ENERGY ASSETS HEAT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ENERGY ASSETS HEAT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC418702

Incorporation date

06/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Almondvale Business Park, Almondvale Way, Livingston EH54 6GACopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2012)
dot icon29/08/2025
Confirmation statement made on 2025-08-29 with updates
dot icon28/08/2025
Memorandum and Articles of Association
dot icon28/08/2025
Resolutions
dot icon28/08/2025
Change of share class name or designation
dot icon21/08/2025
Appointment of Mr David Michael Taylor as a director on 2025-08-20
dot icon21/08/2025
Appointment of Mr Jayson Rex Whitaker as a director on 2025-08-20
dot icon21/08/2025
Current accounting period shortened from 2026-04-30 to 2026-03-31
dot icon21/08/2025
Cessation of David Downie as a person with significant control on 2025-08-20
dot icon21/08/2025
Cessation of John Alexander Petrie as a person with significant control on 2025-08-20
dot icon21/08/2025
Certificate of change of name
dot icon21/08/2025
Notification of Energy Assets Midco Limited as a person with significant control on 2025-08-20
dot icon21/08/2025
Registered office address changed from 11 Dava Street Helix Hub Glasgow G51 2JA Scotland to 6 Almondvale Business Park Almondvale Way Livingston EH54 6GA on 2025-08-21
dot icon21/08/2025
Termination of appointment of John Alexander Petrie as a director on 2025-08-20
dot icon13/06/2025
Previous accounting period extended from 2025-03-31 to 2025-04-30
dot icon13/06/2025
Total exemption full accounts made up to 2025-04-30
dot icon31/03/2025
Micro company accounts made up to 2024-03-31
dot icon08/10/2024
Confirmation statement made on 2024-10-08 with updates
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with updates
dot icon23/01/2024
Micro company accounts made up to 2023-03-31
dot icon12/07/2023
Confirmation statement made on 2023-07-12 with updates
dot icon12/07/2023
Cessation of Bero Energy Group Ltd as a person with significant control on 2022-09-09
dot icon12/07/2023
Notification of David Downie as a person with significant control on 2022-09-09
dot icon12/07/2023
Notification of John Petrie as a person with significant control on 2022-09-09
dot icon15/05/2023
Registered office address changed from Pavilion 2 3 Dava Street Glasgow G51 2JA Scotland to 11 Dava Street Helix Hub Glasgow G51 2JA on 2023-05-15
dot icon08/09/2022
Notification of Bero Energy Group Ltd as a person with significant control on 2022-09-08
dot icon08/09/2022
Cessation of John Alexander Petrie as a person with significant control on 2022-09-08
dot icon08/09/2022
Cessation of David Downie as a person with significant control on 2022-09-08
dot icon08/09/2022
Confirmation statement made on 2022-09-08 with updates
dot icon06/05/2022
Amended micro company accounts made up to 2021-03-31
dot icon30/03/2022
Micro company accounts made up to 2021-03-31
dot icon08/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon01/04/2021
Resolutions
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon31/03/2021
Current accounting period extended from 2022-03-30 to 2022-03-31
dot icon11/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon01/10/2020
Resolutions
dot icon10/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon13/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon02/11/2018
Micro company accounts made up to 2018-03-31
dot icon16/05/2018
Appointment of Mr David Downie as a director on 2018-01-09
dot icon14/03/2018
Confirmation statement made on 2018-03-06 with updates
dot icon06/03/2018
Cessation of Petrie Buchanan Group Ltd as a person with significant control on 2018-01-09
dot icon06/03/2018
Notification of David Downie as a person with significant control on 2018-01-09
dot icon06/11/2017
Micro company accounts made up to 2017-03-31
dot icon13/06/2017
Registered office address changed from C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB Scotland to Pavilion 2 3 Dava Street Glasgow G51 2JA on 2017-06-13
dot icon10/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon26/01/2017
Director's details changed for Mr John Alexander Petrie on 2017-01-23
dot icon26/01/2017
Registered office address changed from Mansion House 1 Ardgowan Square Greenock PA16 8NG to C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB on 2017-01-26
dot icon23/01/2017
Termination of appointment of Benjamin Barrs as a director on 2016-12-15
dot icon23/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon22/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon21/04/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon19/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon15/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon06/03/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
8.92K
-
0.00
-
-
2022
2
8.75K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, David Michael
Director
20/08/2025 - Present
54
Downie, David
Director
09/01/2018 - Present
20
Petrie, John Alexander
Director
06/03/2012 - 20/08/2025
30
Mr Jayson Rex Whitaker
Director
20/08/2025 - Present
9

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENERGY ASSETS HEAT SOLUTIONS LIMITED

ENERGY ASSETS HEAT SOLUTIONS LIMITED is an(a) Active company incorporated on 06/03/2012 with the registered office located at 6 Almondvale Business Park, Almondvale Way, Livingston EH54 6GA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENERGY ASSETS HEAT SOLUTIONS LIMITED?

toggle

ENERGY ASSETS HEAT SOLUTIONS LIMITED is currently Active. It was registered on 06/03/2012 .

Where is ENERGY ASSETS HEAT SOLUTIONS LIMITED located?

toggle

ENERGY ASSETS HEAT SOLUTIONS LIMITED is registered at 6 Almondvale Business Park, Almondvale Way, Livingston EH54 6GA.

What does ENERGY ASSETS HEAT SOLUTIONS LIMITED do?

toggle

ENERGY ASSETS HEAT SOLUTIONS LIMITED operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

What is the latest filing for ENERGY ASSETS HEAT SOLUTIONS LIMITED?

toggle

The latest filing was on 29/08/2025: Confirmation statement made on 2025-08-29 with updates.