Company NameMorcav Limited
DirectorBrian Nicholas Cavellini
Company StatusActive
Company NumberSC163661
CategoryPrivate Limited Company
Incorporation Date23 February 1996(28 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Brian Nicholas Cavellini
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1996(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressSunnybank House
58 Jeanfield Road
Perth
Perthshire
PH1 1NZ
Scotland
Director NameMorris Ferrie
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address5 George Street
Perth
PH1 5JY
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Derek David Cavellini
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleBank Manager
Country of ResidenceScotland
Correspondence Address47 Muirnwood Place
Monifieth
Dundee
DD5 4JL
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameDerek David Cavellini
NationalityBritish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address5a Victoria Street
Monifieth
Dundee
Angus
DD5 4HP
Scotland

Contact

Telephone07 860402171
Telephone regionMobile

Location

Registered Address58 Jeanfield Road
Perth
PH1 1NZ
Scotland
ConstituencyPerth and North Perthshire
WardPerth City South
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£259,157
Cash£12,954
Current Liabilities£38,703

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return18 February 2024 (2 months, 2 weeks ago)
Next Return Due4 March 2025 (10 months from now)

Charges

3 May 2004Delivered on: 19 May 2004
Persons entitled: Hillcrest Housing Association Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7A,b,c,d,e,f,g,h,j & k crichton street, dundee.
Outstanding
3 May 2004Delivered on: 7 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 crichton street, dundee.
Outstanding
16 April 1997Delivered on: 6 May 1997
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 areas of ground at raeburn place,perth.
Outstanding
18 April 1996Delivered on: 19 April 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
16 July 1999Delivered on: 30 July 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at gowrie street, dundee, DD2 1ES.
Part Satisfied
22 October 1996Delivered on: 30 October 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.239 acres or thereby of ground lyning in the city and county of perth, lying on or towards the east side of raeburn palce,friar street,perth together with a small additional area of ground adjacent thereto.
Part Satisfied

