Background WavePink WaveYellow Wave

LAST MILE (DESIGN AND BUILD) LIMITED (SC573458)

LAST MILE (DESIGN AND BUILD) LIMITED (SC573458) is an active UK company. incorporated on 11 August 2017. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. LAST MILE (DESIGN AND BUILD) LIMITED has been registered for 8 years. Current directors include BOATH, Craig Martin, FORSYTH, Lynsey Mary, GUNN, Lisa Jane and 2 others.

Company Number
SC573458
Status
active
Type
ltd
Incorporated
11 August 2017
Age
8 years
Address
Fenick House Lister Way, Glasgow, G72 0FT
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
BOATH, Craig Martin, FORSYTH, Lynsey Mary, GUNN, Lisa Jane, HAINEY, Lynne Marion, NELLANY, Kirsty Jane
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAST MILE (DESIGN AND BUILD) LIMITED

LAST MILE (DESIGN AND BUILD) LIMITED is an active company incorporated on 11 August 2017 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. LAST MILE (DESIGN AND BUILD) LIMITED was registered 8 years ago.(SIC: 77390)

Status

active

Active since 8 years ago

Company No

SC573458

LTD Company

Age

8 Years

Incorporated 11 August 2017

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

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

LAST MILE (D&B) LIMITED
From: 20 July 2023To: 3 March 2025
LAST MILE METERS LIMITED
From: 5 September 2019To: 20 July 2023
ENERGETICS METERS LIMITED
From: 11 August 2017To: 5 September 2019
Contact
Address

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

Timeline

26 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Owner Exit
Dec 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Director Left
Mar 20
Director Joined
Jul 20
Director Left
Jan 22
Director Joined
Feb 22
Loan Secured
Mar 22
Owner Exit
Mar 22
Loan Secured
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Director Joined
Jul 22
Director Left
Aug 22
Director Joined
Sept 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Funding Round
Sept 23
Owner Exit
Sept 23
Loan Secured
Sept 23
Director Joined
Aug 25
Director Joined
Aug 25
1
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 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 20 Jul 2023

FORSYTH, Lynsey Mary

Active
Lister Way, GlasgowG72 0FT
Born April 1977
Director
Appointed 20 Aug 2025

GUNN, Lisa Jane

Active
Lister Way, GlasgowG72 0FT
Born November 1978
Director
Appointed 20 Aug 2025

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

BLAKE, Michael Paul

Resigned
Lister Way, GlasgowG72 0FT
Born February 1976
Director
Appointed 01 Sept 2022
Resigned 20 Jul 2023

COLLINSON, Matthew Ronald

Resigned
Lister Way, GlasgowG72 0FT
Born November 1983
Director
Appointed 11 Aug 2017
Resigned 31 Mar 2020

HOWARD, Jonathan Paul

Resigned
Lister Way, GlasgowG72 0FT
Born June 1962
Director
Appointed 16 Jul 2020
Resigned 05 Jan 2022

LYNCH, Colin John

Resigned
Lister Way, GlasgowG72 0FT
Born November 1966
Director
Appointed 01 Nov 2022
Resigned 20 Jul 2023

MCCALL, Graham Kenneth

Resigned
Lister Way, GlasgowG72 0FT
Born April 1966
Director
Appointed 11 Aug 2017
Resigned 31 Aug 2022

PEARCE, Michael William

Resigned
Lister Way, GlasgowG72 0FT
Born November 1973
Director
Appointed 11 Aug 2017
Resigned 01 Nov 2022

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 01 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 11 Aug 2017
Ceased 01 Sept 2023
28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Significant influence or control
Notified 11 Aug 2017
Ceased 23 Oct 2018
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Full
12 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Certificate Change Of Name Company
3 March 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
5 September 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
5 September 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
5 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Certificate Change Of Name Company
20 July 2023
CERTNMCertificate of Incorporation on Change of Name
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 Dormant
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
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 July 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 July 2022
AP03Appointment 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
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
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 January 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 January 2022
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
6 September 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
5 September 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
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
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
Accounts With Accounts Type Dormant
31 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
6 September 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 July 2018
AA01Change of Accounting Reference Date
Incorporation Company
11 August 2017
NEWINCIncorporation