ENERGETICS DESIGN & BUILD LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
ENERGETICS DESIGN & BUILD LIMITED is a Private Limited Company from GLASGOW SCOTLAND and has the status: Active.
ENERGETICS DESIGN & BUILD LIMITED was incorporated 21 years ago on 29/07/2002 and has the registered number: SC234695. The accounts status is FULL and accounts are next due on 31/12/2024.
ENERGETICS DESIGN & BUILD LIMITED was incorporated 21 years ago on 29/07/2002 and has the registered number: SC234695. The accounts status is FULL and accounts are next due on 31/12/2024.
ENERGETICS DESIGN & BUILD LIMITED - GLASGOW
This company is listed in the following categories:
43999 - Other specialised construction activities n.e.c.
43999 - Other specialised construction activities n.e.c.
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:
MULTI UTILITY SOLUTIONS LIMITED (until 11/01/2007)
MULTI UTILITY SOLUTIONS LIMITED (until 11/01/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/07/2023 | 10/08/2024 |
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 | 2022-11-01 | CURRENT |
CRAIG MARTIN BOATH | Apr 1971 | British | Director | 2020-01-07 | CURRENT |
MRS LYNNE HAINEY | May 1981 | British | Director | 2019-10-22 | CURRENT |
MR GERARD FRANCIS SHANNON | Jun 1972 | British | Director | 2018-07-26 UNTIL 2019-06-18 | 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 | ||
STEPHEN MABBOTT LTD. | Corporate Nominee Director | 2002-07-29 UNTIL 2002-07-29 | 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 ROBERT MURRAY ROBERTSON | Oct 1975 | British | Secretary | 2006-07-13 UNTIL 2010-09-17 | RESIGNED |
MR MARK WILBURN SCOTT | Secretary | 2022-01-05 UNTIL 2022-07-13 | RESIGNED | ||
MR STEPHEN JAMES MORRIS | Sep 1963 | British | Director | 2015-06-04 UNTIL 2018-07-25 | RESIGNED |
KIRSTY JANE NELLANY | Secretary | 2019-07-29 UNTIL 2022-01-05 | RESIGNED | ||
MR. KENNETH STEWART | Aug 1963 | British | Director | 2007-04-24 UNTIL 2014-10-31 | RESIGNED |
MR JAMES RONALD TRUMPER | Aug 1961 | British | Director | 2022-11-02 UNTIL 2023-10-05 | RESIGNED |
MR ROBERT MURRAY ROBERTSON | Oct 1975 | British | Director | 2006-03-16 UNTIL 2010-09-17 | RESIGNED |
MR MICHAEL WILLIAM PEARCE | Nov 1973 | British | Director | 2016-10-31 UNTIL 2022-11-01 | RESIGNED |
HARRY JOSEPH O'DONNELL | Jun 1954 | British | Director | 2002-07-29 UNTIL 2014-01-31 | RESIGNED |
MR NIGEL JOHN ALCOCK | May 1965 | British | Director | 2013-11-04 UNTIL 2015-09-18 | RESIGNED |
WILLIAM GLENDINNING MCCLYMONT | Jun 1960 | British | Director | 2006-08-18 UNTIL 2016-10-04 | RESIGNED |
JAMES BROWNLEE JOHNSTON | Jan 1946 | British | Director | 2002-07-29 UNTIL 2006-07-11 | RESIGNED |
JONATHAN PAUL HOWARD | Jun 1962 | British | Director | 2016-12-16 UNTIL 2019-10-21 | RESIGNED |
MR ANDREW RICHARD GREEN | Aug 1961 | British | Director | 2015-06-04 UNTIL 2016-10-28 | RESIGNED |
BRIAN REID LTD. | Corporate Nominee Secretary | 2002-07-29 UNTIL 2002-07-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Last Mile (D&B) Limited | 2023-09-20 | Glasgow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Gallus Nominees Limited | 2019-01-14 - 2022-03-23 | London | Ownership of shares 75 to 100 percent | |
Last Mile Infrastructure Limited | 2016-04-06 - 2023-09-20 | Glasgow Scotland |
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 |