About

Registered Number: SC386732
Date of Incorporation: 08/10/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: C/O Rsm Uk Tax And Accounting Limited First Floor, Quay 2, 130 Fountainbridge, Edinburgh, EH3 9QG,

 

Having been setup in 2010, Pv Solar Investments Ltd are based in Edinburgh, it's status at Companies House is "Active". The companies directors are listed as Taleb, Othman, Park, Jin Ho, Skillen, Robert Logie, Wilkie, Douglas. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TALEB, Othman 14 July 2020 - 1
PARK, Jin Ho 19 February 2015 18 January 2017 1
SKILLEN, Robert Logie 08 October 2010 14 July 2020 1
WILKIE, Douglas 08 October 2010 02 March 2017 1

Filing History

Document Type Date
RESOLUTIONS - N/A 22 July 2020
RESOLUTIONS - N/A 22 July 2020
SH08 - Notice of name or other designation of class of shares 22 July 2020
SH10 - Notice of particulars of variation of rights attached to shares 22 July 2020
PSC02 - N/A 15 July 2020
PSC07 - N/A 14 July 2020
PSC07 - N/A 14 July 2020
AD01 - Change of registered office address 14 July 2020
AP01 - Appointment of director 14 July 2020
AP01 - Appointment of director 14 July 2020
AP01 - Appointment of director 14 July 2020
AP01 - Appointment of director 14 July 2020
TM01 - Termination of appointment of director 14 July 2020
AA - Annual Accounts 02 June 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 15 July 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 06 October 2017
TM01 - Termination of appointment of director 10 March 2017
TM01 - Termination of appointment of director 06 March 2017
TM01 - Termination of appointment of director 06 March 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 12 August 2015
TM01 - Termination of appointment of director 05 March 2015
AP01 - Appointment of director 05 March 2015
AP01 - Appointment of director 05 March 2015
MR04 - N/A 26 February 2015
MR04 - N/A 26 February 2015
RESOLUTIONS - N/A 25 February 2015
SH01 - Return of Allotment of shares 25 February 2015
SH10 - Notice of particulars of variation of rights attached to shares 25 February 2015
CC01 - Notice of restriction on the company's articles 25 February 2015
MR01 - N/A 14 January 2015
AA01 - Change of accounting reference date 16 December 2014
RESOLUTIONS - N/A 26 November 2014
CC01 - Notice of restriction on the company's articles 26 November 2014
SH01 - Return of Allotment of shares 26 November 2014
SH10 - Notice of particulars of variation of rights attached to shares 26 November 2014
SH08 - Notice of name or other designation of class of shares 26 November 2014
AP01 - Appointment of director 26 November 2014
AD01 - Change of registered office address 25 November 2014
MR01 - N/A 25 November 2014
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 08 November 2011
AP01 - Appointment of director 22 October 2010
AP01 - Appointment of director 22 October 2010
SH01 - Return of Allotment of shares 22 October 2010
TM01 - Termination of appointment of director 15 October 2010
NEWINC - New incorporation documents 08 October 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 January 2015 Fully Satisfied

N/A

A registered charge 18 November 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.