Background WavePink WaveYellow Wave

LAST MILE D&B (NORTH & SCOTLAND) LIMITED (SC234695)

LAST MILE D&B (NORTH & SCOTLAND) LIMITED (SC234695) is an active UK company. incorporated on 29 July 2002. with registered office in Glasgow. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. LAST MILE D&B (NORTH & SCOTLAND) LIMITED has been registered for 23 years. Current directors include BOATH, Craig Martin, HAINEY, Lynne Marion, NELLANY, Kirsty Jane.

Company Number
SC234695
Status
active
Type
ltd
Incorporated
29 July 2002
Age
23 years
Address
Fenick House Lister Way, Glasgow, G72 0FT
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BOATH, Craig Martin, HAINEY, Lynne Marion, NELLANY, Kirsty Jane
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAST MILE D&B (NORTH & SCOTLAND) LIMITED

LAST MILE D&B (NORTH & SCOTLAND) LIMITED is an active company incorporated on 29 July 2002 with the registered office located in Glasgow. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. LAST MILE D&B (NORTH & SCOTLAND) LIMITED was registered 23 years ago.(SIC: 43999)

Status

active

Active since 23 years ago

Company No

SC234695

LTD Company

Age

23 Years

Incorporated 29 July 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

ENERGETICS DESIGN & BUILD LIMITED
From: 11 January 2007To: 13 March 2026
MULTI UTILITY SOLUTIONS LIMITED
From: 7 July 2003To: 11 January 2007
INTEGRATED UTILITY SOLUTIONS LIMITED
From: 29 July 2002To: 7 July 2003
Contact
Address

Fenick House Lister Way Hamilton International Technology Park Glasgow, G72 0FT,

Previous Addresses

, International House Stanley Boulevard, Hamilton International Technology Park, Glasgow, South Lanarkshire, G72 0BN
From: 16 September 2010To: 2 July 2017
, Silverwells House, 114 Cadzow Street, Hamilton, ML3 6HP
From: 29 July 2002To: 16 September 2010
Timeline

57 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Oct 10
Loan Secured
Aug 13
Loan Secured
Aug 13
Director Joined
Nov 13
Director Left
Feb 14
Loan Cleared
Apr 14
Director Left
Nov 14
Director Joined
Jun 15
Director Joined
Jun 15
Loan Secured
Aug 15
Loan Secured
Sept 15
Director Left
Sept 15
Loan Secured
Jul 16
Loan Secured
Jul 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
Dec 16
Funding Round
Jan 17
Funding Round
Feb 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Funding Round
Dec 17
Director Left
Jul 18
Director Joined
Jul 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Owner Exit
Dec 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Director Left
Jun 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Jan 20
Loan Secured
Mar 22
Owner Exit
Mar 22
Loan Secured
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Capital Update
Feb 23
Funding Round
Feb 23
Owner Exit
Sept 23
Director Left
Oct 23
5
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

DAVIES, Michael Howard

Active
Lister Way, GlasgowG72 0FT
Secretary
Appointed 01 Feb 2023

BOATH, Craig Martin

Active
Lister Way, GlasgowG72 0FT
Born April 1971
Director
Appointed 07 Jan 2020

HAINEY, Lynne Marion

Active
Lister Way, GlasgowG72 0FT
Born May 1981
Director
Appointed 22 Oct 2019

NELLANY, Kirsty Jane

Active
Lister Way, GlasgowG72 0FT
Born May 1985
Director
Appointed 01 Nov 2022

ALCOCK, Nigel John

Resigned
Stanley Boulevard, GlasgowG72 0BN
Secretary
Appointed 08 Apr 2015
Resigned 18 Sept 2015

CITRIN, David

Resigned
160 Terregles Avenue, GlasgowG41 4RR
Secretary
Appointed 29 Jul 2002
Resigned 04 Apr 2005

JOHNSTON, James Brownlee

Resigned
32 The Loaning, AyrKA7 4QL
Secretary
Appointed 05 Apr 2005
Resigned 11 Jul 2006

NELLANY, Kirsty Jane

Resigned
Lister Way, GlasgowG72 0FT
Secretary
Appointed 13 Jul 2022
Resigned 01 Feb 2023

NELLANY, Kirsty Jane

Resigned
Lister Way, GlasgowG72 0FT
Secretary
Appointed 29 Jul 2019
Resigned 05 Jan 2022

ROBERTSON, Robert Murray

Resigned
19 Newark Drive, GlasgowG41 4QB
Secretary
Appointed 13 Jul 2006
Resigned 17 Sept 2010

SCOTT, Mark Wilburn

Resigned
Lister Way, GlasgowG72 0FT
Secretary
Appointed 05 Jan 2022
Resigned 13 Jul 2022

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 29 Jul 2002
Resigned 29 Jul 2002

ALCOCK, Nigel John

Resigned
Stanley Boulevard, GlasgowG72 0BN
Born May 1965
Director
Appointed 04 Nov 2013
Resigned 18 Sept 2015

GREEN, Andrew Richard

Resigned
Stanley Boulevard, GlasgowG72 0BN
Born August 1961
Director
Appointed 04 Jun 2015
Resigned 28 Oct 2016

