Background WavePink WaveYellow Wave

SOLAR CONNECTIONS (NEW MAINS OF GUYND) LIMITED (SC508578)

SOLAR CONNECTIONS (NEW MAINS OF GUYND) LIMITED (SC508578) is an active UK company. incorporated on 17 June 2015. with registered office in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in transmission of electricity. SOLAR CONNECTIONS (NEW MAINS OF GUYND) LIMITED has been registered for 10 years. Current directors include PEGORARO, Lucas, YIANNOUZIS, Paul Andrew.

Company Number
SC508578
Status
active
Type
ltd
Incorporated
17 June 2015
Age
10 years
Address
Saltire Court, Edinburgh, EH1 2EG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Transmission of electricity
Directors
PEGORARO, Lucas, YIANNOUZIS, Paul Andrew
SIC Codes
35120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLAR CONNECTIONS (NEW MAINS OF GUYND) LIMITED

SOLAR CONNECTIONS (NEW MAINS OF GUYND) LIMITED is an active company incorporated on 17 June 2015 with the registered office located in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in transmission of electricity. SOLAR CONNECTIONS (NEW MAINS OF GUYND) LIMITED was registered 10 years ago.(SIC: 35120)

Status

active

Active since 10 years ago

Company No

SC508578

LTD Company

Age

10 Years

Incorporated 17 June 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

Saltire Court 20 Castle Terrace Edinburgh, EH1 2EG,

Previous Addresses

15 Atholl Crescent Edinburgh EH3 8HA Scotland
From: 16 May 2016To: 14 November 2016
13 Albyn Terrace Aberdeen AB10 1YP
From: 3 September 2015To: 16 May 2016
13 Alford Place Aberdeen AB10 1YB United Kingdom
From: 17 June 2015To: 3 September 2015
Timeline

27 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Jan 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

PEGORARO, Lucas

Active
70 St Mary Axe, LondonEC3A 8BE
Born October 1985
Director
Appointed 01 Aug 2025

YIANNOUZIS, Paul Andrew

Active
8 Tavistock Street, LondonWC2E 7PP
Born May 1949
Director
Appointed 24 Aug 2018

ALEXANDER, Oliver George

Resigned
Bishopsgate, LondonEC2N 4AY
Born January 1974
Director
Appointed 13 May 2016
Resigned 13 May 2016

BOSS, Matthew James

Resigned
20 Castle Terrace, EdinburghEH1 2EG
Born December 1974
Director
Appointed 19 Aug 2021
Resigned 01 Aug 2022

COTTERELL, Rupert Sherman John

Resigned
Butleigh Hill, GlastonburyBA6 8TW
Born June 1969
Director
Appointed 17 Jun 2015
Resigned 03 May 2016

HANSSON, Jimmy Nils

Resigned
Bishopsgate, LondonEC2N 4AY
Born May 1970
Director
Appointed 13 May 2016
Resigned 13 May 2016

HARDING, Graham David

Resigned
Butleigh Hill, GlastonburyBA6 8TW
Born October 1966
Director
Appointed 17 Jun 2015
Resigned 13 May 2016

KERCHER, Thomas

Resigned
Experian Way, NottinghamNG2 1EP
Born September 1973
Director
Appointed 03 May 2016
Resigned 23 May 2017

KERCHER, Thomas

Resigned
Experian Way, NottinghamNG2 1EP
Born September 1973
Director
Appointed 03 May 2016
Resigned 13 May 2016

PINNEY, James Michael

Resigned
70 St Mary Axe, LondonEC3A 8BE
Born June 1986
Director
Appointed 01 Aug 2022
Resigned 01 Aug 2025

SWINDIN, David

Resigned
70 St Mary Axe, LondonEC3A 8BE
Born August 1968
Director
Appointed 13 May 2016
Resigned 19 Aug 2021

Persons with significant control

1

Atlantic Quay, GlasgowG2 8JX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 June 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
16 May 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
10 February 2017
AAAnnual Accounts
Change Sail Address Company With New Address
15 December 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
14 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Resolution
31 May 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
25 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Memorandum Articles
19 January 2016
MAMA
Resolution
19 January 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 September 2015
AD01Change of Registered Office Address
Incorporation Company
17 June 2015
NEWINCIncorporation