LAST MILE ELECTRICITY LIMITED

SC234694
FENICK HOUSE LISTER WAY HAMILTON INTERNATIONAL TECHNOLOGY PARK GLASGOW G72 0FT

Documents

Documents
Date Category Description Pages
24 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2024 officers Termination of appointment of director (Colin John Lynch) 1 Buy now
30 Nov 2023 accounts Annual Accounts 22 Buy now
19 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2023 officers Appointment of secretary (Mr Michael Howard Davies) 2 Buy now
03 Feb 2023 officers Termination of appointment of secretary (Kirsty Jane Nellany) 1 Buy now
04 Nov 2022 officers Appointment of director (Mr Colin John Lynch) 2 Buy now
04 Nov 2022 officers Termination of appointment of director (Michael William Pearce) 1 Buy now
21 Sep 2022 accounts Annual Accounts 23 Buy now
07 Sep 2022 officers Appointment of director (Mr Michael Paul Blake) 2 Buy now
31 Aug 2022 officers Termination of appointment of director (Graham Kenneth Mccall) 1 Buy now
15 Jul 2022 officers Appointment of director (Mrs Lynne Marion Hainey) 2 Buy now
15 Jul 2022 officers Appointment of secretary (Miss Kirsty Jane Nellany) 2 Buy now
15 Jul 2022 officers Termination of appointment of secretary (Mark Wilburn Scott) 1 Buy now
14 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
29 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
08 Apr 2022 mortgage Registration of a charge 18 Buy now
01 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Mar 2022 officers Termination of appointment of director (Matthew Ronald Collinson) 1 Buy now
22 Mar 2022 mortgage Registration of a charge 54 Buy now
10 Jan 2022 officers Change of particulars for secretary (Mr Mark Scott) 1 Buy now
10 Jan 2022 officers Termination of appointment of secretary (Kirsty Jane Nellany) 1 Buy now
10 Jan 2022 officers Appointment of director (Miss Kirsty Jane Nellany) 2 Buy now
10 Dec 2021 officers Appointment of secretary (Mr Mark Scott) 2 Buy now
27 Aug 2021 accounts Annual Accounts 24 Buy now
14 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2021 officers Change of particulars for director (Mr Graham Kenneth Mccall) 2 Buy now
14 Oct 2020 accounts Annual Accounts 22 Buy now
14 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Sep 2019 resolution Resolution 3 Buy now
20 Aug 2019 officers Appointment of secretary (Kirsty Jane Nellany) 2 Buy now
15 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jul 2019 accounts Annual Accounts 23 Buy now
22 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Jan 2019 mortgage Registration of a charge 52 Buy now
18 Jan 2019 mortgage Registration of a charge 21 Buy now
09 Jan 2019 incorporation Memorandum Articles 43 Buy now
09 Jan 2019 resolution Resolution 46 Buy now
21 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
09 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
09 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
09 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
09 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
09 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
31 Oct 2018 accounts Annual Accounts 22 Buy now
30 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
30 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
30 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
30 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
30 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
28 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
30 Aug 2018 mortgage Registration of a charge 17 Buy now
17 Aug 2018 mortgage Registration of a charge 77 Buy now
23 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2017 accounts Annual Accounts 23 Buy now
27 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jul 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
12 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jun 2017 mortgage Registration of a charge 17 Buy now
20 Jun 2017 mortgage Registration of a charge 76 Buy now
09 Jun 2017 officers Change of particulars for director (Mr Matthew Ronald Collinson) 2 Buy now
27 Apr 2017 resolution Resolution 2 Buy now
27 Apr 2017 capital Notice of name or other designation of class of shares 2 Buy now
07 Apr 2017 officers Appointment of director (Matthew Ronald Collinson) 2 Buy now
07 Apr 2017 officers Termination of appointment of director (Stephen James Morris) 1 Buy now
10 Feb 2017 officers Appointment of director (Mr Michael William Pearce) 2 Buy now
27 Jan 2017 accounts Annual Accounts 27 Buy now
04 Oct 2016 officers Termination of appointment of director (William Glendinning Mcclymont) 1 Buy now
04 Oct 2016 officers Appointment of director (Mr Stephen James Morris) 2 Buy now
04 Oct 2016 officers Appointment of director (Mr Graham Kenneth Mccall) 2 Buy now
27 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Jul 2016 mortgage Registration of a charge 75 Buy now
19 Jul 2016 mortgage Registration of a charge 17 Buy now
04 Apr 2016 officers Change of particulars for director (William Glendinning Mcclymont) 2 Buy now
28 Sep 2015 officers Termination of appointment of director (Nigel John Alcock) 1 Buy now
28 Sep 2015 officers Termination of appointment of secretary (Nigel John Alcock) 1 Buy now
07 Sep 2015 mortgage Registration of a charge 75 Buy now
28 Aug 2015 mortgage Registration of a charge 19 Buy now
18 Aug 2015 accounts Annual Accounts 19 Buy now
12 Aug 2015 annual-return Annual Return 5 Buy now
18 Jun 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Apr 2015 officers Appointment of secretary (Mr Nigel John Alcock) 2 Buy now
04 Nov 2014 officers Termination of appointment of director (Kenneth Stewart) 1 Buy now
11 Aug 2014 annual-return Annual Return 5 Buy now
20 Jun 2014 accounts Annual Accounts 17 Buy now
12 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
26 Feb 2014 officers Termination of appointment of director (Harry O'donnell) 1 Buy now
19 Dec 2013 accounts Annual Accounts 17 Buy now
26 Nov 2013 officers Appointment of director (Mr Nigel John Alcock) 2 Buy now
25 Nov 2013 officers Termination of appointment of director (Mark Cummings) 1 Buy now
20 Sep 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
19 Aug 2013 resolution Resolution 11 Buy now
17 Aug 2013 mortgage Registration of a charge 75 Buy now
16 Aug 2013 mortgage Registration of a charge 21 Buy now