Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ENERGY ASSETS UTILITIES (SCOTLAND) LIMITED
Company Information for

ENERGY ASSETS UTILITIES (SCOTLAND) LIMITED

6 ALMONDVALE BUSINESS PARK, ALMONDVALE WAY, LIVINGSTON, EH54 6GA,
Company Registration Number
SC247486
Private Limited Company
Active

Company Overview

About Energy Assets Utilities (scotland) Ltd
ENERGY ASSETS UTILITIES (SCOTLAND) LIMITED was founded on 2003-04-09 and has its registered office in Livingston. The organisation's status is listed as "Active". Energy Assets Utilities (scotland) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ENERGY ASSETS UTILITIES (SCOTLAND) LIMITED
 
Legal Registered Office
6 ALMONDVALE BUSINESS PARK
ALMONDVALE WAY
LIVINGSTON
EH54 6GA
Other companies in FK12
 
Previous Names
BLYTH UTILITIES LIMITED01/02/2019
BLYTH CONSTRUCTION UTILITIES LIMITED20/10/2010
Filing Information
Company Number SC247486
Company ID Number SC247486
Date formed 2003-04-09
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 08:52:33
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ENERGY ASSETS UTILITIES (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
PHILIP BELLAMY-LEE
Director 2015-12-09
COLIN JOHN LYNCH
Director 2003-09-15
STEVEN DAVID LYNCH
Director 2003-04-09
JOHN MCMORROW
Director 2015-12-09
CRAIG PHILIP TOPLEY
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID RUSSELL GIBSON
Director 2015-12-09 2018-01-01
COLIN JOHN LYNCH
Company Secretary 2003-09-15 2015-12-09
DENISE JANET LYNCH
Company Secretary 2003-04-09 2003-09-15
DENISE JANET LYNCH
Director 2003-04-09 2003-09-15
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2003-04-09 2003-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP BELLAMY-LEE ENERGY ASSETS CONSTRUCTION LIMITED Director 2017-05-05 CURRENT 2001-01-04 Active
PHILIP BELLAMY-LEE ENERGY ASSETS NETWORKS LIMITED Director 2017-05-05 CURRENT 2016-03-17 Active
PHILIP BELLAMY-LEE EXOTERIC METERING LIMITED Director 2017-03-01 CURRENT 2008-06-13 Liquidation
PHILIP BELLAMY-LEE ENERGY ASSETS FIBRE NETWORKS LIMITED Director 2016-08-11 CURRENT 2016-08-11 Active
PHILIP BELLAMY-LEE S.A. GAS ENGINEERS LIMITED Director 2015-03-02 CURRENT 2002-06-24 Liquidation
PHILIP BELLAMY-LEE ORIGIN TECHNICAL BUSINESS SERVICES LIMITED Director 2014-10-06 CURRENT 1998-12-01 Liquidation
PHILIP BELLAMY-LEE ENERGY ASSETS PIPELINES LIMITED Director 2013-10-22 CURRENT 2013-10-22 Active
PHILIP BELLAMY-LEE EA ENERGY SOLUTIONS LTD Director 2013-02-06 CURRENT 2003-11-19 Liquidation
PHILIP BELLAMY-LEE ENERGY ASSETS (METERS) 3 LIMITED Director 2012-07-26 CURRENT 2012-07-26 Active - Proposal to Strike off
PHILIP BELLAMY-LEE ENERGY ASSETS GROUP LIMITED Director 2012-02-01 CURRENT 2012-02-01 Active
PHILIP BELLAMY-LEE ENERGY ASSETS (METERS) 2 LIMITED Director 2011-06-22 CURRENT 2011-06-22 Liquidation
PHILIP BELLAMY-LEE ENERGY ASSETS (METERS) LIMITED Director 2011-01-10 CURRENT 2008-12-16 Liquidation
PHILIP BELLAMY-LEE ENERGY ASSETS HOLDINGS LIMITED Director 2011-01-10 CURRENT 2008-12-16 Liquidation
PHILIP BELLAMY-LEE PULSE 24 LIMITED Director 2009-01-31 CURRENT 1997-08-27 Active - Proposal to Strike off
PHILIP BELLAMY-LEE ENERGY ASSETS LIMITED Director 2006-05-15 CURRENT 2005-04-07 Active
COLIN JOHN LYNCH ENERGY SERVICES & SOLUTIONS (UK) LIMITED Director 2018-04-30 CURRENT 1968-03-04 Liquidation
COLIN JOHN LYNCH COMPLETE ENERGY SOLUTIONS LTD Director 2018-04-30 CURRENT 2003-01-30 Liquidation
COLIN JOHN LYNCH ENERGY ASSETS UTILITIES METERING SERVICES LIMITED Director 2018-04-30 CURRENT 2008-12-08 Liquidation
COLIN JOHN LYNCH ENERGY ASSETS UTILITIES PLANT SERVICES LIMITED Director 2018-04-30 CURRENT 1995-01-23 Liquidation
COLIN JOHN LYNCH ENERGY ASSETS UTILITIES GROUP LIMITED Director 2018-04-30 CURRENT 2008-10-15 Liquidation
COLIN JOHN LYNCH ENERGY ASSETS UTILITIES LIMITED Director 2018-04-30 CURRENT 1999-08-09 Active
COLIN JOHN LYNCH FEG BIOGAST LTD Director 2018-04-30 CURRENT 2011-07-14 Liquidation
