Company NameCavitas Energy Ltd
DirectorGraeme William McNay
Company StatusActive
Company NumberSC422462
CategoryPrivate Limited Company
Incorporation Date23 April 2012(11 years, 11 months ago)
Previous NamesMM&S (5705) Limited and Black Ops Team Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGraeme William McNay
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2021(9 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Secretary NameBurnett & Reid Llp (Corporation)
StatusCurrent
Appointed14 April 2015(2 years, 11 months after company formation)
Appointment Duration8 years, 11 months
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMrs Kinga Rossa
Date of BirthAugust 1983 (Born 40 years ago)
NationalityPolish
StatusResigned
Appointed30 April 2012(1 week after company formation)
Appointment Duration7 years, 2 months (resigned 25 July 2019)
RoleFinance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, The Technology Centre Aberdeen Science & E
Claymore Drive
Aberdeen
AB23 8GD
Scotland
Director NameSteven Richard Johnstone
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(4 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Denmore Road
Bridge Of Don
Aberdeen
AB23 8JW
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed23 April 2012(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed23 April 2012(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed23 April 2012(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Contact

Websitewww.cavitas.co.uk

Location

Registered AddressSuite A, Ground Floor
9 Queens Road
Aberdeen
AB15 4YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Kinga Rossa
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,582
Cash£392
Current Liabilities£4,799

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 February 2024 (1 month, 3 weeks ago)
Next Return Due16 February 2025 (10 months, 3 weeks from now)

Charges

11 November 2021Delivered on: 29 November 2021
Persons entitled: Polymer N4 Limited

Classification: A registered charge
Outstanding
11 May 2018Delivered on: 30 May 2018
Persons entitled: Polymer N2 Limited

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

18 August 2023Director's details changed for Graeme William Mcnay on 18 August 2023 (2 pages)
15 June 2023Confirmation statement made on 3 June 2023 with updates (4 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
16 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
29 November 2021Registration of charge SC4224620002, created on 11 November 2021 (10 pages)
25 October 2021Termination of appointment of Steven Richard Johnstone as a director on 22 October 2021 (1 page)
28 September 2021Appointment of Graeme William Mcnay as a director on 28 September 2021 (2 pages)
3 June 2021Confirmation statement made on 3 June 2021 with updates (4 pages)
2 June 2021Change of details for Valor Energy Group Limited as a person with significant control on 14 May 2021 (2 pages)
2 June 2021Statement of capital following an allotment of shares on 28 May 2021
  • GBP 1,226
(3 pages)
14 May 2021Secretary's details changed for Burnett & Reid Llp on 12 May 2021 (1 page)
14 May 2021Registered 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 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
27 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
1 March 2021Director's details changed for Steven Richard Johnstone on 1 July 2020 (2 pages)
16 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 August 2019Director's details changed for Steven Richard Johnstone on 1 August 2019 (2 pages)
29 July 2019Termination of appointment of Kinga Rossa as a director on 25 July 2019 (1 page)
7 May 2019Cessation of Kinga Rossa as a person with significant control on 19 October 2017 (1 page)
7 May 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
7 May 2019Change of details for Valor Ppa Limited as a person with significant control on 28 August 2018 (2 pages)
12 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
30 May 2018Registration of charge SC4224620001, created on 11 May 2018 (12 pages)
23 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
3 May 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
14 November 2017Notification of Valor Ppa Limited as a person with significant control on 19 October 2017 (2 pages)
14 November 2017Notification of Valor Ppa Limited as a person with significant control on 14 November 2017 (2 pages)
19 October 2017Statement of capital following an allotment of shares on 19 October 2017
  • GBP 102
(3 pages)
19 October 2017Statement of capital following an allotment of shares on 19 October 2017
  • GBP 102
(3 pages)
30 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 June 2016Appointment of Steven Richard Johnstone as a director on 28 June 2016 (3 pages)
29 June 2016Appointment of Steven Richard Johnstone as a director on 28 June 2016 (3 pages)
18 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
18 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(4 pages)
22 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(4 pages)
28 April 2015Appointment of Burnett & Reid Llp as a secretary on 14 April 2015 (2 pages)
28 April 2015Registered 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 2015Appointment of Burnett & Reid Llp as a secretary on 14 April 2015 (2 pages)
28 April 2015Registered 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 2015Termination of appointment of Maclay Murray & Spens Llp as a secretary on 13 April 2015 (1 page)
28 April 2015Termination of appointment of Maclay Murray & Spens Llp as a secretary on 13 April 2015 (1 page)
6 February 2015Company name changed black ops team LIMITED\certificate issued on 06/02/15
  • CONNOT ‐ Change of name notice
(3 pages)
6 February 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-02-01
(1 page)
6 February 2015Company name changed black ops team LIMITED\certificate issued on 06/02/15
  • CONNOT ‐ Change of name notice
(3 pages)
6 February 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-02-01
  • RES15 ‐ Change company name resolution on 2015-02-01
(1 page)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (29 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (29 pages)
28 May 2014Director's details changed for Mrs Kinga Rossa on 22 May 2014 (2 pages)
28 May 2014Director's details changed for Mrs Kinga Rossa on 22 May 2014 (2 pages)
28 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
28 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
15 March 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (2 pages)
15 March 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (2 pages)
17 May 2012Appointment of Kinga Rossa as a director (3 pages)
17 May 2012Appointment of Kinga Rossa as a director (3 pages)
11 May 2012Termination of appointment of Vindex Services Limited as a director (2 pages)
11 May 2012Termination of appointment of Vindex Limited as a director (2 pages)
11 May 2012Termination of appointment of Vindex Limited as a director (2 pages)
11 May 2012Termination of appointment of Vindex Services Limited as a director (2 pages)
9 May 2012Company name changed mm&s (5705) LIMITED\certificate issued on 09/05/12
  • CONNOT ‐
(3 pages)
9 May 2012Company name changed mm&s (5705) LIMITED\certificate issued on 09/05/12
  • CONNOT ‐
(3 pages)
2 May 2012Termination of appointment of Christine Truesdale as a director (1 page)
2 May 2012Termination of appointment of Christine Truesdale as a director (1 page)
23 April 2012Incorporation (44 pages)
23 April 2012Incorporation (44 pages)