Background WavePink WaveYellow Wave

LAST MILE (OWN AND MANAGE) LIMITED (SC546714)

LAST MILE (OWN AND MANAGE) LIMITED (SC546714) is an active UK company. incorporated on 3 October 2016. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LAST MILE (OWN AND MANAGE) LIMITED has been registered for 9 years. Current directors include BLAKE, Michael Paul, HAINEY, Lynne Marion, NELLANY, Kirsty Jane.

Company Number
SC546714
Status
active
Type
ltd
Incorporated
3 October 2016
Age
9 years
Address
Fenick House Lister Way, Glasgow, G72 0FT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BLAKE, Michael Paul, HAINEY, Lynne Marion, NELLANY, Kirsty Jane
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAST MILE (OWN AND MANAGE) LIMITED

LAST MILE (OWN AND MANAGE) LIMITED is an active company incorporated on 3 October 2016 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LAST MILE (OWN AND MANAGE) LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

SC546714

LTD Company

Age

9 Years

Incorporated 3 October 2016

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 (4 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

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

LAST MILE INFRASTRUCTURE UK LIMITED
From: 5 September 2019To: 3 March 2025
ENERGETICS NETWORKS UK LIMITED
From: 3 October 2016To: 5 September 2019
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 Scotland
From: 3 October 2016To: 2 July 2017
Timeline

41 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Nov 16
Loan Secured
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Loan Secured
Apr 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Owner Exit
Jul 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
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Owner Exit
Dec 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Director Left
Mar 20
Director Joined
Feb 22
Loan Secured
Mar 22
Owner Exit
Mar 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Director Joined
Jul 22
Director Left
Aug 22
Director Joined
Nov 22
Director Left
Nov 22
Loan Secured
Sept 23
Director Left
May 24
Director Joined
May 24
Capital Update
Mar 25
Funding Round
Mar 25
2
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 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 22 May 2024

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 10 Feb 2022

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

SCOTT, Mark Wilburn

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

COLLINSON, Matthew Ronald

Resigned
Lister Way, GlasgowG72 0FT
Born November 1983
Director
Appointed 22 Mar 2017
Resigned 31 Mar 2020

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

MORRIS, Stephen James

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

PEARCE, Michael William

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

Persons with significant control

4

1 Active
3 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 31 Mar 2017
28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Significant influence or control
Notified 03 Oct 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 03 Oct 2016
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
20 March 2025
SH19Statement of Capital
Legacy
20 March 2025
SH20SH20
Legacy
20 March 2025
CAP-SSCAP-SS
Resolution
20 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
20 March 2025
SH01Allotment of Shares
Certificate Change Of Name Company
3 March 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Mortgage Charge Part Both With Charge Number
7 December 2023
MR05Certification of Charge
Accounts With Accounts Type Small
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2023
MR01Registration of a Charge
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 Small
17 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
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
Mortgage Satisfy Charge Full
29 April 2022
MR04Satisfaction of Charge
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
8 April 2022
MR01Registration of a 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
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
6 September 2019
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
5 September 2019
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 September 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
20 August 2019
AP03Appointment of Secretary
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
22 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
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
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
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 September 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 September 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 August 2018
PSC09Update to PSC Statements
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
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 July 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 July 2017
PSC07Cessation of Relevant Legal Entity PSC
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
Change Person Director Company With Change Date
10 June 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2017
MR01Registration of a Charge
Resolution
26 April 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
14 March 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Incorporation Company
3 October 2016
NEWINCIncorporation