LAST MILE INFRASTRUCTURE UK LIMITED

Fenick House Lister Way Fenick House Lister Way, Glasgow, G72 0FT, Scotland, Scotland
StatusACTIVE
Company No.SC546714
CategoryPrivate Limited Company
Incorporated03 Oct 2016
Age7 years, 8 months
JurisdictionScotland

SUMMARY

LAST MILE INFRASTRUCTURE UK LIMITED is an active private limited company with number SC546714. It was incorporated 7 years, 8 months ago, on 03 October 2016. The company address is Fenick House Lister Way Fenick House Lister Way, Glasgow, G72 0FT, Scotland, Scotland.



Company Fillings

Appoint person director company with name date

Date: 28 May 2024

Action Date: 22 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-22

Officer name: Mr Michael Paul Blake

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2024

Action Date: 15 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin John Lynch

Termination date: 2024-05-15

Documents

View document PDF

Mortgage charge part both with charge number

Date: 07 Dec 2023

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: SC5467140013

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 02 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Sep 2023

Action Date: 01 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5467140014

Charge creation date: 2023-09-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Howard Davies

Appointment date: 2023-02-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-02-01

Officer name: Kirsty Jane Nellany

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-01

Officer name: Mr Colin John Lynch

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael William Pearce

Termination date: 2022-11-01

Documents

View document PDF

Accounts with accounts type small

Date: 17 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2022

Action Date: 02 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-31

Officer name: Graham Kenneth Mccall

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynne Marion Hainey

Appointment date: 2022-07-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jul 2022

Action Date: 13 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-07-13

Officer name: Miss Kirsty Jane Nellany

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jul 2022

Action Date: 13 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Wilburn Scott

Termination date: 2022-07-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5467140008

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5467140009

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5467140010

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Apr 2022

Action Date: 23 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-03-23

Charge number: SC5467140012

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Apr 2022

Action Date: 23 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5467140013

Charge creation date: 2022-03-23

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Apr 2022

Action Date: 23 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-23

Psc name: Gallus Nominees Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Mar 2022

Action Date: 02 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5467140011

Charge creation date: 2022-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-10

Officer name: Miss Kirsty Jane Nellany

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Jan 2022

Action Date: 05 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Wilburn Scott

Appointment date: 2022-01-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jan 2022

Action Date: 05 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kirsty Jane Nellany

Termination date: 2022-01-05

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2021

Action Date: 02 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-23

Officer name: Mr Graham Kenneth Mccall

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Ronald Collinson

Termination date: 2020-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2019

Action Date: 05 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Energetics Networked Energy Limited

Change date: 2019-09-05

Documents

View document PDF

Certificate change of name company

Date: 05 Sep 2019

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed energetics networks uk LIMITED\certificate issued on 05/09/19

Documents

View document PDF

Resolution

Date: 05 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Aug 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-07-29

Officer name: Kirsty Jane Nellany

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2019

Action Date: 14 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-01-14

Psc name: Energetics Networked Energy Limited

Documents

View document PDF

Notification of a person with significant control

Date: 22 Mar 2019

Action Date: 14 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-01-14

Psc name: Gallus Nominees Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jan 2019

Action Date: 14 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5467140010

Charge creation date: 2019-01-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jan 2019

Action Date: 14 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-01-14

Charge number: SC5467140009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jan 2019

Action Date: 14 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5467140008

Charge creation date: 2019-01-14

Documents

View document PDF

Memorandum articles

Date: 09 Jan 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2018

Action Date: 23 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Macquarie European Investment Holdings Limited

Cessation date: 2018-10-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5467140006

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5467140001

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5467140004

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5467140003

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5467140005

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5467140007

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5467140002

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2018

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Energetics Networked Enregy Limited

Notification date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2018

Action Date: 03 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-10-03

Psc name: Macquarie European Investment Holdings Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 30 Aug 2018

Action Date: 30 Aug 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-08-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Aug 2018

Action Date: 16 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5467140007

Charge creation date: 2018-08-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Aug 2018

Action Date: 16 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5467140006

Charge creation date: 2018-08-16

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Notification of a person with significant control statement

Date: 11 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jul 2017

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Energetics Networked Energy Ltd.

Cessation date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2017

Action Date: 02 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-02

Old address: International House Stanley Boulevard Hamilton International Technology Park Glasgow South Lanarkshire G72 0BN Scotland

New address: Fenick House Lister Way Hamilton International Technology Park Glasgow Scotland G72 0FT

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jun 2017

Action Date: 15 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5467140005

Charge creation date: 2017-06-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jun 2017

Action Date: 15 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-15

Charge number: SC5467140004

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2017

Action Date: 03 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Ronald Collinson

Change date: 2017-06-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jun 2017

Action Date: 26 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-26

Charge number: SC5467140003

Documents

View document PDF

Resolution

Date: 26 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Apr 2017

Action Date: 05 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-05

Charge number: SC5467140002

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Ronald Collinson

Appointment date: 2017-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen James Morris

Termination date: 2017-03-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Apr 2017

Action Date: 31 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5467140001

Charge creation date: 2017-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Mar 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael William Pearce

Appointment date: 2016-10-31

Documents

View document PDF

Incorporation company

Date: 03 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B GRUBB AND GRAMPIAN REGIONAL COUNCIL

MOUNT PLEASANT FARM,ABERDEENSHIRE,

Number:SL001986
Status:ACTIVE
Category:Limited Partnership

HILTON AUTOBODY REPAIRS LTD

7 ABBOTTS FORD DRIVE,PENYFFORDD,CH4 0JG

Number:10606126
Status:ACTIVE
Category:Private Limited Company

MONTAI TECH LIMITED

FLAT 85 - ADMIRALS TOWER,LONDON,SE10 9GE

Number:11160183
Status:ACTIVE
Category:Private Limited Company

NEW OAK ESTATES LIMITED

UNIT 3 THE OLD BANK EYRE STREET,CHESTERFIELD,S45 9NS

Number:10074331
Status:ACTIVE
Category:Private Limited Company

SCHOLARS GATE (BIRMINGHAM) MANAGEMENT COMPANY LIMITED

19 HIGHFIELD ROAD,BIRMINGHAM,B15 3BH

Number:05659011
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SIDESTORY LIMITED

NUCLEUS HOUSE, 2ND FLOOR,LONDON,TW9 2JA

Number:09535024
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source