- Company Overview for PV SOLAR INVESTMENTS LTD. (SC386732)
- Filing history for PV SOLAR INVESTMENTS LTD. (SC386732)
- People for PV SOLAR INVESTMENTS LTD. (SC386732)
- Charges for PV SOLAR INVESTMENTS LTD. (SC386732)
- More for PV SOLAR INVESTMENTS LTD. (SC386732)
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) |
---|---|---|---|
18 Oct 2021 | CS01 |
Confirmation statement made on 8 October 2021 with updates
|
|
08 Mar 2021 | MR01 | Registration of charge SC3867320003, created on 4 March 2021 | |
08 Mar 2021 | MR01 | Registration of charge SC3867320004, created on 4 March 2021 | |
08 Mar 2021 | MR01 | Registration of charge SC3867320005, created on 4 March 2021 | |
11 Feb 2021 | SH20 | Statement by Directors | |
11 Feb 2021 | SH19 |
Statement of capital on 11 February 2021
|
|
11 Feb 2021 | CAP-SS | Solvency Statement dated 09/02/21 | |
11 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2021 | AP01 | Appointment of Jason David Cogley as a director on 21 January 2021 | |
31 Dec 2020 | AD01 | Registered office address changed from C/O Rsm Uk Tax and Accounting Limited First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland to C/O Forsyte Ltd, 16 Redheugh Avenue Kilbirnie KA25 7JL on 31 December 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 8 October 2020 with updates | |
25 Aug 2020 | AD01 | Registered office address changed from C/O Rsm Uk Tax and Accounting Limited First Floor, Quay 2 130 Fountainbridge Edinburgh EH3 9QG Scotland to C/O Rsm Uk Tax and Accounting Limited First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 25 August 2020 | |
29 Jul 2020 | MA | Memorandum and Articles of Association | |
22 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2020 | SH08 | Change of share class name or designation | |
22 Jul 2020 | SH10 | Particulars of variation of rights attached to shares | |
22 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2020 | PSC02 | Notification of Aegletes Ii Holdco Limited as a person with significant control on 14 July 2020 | |
14 Jul 2020 | PSC07 | Cessation of Douglas Wilkie as a person with significant control on 14 July 2020 | |
14 Jul 2020 | PSC07 | Cessation of Robert Logie Skillen as a person with significant control on 14 July 2020 | |
14 Jul 2020 | AD01 | Registered office address changed from 131 Cambuslang Road Cambuslang Investment Park Glasgow G32 8NB to C/O Rsm Uk Tax and Accounting Limited First Floor, Quay 2 130 Fountainbridge Edinburgh EH3 9QG on 14 July 2020 | |
14 Jul 2020 | AP01 | Appointment of Steve Disley as a director on 14 July 2020 | |
14 Jul 2020 | AP01 | Appointment of Brian Moncik as a director on 14 July 2020 | |
14 Jul 2020 | AP01 | Appointment of Othman Taleb as a director on 14 July 2020 | |
14 Jul 2020 | AP01 | Appointment of Alina Mihaela Osorio as a director on 14 July 2020 |