LAST MILE D&B (NORTH & SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

LAST MILE D&B (NORTH & SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC234695

Incorporation date

29/07/2002

Size

Full

Contacts

Registered address

Registered address

Fenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland G72 0FTCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2002)
dot icon13/03/2026
Certificate of change of name
dot icon12/12/2025
Full accounts made up to 2025-03-31
dot icon05/08/2025
Director's details changed for Mrs Lynne Marion Hainey on 2025-07-18
dot icon04/08/2025
Change of details for Last Mile (D&B) Limited as a person with significant control on 2025-03-03
dot icon01/08/2025
Confirmation statement made on 2025-07-27 with updates
dot icon16/12/2024
Full accounts made up to 2024-03-31
dot icon29/07/2024
Confirmation statement made on 2024-07-27 with updates
dot icon30/11/2023
Full accounts made up to 2023-03-31
dot icon06/10/2023
Termination of appointment of James Ronald Trumper as a director on 2023-10-05
dot icon21/09/2023
Cessation of Last Mile Infrastructure Limited as a person with significant control on 2023-09-20
dot icon21/09/2023
Notification of Last Mile (D&B) Limited as a person with significant control on 2023-09-20
dot icon01/08/2023
Confirmation statement made on 2023-07-27 with updates
dot icon09/02/2023
Statement of capital following an allotment of shares on 2023-02-08
dot icon09/02/2023
Resolutions
dot icon09/02/2023
Solvency Statement dated 08/02/23
dot icon09/02/2023
Statement by Directors
dot icon09/02/2023
Statement of capital on 2023-02-10
dot icon02/02/2023
Termination of appointment of Kirsty Jane Nellany as a secretary on 2023-02-01
dot icon02/02/2023
Appointment of Mr Michael Howard Davies as a secretary on 2023-02-01
dot icon04/11/2022
Termination of appointment of Michael William Pearce as a director on 2022-11-01
dot icon04/11/2022
Appointment of Miss Kirsty Jane Nellany as a director on 2022-11-01
dot icon04/11/2022
Appointment of Mr James Ronald Trumper as a director on 2022-11-02
dot icon21/09/2022
Full accounts made up to 2022-03-31
dot icon27/07/2022
Confirmation statement made on 2022-07-27 with updates
dot icon15/07/2022
Appointment of Miss Kirsty Jane Nellany as a secretary on 2022-07-13
dot icon15/07/2022
Termination of appointment of Mark Wilburn Scott as a secretary on 2022-07-13
dot icon29/04/2022
Satisfaction of charge SC2346950014 in full
dot icon29/04/2022
Satisfaction of charge SC2346950015 in full
dot icon12/04/2022
Registration of charge SC2346950017, created on 2022-03-23
dot icon01/04/2022
Cessation of Gallus Nominees Limited as a person with significant control on 2022-03-23
dot icon22/03/2022
Registration of charge SC2346950016, created on 2022-03-02
dot icon11/01/2022
Secretary's details changed for Mr Mark Wilbur Scott on 2022-01-05
dot icon10/01/2022
Appointment of Mr Mark Wilbur Scott as a secretary on 2022-01-05
dot icon10/01/2022
Termination of appointment of Kirsty Jane Nellany as a secretary on 2022-01-05
dot icon27/08/2021
Full accounts made up to 2021-03-31
dot icon27/07/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon29/12/2020
Full accounts made up to 2020-03-31
dot icon27/07/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon27/07/2020
Change of details for Energetics Networked Energy Ltd. as a person with significant control on 2019-09-05
dot icon07/01/2020
Appointment of Mr Craig Martin Boath as a director on 2020-01-07
dot icon16/12/2019
Full accounts made up to 2019-03-31
dot icon28/10/2019
Appointment of Mrs Lynne Hainey as a director on 2019-10-22
dot icon28/10/2019
Termination of appointment of Jonathan Paul Howard as a director on 2019-10-21
dot icon20/08/2019
Appointment of Kirsty Jane Nellany as a secretary on 2019-07-29
dot icon29/07/2019
Confirmation statement made on 2019-07-27 with updates
dot icon18/06/2019
Termination of appointment of Gerard Francis Shannon as a director on 2019-06-18
dot icon22/03/2019
Change of details for Energetics Networked Energy Ltd. as a person with significant control on 2019-01-14
dot icon22/03/2019
Notification of Gallus Nominees Limited as a person with significant control on 2019-01-14
dot icon22/01/2019
Registration of charge SC2346950015, created on 2019-01-14
dot icon21/01/2019
Registration of charge SC2346950014, created on 2019-01-14
dot icon09/01/2019
Memorandum and Articles of Association
dot icon09/01/2019
Resolutions
