Cavitas Energy Ltd ABERDEEN


Cavitas Energy started in year 2012 as Private Limited Company with registration number SC422462. The Cavitas Energy company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Aberdeen at Suite A, Ground Floor. Postal code: AB15 4YL. Since 2015-02-06 Cavitas Energy Ltd is no longer carrying the name Black Ops Team.

The company has one director. Graeme M., appointed on 28 September 2021. There are currently no secretaries appointed. As of 6 May 2024, there were 3 ex directors - Steven J., Kinga R. and others listed below. There were no ex secretaries.

Cavitas Energy Ltd Address / Contact

Office Address Suite A, Ground Floor
Office Address2 9 Queens Road
Town Aberdeen
Post code AB15 4YL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC422462
Date of Incorporation Mon, 23rd Apr 2012
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Graeme M.

Position: Director

Appointed: 28 September 2021

Burnett & Reid Llp

Position: Corporate Secretary

Appointed: 14 April 2015

Steven J.

Position: Director

Appointed: 28 June 2016

Resigned: 22 October 2021

Kinga R.

Position: Director

Appointed: 30 April 2012

Resigned: 25 July 2019

Vindex Services Limited

Position: Corporate Director

Appointed: 23 April 2012

Resigned: 30 April 2012

Christine T.

Position: Director

Appointed: 23 April 2012

Resigned: 30 April 2012

Maclay Murray & Spens Llp

Position: Corporate Secretary

Appointed: 23 April 2012

Resigned: 13 April 2015

Vindex Limited

Position: Corporate Director

Appointed: 23 April 2012

Resigned: 30 April 2012

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats researched, there is Valor Energy Group Limited from Aberdeen, Scotland. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Kinga R. This PSC owns 75,01-100% shares.

Valor Energy Group Limited

Suite A, Ground Floor 9 Queens Road, Aberdeen, AB15 4YL, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Registrar Of Companies (Scotland)
Registration number Sc574375
Notified on 19 October 2017
Nature of control: 75,01-100% shares

Kinga R.

Notified on 6 April 2016
Ceased on 19 October 2017
Nature of control: 75,01-100% shares

Company previous names

Black Ops Team February 6, 2015
MM&S (5705) May 9, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3 3702 6191 87112033 830
Current Assets81 05372 557233 04174 801299 494
Debtors77 68369 938161 93074 681144 340
Net Assets Liabilities-477 685-648 479-832 261-710 561-954 606
Other Debtors77 32057 009142 78414 67595 726
Property Plant Equipment10 9558 1087 086110 545171 593
Total Inventories  69 240 121 324
Other
Version Production Software  2 022 2 023
Accrued Liabilities 2 5005 0005 0002 500
Accumulated Amortisation Impairment Intangible Assets    5 776
Accumulated Depreciation Impairment Property Plant Equipment3 4046 2517 27326 27060 881
Additions Other Than Through Business Combinations Property Plant Equipment   122 45695 659
Amounts Owed By Group Undertakings Participating Interests  83851 558 
Amounts Owed To Group Undertakings Participating Interests385 760681 6951 033 650951 8451 373 236
Average Number Employees During Period44433
Creditors569 693729 1441 072 388909 5601 438 588
Fixed Assets  7 086124 198184 488
Future Minimum Lease Payments Under Non-cancellable Operating Leases13 374    
Increase From Amortisation Charge For Year Intangible Assets    5 776
Increase From Depreciation Charge For Year Property Plant Equipment 2 8471 02218 99734 611
Intangible Assets   13 65312 895
Intangible Assets Gross Cost   13 65318 671
Net Current Assets Liabilities-488 640-656 587-839 347-834 759-1 139 094
Other Creditors149 2902 503845487535
Prepayments Accrued Income  10 342  
Property Plant Equipment Gross Cost14 35914 35914 359136 815232 474
Recoverable Value-added Tax  7 9668 44810 866
Taxation Social Security Payable5 58711 4234 785-79 8354 700
Total Additions Including From Business Combinations Intangible Assets   13 6535 018
Trade Creditors Trade Payables29 05633 52328 10832 06357 617
Trade Debtors Trade Receivables36312 929  37 748

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2024-02-02
filed on: 2nd, February 2024
Free Download (5 pages)

Company search