About

Registered Number: SC303150
Date of Incorporation: 31/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Fenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland, G72 0FT,

 

Last Mile Gas Ltd was setup in 2006, it's status in the Companies House registry is set to "Active". There are 3 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTSON, Murray 31 May 2006 17 September 2010 1
Secretary Name Appointed Resigned Total Appointments
NELLANY, Kirsty Jane 29 July 2019 - 1
ALCOCK, Nigel John 08 April 2015 18 September 2015 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
RESOLUTIONS - N/A 24 September 2019
PSC05 - N/A 24 September 2019
AP03 - Appointment of secretary 20 August 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 29 May 2019
PSC05 - N/A 22 March 2019
PSC02 - N/A 22 March 2019
MR01 - N/A 23 January 2019
MR01 - N/A 18 January 2019
RESOLUTIONS - N/A 08 January 2019
MA - Memorandum and Articles 08 January 2019
PSC07 - N/A 21 December 2018
MR04 - N/A 09 November 2018
MR04 - N/A 09 November 2018
MR04 - N/A 09 November 2018
MR04 - N/A 09 November 2018
MR04 - N/A 09 November 2018
AA - Annual Accounts 31 October 2018
MR04 - N/A 30 October 2018
MR04 - N/A 30 October 2018
MR04 - N/A 30 October 2018
MR04 - N/A 30 October 2018
MR04 - N/A 30 October 2018
PSC02 - N/A 28 September 2018
MR01 - N/A 30 August 2018
MR01 - N/A 17 August 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 27 December 2017
AD01 - Change of registered office address 02 July 2017
MR01 - N/A 23 June 2017
CS01 - N/A 20 June 2017
MR01 - N/A 20 June 2017
CH01 - Change of particulars for director 09 June 2017
TM01 - Termination of appointment of director 07 April 2017
AP01 - Appointment of director 07 April 2017
AP01 - Appointment of director 10 February 2017
AA - Annual Accounts 26 January 2017
TM01 - Termination of appointment of director 04 October 2016
AP01 - Appointment of director 04 October 2016
AP01 - Appointment of director 04 October 2016
MR01 - N/A 20 July 2016
MR01 - N/A 19 July 2016
AR01 - Annual Return 24 June 2016
CH01 - Change of particulars for director 04 April 2016
TM01 - Termination of appointment of director 28 September 2015
TM02 - Termination of appointment of secretary 28 September 2015
MR01 - N/A 07 September 2015
MR01 - N/A 28 August 2015
AA - Annual Accounts 18 August 2015
AA01 - Change of accounting reference date 18 June 2015
AR01 - Annual Return 17 June 2015
AP03 - Appointment of secretary 08 April 2015
TM01 - Termination of appointment of director 04 November 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 10 June 2014
MR04 - N/A 12 April 2014
TM01 - Termination of appointment of director 26 February 2014
AA - Annual Accounts 19 December 2013
AP01 - Appointment of director 26 November 2013
TM01 - Termination of appointment of director 25 November 2013
RESOLUTIONS - N/A 19 August 2013
MR01 - N/A 17 August 2013
MR01 - N/A 16 August 2013
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 13 June 2013
AR01 - Annual Return 31 July 2012
MG01s - Particulars of a charge created by a company registered in Scotland 27 March 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 06 June 2011
TM02 - Termination of appointment of secretary 11 October 2010
TM01 - Termination of appointment of director 11 October 2010
AD01 - Change of registered office address 16 September 2010
AA01 - Change of accounting reference date 20 July 2010
AR01 - Annual Return 19 July 2010
AA - Annual Accounts 08 June 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 02 June 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 29 August 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
225 - Change of Accounting Reference Date 08 February 2008
363a - Annual Return 23 August 2007
288c - Notice of change of directors or secretaries or in their particulars 23 August 2007
CERTNM - Change of name certificate 11 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
287 - Change in situation or address of Registered Office 27 June 2006
288b - Notice of resignation of directors or secretaries 03 June 2006
288b - Notice of resignation of directors or secretaries 03 June 2006
NEWINC - New incorporation documents 31 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 January 2019 Outstanding

N/A

A registered charge 14 January 2019 Outstanding

N/A

A registered charge 16 August 2018 Fully Satisfied

N/A

A registered charge 16 August 2018 Fully Satisfied

N/A

A registered charge 15 June 2017 Fully Satisfied

N/A

A registered charge 15 June 2017 Fully Satisfied

N/A

A registered charge 15 July 2016 Fully Satisfied

N/A

A registered charge 15 July 2016 Fully Satisfied

N/A

A registered charge 26 August 2015 Fully Satisfied

N/A

A registered charge 26 August 2015 Fully Satisfied

N/A

A registered charge 09 August 2013 Fully Satisfied

N/A

A registered charge 09 August 2013 Fully Satisfied

N/A

Floating charge 26 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.