LAST MILE GAS LIMITED

SC303150
FENICK HOUSE LISTER WAY HAMILTON INTERNATIONAL TECHNOLOGY PARK GLASGOW G72 0FT

Documents

Documents
Date Category Description Pages
16 Dec 2024 accounts Annual Accounts 23 Buy now
03 Jun 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
31 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 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
26 Jul 2022 mortgage Statement of satisfaction of a charge 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
09 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 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 Appointment of director (Miss Kirsty Jane Nellany) 2 Buy now
10 Jan 2022 officers Termination of appointment of secretary (Kirsty Jane Nellany) 1 Buy now
10 Dec 2021 officers Appointment of secretary (Mr Mark Scott) 2 Buy now
27 Aug 2021 accounts Annual Accounts 23 Buy now
01 Jun 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 23 Buy now
01 Jun 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
09 Jul 2019 accounts Annual Accounts 22 Buy now
29 May 2019 confirmation-statement Confirmation Statement With Updates 5 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
08 Jan 2019 incorporation Memorandum Articles 43 Buy now
08 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 23 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
11 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Dec 2017 accounts Annual Accounts 23 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 confirmation-statement Confirmation Statement With Updates 13 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
07 Apr 2017 officers Termination of appointment of director (Stephen James Morris) 1 Buy now
07 Apr 2017 officers Appointment of director (Matthew Ronald Collinson) 2 Buy now
10 Feb 2017 officers Appointment of director (Mr Michael William Pearce) 2 Buy now
26 Jan 2017 accounts Annual Accounts 29 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 Graham Kenneth Mccall) 2 Buy now
04 Oct 2016 officers Appointment of director (Mr Stephen James Morris) 2 Buy now
20 Jul 2016 mortgage Registration of a charge 75 Buy now
19 Jul 2016 mortgage Registration of a charge 17 Buy now
24 Jun 2016 annual-return Annual Return 3 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
18 Jun 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 Jun 2015 annual-return Annual Return 4 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
20 Jun 2014 accounts Annual Accounts 18 Buy now
10 Jun 2014 annual-return Annual Return 5 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
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
13 Aug 2013 accounts Annual Accounts 18 Buy now
13 Jun 2013 annual-return Annual Return 6 Buy now
31 Jul 2012 annual-return Annual Return 6 Buy now
27 Mar 2012 mortgage Particulars of a mortgage or charge / charge no: 1 6 Buy now
23 Aug 2011 accounts Annual Accounts 16 Buy now
06 Jun 2011 annual-return Annual Return 7 Buy now