Background WavePink WaveYellow Wave

ENERGY ASSETS HEAT SOLUTIONS LIMITED (SC418702)

ENERGY ASSETS HEAT SOLUTIONS LIMITED (SC418702) is an active UK company. incorporated on 6 March 2012. with registered office in Livingston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. ENERGY ASSETS HEAT SOLUTIONS LIMITED has been registered for 14 years. Current directors include DOWNIE, David, TAYLOR, David Michael, WHITAKER, Jayson Rex.

Company Number
SC418702
Status
active
Type
ltd
Incorporated
6 March 2012
Age
14 years
Address
6 Almondvale Business Park, Livingston, EH54 6GA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
DOWNIE, David, TAYLOR, David Michael, WHITAKER, Jayson Rex
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGY ASSETS HEAT SOLUTIONS LIMITED

ENERGY ASSETS HEAT SOLUTIONS LIMITED is an active company incorporated on 6 March 2012 with the registered office located in Livingston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. ENERGY ASSETS HEAT SOLUTIONS LIMITED was registered 14 years ago.(SIC: 74901)

Status

active

Active since 14 years ago

Company No

SC418702

LTD Company

Age

14 Years

Incorporated 6 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 April 2024 - 30 April 2025(14 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

BERO ENERGY SOLUTIONS LIMITED
From: 1 April 2021To: 21 August 2025
BERO ENERGY CONSULTING LTD
From: 1 October 2020To: 1 April 2021
ESCO ENERGY SOLUTIONS LIMITED
From: 6 March 2012To: 1 October 2020
Contact
Address

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

Previous Addresses

11 Dava Street Helix Hub Glasgow G51 2JA Scotland
From: 15 May 2023To: 21 August 2025
Pavilion 2 3 Dava Street Glasgow G51 2JA Scotland
From: 13 June 2017To: 15 May 2023
C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB Scotland
From: 26 January 2017To: 13 June 2017
Mansion House 1 Ardgowan Square Greenock PA16 8NG
From: 6 March 2012To: 26 January 2017
Timeline

15 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Jan 17
Owner Exit
Mar 18
New Owner
Mar 18
Director Joined
May 18
Owner Exit
Sept 22
Owner Exit
Sept 22
New Owner
Jul 23
New Owner
Jul 23
Owner Exit
Jul 23
Director Left
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
5
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DOWNIE, David

Active
Almondvale Business Park, LivingstonEH54 6GA
Born December 1982
Director
Appointed 09 Jan 2018

TAYLOR, David Michael

Active
Almondvale Business Park, LivingstonEH54 6GA
Born October 1975
Director
Appointed 20 Aug 2025

WHITAKER, Jayson Rex

Active
Almondvale Business Park, LivingstonEH54 6GA
Born June 1970
Director
Appointed 20 Aug 2025

BARRS, Benjamin

Resigned
House, GreenockPA16 8NG
Born June 1970
Director
Appointed 06 Mar 2012
Resigned 15 Dec 2016

PETRIE, John Alexander

Resigned
169 West George Street, GlasgowG2 2LB
Born April 1972
Director
Appointed 06 Mar 2012
Resigned 20 Aug 2025

Persons with significant control

7

1 Active
6 Ceased
2 Arkwright Court, DarwenBB3 0FG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 Aug 2025

Mr David Downie

Ceased
Dava Street, GlasgowG51 2JA
Born December 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Sept 2022
Ceased 20 Aug 2025

Mr John Alexander Petrie

Ceased
Dava Street, GlasgowG51 2JA
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Sept 2022
Ceased 20 Aug 2025
Dava Street, GlasgowG51 2JA

Nature of Control

Ownership of shares 50 to 75 percent
Notified 08 Sept 2022
Ceased 09 Sept 2022

Mr David Downie

Ceased
3 Dava Street, GlasgowG51 2JA
Born December 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Jan 2018
Ceased 08 Sept 2022

Mr John Alexander Petrie

Ceased
169 West George Street, GlasgowG2 2LB
Born April 1972

Nature of Control

Significant influence or control
Notified 15 Dec 2016
Ceased 08 Sept 2022
GlasgowG51 2JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2016
Ceased 09 Jan 2018
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With Updates
29 August 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
28 August 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
28 August 2025
RESOLUTIONSResolutions
Memorandum Articles
28 August 2025
MAMA
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 August 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 August 2025
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
21 August 2025
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
21 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
21 August 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
12 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
8 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
6 May 2022
AAMDAAMD
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Resolution
1 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
31 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Resolution
1 October 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
6 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Incorporation Company
6 March 2012
NEWINCIncorporation