Company NameBilly Miller & Son Limited
DirectorWilliam Trevor Miller
Company StatusActive
Company NumberSC259833
CategoryPrivate Limited Company
Incorporation Date26 November 2003(20 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameMr William Trevor Miller
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2003(same day as company formation)
RolePlant Hire Contractor
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Secretary NameDenise Anne Miller
NationalityBritish
StatusCurrent
Appointed26 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 November 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 November 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
ConstituencyMoray
WardBuckie
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1William Miller
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Filing History

10 February 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
19 January 2021Confirmation statement made on 26 November 2020 with no updates (3 pages)
7 August 2020Registered office address changed from 1a Cluny Square Buckie Moray AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 7 August 2020 (1 page)
13 January 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
9 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
17 June 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
17 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
8 March 2018Accounts for a dormant company made up to 30 November 2017 (3 pages)
20 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
20 December 2017Change of details for Mr William Trevor Miller as a person with significant control on 6 April 2016 (2 pages)
27 February 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
27 February 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
5 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
8 March 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
8 March 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
7 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(3 pages)
7 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(3 pages)
22 January 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
22 January 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
12 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(3 pages)
12 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(3 pages)
5 February 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
5 February 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
5 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(3 pages)
5 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(3 pages)
13 June 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
13 June 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
3 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
3 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
9 May 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
9 May 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
17 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
15 April 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
15 April 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
17 January 2011Secretary's details changed for Denise Anne Miller on 26 November 2010 (1 page)
17 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (3 pages)
17 January 2011Secretary's details changed for Denise Anne Miller on 26 November 2010 (1 page)
17 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (3 pages)
17 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
17 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
18 February 2010Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for William Trevor Miller on 1 October 2009 (2 pages)
18 February 2010Director's details changed for William Trevor Miller on 1 October 2009 (2 pages)
18 February 2010Director's details changed for William Trevor Miller on 1 October 2009 (2 pages)
17 August 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
17 August 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
8 December 2008Return made up to 26/11/08; full list of members (3 pages)
8 December 2008Return made up to 26/11/08; full list of members (3 pages)
5 March 2008Accounts for a dormant company made up to 30 November 2006 (1 page)
5 March 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
5 March 2008Accounts for a dormant company made up to 30 November 2006 (1 page)
5 March 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
21 January 2008Return made up to 26/11/07; full list of members (2 pages)
21 January 2008Return made up to 26/11/07; full list of members (2 pages)
22 January 2007Return made up to 26/11/06; full list of members (2 pages)
22 January 2007Return made up to 26/11/06; full list of members (2 pages)
22 September 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
22 September 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
29 November 2005Return made up to 26/11/05; full list of members (6 pages)
29 November 2005Return made up to 26/11/05; full list of members (6 pages)
12 August 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
12 August 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
7 December 2004Return made up to 26/11/04; full list of members (6 pages)
7 December 2004Return made up to 26/11/04; full list of members (6 pages)
11 January 2004Registered office changed on 11/01/04 from: 1A cluny square buckie banffshire AB56 1AH (1 page)
11 January 2004New director appointed (2 pages)
11 January 2004New director appointed (2 pages)
11 January 2004New secretary appointed (2 pages)
11 January 2004Registered office changed on 11/01/04 from: 1A cluny square buckie banffshire AB56 1AH (1 page)
11 January 2004New secretary appointed (2 pages)
1 December 2003Secretary resigned (1 page)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
1 December 2003Secretary resigned (1 page)
26 November 2003Incorporation (16 pages)
26 November 2003Incorporation (16 pages)