Company NameMillers Coaches Scotland Limited
Company StatusActive
Company NumberSC263783
CategoryPrivate Limited Company
Incorporation Date20 February 2004(20 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameJean Miller
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Woodend Drive
Airdrie
Lanarkshire
ML6 7EA
Scotland
Director NameThomas Miller
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Woodend Drive
Airdrie
Lanarkshire
ML6 7EA
Scotland
Secretary NameJean Miller
NationalityBritish
StatusCurrent
Appointed20 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Woodend Drive
Airdrie
Lanarkshire
ML6 7EA
Scotland
Director NameMr Mark Thomas Miller
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2019(15 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Falkirk Road
Bannockburn
Stirling
Stirlingshire
FK7 8AG
Scotland

Location

Registered Address38 Falkirk Road
Bannockburn
Stirling
Stirlingshire
FK7 8AG
Scotland
ConstituencyStirling
WardBannockburn
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jean Miller
50.00%
Ordinary
1 at £1Thomas Miller
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,998
Cash£38,234
Current Liabilities£153,761

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Charges

11 February 2005Delivered on: 19 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

8 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
3 August 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
11 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
17 October 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
5 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
11 January 2021Confirmation statement made on 18 February 2020 with no updates (3 pages)
11 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
27 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
9 January 2020Confirmation statement made on 9 January 2020 with updates (5 pages)
9 January 2020Appointment of Mr Mark Thomas Miller as a director on 8 October 2019 (2 pages)
13 December 2019Amended total exemption full accounts made up to 31 December 2018 (6 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
18 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
18 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(5 pages)
14 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(5 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(5 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(5 pages)
9 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(5 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(5 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
29 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 March 2010Director's details changed for Thomas Miller on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Thomas Miller on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Jean Miller on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Jean Miller on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Thomas Miller on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Jean Miller on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
12 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 February 2009Return made up to 20/02/09; full list of members (4 pages)
23 February 2009Return made up to 20/02/09; full list of members (4 pages)
13 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 February 2008Return made up to 20/02/08; full list of members (4 pages)
27 February 2008Return made up to 20/02/08; full list of members (4 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 May 2007Return made up to 20/02/07; full list of members (7 pages)
4 May 2007Return made up to 20/02/07; full list of members (7 pages)
16 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
16 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
15 February 2006Return made up to 20/02/06; full list of members (7 pages)
15 February 2006Return made up to 20/02/06; full list of members (7 pages)
1 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
1 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
26 August 2005Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
26 August 2005Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
28 February 2005Return made up to 20/02/05; full list of members (7 pages)
28 February 2005Return made up to 20/02/05; full list of members (7 pages)
19 February 2005Partic of mort/charge * (4 pages)
19 February 2005Partic of mort/charge * (4 pages)
20 February 2004Incorporation (9 pages)
20 February 2004Incorporation (9 pages)