Chanonry Industrial Estate
Elgin
IV30 6NF
Scotland
Director Name | Mr William Trevor Miller |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chanonry Street Chanonry Industrial Estate Elgin IV30 6NF Scotland |
Director Name | Mrs Lauren Anne Calder |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2019(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Chanonry Street Chanonry Industrial Estate Elgin IV30 6NF Scotland |
Director Name | William Joseph Miller |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2019(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chanonry Street Chanonry Industrial Estate Elgin IV30 6NF Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | billymiller.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01343 547973 |
Telephone region | Elgin |
Registered Address | 1 Chanonry Street Chanonry Industrial Estate Elgin IV30 6NF Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City North |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Denise Anne Miller 50.00% Ordinary A |
---|---|
50 at £1 | William Trevor Miller 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
Latest Return | 8 June 2023 (11 months ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 2 weeks from now) |
22 February 2017 | Delivered on: 10 March 2017 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Ardivot farm, lossiemouth, moray. MOR16384. Outstanding |
---|---|
30 June 2016 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 |
22 June 2020 | Confirmation statement made on 8 June 2020 with updates (4 pages) |
---|---|
14 February 2020 | Change of details for Mr William Trevor Miller as a person with significant control on 14 February 2020 (2 pages) |
14 February 2020 | Director's details changed for Mr William Trevor Miller on 14 February 2020 (2 pages) |
13 June 2019 | Confirmation statement made on 8 June 2019 with updates (5 pages) |
12 June 2019 | Appointment of Lauren Anne Calder as a director on 8 June 2019 (2 pages) |
12 June 2019 | Appointment of William Joseph Miller as a director on 8 June 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
8 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
31 January 2018 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
31 January 2018 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
10 March 2017 | Registration of charge SC3558870004, created on 22 February 2017 (15 pages) |
10 March 2017 | Registration of charge SC3558870004, created on 22 February 2017 (15 pages) |
7 March 2017 | Confirmation statement made on 3 March 2017 with updates (7 pages) |
7 March 2017 | Confirmation statement made on 3 March 2017 with updates (7 pages) |
12 July 2016 | Registration of charge SC3558870003, created on 30 June 2016 (16 pages) |
12 July 2016 | Registration of charge SC3558870003, created on 30 June 2016 (16 pages) |
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
4 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Denise Anne Miller on 1 February 2010 (2 pages) |
8 February 2010 | Director's details changed for William Trevor Miller on 1 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Denise Anne Miller on 1 February 2010 (2 pages) |
8 February 2010 | Director's details changed for William Trevor Miller on 1 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Denise Anne Miller on 1 February 2010 (2 pages) |
8 February 2010 | Director's details changed for William Trevor Miller on 1 February 2010 (2 pages) |
15 September 2009 | Director's change of particulars / william miller / 14/09/2009 (1 page) |
15 September 2009 | Director's change of particulars / william miller / 14/09/2009 (1 page) |
27 March 2009 | Director appointed william trevor miller (1 page) |
27 March 2009 | Director appointed denise anne miller (1 page) |
27 March 2009 | Location of register of members (1 page) |
27 March 2009 | Resolutions
|
27 March 2009 | Resolutions
|
27 March 2009 | Location of register of members (1 page) |
27 March 2009 | Director appointed denise anne miller (1 page) |
27 March 2009 | Director appointed william trevor miller (1 page) |
10 March 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
10 March 2009 | Appointment terminated director stephen mabbott (1 page) |
10 March 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
10 March 2009 | Appointment terminated director stephen mabbott (1 page) |
3 March 2009 | Incorporation (16 pages) |
3 March 2009 | Incorporation (16 pages) |