dot icon21/12/2018
Cessation of Macquarie European Investment Holdings Limited as a person with significant control on 2018-10-23
dot icon09/11/2018
Satisfaction of charge SC2346950012 in full
dot icon09/11/2018
Satisfaction of charge SC2346950005 in full
dot icon09/11/2018
Satisfaction of charge SC2346950009 in full
dot icon09/11/2018
Satisfaction of charge SC2346950010 in full
dot icon09/11/2018
Satisfaction of charge SC2346950007 in full
dot icon31/10/2018
Full accounts made up to 2018-03-31
dot icon30/10/2018
Satisfaction of charge SC2346950004 in full
dot icon30/10/2018
Satisfaction of charge SC2346950006 in full
dot icon30/10/2018
Satisfaction of charge SC2346950008 in full
dot icon30/10/2018
Satisfaction of charge SC2346950011 in full
dot icon30/10/2018
Satisfaction of charge SC2346950013 in full
dot icon30/08/2018
Registration of charge SC2346950013, created on 2018-08-16
dot icon17/08/2018
Registration of charge SC2346950012, created on 2018-08-16
dot icon08/08/2018
Confirmation statement made on 2018-07-27 with updates
dot icon31/07/2018
Termination of appointment of Stephen James Morris as a director on 2018-07-25
dot icon31/07/2018
Appointment of Mr Gerard Francis Shannon as a director on 2018-07-26
dot icon27/12/2017
Full accounts made up to 2017-03-31
dot icon22/12/2017
Statement of capital following an allotment of shares on 2017-12-14
dot icon22/12/2017
Resolutions
dot icon04/08/2017
Confirmation statement made on 2017-07-27 with updates
dot icon02/08/2017
Register inspection address has been changed from International House Stanley Boulevard Hamilton Intnl Technology Park, Blantyre Glasgow G72 0BN United Kingdom to Fenick House Lister Way Hamilton International Technology Park Glasgow Scotland G72 0FT
dot icon01/08/2017
Change of details for Energetics Networked Enegy Limited as a person with significant control on 2017-07-02
dot icon02/07/2017
Registered office address changed from , International House Stanley Boulevard, Hamilton International Technology Park, Glasgow, South Lanarkshire, G72 0BN to Fenick House Lister Way Hamilton International Technology Park Glasgow Scotland G72 0FT on 2017-07-02
dot icon23/06/2017
Registration of charge SC2346950011, created on 2017-06-15
dot icon20/06/2017
Registration of charge SC2346950010, created on 2017-06-15
dot icon13/02/2017
Statement of capital following an allotment of shares on 2017-01-31
dot icon27/01/2017
Full accounts made up to 2016-03-31
dot icon09/01/2017
Statement of capital following an allotment of shares on 2016-12-20
dot icon21/12/2016
Appointment of Jonathan Paul Howard as a director on 2016-12-16
dot icon25/11/2016
Appointment of Mr Michael William Pearce as a director on 2016-10-31
dot icon01/11/2016
Termination of appointment of Andrew Richard Green as a director on 2016-10-28
dot icon04/10/2016
Termination of appointment of William Glendinning Mcclymont as a director on 2016-10-04
dot icon05/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon20/07/2016
Registration of charge SC2346950009, created on 2016-07-15
dot icon19/07/2016
Registration of charge SC2346950008, created on 2016-07-15
dot icon04/04/2016
Director's details changed for William Glendinning Mcclymont on 2015-12-11
dot icon28/09/2015
Termination of appointment of Nigel John Alcock as a director on 2015-09-18
dot icon28/09/2015
Termination of appointment of Nigel John Alcock as a secretary on 2015-09-18
dot icon28/09/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon07/09/2015
Registration of charge SC2346950007, created on 2015-08-26
dot icon28/08/2015
Registration of charge SC2346950006, created on 2015-08-26
dot icon18/08/2015
Full accounts made up to 2014-12-31
dot icon18/06/2015
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon09/06/2015
Appointment of Mr Andrew Richard Green as a director on 2015-06-04
dot icon09/06/2015
Appointment of Mr Stephen James Morris as a director on 2015-06-04
dot icon08/04/2015
Appointment of Mr Nigel John Alcock as a secretary on 2015-04-08
dot icon04/11/2014
Termination of appointment of Kenneth Stewart as a director on 2014-10-31
dot icon14/10/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon14/10/2014
Register(s) moved to registered office address International House Stanley Boulevard Hamilton International Technology Park Glasgow South Lanarkshire G72 0BN
dot icon20/06/2014
Full accounts made up to 2013-12-31
dot icon12/04/2014
Satisfaction of charge 3 in full
