Company NamePV Solar UK Ltd.
Company StatusDissolved
Company NumberSC369315
CategoryPrivate Limited Company
Incorporation Date27 November 2009(14 years, 5 months ago)
Dissolution Date25 January 2019 (5 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Dylan Lough McKelvie
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2017(7 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 25 January 2019)
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressKlm 1st Floor 153 Queen Street
Glasgow
G1 3BJ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Douglas Wilkie
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Cambuslang Road
Cambuslang Investment Park
Glasgow
G32 8NB
Scotland
Director NameMr Robert Logie Skillen
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Victoria Crescent Road
Glasgow
G12 9DD
Scotland
Director NameMr Nicholas William Howard
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 24 August 2012)
RoleSales Director
Country of ResidenceEngland
Correspondence Address1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
Director NameMiss Emily Sarah Peace
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityScottish
StatusResigned
Appointed01 August 2016(6 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 March 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address131 Cambuslang Road
Glasgow
G32 8NB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 November 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 6410505
Telephone regionGlasgow

Location

Registered AddressKlm 1st Floor
153 Queen Street
Glasgow
G1 3BJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Turnover£24,192,061
Net Worth£1,374,945
Cash£735,424
Current Liabilities£2,165,395

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryFull
Accounts Year End29 November

Charges

23 November 2016Delivered on: 28 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
15 April 2015Delivered on: 21 April 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Subjects on east side of cambuslang road, glasgow LAN159936.
Outstanding
3 September 2012Delivered on: 13 September 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on east side of cambuslang road, glasgow LAN159936.
Outstanding
30 April 2010Delivered on: 6 May 2010
Satisfied on: 21 November 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

25 January 2019Final Gazette dissolved following liquidation (1 page)
25 October 2018Notice of final meeting of creditors (2 pages)
24 May 2018Registered office address changed from Klm 45 Hope Street Glasgow G2 6AE to Klm 1st Floor 153 Queen Street Glasgow G1 3BJ on 24 May 2018 (2 pages)
5 October 2017Registered office address changed from 45 Hope Street Glasgow G2 6AE to Klm 45 Hope Street Glasgow G2 6AE on 5 October 2017 (1 page)
5 October 2017Registered office address changed from 45 Hope Street Glasgow G2 6AE to Klm 45 Hope Street Glasgow G2 6AE on 5 October 2017 (1 page)
15 September 2017Registered office address changed from 131 Cambuslang Road Cambuslang Investment Park Glasgow G32 8NB to 45 Hope Street Glasgow G2 6AE on 15 September 2017 (2 pages)
15 September 2017Registered office address changed from 131 Cambuslang Road Cambuslang Investment Park Glasgow G32 8NB to 45 Hope Street Glasgow G2 6AE on 15 September 2017 (2 pages)
14 September 2017Notice of winding up order (1 page)
14 September 2017Notice of winding up order (1 page)
14 September 2017Court order notice of winding up (1 page)
14 September 2017Court order notice of winding up (1 page)
16 May 2017Satisfaction of charge 2 in full (4 pages)
16 May 2017Satisfaction of charge 2 in full (4 pages)
28 April 2017Appointment of Mr Dylan Mckelvie as a director on 18 April 2017 (2 pages)
28 April 2017Appointment of Mr Dylan Mckelvie as a director on 18 April 2017 (2 pages)
17 March 2017Termination of appointment of Emily Sarah Peace as a director on 17 March 2017 (1 page)
17 March 2017Termination of appointment of Emily Sarah Peace as a director on 17 March 2017 (1 page)
16 December 2016Confirmation statement made on 27 November 2016 with updates (7 pages)
16 December 2016Confirmation statement made on 27 November 2016 with updates (7 pages)
30 November 2016Full accounts made up to 30 November 2015 (19 pages)
30 November 2016Full accounts made up to 30 November 2015 (19 pages)
28 November 2016Registration of charge SC3693150004, created on 23 November 2016 (19 pages)
28 November 2016Registration of charge SC3693150004, created on 23 November 2016 (19 pages)
30 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
30 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
9 August 2016Termination of appointment of Robert Logie Skillen as a director on 1 August 2016 (1 page)
9 August 2016Appointment of Miss Emily Sarah Peace as a director on 1 August 2016 (2 pages)
9 August 2016Director's details changed for Mr Robert Logie Skillen on 1 August 2016 (2 pages)
9 August 2016Termination of appointment of Robert Logie Skillen as a director on 1 August 2016 (1 page)
9 August 2016Director's details changed for Mr Robert Logie Skillen on 1 August 2016 (2 pages)
9 August 2016Appointment of Miss Emily Sarah Peace as a director on 1 August 2016 (2 pages)
16 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
16 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
12 August 2015Accounts for a medium company made up to 30 November 2014 (18 pages)
12 August 2015Accounts for a medium company made up to 30 November 2014 (18 pages)
6 July 2015Termination of appointment of Douglas Wilkie as a director on 1 July 2015 (2 pages)
6 July 2015Termination of appointment of Douglas Wilkie as a director on 1 July 2015 (2 pages)
6 July 2015Termination of appointment of Douglas Wilkie as a director on 1 July 2015 (2 pages)
21 April 2015Registration of charge SC3693150003, created on 15 April 2015 (8 pages)
21 April 2015Registration of charge SC3693150003, created on 15 April 2015 (8 pages)
19 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
19 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
25 November 2014Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP to 131 Cambuslang Road Cambuslang Investment Park Glasgow G32 8NB on 25 November 2014 (1 page)
25 November 2014Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP to 131 Cambuslang Road Cambuslang Investment Park Glasgow G32 8NB on 25 November 2014 (1 page)
21 November 2014Satisfaction of charge 1 in full (1 page)
21 November 2014Satisfaction of charge 1 in full (1 page)
11 September 2014Accounts for a medium company made up to 30 November 2013 (16 pages)
11 September 2014Accounts for a medium company made up to 30 November 2013 (16 pages)
6 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
28 August 2013Accounts for a medium company made up to 30 November 2012 (13 pages)
28 August 2013Accounts for a medium company made up to 30 November 2012 (13 pages)
14 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
14 January 2013Termination of appointment of Nicholas Howard as a director (1 page)
14 January 2013Termination of appointment of Nicholas Howard as a director (1 page)
13 September 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
13 September 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 August 2012Accounts for a small company made up to 30 November 2011 (7 pages)
15 August 2012Accounts for a small company made up to 30 November 2011 (7 pages)
2 December 2011Appointment of Mr Nicholas Howard as a director (2 pages)
2 December 2011Appointment of Mr Nicholas Howard as a director (2 pages)
30 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
5 January 2011Accounts for a small company made up to 30 November 2010 (6 pages)
5 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
5 January 2011Accounts for a small company made up to 30 November 2010 (6 pages)
10 November 2010Statement of capital following an allotment of shares on 10 February 2010
  • GBP 100
(3 pages)
10 November 2010Statement of capital following an allotment of shares on 10 February 2010
  • GBP 100
(3 pages)
9 June 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 95
(3 pages)
9 June 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 95
(3 pages)
9 June 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 95
(3 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 April 2010Appointment of Douglas Wilkie as a director (3 pages)
6 April 2010Appointment of Douglas Wilkie as a director (3 pages)
16 December 2009Appointment of Robert Logie Skillen as a director (3 pages)
16 December 2009Appointment of Robert Logie Skillen as a director (3 pages)
10 December 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
10 December 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
10 December 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
10 December 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
27 November 2009Incorporation (22 pages)
27 November 2009Incorporation (22 pages)