Elgin
Morayshire
IV30 5WX
Scotland
Director Name | Mr William Trevor Miller |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lochy Park View Longmorn Elgin Moray IV30 8UH Scotland |
Registered Address | 1 Chanonry Street Elgin Morayshire IV30 6NF Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City North |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Billy Miller Contractor & Plant Hire 50.00% Ordinary |
---|---|
50 at £1 | Daniel Ralph 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,159 |
Cash | £17,326 |
Current Liabilities | £112,922 |
Latest Accounts | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 2 November 2023 (6 months ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 2 weeks from now) |
15 November 2023 | Confirmation statement made on 2 November 2023 with updates (4 pages) |
---|---|
26 September 2023 | Total exemption full accounts made up to 30 March 2023 (7 pages) |
17 November 2022 | Confirmation statement made on 2 November 2022 with updates (4 pages) |
30 August 2022 | Total exemption full accounts made up to 30 March 2022 (7 pages) |
9 May 2022 | Change of details for Daniel Ralph as a person with significant control on 6 April 2016 (2 pages) |
9 May 2022 | Change of details for Billy Miller Contractor & Plant Hire as a person with significant control on 6 April 2016 (2 pages) |
8 November 2021 | Confirmation statement made on 2 November 2021 with updates (4 pages) |
5 November 2021 | Director's details changed for Mr William Trevor Miller on 30 September 2021 (2 pages) |
5 November 2021 | Director's details changed for Mr William Trevor Miller on 1 November 2021 (2 pages) |
22 September 2021 | Total exemption full accounts made up to 30 March 2021 (7 pages) |
21 December 2020 | Confirmation statement made on 2 November 2020 with updates (4 pages) |
30 September 2020 | Total exemption full accounts made up to 30 March 2020 (8 pages) |
5 December 2019 | Total exemption full accounts made up to 30 March 2019 (8 pages) |
11 November 2019 | Confirmation statement made on 2 November 2019 with updates (4 pages) |
30 September 2019 | Director's details changed for Mr William Trevor Miller on 30 September 2019 (2 pages) |
13 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
12 November 2018 | Total exemption full accounts made up to 30 March 2018 (9 pages) |
13 November 2017 | Total exemption full accounts made up to 30 March 2017 (10 pages) |
13 November 2017 | Total exemption full accounts made up to 30 March 2017 (10 pages) |
6 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
29 September 2017 | Notification of Billy Miller Contractor & Plant Hire as a person with significant control on 6 April 2016 (1 page) |
29 September 2017 | Notification of Billy Miller Contractor & Plant Hire as a person with significant control on 29 September 2017 (1 page) |
7 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
7 September 2016 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
2 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
27 October 2014 | Total exemption small company accounts made up to 30 March 2014 (6 pages) |
27 October 2014 | Total exemption small company accounts made up to 30 March 2014 (6 pages) |
29 July 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
29 July 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
4 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
21 November 2012 | Register inspection address has been changed (1 page) |
21 November 2012 | Register inspection address has been changed (1 page) |
21 November 2012 | Register(s) moved to registered inspection location (1 page) |
21 November 2012 | Register(s) moved to registered inspection location (1 page) |
2 November 2012 | Incorporation (22 pages) |
2 November 2012 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
2 November 2012 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
2 November 2012 | Incorporation (22 pages) |