Energetics Design & Build Limited GLASGOW


Founded in 2002, Energetics Design & Build, classified under reg no. SC234695 is an active company. Currently registered at Fenick House Lister Way G72 0FT, Glasgow the company has been in the business for twenty two years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2007-01-11 Energetics Design & Build Limited is no longer carrying the name Multi Utility Solutions.

At the moment there are 3 directors in the the company, namely Kirsty N., Craig B. and Lynne H.. In addition one secretary - Michael D. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Energetics Design & Build Limited Address / Contact

Office Address Fenick House Lister Way
Office Address2 Hamilton International Technology Park
Town Glasgow
Post code G72 0FT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC234695
Date of Incorporation Mon, 29th Jul 2002
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Michael D.

Position: Secretary

Appointed: 01 February 2023

Kirsty N.

Position: Director

Appointed: 01 November 2022

Craig B.

Position: Director

Appointed: 07 January 2020

Lynne H.

Position: Director

Appointed: 22 October 2019

James T.

Position: Director

Appointed: 02 November 2022

Resigned: 05 October 2023

Kirsty N.

Position: Secretary

Appointed: 13 July 2022

Resigned: 01 February 2023

Mark S.

Position: Secretary

Appointed: 05 January 2022

Resigned: 13 July 2022

Kirsty N.

Position: Secretary

Appointed: 29 July 2019

Resigned: 05 January 2022

Gerard S.

Position: Director

Appointed: 26 July 2018

Resigned: 18 June 2019

Jonathan H.

Position: Director

Appointed: 16 December 2016

Resigned: 21 October 2019

Michael P.

Position: Director

Appointed: 31 October 2016

Resigned: 01 November 2022

Andrew G.

Position: Director

Appointed: 04 June 2015

Resigned: 28 October 2016

Stephen M.

Position: Director

Appointed: 04 June 2015

Resigned: 25 July 2018

Nigel A.

Position: Secretary

Appointed: 08 April 2015

Resigned: 18 September 2015

Nigel A.

Position: Director

Appointed: 04 November 2013

Resigned: 18 September 2015

Kenneth S.

Position: Director

Appointed: 24 April 2007

Resigned: 31 October 2014

William M.

Position: Director

Appointed: 18 August 2006

Resigned: 04 October 2016

Robert R.

Position: Secretary

Appointed: 13 July 2006

Resigned: 17 September 2010

Robert R.

Position: Director

Appointed: 16 March 2006

Resigned: 17 September 2010

James J.

Position: Secretary

Appointed: 05 April 2005

Resigned: 11 July 2006

James J.

Position: Director

Appointed: 29 July 2002

Resigned: 11 July 2006

David C.

Position: Secretary

Appointed: 29 July 2002

Resigned: 04 April 2005

Harry O.

Position: Director

Appointed: 29 July 2002

Resigned: 31 January 2014

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As BizStats discovered, there is Last Mile (D&B) Limited from Glasgow, Scotland. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Last Mile Infrastructure Limited that put Glasgow, United Kingdom as the address. This PSC has a legal form of "a private limited by shares", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights. Moving on, there is Gallus Nominees Limited, who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a corporate", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Last Mile (D&B) Limited

Fenick House Lister Way Hamilton International Technology Park, Glasgow, G72 0FT, Scotland

Legal authority Scotland
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc573458
Notified on 20 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Last Mile Infrastructure Limited

Fenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland, G72 0FT, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc293480
Notified on 6 April 2016
Ceased on 20 September 2023
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Gallus Nominees Limited

Broadwalk House 5 Appold Street, London, EC2A 2DA, United Kingdom

Legal authority English Law
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 00612671
Notified on 14 January 2019
Ceased on 23 March 2022
Nature of control: 75,01-100% shares

Macquarie European Investment Holdings Limited

Ropemaker Place 28 Ropemaker Street, London, EC2Y 9HD, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06146573
Notified on 6 April 2016
Ceased on 23 October 2018
Nature of control: significiant influence or control

Company previous names

Multi Utility Solutions January 11, 2007
Integrated Utility Solutions July 7, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 30th, November 2023
Free Download (26 pages)

Company search

Advertisements