HOWARD, Jonathan Paul

Resigned
Lister Way, GlasgowG72 0FT
Born June 1962
Director
Appointed 16 Dec 2016
Resigned 21 Oct 2019

JOHNSTON, James Brownlee

Resigned
32 The Loaning, AyrKA7 4QL
Born January 1946
Director
Appointed 29 Jul 2002
Resigned 11 Jul 2006

MCCLYMONT, William Glendinning

Resigned
Stanley Boulevard, GlasgowG72 0BN
Born June 1960
Director
Appointed 18 Aug 2006
Resigned 04 Oct 2016

MORRIS, Stephen James

Resigned
Lister Way, GlasgowG72 0FT
Born September 1963
Director
Appointed 04 Jun 2015
Resigned 25 Jul 2018

O'DONNELL, Harry Joseph

Resigned
60 Newark Drive, GlasgowG41 4PX
Born June 1954
Director
Appointed 29 Jul 2002
Resigned 31 Jan 2014

PEARCE, Michael William

Resigned
Lister Way, GlasgowG72 0FT
Born November 1973
Director
Appointed 31 Oct 2016
Resigned 01 Nov 2022

ROBERTSON, Robert Murray

Resigned
19 Newark Drive, GlasgowG41 4QB
Born October 1975
Director
Appointed 16 Mar 2006
Resigned 17 Sept 2010

SHANNON, Gerard Francis

Resigned
Lister Way, GlasgowG72 0FT
Born June 1972
Director
Appointed 26 Jul 2018
Resigned 18 Jun 2019

STEWART, Kenneth

Resigned
1 Barrachnie Grove, GlasgowG69 6SS
Born August 1963
Director
Appointed 24 Apr 2007
Resigned 31 Oct 2014

TRUMPER, James Ronald

Resigned
Lister Way, GlasgowG72 0FT
Born August 1961
Director
Appointed 02 Nov 2022
Resigned 05 Oct 2023

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 29 Jul 2002
Resigned 29 Jul 2002

Persons with significant control

4

1 Active
3 Ceased
Hamilton International Technology Park, GlasgowG72 0FT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2023
5 Appold Street, LondonEC2A 2DA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jan 2019
Ceased 23 Mar 2022
Lister Way, GlasgowG72 0FT

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Sept 2023
28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Oct 2018
Fundings
Financials
Latest Activities

Filing History

164

Certificate Change Of Name Company
13 March 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
12 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Notification Of A Person With Significant Control
21 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
27 February 2023
RP04SH01RP04SH01
Capital Statement Capital Company With Date Currency Figure
10 February 2023
SH19Statement of Capital
Legacy
10 February 2023
SH20SH20
Legacy
10 February 2023
CAP-SSCAP-SS
Resolution
10 February 2023
RESOLUTIONSResolutions
Capital Allotment Shares
10 February 2023
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
3 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 July 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
29 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
1 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2022
MR01Registration of a Charge
Change Person Secretary Company With Change Date
11 January 2022
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
10 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 July 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 August 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Change To A Person With Significant Control
22 March 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
22 March 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2019
MR01Registration of a Charge
Memorandum Articles
9 January 2019
MAMA
Resolution
9 January 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
21 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
9 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
31 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Capital Allotment Shares
22 December 2017
SH01Allotment of Shares
Resolution
22 December 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 August 2017
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
1 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 July 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2017
MR01Registration of a Charge
Capital Allotment Shares
13 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
27 January 2017
AAAnnual Accounts
Capital Allotment Shares
9 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
18 August 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
18 June 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 April 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Move Registers To Registered Office Company With New Address
14 October 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
20 June 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 April 2014
MR04Satisfaction of Charge
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Resolution
19 August 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
17 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Legacy
2 April 2012
MG03sMG03s
Legacy
27 March 2012
MG01sMG01s
Legacy
16 September 2011
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Full
23 August 2011
AAAnnual Accounts
Legacy
12 April 2011
MG03sMG03s
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Termination Secretary Company With Name
11 October 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
16 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Move Registers To Sail Company
24 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
24 August 2010
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
20 July 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Full
10 October 2008
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Legacy
7 August 2008
410(Scot)410(Scot)
Legacy
23 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 September 2007
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Certificate Change Of Name Company
11 January 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
31 August 2006
AAAnnual Accounts
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
363aAnnual Return
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
10 August 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 August 2005
AAAnnual Accounts
Legacy
2 August 2005
363aAnnual Return
Legacy
21 July 2005
88(2)R88(2)R
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
288bResignation of Director or Secretary
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
14 July 2004
88(2)R88(2)R
Accounts With Accounts Type Dormant
26 May 2004
AAAnnual Accounts
Legacy
19 January 2004
225Change of Accounting Reference Date
Legacy
24 September 2003
88(2)R88(2)R
Legacy
24 September 2003
363sAnnual Return (shuttle)
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 July 2002
288bResignation of Director or Secretary
Legacy
31 July 2002
288bResignation of Director or Secretary
Incorporation Company
29 July 2002
NEWINCIncorporation