dot icon26/02/2014
Termination of appointment of Harry O'donnell as a director
dot icon19/12/2013
Full accounts made up to 2012-12-31
dot icon26/11/2013
Appointment of Mr Nigel John Alcock as a director
dot icon23/09/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon19/08/2013
Resolutions
dot icon17/08/2013
Registration of charge 2346950005
dot icon16/08/2013
Registration of charge 2346950004
dot icon13/08/2013
Full accounts made up to 2011-12-31
dot icon01/08/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon02/04/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon27/03/2012
Particulars of a mortgage or charge / charge no: 3
dot icon16/09/2011
Particulars of a mortgage or charge / charge no: 2
dot icon23/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon23/08/2011
Full accounts made up to 2010-12-31
dot icon12/04/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon11/10/2010
Termination of appointment of Robert Robertson as a director
dot icon11/10/2010
Termination of appointment of Robert Robertson as a secretary
dot icon16/09/2010
Registered office address changed from , Silverwells House, 114 Cadzow Street, Hamilton, ML3 6HP on 2010-09-16
dot icon24/08/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon24/08/2010
Register(s) moved to registered inspection location
dot icon24/08/2010
Register inspection address has been changed
dot icon20/07/2010
Current accounting period extended from 2010-10-31 to 2010-12-31
dot icon08/06/2010
Full accounts made up to 2009-10-31
dot icon01/09/2009
Full accounts made up to 2008-10-31
dot icon31/07/2009
Return made up to 29/07/09; full list of members
dot icon08/05/2009
Return made up to 29/07/08; full list of members; amend
dot icon10/10/2008
Full accounts made up to 2007-10-31
dot icon29/08/2008
Return made up to 29/07/08; full list of members
dot icon07/08/2008
Particulars of a mortgage or charge / charge no: 1
dot icon23/06/2008
Director appointed kenneth stewart
dot icon05/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon28/08/2007
Return made up to 29/07/07; full list of members
dot icon11/01/2007
Certificate of change of name
dot icon31/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon29/08/2006
New director appointed
dot icon18/08/2006
New secretary appointed
dot icon17/08/2006
Return made up to 29/07/06; full list of members
dot icon17/08/2006
New secretary appointed
dot icon13/07/2006
Secretary resigned;director resigned
dot icon05/04/2006
New director appointed
dot icon10/08/2005
Director's particulars changed
dot icon04/08/2005
Total exemption full accounts made up to 2004-10-31
dot icon02/08/2005
Return made up to 29/07/05; full list of members
dot icon21/07/2005
Ad 15/07/05--------- £ si 2@1=2 £ ic 84/86
dot icon22/04/2005
New secretary appointed
dot icon22/04/2005
Secretary resigned
dot icon23/07/2004
Return made up to 29/07/04; full list of members
dot icon14/07/2004
Ad 05/05/04--------- £ si 82@1=82 £ ic 100/182
dot icon26/05/2004
Accounts for a dormant company made up to 2003-10-31
dot icon19/01/2004
Accounting reference date extended from 31/07/03 to 31/10/03
dot icon24/09/2003
Ad 22/09/03--------- £ si 98@1=98 £ ic 2/100
dot icon24/09/2003
Return made up to 29/07/03; full list of members
dot icon24/09/2003
New director appointed
dot icon24/09/2003
New director appointed
dot icon24/09/2003
New secretary appointed
dot icon07/07/2003
Certificate of change of name
dot icon31/07/2002
Director resigned
dot icon31/07/2002
Secretary resigned
dot icon29/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAST MILE D&B (NORTH & SCOTLAND) LIMITED

LAST MILE D&B (NORTH & SCOTLAND) LIMITED is an(a) Active company incorporated on 29/07/2002 with the registered office located at Fenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland G72 0FT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LAST MILE D&B (NORTH & SCOTLAND) LIMITED?

toggle

LAST MILE D&B (NORTH & SCOTLAND) LIMITED is currently Active. It was registered on 29/07/2002 .

Where is LAST MILE D&B (NORTH & SCOTLAND) LIMITED located?

toggle

LAST MILE D&B (NORTH & SCOTLAND) LIMITED is registered at Fenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland G72 0FT.

What does LAST MILE D&B (NORTH & SCOTLAND) LIMITED do?

toggle

LAST MILE D&B (NORTH & SCOTLAND) LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for LAST MILE D&B (NORTH & SCOTLAND) LIMITED?

toggle

The latest filing was on 13/03/2026: Certificate of change of name.