- Company Overview for DEMON CATO LIMITED (SC341898)
- Filing history for DEMON CATO LIMITED (SC341898)
- People for DEMON CATO LIMITED (SC341898)
- Charges for DEMON CATO LIMITED (SC341898)
- More for DEMON CATO LIMITED (SC341898)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Jan 2025 | AD01 | 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 | |
13 Jan 2025 | AD01 | 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 | |
18 Oct 2024 | AP01 | Appointment of Mr Thomas Christopher Sadler as a director on 30 September 2024 | |
18 Oct 2024 | TM01 | Termination of appointment of David Naylor as a director on 30 September 2024 | |
25 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
16 Jul 2024 | CS01 | Confirmation statement made on 13 July 2024 with no updates | |
13 Jan 2024 | SH10 | Particulars of variation of rights attached to shares | |
03 Jan 2024 | MA | Memorandum and Articles of Association | |
03 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2023 | TM01 | Termination of appointment of Arthur William Rudge as a director on 14 December 2023 | |
28 Dec 2023 | 466(Scot) | Alterations to floating charge SC3418980002 | |
28 Dec 2023 | 466(Scot) | Alterations to floating charge SC3418980001 | |
20 Dec 2023 | MR01 | Registration of charge SC3418980001, created on 14 December 2023 | |
20 Dec 2023 | MR01 | Registration of charge SC3418980002, created on 14 December 2023 | |
20 Dec 2023 | MR01 | Registration of charge SC3418980003, created on 14 December 2023 | |
20 Dec 2023 | MR01 | Registration of charge SC3418980004, created on 14 December 2023 | |
22 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
19 Jul 2023 | CS01 | Confirmation statement made on 13 July 2023 with no updates | |
06 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
13 Jul 2022 | CS01 | Confirmation statement made on 13 July 2022 with updates | |
06 May 2022 | CS01 | Confirmation statement made on 24 April 2022 with no updates | |
14 Jul 2021 | AA01 | Current accounting period shortened from 30 April 2022 to 31 December 2021 | |
12 Jul 2021 | PSC02 | Notification of Metpro Limited as a person with significant control on 30 June 2021 | |
12 Jul 2021 | PSC07 | Cessation of Michael Colin Mearns as a person with significant control on 30 June 2021 | |
12 Jul 2021 | TM01 | Termination of appointment of David Thomas Fairfull as a director on 30 June 2021 |