Filing History

22 December 2023Micro company accounts made up to 31 December 2022 (4 pages)
20 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
19 May 2022Micro company accounts made up to 31 December 2021 (4 pages)
30 March 2022Termination of appointment of Derek David Cavellini as a secretary on 18 January 2021 (1 page)
30 March 2022Confirmation statement made on 18 February 2022 with updates (4 pages)
27 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
15 March 2021Change of details for Bricav Ltd as a person with significant control on 25 February 2021 (5 pages)
12 March 2021Cessation of Brian Nicholas Cavellini as a person with significant control on 25 February 2021 (3 pages)
9 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
5 February 2021Resolutions
  • RES13 ‐ Share transfer 18/01/2021
(2 pages)
5 February 2021Resolutions
  • RES13 ‐ Loan agreement 18/01/2021
(2 pages)
5 February 2021Cessation of Derek David Cavellini as a person with significant control on 18 January 2021 (3 pages)
5 February 2021Termination of appointment of Derek David Cavellini as a director on 18 January 2021 (1 page)
5 February 2021Notification of Bricav Ltd as a person with significant control on 18 January 2021 (4 pages)
15 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
31 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
28 October 2019Satisfaction of charge 3 in full (1 page)
28 October 2019Satisfaction of charge 2 in full (1 page)
28 October 2019Satisfaction of charge 4 in full (1 page)
25 September 2019Satisfaction of charge 5 in full (1 page)
2 September 2019Satisfaction of charge 1 in full (1 page)
27 August 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
9 April 2019Satisfaction of charge 6 in full (1 page)
2 April 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
31 July 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
13 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
12 September 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
12 September 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
7 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(5 pages)
6 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(5 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 August 2015Director's details changed for Derek David Cavellini on 10 August 2015 (2 pages)
10 August 2015Director's details changed for Derek David Cavellini on 10 August 2015 (2 pages)
25 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(5 pages)
25 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(5 pages)
17 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(5 pages)
17 April 2014Termination of appointment of Morris Ferrie as a director (1 page)
17 April 2014Termination of appointment of Morris Ferrie as a director (1 page)
26 March 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
26 March 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
29 November 2013Cancellation of shares. Statement of capital on 29 November 2013
  • GBP 2.00
(5 pages)
29 November 2013Resolutions
  • RES13 ‐ Off-market purchase agreement 07/11/2013
(8 pages)
29 November 2013Purchase of own shares. (4 pages)
29 November 2013Cancellation of shares. Statement of capital on 29 November 2013
  • GBP 2.00
(5 pages)
29 November 2013Purchase of own shares. (4 pages)
29 November 2013Resolutions
  • RES13 ‐ Off-market purchase agreement 07/11/2013
(8 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
7 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
21 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
21 February 2013Statement of satisfaction in full or in part of a charge /part /charge no 4 (3 pages)
21 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
21 February 2013Statement of satisfaction in full or in part of a charge /part /charge no 4 (3 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
15 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
10 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
25 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Derek David Cavellini on 18 February 2010 (2 pages)
25 February 2010Director's details changed for Morris Ferrie on 18 February 2010 (2 pages)
25 February 2010Director's details changed for Derek David Cavellini on 18 February 2010 (2 pages)
25 February 2010Director's details changed for Morris Ferrie on 18 February 2010 (2 pages)
12 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
12 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
17 March 2009Return made up to 18/02/09; full list of members (4 pages)
17 March 2009Return made up to 18/02/09; full list of members (4 pages)
30 July 2008Return made up to 18/02/08; full list of members (4 pages)
30 July 2008Return made up to 18/02/08; full list of members (4 pages)
22 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
22 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 April 2007Return made up to 18/02/07; full list of members (3 pages)
5 April 2007Return made up to 18/02/07; full list of members (3 pages)
8 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
8 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
23 February 2006Return made up to 18/02/06; full list of members (3 pages)
23 February 2006Return made up to 18/02/06; full list of members (3 pages)
2 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
2 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
6 April 2005Return made up to 18/02/05; full list of members (3 pages)
6 April 2005Return made up to 18/02/05; full list of members (3 pages)
9 August 2004Return made up to 18/02/04; full list of members (7 pages)
9 August 2004Return made up to 18/02/04; full list of members (7 pages)
29 June 2004Accounts for a small company made up to 31 August 2003 (8 pages)
29 June 2004Accounts for a small company made up to 31 August 2003 (8 pages)
19 May 2004Partic of mort/charge * (5 pages)
19 May 2004Partic of mort/charge * (5 pages)
7 May 2004Partic of mort/charge * (6 pages)
7 May 2004Partic of mort/charge * (6 pages)
18 March 2004Alterations to a floating charge (8 pages)
18 March 2004Alterations to a floating charge (8 pages)
10 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
10 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
24 February 2003Return made up to 18/02/03; full list of members (7 pages)
24 February 2003Return made up to 18/02/03; full list of members (7 pages)
9 April 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
9 April 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
18 March 2002Return made up to 23/02/02; full list of members (7 pages)
18 March 2002Return made up to 23/02/02; full list of members (7 pages)
4 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
4 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
26 February 2001Return made up to 23/02/01; full list of members (7 pages)
26 February 2001Return made up to 23/02/01; full list of members (7 pages)
6 March 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 February 2000Accounting reference date extended from 28/02/00 to 31/08/00 (1 page)
29 February 2000Accounting reference date extended from 28/02/00 to 31/08/00 (1 page)
22 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
22 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
30 July 1999Partic of mort/charge * (7 pages)
30 July 1999Partic of mort/charge * (7 pages)
17 February 1999Return made up to 23/02/99; no change of members (4 pages)
17 February 1999Return made up to 23/02/99; no change of members (4 pages)
30 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
30 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
12 March 1998Return made up to 23/02/98; no change of members (4 pages)
12 March 1998Return made up to 23/02/98; no change of members (4 pages)
10 February 1998Accounts for a small company made up to 28 February 1997 (5 pages)
10 February 1998Accounts for a small company made up to 28 February 1997 (5 pages)
3 June 1997Return made up to 23/02/97; full list of members (6 pages)
3 June 1997Return made up to 23/02/97; full list of members (6 pages)
29 May 1997Ad 01/02/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 May 1997Ad 01/02/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 May 1997Partic of mort/charge * (5 pages)
6 May 1997Partic of mort/charge * (5 pages)
30 October 1996Partic of mort/charge * (5 pages)
30 October 1996Partic of mort/charge * (5 pages)
15 October 1996New secretary appointed;new director appointed (2 pages)
15 October 1996New secretary appointed;new director appointed (2 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New secretary appointed (2 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New secretary appointed (2 pages)
19 April 1996Partic of mort/charge * (6 pages)
19 April 1996Partic of mort/charge * (6 pages)
26 February 1996Secretary resigned (1 page)
26 February 1996Director resigned (1 page)
26 February 1996Secretary resigned (1 page)
26 February 1996Director resigned (1 page)
23 February 1996Incorporation (16 pages)
23 February 1996Incorporation (16 pages)