UKBizDB.co.uk

ENERGY ASSETS UTILITIES (SCOTLAND) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Energy Assets Utilities (scotland) Limited. The company was founded 21 years ago and was given the registration number SC247486. The firm's registered office is in LIVINGSTON. You can find them at 6 Almondvale Business Park, Almondvale Way, Livingston, . This company's SIC code is 42210 - Construction of utility projects for fluids.

Company Information

Name:ENERGY ASSETS UTILITIES (SCOTLAND) LIMITED
Company Number:SC247486
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2003
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 42210 - Construction of utility projects for fluids
  • 42220 - Construction of utility projects for electricity and telecommunications
  • 42910 - Construction of water projects

Office Address & Contact

Registered Address:6 Almondvale Business Park, Almondvale Way, Livingston, Scotland, EH54 6GA
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Almondvale Business Park, Almondvale Way, Livingston, Scotland, EH54 6GA

Director04 May 2022Active
6, Almondvale Business Park, Almondvale Way, Livingston, Scotland, EH54 6GA

Director11 April 2023Active
Blyth House, Alva Industrial Estate, Alva, Scotland, FK12 5DQ

Secretary15 September 2003Active
22 Grange Road, Alloa, FK10 1LP

Secretary09 April 2003Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary09 April 2003Active
Blyth House, Alva Industrial Estate, Alva, FK12 5DQ

Director09 December 2015Active
Blyth House, Alva Industrial Estate, Alva, FK12 5DQ

Director09 December 2015Active
6, Almondvale Business Park, Almondvale Way, Livingston, Scotland, EH54 6GA

Director15 September 2003Active
22 Grange Road, Alloa, FK10 1LP

Director09 April 2003Active
6, Almondvale Business Park, Almondvale Way, Livingston, Scotland, EH54 6GA

Director09 April 2003Active
6, Almondvale Business Park, Almondvale Way, Livingston, Scotland, EH54 6GA

Director09 December 2015Active
6, Almondvale Business Park, Almondvale Way, Livingston, Scotland, EH54 6GA

Director05 October 2021Active
6, Almondvale Business Park, Almondvale Way, Livingston, Scotland, EH54 6GA

Director01 January 2018Active

People with Significant Control

Energy Assets Midco Limited
Notified on:28 October 2021
Status:Active
Country of residence:England
Address:Ship Canal House, 98 King Street, Manchester, England, M2 4WU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Energy Assets Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ship Canal House, 98 King Street, Manchester, England, M2 4WU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Other

Legacy.

Download
2024-01-16Other

Legacy.

Download
2024-01-16Other

Legacy.

Download
2024-01-15Accounts

Legacy.

Download
2024-01-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-04Accounts

Legacy.

Download
2024-01-04Other

Legacy.

Download
2024-01-04Other

Legacy.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2022-12-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-20Accounts

Legacy.

Download
2022-12-20Other

Legacy.

Download
2022-12-20Other

Legacy.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2021-12-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-24Accounts

Legacy.

Download
2021-12-24Other

Legacy.

Download
2021-12-24Other

Legacy.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-11-22Officers

Change person director company with change date.

Download
2021-11-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.