Glasgow
G2 2HG
Scotland
Director Name | Mr David Naylor |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weightmans (Scotland) Llp 144 West George Street Glasgow G2 2HG Scotland |
Director Name | Mr Ronald Scott Cunliffe |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Mr David Thomas Fairfull |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Mr Michael Colin Mearns |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Secretary Name | Ms Alison Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Mr Arthur William Rudge |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2021(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weightmans (Scotland) Llp 144 West George Street Glasgow G2 2HG Scotland |
Website | demoncato.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 4405999 |
Telephone region | Edinburgh |
Registered Address | Weightmans (Scotland) Llp 144 West George Street Glasgow G2 2HG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mr Michael Colin Mearns 50.00% Ordinary |
---|---|
25 at £1 | Mr David Thomas Fairfull 25.00% Ordinary |
25 at £1 | Mr Ronald Scott Cunliffe 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £256,259 |
Cash | £99,576 |
Current Liabilities | £110,012 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
13 January 2024 | Particulars of variation of rights attached to shares (2 pages) |
---|---|
3 January 2024 | Memorandum and Articles of Association (11 pages) |
3 January 2024 | Resolutions
|
28 December 2023 | Alterations to floating charge SC3418980002 (14 pages) |
28 December 2023 | Alterations to floating charge SC3418980001 (14 pages) |
28 December 2023 | Termination of appointment of Arthur William Rudge as a director on 14 December 2023 (1 page) |
20 December 2023 | Registration of charge SC3418980003, created on 14 December 2023 (25 pages) |
20 December 2023 | Registration of charge SC3418980004, created on 14 December 2023 (25 pages) |
20 December 2023 | Registration of charge SC3418980002, created on 14 December 2023 (11 pages) |
20 December 2023 | Registration of charge SC3418980001, created on 14 December 2023 (7 pages) |
22 September 2023 | Accounts for a small company made up to 31 December 2022 (7 pages) |
19 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
6 October 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
13 July 2022 | Confirmation statement made on 13 July 2022 with updates (4 pages) |
6 May 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
14 July 2021 | Current accounting period shortened from 30 April 2022 to 31 December 2021 (1 page) |
12 July 2021 | Termination of appointment of Ronald Scott Cunliffe as a director on 30 June 2021 (1 page) |
12 July 2021 | Registered 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 2021 | Termination of appointment of David Thomas Fairfull as a director on 30 June 2021 (1 page) |
12 July 2021 | Cessation of Michael Colin Mearns as a person with significant control on 30 June 2021 (1 page) |
12 July 2021 | Termination of appointment of Alison Bell as a secretary on 30 June 2021 (1 page) |
12 July 2021 | Appointment of Mr Arthur William Rudge as a director on 30 June 2021 (2 pages) |
12 July 2021 | Notification of Metpro Limited as a person with significant control on 30 June 2021 (2 pages) |
12 July 2021 | Appointment of Mr Mark Fiddy as a director on 30 June 2021 (2 pages) |
12 July 2021 | Termination of appointment of Michael Colin Mearns as a director on 30 June 2021 (1 page) |
12 July 2021 | Appointment of Mr David Naylor as a director on 30 June 2021 (2 pages) |
28 June 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
14 May 2021 | Confirmation statement made on 24 April 2021 with updates (4 pages) |
16 February 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
24 April 2020 | Confirmation statement made on 24 April 2020 with updates (4 pages) |
6 March 2020 | Director's details changed for Mr David Thomas Fairfull on 6 March 2020 (2 pages) |
7 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
24 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
21 February 2019 | Director's details changed for Mr Ronald Scott Cunliffe on 21 February 2019 (2 pages) |
21 February 2019 | Secretary's details changed for Ms Alison Bell on 21 February 2019 (1 page) |
21 February 2019 | Director's details changed for Mr David Thomas Fairfull on 21 February 2019 (2 pages) |
21 February 2019 | Director's details changed for Mr Michael Colin Mearns on 21 February 2019 (2 pages) |
22 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
24 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
16 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
16 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
26 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
25 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
25 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
2 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
24 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Director's details changed for Mr Michael Colin Mearns on 19 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Mr Michael Colin Mearns on 19 March 2013 (2 pages) |
19 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
12 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
11 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Director's details changed for Mr Ronald Scott Cunliffe on 1 January 2011 (2 pages) |
23 March 2011 | Director's details changed for Mr Ronald Scott Cunliffe on 1 January 2011 (2 pages) |
23 March 2011 | Director's details changed for Mr Ronald Scott Cunliffe on 1 January 2011 (2 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (6 pages) |
2 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
2 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from 29 manor place edinburgh EH3 7DX (1 page) |
29 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from 29 manor place edinburgh EH3 7DX (1 page) |
28 May 2009 | Director's change of particulars / david thomas fearful / 01/03/2009 (1 page) |
28 May 2009 | Director's change of particulars / david thomas fearful / 01/03/2009 (1 page) |
28 May 2009 | Director's change of particulars / ronald cunliffe / 01/03/2009 (1 page) |
28 May 2009 | Secretary's change of particulars / alison danks / 12/02/2009 (1 page) |
28 May 2009 | Director's change of particulars / ronald cunliffe / 01/03/2009 (1 page) |
28 May 2009 | Secretary's change of particulars / alison danks / 12/02/2009 (1 page) |
24 April 2008 | Incorporation (19 pages) |
24 April 2008 | Incorporation (19 pages) |