Background WavePink WaveYellow Wave

PV SOLAR INVESTMENTS LTD. (SC386732)

PV SOLAR INVESTMENTS LTD. (SC386732) is an active UK company. incorporated on 8 October 2010. with registered office in Kilbirnie. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PV SOLAR INVESTMENTS LTD. has been registered for 15 years. Current directors include COGLEY, Jason David, DISLEY, Steven Graeme, MONCIK, Brian Jared.

Company Number
SC386732
Status
active
Type
ltd
Incorporated
8 October 2010
Age
15 years
Address
C/O Forsyte Ltd, 16, Kilbirnie, KA25 7JL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
COGLEY, Jason David, DISLEY, Steven Graeme, MONCIK, Brian Jared
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PV SOLAR INVESTMENTS LTD.

PV SOLAR INVESTMENTS LTD. is an active company incorporated on 8 October 2010 with the registered office located in Kilbirnie. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PV SOLAR INVESTMENTS LTD. was registered 15 years ago.(SIC: 64999)

Status

active

Active since 15 years ago

Company No

SC386732

LTD Company

Age

15 Years

Incorporated 8 October 2010

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

C/O Forsyte Ltd, 16 Redheugh Avenue Kilbirnie, KA25 7JL,

Previous Addresses

C/O Rsm Uk Tax and Accounting Limited First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland
From: 25 August 2020To: 31 December 2020
C/O Rsm Uk Tax and Accounting Limited First Floor, Quay 2 130 Fountainbridge Edinburgh EH3 9QG Scotland
From: 14 July 2020To: 25 August 2020
131 Cambuslang Road Cambuslang Investment Park Glasgow G32 8NB
From: 25 November 2014To: 14 July 2020
1 Auchingramont Road Hamilton ML3 6JP
From: 8 October 2010To: 25 November 2014
Timeline

34 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Funding Round
Oct 10
Loan Secured
Nov 14
Funding Round
Nov 14
Director Joined
Nov 14
Loan Secured
Jan 15
Funding Round
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Jan 21
Capital Update
Feb 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Left
Feb 23
Owner Exit
Dec 24
Funding Round
Dec 24
Director Left
Oct 25
5
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

COGLEY, Jason David

Active
3 Old Burlington Street, LondonW1S 3AE
Born January 1972
Director
Appointed 21 Jan 2021

DISLEY, Steven Graeme

Active
Suite 3800, TorontoM5J 2J1
Born January 1989
Director
Appointed 14 Jul 2020

MONCIK, Brian Jared

Active
Suite 1500, Toronto
Born May 1975
Director
Appointed 14 Jul 2020

CUMINE, Douglas Alexander

Resigned
Cambuslang Road, GlasgowG32 8NB
Born March 1953
Director
Appointed 19 Feb 2015
Resigned 18 Jan 2017

MABBOTT, Stephen George

Resigned
Mitchell Lane, GlasgowG1 3NU
Born November 1950
Director
Appointed 08 Oct 2010
Resigned 08 Oct 2010

OSORIO, Alina Mihaela

Resigned
Suite 1500, Toronto
Born October 1966
Director
Appointed 14 Jul 2020
Resigned 10 Oct 2025

PARK, Jin Ho

Resigned
Cambuslang Road, GlasgowG32 8NB
Born July 1966
Director
Appointed 19 Feb 2015
Resigned 18 Jan 2017

PORTER, Derek

Resigned
Elmbank Gardens, GlasgowG2 4NQ
Born June 1953
Director
Appointed 18 Nov 2014
Resigned 19 Feb 2015

SKILLEN, Robert Logie

Resigned
Cambuslang Road, GlasgowG32 8NB
Born May 1961
Director
Appointed 08 Oct 2010
Resigned 14 Jul 2020

TALEB, Othman

Resigned
Suite 1500, Toronto
Born September 1988
Director
Appointed 14 Jul 2020
Resigned 22 Feb 2023

WILKIE, Douglas

Resigned
Cambuslang Road, GlasgowG32 8NB
Born July 1949
Director
Appointed 08 Oct 2010
Resigned 02 Mar 2017

Persons with significant control

4

1 Active
3 Ceased
Level 6, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Mar 2021
Ceased 12 Nov 2024
3 Old Burlington Street, LondonW1S 3AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2020

Mr Robert Logie Skillen

Ceased
First Floor, Quay 2, EdinburghEH3 9QG
Born May 1961

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 14 Jul 2020

Mr Douglas Wilkie

Ceased
First Floor, Quay 2, EdinburghEH3 9QG
Born July 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Jul 2020
Fundings
Financials
Latest Activities

Filing History

102

Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2025
AAAnnual Accounts
Legacy
8 July 2025
PARENT_ACCPARENT_ACC
Legacy
8 July 2025
GUARANTEE2GUARANTEE2
Legacy
8 July 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
3 December 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
3 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
3 December 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2024
AAAnnual Accounts
Legacy
13 September 2024
PARENT_ACCPARENT_ACC
Legacy
13 September 2024
AGREEMENT2AGREEMENT2
Legacy
13 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2023
AAAnnual Accounts
Legacy
11 September 2023
PARENT_ACCPARENT_ACC
Legacy
11 September 2023
AGREEMENT2AGREEMENT2
Legacy
11 September 2023
GUARANTEE2GUARANTEE2
Second Filing Of Confirmation Statement With Made Up Date
21 April 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control
20 April 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 April 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Change To A Person With Significant Control
4 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2022
AAAnnual Accounts
Legacy
8 November 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Legacy
11 April 2022
AGREEMENT2AGREEMENT2
Legacy
11 April 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Accounts With Accounts Type Small
20 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2021
MR01Registration of a Charge
Legacy
11 February 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 February 2021
SH19Statement of Capital
Legacy
11 February 2021
CAP-SSCAP-SS
Resolution
11 February 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Memorandum Articles
29 July 2020
MAMA
Resolution
22 July 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 July 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 July 2020
SH10Notice of Particulars of Variation
Resolution
22 July 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
15 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 July 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Accounts With Accounts Type Small
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Small
12 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2015
MR04Satisfaction of Charge
Capital Allotment Shares
25 February 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
25 February 2015
SH10Notice of Particulars of Variation
Notice Restriction On Company Articles
25 February 2015
CC01CC01
Resolution
25 February 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2015
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
16 December 2014
AA01Change of Accounting Reference Date
Notice Restriction On Company Articles
26 November 2014
CC01CC01
Capital Allotment Shares
26 November 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
26 November 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 November 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
26 November 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Dormant
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Dormant
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Appoint Person Director Company With Name
22 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2010
AP01Appointment of Director
Capital Allotment Shares
22 October 2010
SH01Allotment of Shares
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Incorporation Company
8 October 2010
NEWINCIncorporation