Demon Cato Limited GLASGOW


Demon Cato started in year 2008 as Private Limited Company with registration number SC341898. The Demon Cato company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Glasgow at Weightmans (scotland) Llp. Postal code: G2 2HG.

The firm has 2 directors, namely Mark F., David N.. Of them, Mark F., David N. have been with the company the longest, being appointed on 30 June 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Alison B. who worked with the the firm until 30 June 2021.

Demon Cato Limited Address / Contact

Office Address Weightmans (scotland) Llp
Office Address2 144 West George Street
Town Glasgow
Post code G2 2HG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC341898
Date of Incorporation Thu, 24th Apr 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Mark F.

Position: Director

Appointed: 30 June 2021

David N.

Position: Director

Appointed: 30 June 2021

Arthur R.

Position: Director

Appointed: 30 June 2021

Resigned: 14 December 2023

Alison B.

Position: Secretary

Appointed: 24 April 2008

Resigned: 30 June 2021

Michael M.

Position: Director

Appointed: 24 April 2008

Resigned: 30 June 2021

Ronald C.

Position: Director

Appointed: 24 April 2008

Resigned: 30 June 2021

David F.

Position: Director

Appointed: 24 April 2008

Resigned: 30 June 2021

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we identified, there is Metpro Limited from Smethwick, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Michael M. This PSC owns 25-50% shares.

Metpro Limited

Unit 4 Summit Crescent Industrial Estate, Smethwick, West Midlands, B66 1BT, England

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 02849037
Notified on 30 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael M.

Notified on 6 April 2016
Ceased on 30 June 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth256 259379 182     
Balance Sheet
Cash Bank On Hand 162 339233 226351 942434 428510 420866 124
Current Assets366 271511 116747 4651 090 0281 242 8901 144 7662 129 978
Debtors170 234199 906296 997276 382355 428414 809699 831
Other Debtors 47 93292 39984 014125 309191 611405 486
Property Plant Equipment 2 3002 1551 6741 11456822
Total Inventories 148 871217 242461 704453 034219 537564 023
Cash Bank In Hand99 576162 339     
Stocks Inventory96 461148 871     
Tangible Fixed Assets 2 300     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve256 159379 082     
Shareholder Funds256 259379 182     
Other
Accumulated Depreciation Impairment Property Plant Equipment  5231 0541 6142 1602 706
Average Number Employees During Period    333
Corporation Tax Payable 28 11163 25045 00086 56362 92380 000
Creditors 134 234237 587418 518498 112103 172443 379
Increase From Depreciation Charge For Year Property Plant Equipment  523531560546546
Net Current Assets Liabilities256 259376 882509 878671 510744 7781 041 5941 686 599
Number Shares Issued Fully Paid   100100  
Other Creditors 27 88928 44870 854100 78112 00023 261
Other Taxation Social Security Payable 15 9655 787 3 54421 048363
Par Value Share 1 11  
Property Plant Equipment Gross Cost 2 3002 6782 7282 7282 728 
Total Additions Including From Business Combinations Property Plant Equipment  37850   
Total Assets Less Current Liabilities256 259379 182512 033673 184745 8921 042 1621 686 621
Trade Creditors Trade Payables 62 269140 102302 664307 2247 201339 755
Trade Debtors Trade Receivables 151 974204 598192 368230 119223 198294 345
Creditors Due Within One Year110 012134 234     
Number Shares Allotted 100     
Share Capital Allotted Called Up Paid100100     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Resolutions: Resolution of adoption of Articles of Association
filed on: 3rd, January 2024
Free Download (1 page)

Company search