Background WavePink WaveYellow Wave

ENERGY ASSETS UTILITIES (SCOTLAND) LIMITED (SC247486)

ENERGY ASSETS UTILITIES (SCOTLAND) LIMITED (SC247486) is an active UK company. incorporated on 9 April 2003. with registered office in Livingston. The company operates in the Construction sector, engaged in construction of utility projects for fluids and 2 other business activities. ENERGY ASSETS UTILITIES (SCOTLAND) LIMITED has been registered for 23 years. Current directors include TAYLOR, David Michael, WARD, Brian.

Company Number
SC247486
Status
active
Type
ltd
Incorporated
9 April 2003
Age
23 years
Address
6 Almondvale Business Park, Livingston, EH54 6GA
Industry Sector
Construction
Business Activity
Construction of utility projects for fluids
Directors
TAYLOR, David Michael, WARD, Brian
SIC Codes
42210, 42220, 42910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGY ASSETS UTILITIES (SCOTLAND) LIMITED

ENERGY ASSETS UTILITIES (SCOTLAND) LIMITED is an active company incorporated on 9 April 2003 with the registered office located in Livingston. The company operates in the Construction sector, specifically engaged in construction of utility projects for fluids and 2 other business activities. ENERGY ASSETS UTILITIES (SCOTLAND) LIMITED was registered 23 years ago.(SIC: 42210, 42220, 42910)

Status

active

Active since 23 years ago

Company No

SC247486

LTD Company

Age

23 Years

Incorporated 9 April 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

BLYTH UTILITIES LIMITED
From: 20 October 2010To: 1 February 2019
BLYTH CONSTRUCTION UTILITIES LIMITED
From: 7 November 2003To: 20 October 2010
DLK SOLUTIONS LIMITED
From: 9 April 2003To: 7 November 2003
Contact
Address

6 Almondvale Business Park Almondvale Way Livingston, EH54 6GA,

Previous Addresses

Blyth House Alva Industrial Estate Alva Clackmannanshire FK12 5DQ
From: 29 November 2010To: 22 October 2019
Campbell House Alva Industrial Estate Alva FK12 5DQ
From: 9 April 2003To: 29 November 2010
Timeline

27 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Loan Secured
Dec 15
Loan Cleared
Jun 16
Loan Cleared
Aug 16
Director Joined
Jan 18
Director Left
Jan 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Director Left
Sept 18
Director Left
Sept 20
Director Joined
Oct 21
Capital Update
Oct 21
Funding Round
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Owner Exit
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Director Left
Nov 21
Director Left
Dec 21
Director Joined
May 22
Director Left
May 22
Director Left
Nov 22
Director Joined
Apr 23
2
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

TAYLOR, David Michael

Active
Almondvale Business Park, LivingstonEH54 6GA
Born October 1975
Director
Appointed 04 May 2022

WARD, Brian

Active
Almondvale Business Park, LivingstonEH54 6GA
Born June 1979
Director
Appointed 11 Apr 2023

LYNCH, Colin John

Resigned
Alva Industrial Estate, AlvaFK12 5DQ
Secretary
Appointed 15 Sept 2003
Resigned 09 Dec 2015

LYNCH, Denise Janet

Resigned
22 Grange Road, AlloaFK10 1LP
Secretary
Appointed 09 Apr 2003
Resigned 15 Sept 2003

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 09 Apr 2003
Resigned 09 Apr 2003

BELLAMY-LEE, Philip

Resigned
Alva Industrial Estate, AlvaFK12 5DQ
Born August 1964
Director
Appointed 09 Dec 2015
Resigned 01 Oct 2018

GIBSON, David Russell

Resigned
Alva Industrial Estate, AlvaFK12 5DQ
Born July 1964
Director
Appointed 09 Dec 2015
Resigned 01 Jan 2018

LYNCH, Colin John

Resigned
Almondvale Business Park, LivingstonEH54 6GA
Born November 1966
Director
Appointed 15 Sept 2003
Resigned 17 Nov 2021

LYNCH, Denise Janet

Resigned
22 Grange Road, AlloaFK10 1LP
Born June 1968
Director
Appointed 09 Apr 2003
Resigned 15 Sept 2003

