CAVITAS ENERGY LTD

Register to unlock more data on OkredoRegister

CAVITAS ENERGY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC422462

Incorporation date

23/04/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite A, 1 Albyn Place, Aberdeen AB10 1BRCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2012)
dot icon24/02/2026
Confirmation statement made on 2026-02-02 with updates
dot icon20/02/2026
Secretary's details changed for Burnett & Reid Llp on 2026-02-02
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/05/2024
Secretary's details changed for Burnett & Reid Llp on 2024-05-01
dot icon07/05/2024
Change of details for Valor Energy Group Limited as a person with significant control on 2024-05-01
dot icon03/05/2024
Registered office address changed from Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland to Suite a 1 Albyn Place Aberdeen AB10 1BR on 2024-05-03
dot icon02/02/2024
Confirmation statement made on 2024-02-02 with updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/08/2023
Director's details changed for Graeme William Mcnay on 2023-08-18
dot icon15/06/2023
Confirmation statement made on 2023-06-03 with updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon24/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon29/11/2021
Registration of charge SC4224620002, created on 2021-11-11
dot icon25/10/2021
Termination of appointment of Steven Richard Johnstone as a director on 2021-10-22
dot icon28/09/2021
Appointment of Graeme William Mcnay as a director on 2021-09-28
dot icon03/06/2021
Confirmation statement made on 2021-06-03 with updates
dot icon02/06/2021
Statement of capital following an allotment of shares on 2021-05-28
dot icon02/06/2021
Change of details for Valor Energy Group Limited as a person with significant control on 2021-05-14
dot icon14/05/2021
Secretary's details changed for Burnett & Reid Llp on 2021-05-12
dot icon14/05/2021
Registered office address changed from 15 Golden Square Aberdeen AB10 1WF to Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL on 2021-05-14
dot icon26/04/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon27/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/03/2021
Director's details changed for Steven Richard Johnstone on 2020-07-01
dot icon16/02/2021
Resolutions
dot icon16/02/2021
Resolutions
dot icon29/04/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon21/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/08/2019
Director's details changed for Steven Richard Johnstone on 2019-08-01
dot icon29/07/2019
Termination of appointment of Kinga Rossa as a director on 2019-07-25
dot icon07/05/2019
Confirmation statement made on 2019-04-23 with updates
dot icon07/05/2019
Cessation of Kinga Rossa as a person with significant control on 2017-10-19
dot icon07/05/2019
Change of details for Valor Ppa Limited as a person with significant control on 2018-08-28
dot icon12/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/05/2018
Registration of charge SC4224620001, created on 2018-05-11
dot icon23/05/2018
Resolutions
dot icon03/05/2018
Confirmation statement made on 2018-04-23 with updates
dot icon14/11/2017
Notification of Valor Ppa Limited as a person with significant control on 2017-10-19
dot icon19/10/2017
Statement of capital following an allotment of shares on 2017-10-19
dot icon30/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/05/2017
Confirmation statement made on 2017-04-23 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/06/2016
Appointment of Steven Richard Johnstone as a director on 2016-06-28
dot icon18/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/05/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon28/04/2015
Appointment of Burnett & Reid Llp as a secretary on 2015-04-14
dot icon28/04/2015
Registered office address changed from 66 Queens Road Aberdeen AB15 4YE to 15 Golden Square Aberdeen AB10 1WF on 2015-04-28
dot icon28/04/2015
Termination of appointment of Maclay Murray & Spens Llp as a secretary on 2015-04-13
dot icon06/02/2015
Certificate of change of name
dot icon06/02/2015
Resolutions
dot icon05/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon28/05/2014
Director's details changed for Mrs Kinga Rossa on 2014-05-22
dot icon27/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon15/03/2013
Current accounting period shortened from 2013-04-30 to 2013-03-31
dot icon17/05/2012
Appointment of Kinga Rossa as a director
dot icon11/05/2012
Termination of appointment of Vindex Limited as a director
dot icon11/05/2012
Termination of appointment of Vindex Services Limited as a director
dot icon09/05/2012
Certificate of change of name
dot icon02/05/2012
Termination of appointment of Christine Truesdale as a director
dot icon23/04/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+28,091.67 % *

* during past year

Cash in Bank

£33,830.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
832.26K
-
0.00
1.87K
-
2022
3
710.56K
-
0.00
120.00
-
2023
3
954.61K
-
0.00
33.83K
-
2023
3
954.61K
-
0.00
33.83K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

954.61K £Ascended34.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

33.83K £Ascended28.09K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BURNETT & REID LLP
Corporate Secretary
14/04/2015 - Present
-
Mr Graeme William Mcnay
Director
28/09/2021 - Present
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CAVITAS ENERGY LTD

CAVITAS ENERGY LTD is an(a) Active company incorporated on 23/04/2012 with the registered office located at Suite A, 1 Albyn Place, Aberdeen AB10 1BR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CAVITAS ENERGY LTD?

toggle

CAVITAS ENERGY LTD is currently Active. It was registered on 23/04/2012 .

Where is CAVITAS ENERGY LTD located?

toggle

CAVITAS ENERGY LTD is registered at Suite A, 1 Albyn Place, Aberdeen AB10 1BR.

What does CAVITAS ENERGY LTD do?

toggle

CAVITAS ENERGY LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CAVITAS ENERGY LTD have?

toggle

CAVITAS ENERGY LTD had 3 employees in 2023.

What is the latest filing for CAVITAS ENERGY LTD?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-02 with updates.