 30 June 2021 (1 page)
12 July 2021Appointment of Mr Arthur William Rudge as a director on 30 June 2021 (2 pages)
12 July 2021Notification of Metpro Limited as a person with significant control on 30 June 2021 (2 pages)
12 July 2021Appointment of Mr Mark Fiddy as a director on 30 June 2021 (2 pages)
12 July 2021Termination of appointment of Michael Colin Mearns as a director on 30 June 2021 (1 page)
12 July 2021Appointment of Mr David Naylor as a director on 30 June 2021 (2 pages)
28 June 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
14 May 2021Confirmation statement made on 24 April 2021 with updates (4 pages)
16 February 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
24 April 2020Confirmation statement made on 24 April 2020 with updates (4 pages)
6 March 2020Director's details changed for Mr David Thomas Fairfull on 6 March 2020 (2 pages)
7 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
24 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
21 February 2019Director's details changed for Mr Ronald Scott Cunliffe on 21 February 2019 (2 pages)
21 February 2019Secretary's details changed for Ms Alison Bell on 21 February 2019 (1 page)
21 February 2019Director's details changed for Mr David Thomas Fairfull on 21 February 2019 (2 pages)
21 February 2019Director's details changed for Mr Michael Colin Mearns on 21 February 2019 (2 pages)
22 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
24 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
16 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
16 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
26 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(6 pages)
26 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(6 pages)
25 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(6 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(6 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(6 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(6 pages)
2 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
2 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
24 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
24 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
19 March 2013Director's details changed for Mr Michael Colin Mearns on 19 March 2013 (2 pages)
19 March 2013Director's details changed for Mr Michael Colin Mearns on 19 March 2013 (2 pages)
19 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
19 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
12 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
23 March 2011Director's details changed for Mr Ronald Scott Cunliffe on 1 January 2011 (2 pages)
23 March 2011Director's details changed for Mr Ronald Scott Cunliffe on 1 January 2011 (2 pages)
23 March 2011Director's details changed for Mr Ronald Scott Cunliffe on 1 January 2011 (2 pages)
22 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
22 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (6 pages)
2 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 May 2009Return made up to 24/04/09; full list of members (4 pages)
29 May 2009Registered office changed on 29/05/2009 from 29 manor place edinburgh EH3 7DX (1 page)
29 May 2009Return made up to 24/04/09; full list of members (4 pages)
29 May 2009Registered office changed on 29/05/2009 from 29 manor place edinburgh EH3 7DX (1 page)
28 May 2009Director's change of particulars / david thomas fearful / 01/03/2009 (1 page)
28 May 2009Director's change of particulars / david thomas fearful / 01/03/2009 (1 page)
28 May 2009Director's change of particulars / ronald cunliffe / 01/03/2009 (1 page)
28 May 2009Secretary's change of particulars / alison danks / 12/02/2009 (1 page)
28 May 2009Director's change of particulars / ronald cunliffe / 01/03/2009 (1 page)
28 May 2009Secretary's change of particulars / alison danks / 12/02/2009 (1 page)
24 April 2008Incorporation (19 pages)
24 April 2008Incorporation (19 pages)