Company NameEnergy Assets Utilities (Scotland) Limited
DirectorsCraig Philip Topley and David Michael Taylor
Company StatusActive
Company NumberSC247486
CategoryPrivate Limited Company
Incorporation Date9 April 2003(21 years ago)
Previous NamesBlyth Construction Utilities Limited and Blyth Utilities Limited

Business Activity

Section FConstruction
SIC 42210Construction of utility projects for fluids
SIC 42220Construction of utility projects for electricity and telecommunications
SIC 4524Construction of water projects
SIC 42910Construction of water projects

Directors

Director NameMr Craig Philip Topley
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(14 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Almondvale Business Park
Almondvale Way
Livingston
EH54 6GA
Scotland
Director NameMr David Michael Taylor
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2022(19 years, 1 month after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Almondvale Business Park
Almondvale Way
Livingston
EH54 6GA
Scotland
Director NameDenise Janet Lynch
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(same day as company formation)
RoleCare Officer
Correspondence Address22 Grange Road
Alloa
FK10 1LP
Scotland
Director NameMr Steven David Lynch
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(same day as company formation)
RoleSales And Marketing Director
Country of ResidenceScotland
Correspondence Address6 Almondvale Business Park
Almondvale Way
Livingston
EH54 6GA
Scotland
Secretary NameDenise Janet Lynch
NationalityBritish
StatusResigned
Appointed09 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address22 Grange Road
Alloa
FK10 1LP
Scotland
Director NameMr Colin John Lynch
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(5 months, 1 week after company formation)
Appointment Duration18 years, 2 months (resigned 17 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Almondvale Business Park
Almondvale Way
Livingston
EH54 6GA
Scotland
Secretary NameColin John Lynch
NationalityBritish
StatusResigned
Appointed15 September 2003(5 months, 1 week after company formation)
Appointment Duration12 years, 2 months (resigned 09 December 2015)
RoleCompany Director
Correspondence AddressBlyth House Alva Industrial Estate
Alva
Clackmannanshire
FK12 5DQ
Scotland
Director NameMr David Russell Gibson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(12 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlyth House Alva Industrial Estate
Alva
Clackmannanshire
FK12 5DQ
Scotland
Director NameMr Philip Bellamy-Lee
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(12 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2018)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBlyth House Alva Industrial Estate
Alva
Clackmannanshire
FK12 5DQ
Scotland
Director NameMr John McMorrow
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(12 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 September 2020)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address6 Almondvale Business Park
Almondvale Way
Livingston
EH54 6GA
Scotland
Director NameMr Luca Sutera
Date of BirthJune 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed05 October 2021(18 years, 6 months after company formation)
Appointment Duration7 months (resigned 04 May 2022)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address6 Almondvale Business Park
Almondvale Way
Livingston
EH54 6GA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteblythutilities.co.uk
Email address[email protected]
Telephone01259 762316
Telephone regionAlloa

Location

Registered Address6 Almondvale Business Park
Almondvale Way
Livingston
EH54 6GA
Scotland
ConstituencyLivingston
WardLivingston South

Shareholders

50 at £1Colin Lynch
49.02%
Ordinary
50 at £1Steven Lynch
49.02%
Ordinary
1 at £1Colin Lynch
0.98%
Ordinary B
1 at £1Denise Lynch
0.98%
Ordinary B

Financials

Year2014
Net Worth£389,474
Cash£122
Current Liabilities£1,538,229

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return1 September 2023 (8 months ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Charges

28 October 2021Delivered on: 4 November 2021
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
28 October 2021Delivered on: 4 November 2021
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
26 June 2018Delivered on: 28 June 2018
Persons entitled: Lloyds Bank PLC (As Security Agent and Trustee)

Classification: A registered charge
Outstanding
26 June 2018Delivered on: 28 June 2018
Persons entitled: Lloyds Bank PLC (As as Security Agent and Trustee)

