ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Demon Cato Limited

Demon Cato Limited is an active company incorporated on 24 April 2008 with the registered office located in Glasgow, City of Glasgow. Demon Cato Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
SC341898
Private limited company
Scottish Company
Age
17 years
Incorporated 24 April 2008
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 13 July 2025 (3 months ago)
Next confirmation dated 13 July 2026
Due by 27 July 2026 (9 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
The Ink Building 7th Floor
24 Douglas Street
Glasgow
G2 7NQ
Scotland
Address changed on 22 Jan 2025 (9 months ago)
Previous address was The Ink Building 24 Douglas Street 7th Floor Glasgow G2 7NQ Scotland
Telephone
01314405999
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1990
Director • British • Lives in UK • Born in Apr 1974
Director • British • Lives in England • Born in Apr 1972
Director • British • Lives in England • Born in Oct 1964
Director • British • Lives in England • Born in Apr 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Metpro Limited
Mark Fiddy, Thomas Christopher Sadler, and 3 more are mutual people.
Active
TFP Topco Ltd
David Naylor, Thomas Christopher Sadler, and 3 more are mutual people.
Active
TFP Bidco Ltd
David Naylor, Peter John Williamson, and 2 more are mutual people.
Active
Erinstar Limited
Peter John Williamson is a mutual person.
Active
Cornvalley Estates Limited
Arthur William Rudge is a mutual person.
Active
Kingswood Corporation Limited
Peter John Williamson is a mutual person.
Active
Willowbrook Limited
Peter John Williamson is a mutual person.
Active
Assistive Bathing Limited
Peter John Williamson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£381
Decreased by £215 (-36%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£2.67M
Increased by £277.38K (+12%)
Total Liabilities
-£149.83K
Increased by £28.07K (+23%)
Net Assets
£2.53M
Increased by £249.3K (+11%)
Debt Ratio (%)
6%
Increased by 0.52% (+10%)
Latest Activity
Small Accounts Submitted
2 Months Ago on 19 Aug 2025
Arthur William Rudge Resigned
2 Months Ago on 1 Aug 2025
Mr Paul Anthony Kilburn Appointed
2 Months Ago on 1 Aug 2025
Confirmation Submitted
2 Months Ago on 29 Jul 2025
Mr Arthur William Rudge Appointed
5 Months Ago on 15 May 2025
Peter John Williamson Resigned
5 Months Ago on 5 May 2025
Mr Peter John Williamson Appointed
7 Months Ago on 24 Mar 2025
Mark Fiddy Resigned
7 Months Ago on 5 Mar 2025
Registered Address Changed
9 Months Ago on 22 Jan 2025
Registered Address Changed
9 Months Ago on 13 Jan 2025
Get Credit Report
Discover Demon Cato Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 19 Aug 2025
Appointment of Mr Paul Anthony Kilburn as a director on 1 August 2025
Submitted on 11 Aug 2025
Termination of appointment of Arthur William Rudge as a director on 1 August 2025
Submitted on 11 Aug 2025
Confirmation statement made on 13 July 2025 with no updates
Submitted on 29 Jul 2025
Termination of appointment of Peter John Williamson as a director on 5 May 2025
Submitted on 15 May 2025
Appointment of Mr Arthur William Rudge as a director on 15 May 2025
Submitted on 15 May 2025
Appointment of Mr Peter John Williamson as a director on 24 March 2025
Submitted on 24 Mar 2025
Termination of appointment of Mark Fiddy as a director on 5 March 2025
Submitted on 24 Mar 2025
Registered office address changed from The Ink Building 24 Douglas Street 7th Floor Glasgow G2 7NQ Scotland to The Ink Building 7th Floor 24 Douglas Street Glasgow G2 7NQ on 22 January 2025
Submitted on 22 Jan 2025
Registered office address changed from Weightmans (Scotland) Llp 144 West George Street Glasgow G2 2HG Scotland to The Ink Building 24 Douglas Street 7th Floor Glasgow G2 7NQ on 13 January 2025
Submitted on 13 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year