ENERGY ASSETS HEAT SOLUTIONS LIMITED
Overview
| Company Name | ENERGY ASSETS HEAT SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC418702 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ENERGY ASSETS HEAT SOLUTIONS LIMITED?
- Environmental consulting activities (74901) / Professional, scientific and technical activities
Where is ENERGY ASSETS HEAT SOLUTIONS LIMITED located?
| Registered Office Address | 6 Almondvale Business Park Almondvale Way EH54 6GA Livingston Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ENERGY ASSETS HEAT SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BERO ENERGY SOLUTIONS LIMITED | Apr 01, 2021 | Apr 01, 2021 |
| BERO ENERGY CONSULTING LTD | Oct 01, 2020 | Oct 01, 2020 |
| ESCO ENERGY SOLUTIONS LIMITED | Mar 06, 2012 | Mar 06, 2012 |
What are the latest accounts for ENERGY ASSETS HEAT SOLUTIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for ENERGY ASSETS HEAT SOLUTIONS LIMITED?
| Last Confirmation Statement Made Up To | Aug 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 29, 2025 |
| Overdue | No |
What are the latest filings for ENERGY ASSETS HEAT SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 29, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||||||
Termination of appointment of John Alexander Petrie as a director on Aug 20, 2025 | 1 pages | TM01 | ||||||||||||||
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 Aug 21, 2025 | 1 pages | AD01 | ||||||||||||||
Notification of Energy Assets Midco Limited as a person with significant control on Aug 20, 2025 | 2 pages | PSC02 | ||||||||||||||
Certificate of change of name Company name changed bero energy solutions LIMITED\certificate issued on 21/08/25 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Cessation of John Alexander Petrie as a person with significant control on Aug 20, 2025 | 1 pages | PSC07 | ||||||||||||||
Cessation of David Downie as a person with significant control on Aug 20, 2025 | 1 pages | PSC07 | ||||||||||||||
Current accounting period shortened from Apr 30, 2026 to Mar 31, 2026 | 1 pages | AA01 | ||||||||||||||
Appointment of Mr Jayson Rex Whitaker as a director on Aug 20, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr David Michael Taylor as a director on Aug 20, 2025 | 2 pages | AP01 | ||||||||||||||
Total exemption full accounts made up to Apr 30, 2025 | 10 pages | AA | ||||||||||||||
Previous accounting period extended from Mar 31, 2025 to Apr 30, 2025 | 1 pages | AA01 | ||||||||||||||
Micro company accounts made up to Mar 31, 2024 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Oct 08, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Confirmation statement made on Feb 29, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Micro company accounts made up to Mar 31, 2023 | 5 pages | AA | ||||||||||||||
Notification of John Petrie as a person with significant control on Sep 09, 2022 | 2 pages | PSC01 | ||||||||||||||
Notification of David Downie as a person with significant control on Sep 09, 2022 | 2 pages | PSC01 | ||||||||||||||
Cessation of Bero Energy Group Ltd as a person with significant control on Sep 09, 2022 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Jul 12, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Registered office address changed from Pavilion 2 3 Dava Street Glasgow G51 2JA Scotland to 11 Dava Street Helix Hub Glasgow G51 2JA on May 15, 2023 | 1 pages | AD01 | ||||||||||||||
Micro company accounts made up to Mar 31, 2022 | 5 pages | AA | ||||||||||||||
Who are the officers of ENERGY ASSETS HEAT SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOWNIE, David | Director | Almondvale Business Park Almondvale Way EH54 6GA Livingston 6 Scotland | United Kingdom | British | 238180750001 | |||||
| TAYLOR, David Michael | Director | Almondvale Business Park Almondvale Way EH54 6GA Livingston 6 Scotland | England | British | 286125990001 | |||||
| WHITAKER, Jayson Rex | Director | Almondvale Business Park Almondvale Way EH54 6GA Livingston 6 Scotland | England | British | 273889830001 | |||||
| BARRS, Benjamin | Director | House 1 Ardgowan Square PA16 8NG Greenock Mansion United Kingdom | Scotland | British | 85505060001 | |||||
| PETRIE, John Alexander | Director | 169 West George Street G2 2LB Glasgow C/O Consilium Chartered Accountants Scotland | United Kingdom | British | 157479190001 |
Who are the persons with significant control of ENERGY ASSETS HEAT SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Energy Assets Midco Limited | Aug 20, 2025 | 2 Arkwright Court Commercial Road BB3 0FG Darwen Arkwright House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Downie | Sep 09, 2022 | Dava Street Helix Hub G51 2JA Glasgow 11 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Alexander Petrie | Sep 09, 2022 | Dava Street Helix Hub G51 2JA Glasgow 11 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Bero Energy Group Ltd | Sep 08, 2022 | Dava Street G51 2JA Glasgow 3 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Downie | Jan 09, 2018 | 3 Dava Street G51 2JA Glasgow Pavilion 2 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Alexander Petrie | Dec 15, 2016 | 169 West George Street G2 2LB Glasgow C/O Consilium Chartered Accountants Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Petrie Buchanan Group Ltd | Dec 15, 2016 | G51 2JA Glasgow 3 Dava Street Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0