Classification: A registered charge
Outstanding
16 December 2015Delivered on: 23 December 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
9 November 2010Delivered on: 16 November 2010
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
17 September 2004Delivered on: 5 October 2004
Satisfied on: 10 November 2011
Persons entitled: Cattles Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
20 October 2003Delivered on: 24 October 2003
Satisfied on: 29 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
11 September 2003Delivered on: 22 September 2003
Satisfied on: 29 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

18 November 2020Full accounts made up to 31 March 2020 (24 pages)
21 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
3 September 2020Termination of appointment of John Mcmorrow as a director on 3 September 2020 (1 page)
14 May 2020Director's details changed for Mr Colin John Lynch on 1 May 2020 (2 pages)
14 May 2020Director's details changed for Mr Colin John Lynch on 1 May 2020 (2 pages)
9 December 2019Full accounts made up to 31 March 2019 (22 pages)
22 October 2019Director's details changed for Mr John Mcmorrow on 22 October 2019 (2 pages)
22 October 2019Registered office address changed from Blyth House Alva Industrial Estate Alva Clackmannanshire FK12 5DQ to 6 Almondvale Business Park Almondvale Way Livingston EH54 6GA on 22 October 2019 (1 page)
2 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
1 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-01
(3 pages)
20 December 2018Full accounts made up to 31 March 2018 (19 pages)
1 October 2018Termination of appointment of Philip Bellamy-Lee as a director on 1 October 2018 (1 page)
4 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
12 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
28 June 2018Registration of charge SC2474860007, created on 26 June 2018 (44 pages)
28 June 2018Registration of charge SC2474860006, created on 26 June 2018 (30 pages)
25 May 2018Change of details for Energy Assets Limited as a person with significant control on 6 April 2016 (2 pages)
2 March 2018Director's details changed for Mr John Mcmorrow on 28 February 2018 (2 pages)
5 January 2018Appointment of Mr Craig Philip Topley as a director on 1 January 2018 (2 pages)
5 January 2018Termination of appointment of David Russell Gibson as a director on 1 January 2018 (1 page)
19 December 2017Full accounts made up to 31 March 2017 (19 pages)
7 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
13 January 2017Full accounts made up to 31 March 2016 (19 pages)
13 January 2017Full accounts made up to 31 March 2016 (19 pages)
13 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
31 August 2016Satisfaction of charge SC2474860005 in full (1 page)
31 August 2016Satisfaction of charge SC2474860005 in full (1 page)
18 June 2016Satisfaction of charge 4 in full (4 pages)
18 June 2016Satisfaction of charge 4 in full (4 pages)
23 December 2015Registration of charge SC2474860005, created on 16 December 2015 (18 pages)
23 December 2015Registration of charge SC2474860005, created on 16 December 2015 (18 pages)
21 December 2015Termination of appointment of Colin John Lynch as a secretary on 9 December 2015 (1 page)
21 December 2015Appointment of Mr John Mcmorrow as a director on 9 December 2015 (2 pages)
21 December 2015Particulars of variation of rights attached to shares (2 pages)
21 December 2015Appointment of Mr Philip Bellamy-Lee as a director on 9 December 2015 (2 pages)
21 December 2015Appointment of Mr Philip Bellamy-Lee as a director on 9 December 2015 (2 pages)
21 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
21 December 2015Change of share class name or designation (2 pages)
21 December 2015Appointment of Mr David Russell Gibson as a director on 9 December 2015 (2 pages)
21 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
21 December 2015Termination of appointment of Colin John Lynch as a secretary on 9 December 2015 (1 page)
21 December 2015Appointment of Mr David Russell Gibson as a director on 9 December 2015 (2 pages)
21 December 2015Particulars of variation of rights attached to shares (2 pages)
21 December 2015Change of share class name or designation (2 pages)
21 December 2015Appointment of Mr John Mcmorrow as a director on 9 December 2015 (2 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 102
(5 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 102
(5 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 102
(5 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 102
(5 pages)
2 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 102
(5 pages)
2 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 102
(5 pages)
6 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 102
(5 pages)
6 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 102
(5 pages)
6 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 102
(5 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 June 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
26 June 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
2 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
25 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
10 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
10 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
12 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
