Advanced company searchLink opens in new window

CAVITAS ENERGY LTD

Company number SC422462

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 May 2024 AD01 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 3 May 2024
02 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
18 Aug 2023 CH01 Director's details changed for Graeme William Mcnay on 18 August 2023
15 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with updates
29 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
16 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
24 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
29 Nov 2021 MR01 Registration of charge SC4224620002, created on 11 November 2021
25 Oct 2021 TM01 Termination of appointment of Steven Richard Johnstone as a director on 22 October 2021
28 Sep 2021 AP01 Appointment of Graeme William Mcnay as a director on 28 September 2021
03 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with updates
02 Jun 2021 SH01 Statement of capital following an allotment of shares on 28 May 2021
  • GBP 1,226
02 Jun 2021 PSC05 Change of details for Valor Energy Group Limited as a person with significant control on 14 May 2021
14 May 2021 CH04 Secretary's details changed for Burnett & Reid Llp on 12 May 2021
14 May 2021 AD01 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
26 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
27 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
01 Mar 2021 CH01 Director's details changed for Steven Richard Johnstone on 1 July 2020
16 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
21 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
12 Aug 2019 CH01 Director's details changed for Steven Richard Johnstone on 1 August 2019
29 Jul 2019 TM01 Termination of appointment of Kinga Rossa as a director on 25 July 2019