COLIN JOHN LYNCH DRAGON ELECTRICAL SOLUTIONS LIMITED Director 2018-03-15 CURRENT 2013-07-19 Liquidation
COLIN JOHN LYNCH B GLOBAL METERING LIMITED Director 2018-01-01 CURRENT 2003-10-27 Active
COLIN JOHN LYNCH ENERGY ASSETS GROUP LIMITED Director 2018-01-01 CURRENT 2012-02-01 Active
COLIN JOHN LYNCH S.A. GAS ENGINEERS LIMITED Director 2018-01-01 CURRENT 2002-06-24 Liquidation
COLIN JOHN LYNCH PULSE 24 LIMITED Director 2018-01-01 CURRENT 1997-08-27 Active - Proposal to Strike off
COLIN JOHN LYNCH ORIGIN TECHNICAL BUSINESS SERVICES LIMITED Director 2018-01-01 CURRENT 1998-12-01 Liquidation
COLIN JOHN LYNCH EXOTERIC METERING LIMITED Director 2018-01-01 CURRENT 2008-06-13 Liquidation
COLIN JOHN LYNCH ENERGY ASSETS (METERS) LIMITED Director 2018-01-01 CURRENT 2008-12-16 Liquidation
COLIN JOHN LYNCH ENERGY ASSETS (METERS) 2 LIMITED Director 2018-01-01 CURRENT 2011-06-22 Liquidation
COLIN JOHN LYNCH EA ENERGY SOLUTIONS LTD Director 2018-01-01 CURRENT 2003-11-19 Liquidation
COLIN JOHN LYNCH ENERGY ASSETS LIMITED Director 2018-01-01 CURRENT 2005-04-07 Active
COLIN JOHN LYNCH ENERGY ASSETS PIPELINES LIMITED Director 2017-09-12 CURRENT 2013-10-22 Active
COLIN JOHN LYNCH ENERGY ASSETS CONSTRUCTION LIMITED Director 2017-05-05 CURRENT 2001-01-04 Active
COLIN JOHN LYNCH ENERGY ASSETS NETWORKS LIMITED Director 2017-05-05 CURRENT 2016-03-17 Active
COLIN JOHN LYNCH BLYTH ELECTRICAL LIMITED Director 2015-02-27 CURRENT 2015-01-08 Dissolved 2016-07-05
COLIN JOHN LYNCH FINLARIG LTD. Director 1999-12-09 CURRENT 1999-12-09 Active
STEVEN DAVID LYNCH BLYTH ELECTRICAL LIMITED Director 2015-02-27 CURRENT 2015-01-08 Dissolved 2016-07-05
STEVEN DAVID LYNCH ALLOA FOOTBALL AND ATHLETIC CLUB, LIMITED Director 2008-04-29 CURRENT 1919-04-05 Active
STEVEN DAVID LYNCH FINLARIG LTD. Director 2003-01-22 CURRENT 1999-12-09 Active
JOHN MCMORROW DRAGON ELECTRICAL SOLUTIONS LIMITED Director 2018-03-15 CURRENT 2013-07-19 Liquidation
JOHN MCMORROW ENERGY ASSETS CONSTRUCTION LIMITED Director 2017-05-05 CURRENT 2001-01-04 Active
JOHN MCMORROW ENERGY ASSETS NETWORKS LIMITED Director 2017-05-05 CURRENT 2016-03-17 Active
JOHN MCMORROW EXOTERIC METERING LIMITED Director 2017-03-01 CURRENT 2008-06-13 Liquidation
JOHN MCMORROW ENERGY ASSETS FIBRE NETWORKS LIMITED Director 2016-08-11 CURRENT 2016-08-11 Active
JOHN MCMORROW S.A. GAS ENGINEERS LIMITED Director 2015-03-02 CURRENT 2002-06-24 Liquidation
JOHN MCMORROW ORIGIN TECHNICAL BUSINESS SERVICES LIMITED Director 2014-10-06 CURRENT 1998-12-01 Liquidation
JOHN MCMORROW B GLOBAL METERING LIMITED Director 2014-04-17 CURRENT 2003-10-27 Active
JOHN MCMORROW ENERGY ASSETS PIPELINES LIMITED Director 2013-10-22 CURRENT 2013-10-22 Active
JOHN MCMORROW EA ENERGY SOLUTIONS LTD Director 2013-01-30 CURRENT 2003-11-19 Liquidation
JOHN MCMORROW ENERGY ASSETS GROUP LIMITED Director 2012-02-01 CURRENT 2012-02-01 Active
JOHN MCMORROW ENERGY ASSETS (METERS) 2 LIMITED Director 2011-06-22 CURRENT 2011-06-22 Liquidation
JOHN MCMORROW PULSE 24 LIMITED Director 2011-01-10 CURRENT 1997-08-27 Active - Proposal to Strike off
JOHN MCMORROW ENERGY ASSETS (METERS) LIMITED Director 2011-01-10 CURRENT 2008-12-16 Liquidation
JOHN MCMORROW ENERGY ASSETS HOLDINGS LIMITED Director 2011-01-10 CURRENT 2008-12-16 Liquidation
JOHN MCMORROW ENERGY ASSETS LIMITED Director 2011-01-10 CURRENT 2005-04-07 Active
CRAIG PHILIP TOPLEY ENERGY SERVICES & SOLUTIONS (UK) LIMITED Director 2018-04-30 CURRENT 1968-03-04 Liquidation
CRAIG PHILIP TOPLEY COMPLETE ENERGY SOLUTIONS LTD Director 2018-04-30 CURRENT 2003-01-30 Liquidation
CRAIG PHILIP TOPLEY ENERGY ASSETS UTILITIES METERING SERVICES LIMITED Director 2018-04-30 CURRENT 2008-12-08 Liquidation
CRAIG PHILIP TOPLEY ENERGY ASSETS UTILITIES PLANT SERVICES LIMITED Director 2018-04-30 CURRENT 1995-01-23 Liquidation
CRAIG PHILIP TOPLEY ENERGY ASSETS UTILITIES GROUP LIMITED Director 2018-04-30 CURRENT 2008-10-15 Liquidation
CRAIG PHILIP TOPLEY ENERGY ASSETS UTILITIES LIMITED Director 2018-04-30 CURRENT 1999-08-09 Active
