LAST MILE GAS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLAST MILE GAS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC303150
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LAST MILE GAS LIMITED?

    • Distribution of gaseous fuels through mains (35220) / Electricity, gas, steam and air conditioning supply

    Where is LAST MILE GAS LIMITED located?

    Registered Office Address
    Fenick House Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Scotland
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of LAST MILE GAS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENERGETICS GAS LIMITEDJan 11, 2007Jan 11, 2007
    GLOBAL UTILITY CONNECTIONS (GAS) LIMITEDMay 31, 2006May 31, 2006

    What are the latest accounts for LAST MILE GAS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for LAST MILE GAS LIMITED?

    Last Confirmation Statement Made Up ToMay 29, 2025
    Next Confirmation Statement DueJun 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 29, 2024
    OverdueNo

    What are the latest filings for LAST MILE GAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2024

    23 pagesAA

    Confirmation statement made on May 29, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Colin John Lynch as a director on May 15, 2024

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2023

    22 pagesAA

    Confirmation statement made on May 29, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Michael Howard Davies as a secretary on Feb 01, 2023

    2 pagesAP03

    Termination of appointment of Kirsty Jane Nellany as a secretary on Feb 01, 2023

    1 pagesTM02

    Appointment of Mr Colin John Lynch as a director on Nov 01, 2022

    2 pagesAP01

    Termination of appointment of Michael William Pearce as a director on Nov 01, 2022

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    23 pagesAA

    Appointment of Mr Michael Paul Blake as a director on Sep 01, 2022

    2 pagesAP01

    Termination of appointment of Graham Kenneth Mccall as a director on Aug 31, 2022

    1 pagesTM01

    Satisfaction of charge SC3031500013 in full

    1 pagesMR04

    Appointment of Mrs Lynne Marion Hainey as a director on Jul 15, 2022

    2 pagesAP01

    Appointment of Miss Kirsty Jane Nellany as a secretary on Jul 13, 2022

    2 pagesAP03

    Termination of appointment of Mark Wilburn Scott as a secretary on Jul 13, 2022

    1 pagesTM02

    Confirmation statement made on May 29, 2022 with updates

    4 pagesCS01

    Satisfaction of charge SC3031500012 in full

    1 pagesMR04

    Registration of charge SC3031500015, created on Mar 23, 2022

    18 pagesMR01

    Cessation of Gallus Nominees Limited as a person with significant control on Mar 23, 2022

    1 pagesPSC07

    Termination of appointment of Matthew Ronald Collinson as a director on Mar 31, 2022

    1 pagesTM01

    Registration of charge SC3031500014, created on Mar 02, 2022

    54 pagesMR01

    Secretary's details changed for Mr Mark Scott on Jan 05, 2022

    1 pagesCH03

    Appointment of Miss Kirsty Jane Nellany as a director on Jan 05, 2022

    2 pagesAP01

    Termination of appointment of Kirsty Jane Nellany as a secretary on Jan 05, 2022

    1 pagesTM02

    Who are the officers of LAST MILE GAS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Michael Howard
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    Secretary
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    305191580001
    BLAKE, Michael Paul
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    Director
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    ScotlandBritishDirector291287210001
    HAINEY, Lynne Marion
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    Director
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    ScotlandBritishFinance Director261642240001
    NELLANY, Kirsty Jane
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    Director
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    ScotlandBritishChief Operating Officer291236840001
    ALCOCK, Nigel John
    Stanley Boulevard
    Hamilton International Technology Park
    G72 0BN Glasgow
    International House
    South Lanarkshire
    Secretary
    Stanley Boulevard
    Hamilton International Technology Park
    G72 0BN Glasgow
    International House
    South Lanarkshire
    196582200001
    NELLANY, Kirsty Jane
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    Secretary
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    298049330001
    NELLANY, Kirsty Jane
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    Secretary
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    261642330001
    ROBERTSON, Murray
    19 Newark Drive
    Pollokshields
    G41 4QB Glasgow
    Secretary
    19 Newark Drive
    Pollokshields
    G41 4QB Glasgow
    BritishChartered Accountant113799020002
    SCOTT, Mark Wilburn
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    Secretary
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    290416850001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    ALCOCK, Nigel John
    Stanley Boulevard
    Hamilton International Technology Park
    G72 0BN Glasgow
    International House
    South Lanarkshire
    Scotland
    Director
    Stanley Boulevard
    Hamilton International Technology Park
    G72 0BN Glasgow
    International House
    South Lanarkshire
    Scotland
    EnglandBritishChief Financial Officer131688950002
    COLLINSON, Matthew Ronald
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    Director
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    United KingdomBritishSolicitor196716780002
    CUMMINGS, Mark
    Moorlands Walk
    Uddingston
    G71 7JN Glasgow
    4
    Director
    Moorlands Walk
    Uddingston
    G71 7JN Glasgow
    4
    United KingdomBritishCompany Director131187770001
    LYNCH, Colin John
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    Director
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    ScotlandBritishManaging Director269661250001
    MCCALL, Graham Kenneth
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    Director
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    United KingdomBritishChartered Accountant109694640002
    MCCLYMONT, William Glendinning
    Stanley Boulevard
    Hamilton International Technology Park
    G72 0BN Glasgow
    International House
    South Lanarkshire
    Director
    Stanley Boulevard
    Hamilton International Technology Park
    G72 0BN Glasgow
    International House
    South Lanarkshire
    United KingdomBritishDirector81054750002
    MORRIS, Stephen James
    Stanley Boulevard
    Hamilton International Technology Park
    G72 0BN Glasgow
    International House
    South Lanarkshire
    Director
    Stanley Boulevard
    Hamilton International Technology Park
    G72 0BN Glasgow
    International House
    South Lanarkshire
    United KingdomBritishDirector129509170001
    O'DONNELL, Harry Joseph
    60 Newark Drive
    Pollokshields
    G41 4PX Glasgow
    Director
    60 Newark Drive
    Pollokshields
    G41 4PX Glasgow
    ScotlandBritishDirector46524710002
    PEARCE, Michael William
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    Director
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    United KingdomBritishChief Executive Officer77521670011
    ROBERTSON, Murray
    19 Newark Drive
    Pollokshields
    G41 4QB Glasgow
    Director
    19 Newark Drive
    Pollokshields
    G41 4QB Glasgow
    BritishChartered Accountant113799020002
    STEWART, Kenneth
    1 Barrachnie Grove
    Garrowhill
    G69 6SS Glasgow
    Lanarkshire
    Director
    1 Barrachnie Grove
    Garrowhill
    G69 6SS Glasgow
    Lanarkshire
    ScotlandBritishCompany Director121285420001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of LAST MILE GAS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    United Kingdom
    Jan 14, 2019
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number00612671
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    May 26, 2017
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    No
    Legal FormPrivate Limited
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc546714
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Apr 06, 2016
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06146573
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Stanley Boulevard
    Hamilton International Technology Park
    G72 0BN Glasgow
    International House
    Apr 06, 2016
    Stanley Boulevard
    Hamilton International Technology Park
    G72 0BN Glasgow
    International House
    Yes
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc546714
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Stanley Boulevard
    Hamilton International Technology Park
    G72 0BN Glasgow
    International House
    Scotland
    Apr 06, 2016
    Stanley Boulevard
    Hamilton International Technology Park
    G72 0BN Glasgow
    International House
    Scotland
    Yes
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc293480
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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