Company NameMiller Plant Limited
Company StatusActive
Company NumberSC206447
CategoryPrivate Limited Company
Incorporation Date19 April 2000(24 years ago)

Business Activity

Section FConstruction
SIC 43110Demolition
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameAlan Kenneth Miller
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2004(4 years after company formation)
Appointment Duration19 years, 12 months
RolePlant Operator
Country of ResidenceScotland
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Frank James Miller
Date of BirthNovember 1949 (Born 74 years ago)
NationalityScottish
StatusCurrent
Appointed23 April 2004(4 years after company formation)
Appointment Duration19 years, 12 months
RolePlant Manager
Country of ResidenceScotland
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Ian Frank Miller
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2004(4 years after company formation)
Appointment Duration19 years, 12 months
RoleTransport Manager
Country of ResidenceScotland
Correspondence AddressLurg House
Midmar
Inverurie
AB51 7NB
Scotland
Secretary NameBurnett & Reid Llp (Corporation)
StatusCurrent
Appointed01 October 2012(12 years, 5 months after company formation)
Appointment Duration11 years, 6 months
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameAngus Macrae Matheson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(same day as company formation)
RoleSolicitor
Correspondence Address38 Breckview
Pitmedden
Aberdeen
AB41 7GQ
Scotland
Director NameMrs Marion Elsie Miller
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2005)
RoleRetail Manager
Country of ResidenceScotland
Correspondence AddressNorth Lurg
Midmar
Inverurie
Aberdeenshire
AB51 7NB
Scotland
Director NameMr Ian Michael Nelson
Date of BirthApril 1963 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed13 February 2012(11 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 April 2013)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address15 Golden Square
Aberdeen
Aberdeenshire
AB10 1WF
Scotland
Director NameMr David James Forbes
Date of BirthMarch 1971 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed14 February 2012(11 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 May 2013)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address15 Golden Square
Aberdeen
Aberdeenshire
AB10 1WF
Scotland
Secretary NameBurnett & Reid (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland

Contact

Websitemiller-plant.com

Location

Registered AddressSuite A, Ground Floor
9 Queens Road
Aberdeen
AB15 4YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 80 other UK companies use this postal address

Shareholders

600 at £1Frank James Miller
60.00%
Ordinary
200 at £1Alan Kenneth Miller
20.00%
Ordinary
200 at £1Ian Frank Miller
20.00%
Ordinary

Financials

Year2014
Turnover£4,751,917
Net Worth£1,266,217
Current Liabilities£1,738,687

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

4 June 2019Delivered on: 6 June 2019
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Land at nether tulloch, midmar, inverurie.
Outstanding
19 August 2015Delivered on: 26 August 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Three areas of ground at upper lurg, midmar, inverurie, aberdeenshire AB51 7NB under title numbers ABN111059, ABN2474 and ABN111060.
Outstanding
29 July 2015Delivered on: 8 August 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
30 July 2004Delivered on: 11 August 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

