LAST MILE GAS LIMITED
Overview
| Company Name | LAST MILE GAS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC303150 |
| 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 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 Address | No |
What were the previous names of LAST MILE GAS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENERGETICS GAS LIMITED | Jan 11, 2007 | Jan 11, 2007 |
| GLOBAL UTILITY CONNECTIONS (GAS) LIMITED | May 31, 2006 | May 31, 2006 |
What are the latest accounts for LAST MILE GAS 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 | Mar 31, 2025 |
What is the status of the latest confirmation statement for LAST MILE GAS LIMITED?
| Last Confirmation Statement Made Up To | May 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 29, 2025 |
| Overdue | No |
What are the latest filings for LAST MILE GAS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 23 pages | AA | ||
Director's details changed for Mrs Lynne Marion Hainey on Jul 18, 2025 | 2 pages | CH01 | ||
Confirmation statement made on May 29, 2025 with updates | 4 pages | CS01 | ||
Change of details for Last Mile Infrastructure Uk Limited as a person with significant control on Mar 03, 2025 | 2 pages | PSC05 | ||
Full accounts made up to Mar 31, 2024 | 23 pages | AA | ||
Confirmation statement made on May 29, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Colin John Lynch as a director on May 15, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2023 | 22 pages | AA | ||
Confirmation statement made on May 29, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael Howard Davies as a secretary on Feb 01, 2023 | 2 pages | AP03 | ||
Termination of appointment of Kirsty Jane Nellany as a secretary on Feb 01, 2023 | 1 pages | TM02 | ||
Appointment of Mr Colin John Lynch as a director on Nov 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Michael William Pearce as a director on Nov 01, 2022 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2022 | 23 pages | AA | ||
Appointment of Mr Michael Paul Blake as a director on Sep 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Graham Kenneth Mccall as a director on Aug 31, 2022 | 1 pages | TM01 | ||
Satisfaction of charge SC3031500013 in full | 1 pages | MR04 | ||
Appointment of Mrs Lynne Marion Hainey as a director on Jul 15, 2022 | 2 pages | AP01 | ||
Appointment of Miss Kirsty Jane Nellany as a secretary on Jul 13, 2022 | 2 pages | AP03 | ||
Termination of appointment of Mark Wilburn Scott as a secretary on Jul 13, 2022 | 1 pages | TM02 | ||
Confirmation statement made on May 29, 2022 with updates | 4 pages | CS01 | ||
Satisfaction of charge SC3031500012 in full | 1 pages | MR04 | ||
Registration of charge SC3031500015, created on Mar 23, 2022 | 18 pages | MR01 | ||
Cessation of Gallus Nominees Limited as a person with significant control on Mar 23, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Matthew Ronald Collinson as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Who are the officers of LAST MILE GAS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIES, Michael Howard | Secretary | Lister Way Hamilton International Technology Park G72 0FT Glasgow Fenick House Scotland Scotland | 305191580001 | |||||||
| BLAKE, Michael Paul | Director | Lister Way Hamilton International Technology Park G72 0FT Glasgow Fenick House Scotland Scotland | Scotland | British | 291287210001 | |||||
| HAINEY, Lynne Marion | Director | Lister Way Hamilton International Technology Park G72 0FT Glasgow Fenick House Scotland Scotland | Scotland | British | 261642240002 | |||||
| NELLANY, Kirsty Jane | Director | Lister Way Hamilton International Technology Park G72 0FT Glasgow Fenick House Scotland Scotland | Scotland | British | 291236840001 | |||||
| ALCOCK, Nigel John | Secretary | Stanley Boulevard Hamilton International Technology Park G72 0BN Glasgow International House South Lanarkshire | 196582200001 | |||||||
| NELLANY, Kirsty Jane | Secretary | Lister Way Hamilton International Technology Park G72 0FT Glasgow Fenick House Scotland Scotland | 298049330001 | |||||||
| NELLANY, Kirsty Jane | Secretary | Lister Way Hamilton International Technology Park G72 0FT Glasgow Fenick House Scotland Scotland | 261642330001 | |||||||
| ROBERTSON, Murray | Secretary | 19 Newark Drive Pollokshields G41 4QB Glasgow | British | 113799020002 | ||||||
| SCOTT, Mark Wilburn | Secretary | Lister Way Hamilton International Technology Park G72 0FT Glasgow Fenick House Scotland Scotland | 290416850001 | |||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| ALCOCK, Nigel John | Director | Stanley Boulevard Hamilton International Technology Park G72 0BN Glasgow International House South Lanarkshire Scotland | England | British | 131688950002 | |||||
| COLLINSON, Matthew Ronald | Director | Lister Way Hamilton International Technology Park G72 0FT Glasgow Fenick House Scotland Scotland | United Kingdom | British | 196716780002 | |||||
| CUMMINGS, Mark | Director | Moorlands Walk Uddingston G71 7JN Glasgow 4 | United Kingdom | British | 131187770001 | |||||
| LYNCH, Colin John | Director | Lister Way Hamilton International Technology Park G72 0FT Glasgow Fenick House Scotland Scotland | Scotland | British | 269661250001 | |||||
| MCCALL, Graham Kenneth | Director | Lister Way Hamilton International Technology Park G72 0FT Glasgow Fenick House Scotland Scotland | United Kingdom | British | 109694640002 | |||||
| MCCLYMONT, William Glendinning | Director | Stanley Boulevard Hamilton International Technology Park G72 0BN Glasgow International House South Lanarkshire | United Kingdom | British | 81054750002 | |||||
| MORRIS, Stephen James | Director | Stanley Boulevard Hamilton International Technology Park G72 0BN Glasgow International House South Lanarkshire | United Kingdom | British | 129509170001 | |||||
| O'DONNELL, Harry Joseph | Director | 60 Newark Drive Pollokshields G41 4PX Glasgow | Scotland | British | 46524710002 | |||||
| PEARCE, Michael William | Director | Lister Way Hamilton International Technology Park G72 0FT Glasgow Fenick House Scotland Scotland | United Kingdom | British | 77521670011 | |||||
| ROBERTSON, Murray | Director | 19 Newark Drive Pollokshields G41 4QB Glasgow | British | 113799020002 | ||||||
| STEWART, Kenneth | Director | 1 Barrachnie Grove Garrowhill G69 6SS Glasgow Lanarkshire | Scotland | British | 121285420001 | |||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of LAST MILE GAS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gallus Nominees Limited | Jan 14, 2019 | 5 Appold Street EC2A 2DA London Broadwalk House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Last Mile (Own And Manage) Limited | May 26, 2017 | Lister Way Hamilton International Technology Park G72 0FT Glasgow Fenick House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Macquarie European Investment Holdings Limited | Apr 06, 2016 | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Energetics Networks Uk Ltd | Apr 06, 2016 | Stanley Boulevard Hamilton International Technology Park G72 0BN Glasgow International House | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Energetics Networked Energy Ltd | Apr 06, 2016 | Stanley Boulevard Hamilton International Technology Park G72 0BN Glasgow International House 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