LAST MILE INFRASTRUCTURE HOLDCO LIMITED
Overview
| Company Name | LAST MILE INFRASTRUCTURE HOLDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC455073 |
| 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 INFRASTRUCTURE HOLDCO LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is LAST MILE INFRASTRUCTURE HOLDCO 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 INFRASTRUCTURE HOLDCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENERGETICS HOLDCO LIMITED | Jul 22, 2013 | Jul 22, 2013 |
What are the latest accounts for LAST MILE INFRASTRUCTURE HOLDCO 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 INFRASTRUCTURE HOLDCO LIMITED?
| Last Confirmation Statement Made Up To | Jul 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 22, 2025 |
| Overdue | No |
What are the latest filings for LAST MILE INFRASTRUCTURE HOLDCO LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 22 pages | AA | ||||||
Director's details changed for Mrs Lynne Marion Hainey on Jul 18, 2025 | 2 pages | CH01 | ||||||
Confirmation statement made on Jul 22, 2025 with updates | 4 pages | CS01 | ||||||
Accounts for a small company made up to Mar 31, 2024 | 11 pages | AA | ||||||
Confirmation statement made on Jul 22, 2024 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Mar 31, 2023 | 11 pages | AA | ||||||
Confirmation statement made on Jul 22, 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 Miss Kirsty Jane Nellany 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 | ||||||
Accounts for a small company made up to Mar 31, 2022 | 11 pages | AA | ||||||
Termination of appointment of Graham Kenneth Mccall as a director on Aug 31, 2022 | 1 pages | TM01 | ||||||
Second filing for the appointment of Mrs Lynne Marion Hainey as a director | 3 pages | RP04AP01 | ||||||
Confirmation statement made on Jul 22, 2022 with updates | 4 pages | CS01 | ||||||
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 | ||||||
Satisfaction of charge SC4550730012 in full | 1 pages | MR04 | ||||||
Satisfaction of charge SC4550730013 in full | 1 pages | MR04 | ||||||
Satisfaction of charge SC4550730014 in full | 1 pages | MR04 | ||||||
Registration of charge SC4550730016, created on Mar 23, 2022 | 18 pages | MR01 | ||||||
Registration of charge SC4550730017, created on Mar 23, 2022 | 20 pages | MR01 | ||||||
Registration of charge SC4550730015, created on Mar 02, 2022 | 54 pages | MR01 | ||||||
Secretary's details changed for Mr Mark Wilbur Scott on Jan 05, 2022 | 1 pages | CH03 | ||||||
Who are the officers of LAST MILE INFRASTRUCTURE HOLDCO 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 | 305166830001 | |||||||||||
| 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 | 196581220001 | |||||||||||
| NELLANY, Kirsty Jane | Secretary | Lister Way Hamilton International Technology Park G72 0FT Glasgow Fenick House Scotland Scotland | 298049920001 | |||||||||||
| NELLANY, Kirsty Jane | Secretary | Lister Way Hamilton International Technology Park G72 0FT Glasgow Fenick House Scotland Scotland | 261642340001 | |||||||||||
| SCOTT, Mark Wilburn | Secretary | Lister Way Hamilton International Technology Park G72 0FT Glasgow Fenick House Scotland Scotland | 291237620001 | |||||||||||
| ALCOCK, Nigel John | Director | Stanley Boulevard Hamilton International Technology Park G72 0BN Glasgow International House Scotland | England | British | 131688950002 | |||||||||
| ELLIS, Mark Julian | Director | Braidburn Crescent EH10 6EL Edinburgh 27 Midlothian Scotland | Scotland | Scottish | 133647920002 | |||||||||
| GRAY, Gary George | Director | (2f1) Henderson Terrace EH11 2JZ Edinburgh 2 Midlothian Scotland | Scotland | British | 134567470001 | |||||||||
| GREEN, Andrew Richard | Director | Stanley Boulevard Hamilton International Technology Park G72 0BN Glasgow International House | England | British | 164140690001 | |||||||||
| 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 Scotland | United Kingdom | British | 81054750002 | |||||||||
| MORRIS, Stephen James | Director | Lister Way Hamilton International Technology Park G72 0FT Glasgow Fenick House Scotland Scotland | United Kingdom | British | 129509170001 | |||||||||
| PEARCE, Michael William | Director | Lister Way Hamilton International Technology Park G72 0FT Glasgow Fenick House Scotland Scotland | United Kingdom | British | 77521670011 | |||||||||
| STEWART, Kenneth | Director | Stanley Boulevard, Hamilton Intnl Technology Park Blantyre G72 0BN Glasgow International House Scotland | Scotland | British | 121285420001 | |||||||||
| BURNESS PAULL (DIRECTORS) LIMITED | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 United Kingdom |
| 123448710002 |
Who are the persons with significant control of LAST MILE INFRASTRUCTURE HOLDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Last Mile Infrastructure Group Limited | Mar 27, 2019 | Bonds Mill Estate GL10 3RF Stonehouse Hooper Suite Building 6 Gloucestershire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Energetics Midco Limited | Apr 06, 2016 | Lister Way Hamilton International Technology Park G72 0FT Glasgow Fenick House Scotland United Kingdom | Yes | ||||||||||
| |||||||||||||
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
| |||||||||||||
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