ENERGY ASSETS UTILITIES (SCOTLAND) LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

13/11/2413 November 2024

View Document

13/11/2413 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

13/11/2413 November 2024

View Document

13/11/2413 November 2024

View Document

16/01/2416 January 2024

View Document

16/01/2416 January 2024

View Document

15/01/2415 January 2024

View Document

04/01/244 January 2024

View Document

04/01/244 January 2024

View Document

04/01/244 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

04/01/244 January 2024

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

12/04/2312 April 2023 Appointment of Mr Brian Ward as a director on 2023-04-11

View Document

20/12/2220 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022

View Document

15/11/2215 November 2022 Termination of appointment of Craig Philip Topley as a director on 2022-11-11

View Document

04/05/224 May 2022 Termination of appointment of Luca Sutera as a director on 2022-05-04

View Document

04/05/224 May 2022 Appointment of Mr David Michael Taylor as a director on 2022-05-04

View Document

24/12/2124 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

24/12/2124 December 2021

View Document

24/12/2124 December 2021

View Document

24/12/2124 December 2021

View Document

13/12/2113 December 2021 Termination of appointment of Steven David Lynch as a director on 2021-12-10

View Document

22/11/2122 November 2021 Termination of appointment of Colin John Lynch as a director on 2021-11-17

View Document

22/11/2122 November 2021 Director's details changed for Mr Luca Sutera on 2021-11-22

View Document

04/11/214 November 2021 Registration of charge SC2474860009, created on 2021-10-28

View Document

04/11/214 November 2021 Registration of charge SC2474860008, created on 2021-10-28

View Document

04/11/214 November 2021 Notification of Energy Assets Midco Limited as a person with significant control on 2021-10-28

View Document

04/11/214 November 2021 Cessation of Energy Assets Limited as a person with significant control on 2021-10-28

View Document

29/10/2129 October 2021 Satisfaction of charge SC2474860007 in full

View Document

29/10/2129 October 2021 Satisfaction of charge SC2474860006 in full

View Document

27/10/2127 October 2021 Statement of capital on 2021-10-27

View Document

27/10/2127 October 2021 Statement of capital following an allotment of shares on 2021-10-27

View Document

27/10/2127 October 2021 Resolutions

View Document

27/10/2127 October 2021

View Document

27/10/2127 October 2021

View Document

27/10/2127 October 2021 Resolutions

View Document

05/10/215 October 2021 Appointment of Mr Luca Sutera as a director on 2021-10-05

View Document

01/09/151 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/09/142 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

06/05/146 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/06/1326 June 2013 PREVEXT FROM 31/10/2012 TO 31/03/2013

View Document

02/05/132 May 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/05/1225 May 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

10/11/1110 November 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/05/1112 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

29/03/1129 March 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

29/03/1129 March 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM CAMPBELL HOUSE ALVA INDUSTRIAL ESTATE ALVA FK12 5DQ

View Document

16/11/1016 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/10/1020 October 2010 COMPANY NAME CHANGED BLYTH CONSTRUCTION UTILITIES LIMITED CERTIFICATE ISSUED ON 20/10/10

View Document

20/10/1020 October 2010 CHANGE OF NAME 04/10/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN LYNCH / 09/04/2010

View Document

23/06/1023 June 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID LYNCH / 09/04/2010

View Document

23/06/1023 June 2010 SECRETARY'S CHANGE OF PARTICULARS / COLIN JOHN LYNCH / 09/04/2010

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/06/098 June 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/04/0730 April 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

16/06/0516 June 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/10/04

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 � NC 1000/100000 08/12

View Document

07/01/057 January 2005 NC INC ALREADY ADJUSTED 08/12/04

View Document

05/10/045 October 2004 PARTIC OF MORT/CHARGE *****

View Document

04/06/044 June 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 04/06/04

View Document

10/11/0310 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/11/037 November 2003 COMPANY NAME CHANGED DLK SOLUTIONS LIMITED CERTIFICATE ISSUED ON 07/11/03

View Document

24/10/0324 October 2003 PARTIC OF MORT/CHARGE *****

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

22/09/0322 September 2003 PARTIC OF MORT/CHARGE *****

View Document

18/09/0318 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 SECRETARY RESIGNED

View Document

09/04/039 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/04/039 April 2003 SECRETARY RESIGNED

View Document


More Company Information
Recently Viewed
  • MMC VIDEO LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company