LAST MILE ELECTRICITY LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
LAST MILE ELECTRICITY LIMITED is a Private Limited Company from GLASGOW SCOTLAND and has the status: Active.
LAST MILE ELECTRICITY LIMITED was incorporated 21 years ago on 29/07/2002 and has the registered number: SC234694. The accounts status is FULL and accounts are next due on 31/12/2024.
LAST MILE ELECTRICITY LIMITED was incorporated 21 years ago on 29/07/2002 and has the registered number: SC234694. The accounts status is FULL and accounts are next due on 31/12/2024.
LAST MILE ELECTRICITY LIMITED - GLASGOW
This company is listed in the following categories:
35130 - Distribution of electricity
35130 - Distribution of electricity
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
FENICK HOUSE LISTER WAY
GLASGOW
SCOTLAND
G72 0FT
SCOTLAND
This Company Originates in : United Kingdom
Previous trading names include:
ENERGETICS ELECTRICITY LIMITED (until 24/09/2019)
ENERGETICS ELECTRICITY LIMITED (until 24/09/2019)
GLOBAL UTILITY CONNECTIONS (ELECTRIC) LIMITED (until 11/01/2007)
GLOBAL UTILITY CONNECTIONS LIMITED (until 27/06/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/07/2023 | 28/07/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL HOWARD DAVIES | Secretary | 2023-02-01 | CURRENT | ||
MISS KIRSTY JANE NELLANY | May 1985 | British | Director | 2022-01-05 | CURRENT |
MR MICHAEL PAUL BLAKE | Feb 1976 | British | Director | 2022-09-01 | CURRENT |
MR COLIN JOHN LYNCH | Nov 1966 | British | Director | 2022-11-01 | CURRENT |
MRS LYNNE HAINEY | May 1981 | British | Director | 2022-07-15 | CURRENT |
WILLIAM GLENDINNING MCCLYMONT | Jun 1960 | British | Director | 2006-08-18 UNTIL 2016-10-04 | RESIGNED |
MR MATTHEW COLLINSON | Nov 1983 | British | Director | 2017-03-22 UNTIL 2022-03-31 | RESIGNED |
MR ROBERT MURRAY ROBERTSON | Oct 1975 | British | Secretary | 2006-07-13 UNTIL 2010-09-17 | RESIGNED |
KIRSTY JANE NELLANY | Secretary | 2019-07-29 UNTIL 2022-01-05 | RESIGNED | ||
MISS KIRSTY JANE NELLANY | Secretary | 2022-07-13 UNTIL 2023-02-01 | RESIGNED | ||
JAMES BROWNLEE JOHNSTON | Jan 1946 | British | Secretary | 2005-04-05 UNTIL 2006-07-11 | RESIGNED |
MR STEPHEN JAMES MORRIS | Sep 1963 | British | Director | 2016-10-03 UNTIL 2017-03-22 | RESIGNED |
HARRY JOSEPH O'DONNELL | Jun 1954 | British | Director | 2002-07-29 UNTIL 2014-01-31 | RESIGNED |
MR MICHAEL WILLIAM PEARCE | Nov 1973 | British | Director | 2016-10-31 UNTIL 2022-11-01 | RESIGNED |
MR NIGEL JOHN ALCOCK | Secretary | 2015-04-08 UNTIL 2015-09-18 | RESIGNED | ||
DAVID CITRIN | Secretary | 2002-07-29 UNTIL 2005-04-04 | RESIGNED | ||
BRIAN REID LTD. | Corporate Nominee Secretary | 2002-07-29 UNTIL 2002-07-29 | RESIGNED | ||
STEPHEN MABBOTT LTD. | Corporate Nominee Director | 2002-07-29 UNTIL 2002-07-29 | RESIGNED | ||
MR GRAHAM KENNETH MCCALL | Apr 1966 | British | Director | 2016-10-03 UNTIL 2022-08-31 | RESIGNED |
JAMES BROWNLEE JOHNSTON | Jan 1946 | British | Director | 2002-07-29 UNTIL 2006-07-11 | RESIGNED |
MARK CUMMINGS | Jan 1969 | British | Director | 2008-06-06 UNTIL 2013-11-04 | RESIGNED |
MR MARK WILBURN SCOTT | Secretary | 2021-12-10 UNTIL 2022-07-13 | RESIGNED | ||
MR. KENNETH STEWART | Aug 1963 | British | Director | 2007-04-24 UNTIL 2014-10-31 | RESIGNED |
MR NIGEL JOHN ALCOCK | May 1965 | British | Director | 2013-11-04 UNTIL 2015-09-18 | RESIGNED |
MR ROBERT MURRAY ROBERTSON | Oct 1975 | British | Director | 2006-03-16 UNTIL 2010-09-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Gallus Nominees Limited | 2019-01-14 - 2022-03-23 | London | Ownership of shares 75 to 100 percent | |
Last Mile Infrastructure Uk Limited | 2017-05-26 | Glasgow |
Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Energetics Networks Uk Limited | 2017-05-22 - 2017-05-26 | Glasgow South Lanarkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Macquarie European Investment Holdings Limited | 2016-04-06 - 2018-10-23 | London | Significant influence or control | |
Energetics Networked Energy Ltd | 2016-04-06 - 2017-05-22 | Glasgow Scotland |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |