Advanced company searchLink opens in new window

PV SOLAR INVESTMENTS LTD.

Company number SC386732

Filter by category

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)
18 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 21/04/2023
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
  • GBP 100
11 Feb 2021 CAP-SS Solvency Statement dated 09/02/21
11 Feb 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES13 ‐ Share tv 14/07/2020
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