Background WavePink WaveYellow Wave

LAST MILE GAS LIMITED (SC303150)

LAST MILE GAS LIMITED (SC303150) is an active UK company. incorporated on 31 May 2006. with registered office in Glasgow. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35220). LAST MILE GAS LIMITED has been registered for 19 years. Current directors include BLAKE, Michael Paul, HAINEY, Lynne Marion, NELLANY, Kirsty Jane.

Company Number
SC303150
Status
active
Type
ltd
Incorporated
31 May 2006
Age
19 years
Address
Fenick House Lister Way, Glasgow, G72 0FT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35220)
Directors
BLAKE, Michael Paul, HAINEY, Lynne Marion, NELLANY, Kirsty Jane
SIC Codes
35220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAST MILE GAS LIMITED

LAST MILE GAS LIMITED is an active company incorporated on 31 May 2006 with the registered office located in Glasgow. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35220). LAST MILE GAS LIMITED was registered 19 years ago.(SIC: 35220)

Status

active

Active since 19 years ago

Company No

SC303150

LTD Company

Age

19 Years

Incorporated 31 May 2006

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

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

ENERGETICS GAS LIMITED
From: 11 January 2007To: 24 September 2019
GLOBAL UTILITY CONNECTIONS (GAS) LIMITED
From: 31 May 2006To: 11 January 2007
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: 31 May 2006To: 16 September 2010
Timeline

50 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
May 06
Director Left
Oct 10
Loan Secured
Aug 13
Loan Secured
Aug 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Feb 14
Loan Cleared
Apr 14
Director Left
Nov 14
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 Joined
Oct 16
Director Joined
Oct 16
Director Joined
Feb 17
Director Left
Apr 17
Director Joined
Apr 17
Loan Secured
Jun 17
Loan Secured
Jun 17
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 Joined
Jan 22
Loan Secured
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
Loan Secured
Apr 22
Loan Cleared
Apr 22
Director Joined
Jul 22
Loan Cleared
Jul 22
Director Left
Aug 22
Director Joined
Sept 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
May 24
0
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

DAVIES, Michael Howard

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

BLAKE, Michael Paul

Active
Lister Way, GlasgowG72 0FT
Born February 1976
Director
Appointed 01 Sept 2022

HAINEY, Lynne Marion

Active
Lister Way, GlasgowG72 0FT
Born May 1981
Director
Appointed 15 Jul 2022

NELLANY, Kirsty Jane

Active
Lister Way, GlasgowG72 0FT
Born May 1985
Director
Appointed 05 Jan 2022

ALCOCK, Nigel John

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

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, Murray

Resigned
19 Newark Drive, GlasgowG41 4QB
Secretary
Appointed 31 May 2006
Resigned 17 Sept 2010

SCOTT, Mark Wilburn

Resigned
Lister Way, GlasgowG72 0FT
Secretary
Appointed 10 Dec 2021
Resigned 13 Jul 2022

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 31 May 2006
Resigned 31 May 2006

ALCOCK, Nigel John

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

COLLINSON, Matthew Ronald

Resigned
Lister Way, GlasgowG72 0FT
Born November 1983
Director
Appointed 22 Mar 2017
Resigned 31 Mar 2022

CUMMINGS, Mark

Resigned
Moorlands Walk, GlasgowG71 7JN
Born January 1969
Director
Appointed 06 Jun 2008
Resigned 04 Nov 2013

LYNCH, Colin John

Resigned
Lister Way, GlasgowG72 0FT
Born November 1966
Director
Appointed 01 Nov 2022
Resigned 15 May 2024

MCCALL, Graham Kenneth

Resigned
Lister Way, GlasgowG72 0FT
Born April 1966
Director
Appointed 03 Oct 2016
Resigned 31 Aug 2022

MCCLYMONT, William Glendinning

Resigned
Stanley Boulevard, GlasgowG72 0BN
Born June 1960
Director
Appointed 31 May 2006
Resigned 04 Oct 2016

MORRIS, Stephen James

Resigned
Stanley Boulevard, GlasgowG72 0BN
Born September 1963
Director
Appointed 03 Oct 2016
Resigned 22 Mar 2017

O'DONNELL, Harry Joseph

Resigned
60 Newark Drive, GlasgowG41 4PX
Born June 1954
Director
Appointed 31 May 2006
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, Murray

Resigned
19 Newark Drive, GlasgowG41 4QB
Born October 1975
Director
Appointed 31 May 2006
Resigned 17 Sept 2010

STEWART, Kenneth

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

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 31 May 2006
Resigned 31 May 2006

Persons with significant control

5

1 Active
4 Ceased
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 26 May 2017
28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Oct 2018
Stanley Boulevard, GlasgowG72 0BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 May 2017
Stanley Boulevard, GlasgowG72 0BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Full
12 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 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
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
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
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
1 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2022
MR01Registration of a Charge
Change Person Secretary Company With Change Date
10 January 2022
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 January 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 December 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 September 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
24 September 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
20 August 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
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
23 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2019
MR01Registration of a Charge
Memorandum Articles
8 January 2019
MAMA
Resolution
8 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
Notification Of A Person With Significant Control
28 September 2018
PSC02Notification of Relevant Legal Entity PSC
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
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
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
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
26 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
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
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
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
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
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
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
Accounts With Accounts Type Full
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
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
Termination Director Company With Name
25 November 2013
TM01Termination of Director
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
13 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Legacy
27 March 2012
MG01sMG01s
Accounts With Accounts Type Full
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Termination Secretary Company With Name
11 October 2010
TM02Termination of Secretary
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 September 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
20 July 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Accounts With Accounts Type Full
8 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Full
2 December 2008
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
225Change of Accounting Reference Date
Legacy
23 August 2007
363aAnnual Return
Legacy
23 August 2007
288cChange of Particulars
Certificate Change Of Name Company
11 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 June 2006
88(2)R88(2)R
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
287Change of Registered Office
Legacy
3 June 2006
288bResignation of Director or Secretary
Legacy
3 June 2006
288bResignation of Director or Secretary
Incorporation Company
31 May 2006
NEWINCIncorporation