29 September 2023Full accounts made up to 31 December 2022 (29 pages)
13 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
12 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
24 May 2021Registered office address changed from 15 Golden Square Aberdeen Aberdeenshire AB10 1WF to Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL on 24 May 2021 (1 page)
24 May 2021Secretary's details changed for Burnett & Reid Llp on 12 May 2021 (1 page)
8 April 2021Satisfaction of charge SC2064470003 in full (1 page)
8 April 2021Satisfaction of charge SC2064470004 in full (1 page)
31 March 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
31 March 2021Notification of Miller Plant Holdings Limited as a person with significant control on 24 March 2021 (2 pages)
31 March 2021Cessation of Frank James Miller as a person with significant control on 24 March 2021 (1 page)
16 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
22 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
6 June 2019Registration of charge SC2064470004, created on 4 June 2019 (15 pages)
2 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
15 August 2018Previous accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
1 August 2018Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
2 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
24 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(5 pages)
24 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(5 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
26 August 2015Registration of charge SC2064470003, created on 19 August 2015 (13 pages)
26 August 2015Registration of charge SC2064470003, created on 19 August 2015 (13 pages)
8 August 2015Registration of charge SC2064470002, created on 29 July 2015 (18 pages)
8 August 2015Registration of charge SC2064470002, created on 29 July 2015 (18 pages)
22 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(5 pages)
22 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(5 pages)
28 January 2015Full accounts made up to 30 April 2014 (20 pages)
28 January 2015Full accounts made up to 30 April 2014 (20 pages)
15 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(5 pages)
15 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(5 pages)
31 January 2014Full accounts made up to 30 April 2013 (19 pages)
31 January 2014Full accounts made up to 30 April 2013 (19 pages)
14 November 2013Termination of appointment of Ian Nelson as a director (1 page)
14 November 2013Termination of appointment of Ian Nelson as a director (1 page)
1 November 2013Termination of appointment of David Forbes as a director (1 page)
1 November 2013Termination of appointment of David Forbes as a director (1 page)
10 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
15 May 2013Termination of appointment of Burnett & Reid as a secretary (1 page)
15 May 2013Appointment of Burnett & Reid Llp as a secretary (2 pages)
15 May 2013Appointment of Burnett & Reid Llp as a secretary (2 pages)
15 May 2013Termination of appointment of Burnett & Reid as a secretary (1 page)
1 May 2013Termination of appointment of Ian Nelson as a director (1 page)
1 May 2013Termination of appointment of Ian Nelson as a director (1 page)
7 November 2012Accounts for a small company made up to 30 April 2012 (8 pages)
7 November 2012Accounts for a small company made up to 30 April 2012 (8 pages)
3 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
24 February 2012Appointment of Mr David James Forbes as a director (2 pages)
24 February 2012Appointment of Mr Ian Michael Nelson as a director (2 pages)
24 February 2012Appointment of Mr Ian Michael Nelson as a director (2 pages)
24 February 2012Appointment of Mr David James Forbes as a director (2 pages)
3 February 2012Accounts for a small company made up to 30 April 2011 (8 pages)
3 February 2012Accounts for a small company made up to 30 April 2011 (8 pages)
8 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
8 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
21 January 2011Accounts for a small company made up to 30 April 2010 (8 pages)
21 January 2011Accounts for a small company made up to 30 April 2010 (8 pages)
24 May 2010Director's details changed for Alan Kenneth Miller on 19 April 2010 (2 pages)
24 May 2010Director's details changed for Alan Kenneth Miller on 19 April 2010 (2 pages)
24 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
24 May 2010Secretary's details changed for Burnett & Reid on 19 April 2010 (2 pages)
24 May 2010Secretary's details changed for Burnett & Reid on 19 April 2010 (2 pages)
24 May 2010Director's details changed for Ian Frank Miller on 19 April 2010 (2 pages)
24 May 2010Director's details changed for Frank James Miller on 19 April 2010 (2 pages)
24 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Ian Frank Miller on 19 April 2010 (2 pages)
24 May 2010Director's details changed for Frank James Miller on 19 April 2010 (2 pages)
14 April 2010Statement of capital following an allotment of shares on 14 April 2010
  • GBP 1,000
(2 pages)
14 April 2010Statement of capital following an allotment of shares on 14 April 2010
  • GBP 1,000
(2 pages)
23 January 2010Accounts for a small company made up to 30 April 2009 (8 pages)
23 January 2010Accounts for a small company made up to 30 April 2009 (8 pages)
29 April 2009Return made up to 19/04/09; full list of members (4 pages)
29 April 2009Return made up to 19/04/09; full list of members (4 pages)
4 March 2009Amended accounts made up to 30 April 2008 (8 pages)
4 March 2009Amended accounts made up to 30 April 2008 (8 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
25 April 2008Return made up to 19/04/08; full list of members (4 pages)
25 April 2008Director's change of particulars / alan miller / 01/04/2008 (1 page)
25 April 2008Return made up to 19/04/08; full list of members (4 pages)
25 April 2008Director's change of particulars / alan miller / 01/04/2008 (1 page)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
2 May 2007Return made up to 19/04/07; full list of members (2 pages)
2 May 2007Return made up to 19/04/07; full list of members (2 pages)
20 February 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
20 February 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
30 May 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
30 May 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
27 April 2006Return made up to 19/04/06; full list of members (7 pages)
27 April 2006Return made up to 19/04/06; full list of members (7 pages)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
14 June 2005Return made up to 19/04/05; full list of members (8 pages)
14 June 2005Return made up to 19/04/05; full list of members (8 pages)
1 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
1 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
11 August 2004Partic of mort/charge * (6 pages)
11 August 2004Partic of mort/charge * (6 pages)
27 April 2004New director appointed (1 page)
27 April 2004New director appointed (1 page)
27 April 2004New director appointed (1 page)
27 April 2004Director resigned (1 page)
27 April 2004New director appointed (1 page)
27 April 2004Director resigned (1 page)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (1 page)
27 April 2004New director appointed (1 page)
27 April 2004New director appointed (2 pages)
23 April 2004Return made up to 19/04/04; full list of members (6 pages)
23 April 2004Return made up to 19/04/04; full list of members (6 pages)
16 March 2004Director's particulars changed (1 page)
16 March 2004Director's particulars changed (1 page)
22 January 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
22 January 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
24 April 2003Return made up to 19/04/03; full list of members (6 pages)
24 April 2003Return made up to 19/04/03; full list of members (6 pages)
22 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
22 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
17 May 2002Return made up to 19/04/02; full list of members (6 pages)
17 May 2002Return made up to 19/04/02; full list of members (6 pages)
8 November 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
8 November 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
10 May 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2000Company name changed goldare sixteen LIMITED\certificate issued on 20/06/00 (2 pages)
19 June 2000Company name changed goldare sixteen LIMITED\certificate issued on 20/06/00 (2 pages)
19 April 2000Incorporation (21 pages)
19 April 2000Incorporation (21 pages)