LYNCH, Steven David

Resigned
Almondvale Business Park, LivingstonEH54 6GA
Born May 1970
Director
Appointed 09 Apr 2003
Resigned 10 Dec 2021

MCMORROW, John Andrew

Resigned
Almondvale Business Park, LivingstonEH54 6GA
Born April 1977
Director
Appointed 09 Dec 2015
Resigned 03 Sept 2020

SUTERA, Luca

Resigned
Almondvale Business Park, LivingstonEH54 6GA
Born June 1971
Director
Appointed 05 Oct 2021
Resigned 04 May 2022

TOPLEY, Craig Philip

Resigned
Almondvale Business Park, LivingstonEH54 6GA
Born October 1973
Director
Appointed 01 Jan 2018
Resigned 11 Nov 2022

Persons with significant control

2

1 Active
1 Ceased
98 King Street, ManchesterM2 4WU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2021
98 King Street, ManchesterM2 4WU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Oct 2021
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2025
AAAnnual Accounts
Legacy
9 December 2025
PARENT_ACCPARENT_ACC
Legacy
9 December 2025
GUARANTEE2GUARANTEE2
Legacy
9 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2024
AAAnnual Accounts
Legacy
13 November 2024
PARENT_ACCPARENT_ACC
Legacy
13 November 2024
AGREEMENT2AGREEMENT2
Legacy
13 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Legacy
16 January 2024
AGREEMENT2AGREEMENT2
Legacy
16 January 2024
GUARANTEE2GUARANTEE2
Legacy
16 January 2024
GUARANTEE2GUARANTEE2
Legacy
15 January 2024
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2024
AAAnnual Accounts
Legacy
4 January 2024
PARENT_ACCPARENT_ACC
Legacy
4 January 2024
AGREEMENT2AGREEMENT2
Legacy
4 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2022
AAAnnual Accounts
Legacy
20 December 2022
PARENT_ACCPARENT_ACC
Legacy
20 December 2022
AGREEMENT2AGREEMENT2
Legacy
20 December 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2021
AAAnnual Accounts
Legacy
24 December 2021
PARENT_ACCPARENT_ACC
Legacy
24 December 2021
AGREEMENT2AGREEMENT2
Legacy
24 December 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Notification Of A Person With Significant Control
4 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2021
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
27 October 2021
SH19Statement of Capital
Legacy
27 October 2021
SH20SH20
Legacy
27 October 2021
CAP-SSCAP-SS
Resolution
27 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
27 October 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
14 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2020
CH01Change of Director Details
Accounts With Accounts Type Full
9 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Resolution
1 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Resolution
12 July 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2018
MR01Registration of a Charge
Change To A Person With Significant Control
25 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Capital Name Of Class Of Shares
21 December 2015
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 December 2015
SH10Notice of Particulars of Variation
Resolution
21 December 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Legacy
10 November 2011
MG03sMG03s
Accounts With Accounts Type Total Exemption Small
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Legacy
29 March 2011
MG03sMG03s
Legacy
29 March 2011
MG03sMG03s
Change Registered Office Address Company With Date Old Address
29 November 2010
AD01Change of Registered Office Address
Legacy
16 November 2010
MG01sMG01s
Certificate Change Of Name Company
20 October 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
18 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 July 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 February 2008
AAAnnual Accounts
Legacy
25 September 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
12 July 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Legacy
5 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 June 2005
AAAnnual Accounts
Legacy
16 June 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 May 2005
AAAnnual Accounts
Legacy
25 April 2005
363sAnnual Return (shuttle)
Legacy
7 January 2005
88(2)R88(2)R
Legacy
7 January 2005
123Notice of Increase in Nominal Capital
Resolution
7 January 2005
RESOLUTIONSResolutions
Legacy
5 October 2004
410(Scot)410(Scot)
Legacy
4 June 2004
363sAnnual Return (shuttle)
Legacy
10 November 2003
88(2)R88(2)R
Resolution
10 November 2003
RESOLUTIONSResolutions
Resolution
10 November 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 October 2003
410(Scot)410(Scot)
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
22 September 2003
410(Scot)410(Scot)
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
288bResignation of Director or Secretary
Incorporation Company
9 April 2003
NEWINCIncorporation