CRAIG PHILIP TOPLEY FEG BIOGAST LTD Director 2018-04-30 CURRENT 2011-07-14 Liquidation
CRAIG PHILIP TOPLEY DRAGON ELECTRICAL SOLUTIONS LIMITED Director 2018-03-15 CURRENT 2013-07-19 Liquidation
CRAIG PHILIP TOPLEY S.A. GAS ENGINEERS LIMITED Director 2018-01-01 CURRENT 2002-06-24 Liquidation
CRAIG PHILIP TOPLEY ENERGY ASSETS CONSTRUCTION LIMITED Director 2018-01-01 CURRENT 2001-01-04 Active
CRAIG PHILIP TOPLEY EXOTERIC METERING LIMITED Director 2018-01-01 CURRENT 2008-06-13 Liquidation
CRAIG PHILIP TOPLEY ENERGY ASSETS LIMITED Director 2018-01-01 CURRENT 2005-04-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-04Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-04Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-04Audit exemption subsidiary accounts made up to 2023-03-31
2023-09-05CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-04-12DIRECTOR APPOINTED MR BRIAN WARD
2022-12-20Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-20Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-20Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-20Audit exemption subsidiary accounts made up to 2022-03-31
2022-11-15APPOINTMENT TERMINATED, DIRECTOR CRAIG PHILIP TOPLEY
2022-11-15APPOINTMENT TERMINATED, DIRECTOR CRAIG PHILIP TOPLEY
2022-09-01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES
2022-05-04AP01DIRECTOR APPOINTED MR DAVID MICHAEL TAYLOR
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR LUCA SUTERA
2021-12-24Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-24Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-24Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-24Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-24Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-24Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-13APPOINTMENT TERMINATED, DIRECTOR STEVEN DAVID LYNCH
2021-12-13TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DAVID LYNCH
2021-11-22CH01Director's details changed for Mr Luca Sutera on 2021-11-22
2021-11-22TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JOHN LYNCH
2021-11-04PSC02Notification of Energy Assets Midco Limited as a person with significant control on 2021-10-28
2021-11-04PSC07CESSATION OF ENERGY ASSETS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2474860009
2021-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2474860006
2021-10-27SH19Statement of capital on 2021-10-27 GBP 103.00
2021-10-27SH20Statement by Directors
2021-10-27CAP-SSSolvency Statement dated 27/10/21
2021-10-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-10-27SH0127/10/21 STATEMENT OF CAPITAL GBP 103
2021-10-05AP01DIRECTOR APPOINTED MR LUCA SUTERA
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2020-11-18AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCMORROW
2020-05-14CH01Director's details changed for Mr Colin John Lynch on 2020-05-01
2019-12-09AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/19 FROM Blyth House Alva Industrial Estate Alva Clackmannanshire FK12 5DQ
2019-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/19 FROM Blyth House Alva Industrial Estate Alva Clackmannanshire FK12 5DQ
2019-10-22CH01Director's details changed for Mr John Mcmorrow on 2019-10-22
2019-10-22CH01Director's details changed for Mr John Mcmorrow on 2019-10-22
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-02-01RES15CHANGE OF COMPANY NAME 01/02/19
2018-12-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BELLAMY-LEE
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-07-12RES01ADOPT ARTICLES 12/07/18
2018-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2474860007
2018-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2474860006
2018-05-25PSC05Change of details for Energy Assets Limited as a person with significant control on 2016-04-06
2018-03-02CH01Director's details changed for Mr John Mcmorrow on 2018-02-28
2018-01-05AP01DIRECTOR APPOINTED MR CRAIG PHILIP TOPLEY
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RUSSELL GIBSON
