Aberdeen
AB15 4YL
Scotland
Secretary Name | Burnett & Reid Llp (Corporation) |
---|---|
Status | Current |
Appointed | 14 April 2015(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mrs Kinga Rossa |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 30 April 2012(1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 July 2019) |
Role | Finance Executive |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3, The Technology Centre Aberdeen Science & E Claymore Drive Aberdeen AB23 8GD Scotland |
Director Name | Steven Richard Johnstone |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2016(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Denmore Road Bridge Of Don Aberdeen AB23 8JW Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2012(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2012(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2012(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Website | www.cavitas.co.uk |
---|
Registered Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Kinga Rossa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,582 |
Cash | £392 |
Current Liabilities | £4,799 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (10 months, 3 weeks from now) |
11 November 2021 | Delivered on: 29 November 2021 Persons entitled: Polymer N4 Limited Classification: A registered charge Outstanding |
---|---|
11 May 2018 | Delivered on: 30 May 2018 Persons entitled: Polymer N2 Limited Classification: A registered charge Particulars: N/A. Outstanding |
18 August 2023 | Director's details changed for Graeme William Mcnay on 18 August 2023 (2 pages) |
---|---|
15 June 2023 | Confirmation statement made on 3 June 2023 with updates (4 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
16 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
29 November 2021 | Registration of charge SC4224620002, created on 11 November 2021 (10 pages) |
25 October 2021 | Termination of appointment of Steven Richard Johnstone as a director on 22 October 2021 (1 page) |
28 September 2021 | Appointment of Graeme William Mcnay as a director on 28 September 2021 (2 pages) |
3 June 2021 | Confirmation statement made on 3 June 2021 with updates (4 pages) |
2 June 2021 | Change of details for Valor Energy Group Limited as a person with significant control on 14 May 2021 (2 pages) |
2 June 2021 | Statement of capital following an allotment of shares on 28 May 2021
|
14 May 2021 | Secretary's details changed for Burnett & Reid Llp on 12 May 2021 (1 page) |
14 May 2021 | Registered office address changed from 15 Golden Square Aberdeen AB10 1WF to Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL on 14 May 2021 (1 page) |
26 April 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
27 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
1 March 2021 | Director's details changed for Steven Richard Johnstone on 1 July 2020 (2 pages) |
16 February 2021 | Resolutions
|
16 February 2021 | Resolutions
|
29 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
21 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 August 2019 | Director's details changed for Steven Richard Johnstone on 1 August 2019 (2 pages) |
29 July 2019 | Termination of appointment of Kinga Rossa as a director on 25 July 2019 (1 page) |
7 May 2019 | Cessation of Kinga Rossa as a person with significant control on 19 October 2017 (1 page) |
7 May 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
7 May 2019 | Change of details for Valor Ppa Limited as a person with significant control on 28 August 2018 (2 pages) |
12 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
30 May 2018 | Registration of charge SC4224620001, created on 11 May 2018 (12 pages) |
23 May 2018 | Resolutions
|
3 May 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
14 November 2017 | Notification of Valor Ppa Limited as a person with significant control on 19 October 2017 (2 pages) |
14 November 2017 | Notification of Valor Ppa Limited as a person with significant control on 14 November 2017 (2 pages) |
19 October 2017 | Statement of capital following an allotment of shares on 19 October 2017
|
19 October 2017 | Statement of capital following an allotment of shares on 19 October 2017
|
30 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 June 2016 | Appointment of Steven Richard Johnstone as a director on 28 June 2016 (3 pages) |
29 June 2016 | Appointment of Steven Richard Johnstone as a director on 28 June 2016 (3 pages) |
18 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
28 April 2015 | Appointment of Burnett & Reid Llp as a secretary on 14 April 2015 (2 pages) |
28 April 2015 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE to 15 Golden Square Aberdeen AB10 1WF on 28 April 2015 (1 page) |
28 April 2015 | Appointment of Burnett & Reid Llp as a secretary on 14 April 2015 (2 pages) |
28 April 2015 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE to 15 Golden Square Aberdeen AB10 1WF on 28 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 13 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 13 April 2015 (1 page) |
6 February 2015 | Company name changed black ops team LIMITED\certificate issued on 06/02/15
|
6 February 2015 | Resolutions
|
6 February 2015 | Company name changed black ops team LIMITED\certificate issued on 06/02/15
|
6 February 2015 | Resolutions
|
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (29 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (29 pages) |
28 May 2014 | Director's details changed for Mrs Kinga Rossa on 22 May 2014 (2 pages) |
28 May 2014 | Director's details changed for Mrs Kinga Rossa on 22 May 2014 (2 pages) |
28 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (2 pages) |
15 March 2013 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (2 pages) |
17 May 2012 | Appointment of Kinga Rossa as a director (3 pages) |
17 May 2012 | Appointment of Kinga Rossa as a director (3 pages) |
11 May 2012 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
11 May 2012 | Termination of appointment of Vindex Limited as a director (2 pages) |
11 May 2012 | Termination of appointment of Vindex Limited as a director (2 pages) |
11 May 2012 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
9 May 2012 | Company name changed mm&s (5705) LIMITED\certificate issued on 09/05/12
|
9 May 2012 | Company name changed mm&s (5705) LIMITED\certificate issued on 09/05/12
|
2 May 2012 | Termination of appointment of Christine Truesdale as a director (1 page) |
2 May 2012 | Termination of appointment of Christine Truesdale as a director (1 page) |
23 April 2012 | Incorporation (44 pages) |
23 April 2012 | Incorporation (44 pages) |