Company NameMiller Air Ltd
DirectorBrian Miller
Company StatusActive
Company NumberSC418941
CategoryPrivate Limited Company
Incorporation Date8 March 2012(12 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Brian Miller
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 C/O Blockley, Caravan 23
Rigby Street
Glasgow
G32 6DS
Scotland

Location

Registered Address35 C/O Blockley, Caravan 23
Rigby Street
Glasgow
G32 6DS
Scotland
ConstituencyGlasgow East
WardShettleston

Shareholders

1 at £1Brian Miller
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 December 2023 (5 months ago)
Next Return Due18 December 2024 (7 months, 2 weeks from now)

Filing History

4 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
4 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
11 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
11 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
21 December 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
21 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
21 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
29 December 2020Notification of Brian Miller as a person with significant control on 29 December 2020 (2 pages)
29 December 2020Withdrawal of a person with significant control statement on 29 December 2020 (2 pages)
13 December 2020Confirmation statement made on 13 December 2020 with updates (4 pages)
13 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
24 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
24 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
13 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
31 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
16 May 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 May 2018Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
23 January 2018Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 April 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
24 March 2016Director's details changed for Mr Brian Miller on 11 November 2015 (2 pages)
24 March 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
24 March 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
24 March 2016Registered office address changed from 35 C/O Blockley, Caravan 23 Rigby Street Glasgow G32 6DS Scotland to 35 C/O Blockley, Caravan 23 Rigby Street Glasgow G32 6DS on 24 March 2016 (1 page)
24 March 2016Registered office address changed from 35 C/O Blockley, Caravan 23 Rigby Street Glasgow G32 6DS Scotland to 35 C/O Blockley, Caravan 23 Rigby Street Glasgow G32 6DS on 24 March 2016 (1 page)
24 March 2016Director's details changed for Mr Brian Miller on 11 November 2015 (2 pages)
22 March 2016Registered office address changed from 3 Southview Terrace Glasgow G64 1RZ to 35 C/O Blockley, Caravan 23 Rigby Street Glasgow G32 6DS on 22 March 2016 (1 page)
22 March 2016Registered office address changed from 3 Southview Terrace Glasgow G64 1RZ to 35 C/O Blockley, Caravan 23 Rigby Street Glasgow G32 6DS on 22 March 2016 (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
11 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 1
(3 pages)
11 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 1
(3 pages)
31 March 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 March 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
11 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
8 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)