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-01-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 102
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-08-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2474860005
2016-06-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2474860005
2015-12-21SH10Particulars of variation of rights attached to shares
2015-12-21SH08Change of share class name or designation
2015-12-21RES12Resolution of varying share rights or name
2015-12-21RES01ADOPT ARTICLES 21/12/15
2015-12-21AP01DIRECTOR APPOINTED MR JOHN MCMORROW
2015-12-21AP01DIRECTOR APPOINTED MR DAVID RUSSELL GIBSON
2015-12-21AP01DIRECTOR APPOINTED MR PHILIP BELLAMY-LEE
2015-12-21TM02Termination of appointment of Colin John Lynch on 2015-12-09
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 102
2015-09-01AR0101/09/15 ANNUAL RETURN FULL LIST
2015-08-11AA31/03/15 TOTAL EXEMPTION SMALL
2014-11-06AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 102
2014-09-02AR0101/09/14 FULL LIST
2014-05-06AR0109/04/14 FULL LIST
2013-10-10AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-26AA01PREVEXT FROM 31/10/2012 TO 31/03/2013
2013-05-02AR0109/04/13 FULL LIST
2012-07-16AA31/10/11 TOTAL EXEMPTION SMALL
2012-05-25AR0109/04/12 FULL LIST
2011-11-10MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3
2011-08-02AA31/10/10 TOTAL EXEMPTION SMALL
2011-05-12AR0109/04/11 FULL LIST
2011-03-29MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2011-03-29MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2010-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2010 FROM CAMPBELL HOUSE ALVA INDUSTRIAL ESTATE ALVA FK12 5DQ
2010-11-16MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-10-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-20CERTNMCOMPANY NAME CHANGED BLYTH CONSTRUCTION UTILITIES LIMITED CERTIFICATE ISSUED ON 20/10/10
2010-10-20RES15CHANGE OF NAME 04/10/2010
2010-06-23AR0109/04/10 FULL LIST
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN LYNCH / 09/04/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID LYNCH / 09/04/2010
2010-06-23CH03SECRETARY'S CHANGE OF PARTICULARS / COLIN JOHN LYNCH / 09/04/2010
2010-03-18AA31/10/09 TOTAL EXEMPTION SMALL
2009-07-09AA31/10/08 TOTAL EXEMPTION SMALL
2009-06-08363aRETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2008-05-28363aRETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2008-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-09-2588(2)RAD 01/11/06--------- £ SI 2@1
2007-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-04-30363aRETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS
2006-05-05363aRETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2006-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-06-16225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/10/04
2005-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-04-25363sRETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS
2005-01-07123NC INC ALREADY ADJUSTED 08/12/04
2005-01-07RES04£ NC 1000/100000 08/12
2005-01-0788(2)RAD 09/12/04--------- £ SI 20000@1=20000 £ IC 100/20100
2004-10-05410(Scot)PARTIC OF MORT/CHARGE *****
2004-06-04363(287)REGISTERED OFFICE CHANGED ON 04/06/04
2004-06-04363sRETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS
2003-11-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-11-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-1088(2)RAD 29/10/03--------- £ SI 99@1=99 £ IC 1/100
2003-11-07CERTNMCOMPANY NAME CHANGED DLK SOLUTIONS LIMITED CERTIFICATE ISSUED ON 07/11/03
2003-10-24410(Scot)PARTIC OF MORT/CHARGE *****
2003-10-20288bDIRECTOR RESIGNED
2003-09-22410(Scot)PARTIC OF MORT/CHARGE *****
2003-09-18288bSECRETARY RESIGNED
2003-09-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-09288bSECRETARY RESIGNED
2003-04-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
422 - Construction of utility projects
42210 - Construction of utility projects for fluids

