Company NameSolariskit Ltd
Company StatusActive
Company NumberSC631739
CategoryPrivate Limited Company
Incorporation Date28 May 2019(4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameDr Faisal Ghani
Date of BirthDecember 1981 (Born 42 years ago)
NationalityAustralian
StatusCurrent
Appointed28 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr David Gibson Smeaton Westwood
Date of BirthMay 1956 (Born 67 years ago)
NationalityScottish
StatusCurrent
Appointed02 November 2021(2 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Mark Stephen Durrant
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(2 years, 10 months after company formation)
Appointment Duration1 year, 12 months
RoleSales Director/Engineer
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusCurrent
Appointed21 March 2022(2 years, 9 months after company formation)
Appointment Duration2 years
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Location

Registered AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return22 May 2023 (10 months, 1 week ago)
Next Return Due5 June 2024 (2 months, 1 week from now)

Filing History

24 February 2021Sub-division of shares on 11 February 2021 (4 pages)
19 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares sub-divided 11/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 February 2021Memorandum and Articles of Association (38 pages)
8 December 2020Memorandum and Articles of Association (38 pages)
8 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
28 May 2019Incorporation
Statement of capital on 2019-05-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)