Company NameBilly Miller Contractor & Plant Hire
Company StatusActive
Company NumberSC355887
CategoryPrivate Unlimited Company
Incorporation Date3 March 2009(15 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDenise Anne Miller
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Chanonry Street
Chanonry Industrial Estate
Elgin
IV30 6NF
Scotland
Director NameMr William Trevor Miller
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Chanonry Street
Chanonry Industrial Estate
Elgin
IV30 6NF
Scotland
Director NameMrs Lauren Anne Calder
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2019(10 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Chanonry Street
Chanonry Industrial Estate
Elgin
IV30 6NF
Scotland
Director NameWilliam Joseph Miller
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2019(10 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Chanonry Street
Chanonry Industrial Estate
Elgin
IV30 6NF
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 March 2009(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitebillymiller.co.uk
Email address[email protected]
Telephone01343 547973
Telephone regionElgin

Location

Registered Address1 Chanonry Street
Chanonry Industrial Estate
Elgin
IV30 6NF
Scotland
ConstituencyMoray
WardElgin City North
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Denise Anne Miller
50.00%
Ordinary A
50 at £1William Trevor Miller
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Returns

Latest Return8 June 2023 (11 months ago)
Next Return Due22 June 2024 (1 month, 2 weeks from now)

Charges

22 February 2017Delivered on: 10 March 2017
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Ardivot farm, lossiemouth, moray. MOR16384.
Outstanding
30 June 2016Delivered on: 12 July 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Fogwatt on the east side of the road from rothes to elgin extending to 3.3 hectares or thereby. MOR10953.
Outstanding
3 February 2012Delivered on: 14 February 2012
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
26 May 2010Delivered on: 15 June 2010
Persons entitled: Clydesdale Bank PLC

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

Filing History

22 June 2020Confirmation statement made on 8 June 2020 with updates (4 pages)
14 February 2020Change of details for Mr William Trevor Miller as a person with significant control on 14 February 2020 (2 pages)
14 February 2020Director's details changed for Mr William Trevor Miller on 14 February 2020 (2 pages)
13 June 2019Confirmation statement made on 8 June 2019 with updates (5 pages)
12 June 2019Appointment of Lauren Anne Calder as a director on 8 June 2019 (2 pages)
12 June 2019Appointment of William Joseph Miller as a director on 8 June 2019 (2 pages)
8 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
8 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
31 January 2018Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
31 January 2018Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
10 March 2017Registration of charge SC3558870004, created on 22 February 2017 (15 pages)
10 March 2017Registration of charge SC3558870004, created on 22 February 2017 (15 pages)
7 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
7 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
12 July 2016Registration of charge SC3558870003, created on 30 June 2016 (16 pages)
12 July 2016Registration of charge SC3558870003, created on 30 June 2016 (16 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(6 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(6 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(6 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(6 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(6 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(6 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(6 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(6 pages)
4 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Denise Anne Miller on 1 February 2010 (2 pages)
8 February 2010Director's details changed for William Trevor Miller on 1 February 2010 (2 pages)
8 February 2010Director's details changed for Denise Anne Miller on 1 February 2010 (2 pages)
8 February 2010Director's details changed for William Trevor Miller on 1 February 2010 (2 pages)
8 February 2010Director's details changed for Denise Anne Miller on 1 February 2010 (2 pages)
8 February 2010Director's details changed for William Trevor Miller on 1 February 2010 (2 pages)
15 September 2009Director's change of particulars / william miller / 14/09/2009 (1 page)
15 September 2009Director's change of particulars / william miller / 14/09/2009 (1 page)
27 March 2009Director appointed william trevor miller (1 page)
27 March 2009Director appointed denise anne miller (1 page)
27 March 2009Location of register of members (1 page)
27 March 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
27 March 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2009Location of register of members (1 page)
27 March 2009Director appointed denise anne miller (1 page)
27 March 2009Director appointed william trevor miller (1 page)
10 March 2009Appointment terminated secretary brian reid LTD. (1 page)
10 March 2009Appointment terminated director stephen mabbott (1 page)
10 March 2009Appointment terminated secretary brian reid LTD. (1 page)
10 March 2009Appointment terminated director stephen mabbott (1 page)
3 March 2009Incorporation (16 pages)
3 March 2009Incorporation (16 pages)