42 - Civil engineering
422 - Construction of utility projects
42220 - Construction of utility projects for electricity and telecommunications

42 - Civil engineering
429 - Construction of other civil engineering projects
42910 - Construction of water projects


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1105730 Active Licenced property: ALVA INDUSTRIAL ESTATE BLYTH HOUSE ALVA GB FK12 5DQ.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENERGY ASSETS UTILITIES (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-16 Satisfied SANTANDER UK PLC
FLOATING CHARGE 2010-11-16 Satisfied CLYDESDALE BANK PLC
FLOATING CHARGE 2004-09-17 Satisfied CATTLES INVOICE FINANCE LIMITED
BOND & FLOATING CHARGE 2003-10-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2003-09-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENERGY ASSETS UTILITIES (SCOTLAND) LIMITED

Intangible Assets
Patents
We have not found any records of ENERGY ASSETS UTILITIES (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENERGY ASSETS UTILITIES (SCOTLAND) LIMITED
Trademarks
We have not found any records of ENERGY ASSETS UTILITIES (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENERGY ASSETS UTILITIES (SCOTLAND) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42210 - Construction of utility projects for fluids) as ENERGY ASSETS UTILITIES (SCOTLAND) LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where ENERGY ASSETS UTILITIES (SCOTLAND) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENERGY ASSETS UTILITIES (SCOTLAND) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENERGY ASSETS UTILITIES (SCOTLAND) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.