29 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (4 pages)
29 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
29 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (4 pages)
29 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
29 November 2010Registered office address changed from Campbell House Alva Industrial Estate Alva FK12 5DQ on 29 November 2010 (1 page)
29 November 2010Registered office address changed from Campbell House Alva Industrial Estate Alva FK12 5DQ on 29 November 2010 (1 page)
16 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 October 2010Company name changed blyth construction utilities LIMITED\certificate issued on 20/10/10
  • CONNOT ‐
(2 pages)
20 October 2010Company name changed blyth construction utilities LIMITED\certificate issued on 20/10/10
  • CONNOT ‐
(2 pages)
20 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-04
(1 page)
20 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-04
(1 page)
23 June 2010Secretary's details changed for Colin John Lynch on 9 April 2010 (1 page)
23 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Steven David Lynch on 9 April 2010 (2 pages)
23 June 2010Secretary's details changed for Colin John Lynch on 9 April 2010 (1 page)
23 June 2010Director's details changed for Colin John Lynch on 9 April 2010 (2 pages)
23 June 2010Director's details changed for Colin John Lynch on 9 April 2010 (2 pages)
23 June 2010Secretary's details changed for Colin John Lynch on 9 April 2010 (1 page)
23 June 2010Director's details changed for Steven David Lynch on 9 April 2010 (2 pages)
23 June 2010Director's details changed for Colin John Lynch on 9 April 2010 (2 pages)
23 June 2010Director's details changed for Steven David Lynch on 9 April 2010 (2 pages)
23 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
18 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
18 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
9 July 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
9 July 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
8 June 2009Return made up to 09/04/09; full list of members (4 pages)
8 June 2009Return made up to 09/04/09; full list of members (4 pages)
28 May 2008Return made up to 09/04/08; full list of members (5 pages)
28 May 2008Return made up to 09/04/08; full list of members (5 pages)
15 February 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
15 February 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
25 September 2007Ad 01/11/06--------- £ si 2@1 (2 pages)
25 September 2007Ad 01/11/06--------- £ si 2@1 (2 pages)
12 July 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
12 July 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
30 April 2007Return made up to 09/04/07; full list of members (3 pages)
30 April 2007Return made up to 09/04/07; full list of members (3 pages)
5 May 2006Return made up to 09/04/06; full list of members (3 pages)
5 May 2006Return made up to 09/04/06; full list of members (3 pages)
23 March 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
23 March 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
27 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
27 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
16 June 2005Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page)
16 June 2005Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page)
16 May 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
16 May 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
25 April 2005Return made up to 09/04/05; full list of members (3 pages)
25 April 2005Return made up to 09/04/05; full list of members (3 pages)
7 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2005Nc inc already adjusted 08/12/04 (1 page)
7 January 2005Nc inc already adjusted 08/12/04 (1 page)
7 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2005Ad 09/12/04--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages)
7 January 2005Ad 09/12/04--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages)
5 October 2004Partic of mort/charge * (5 pages)
5 October 2004Partic of mort/charge * (5 pages)
4 June 2004Return made up to 09/04/04; full list of members
  • 363(287) ‐ Registered office changed on 04/06/04
(7 pages)
4 June 2004Return made up to 09/04/04; full list of members
  • 363(287) ‐ Registered office changed on 04/06/04
(7 pages)
10 November 2003Ad 29/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 November 2003Ad 29/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 November 2003Company name changed dlk solutions LIMITED\certificate issued on 07/11/03 (2 pages)
7 November 2003Company name changed dlk solutions LIMITED\certificate issued on 07/11/03 (2 pages)
24 October 2003Partic of mort/charge * (5 pages)
24 October 2003Partic of mort/charge * (5 pages)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
22 September 2003Partic of mort/charge * (6 pages)
22 September 2003Partic of mort/charge * (6 pages)
18 September 2003New secretary appointed;new director appointed (2 pages)
18 September 2003Secretary resigned (1 page)
18 September 2003New secretary appointed;new director appointed (2 pages)
18 September 2003Secretary resigned (1 page)
9 April 2003Incorporation (17 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003Secretary resigned (1 page)
9 April 2003Incorporation (17 pages)