BILLY MILLER CONTRACTOR & PLANT HIRE

Register to unlock more data on OkredoRegister

BILLY MILLER CONTRACTOR & PLANT HIRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC355887

Incorporation date

03/03/2009

Size

-

Contacts

Registered address

Registered address

1 Chanonry Street, Chanonry Industrial Estate, Elgin IV30 6NFCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2009)
dot icon09/06/2025
Confirmation statement made on 2025-06-08 with updates
dot icon09/06/2025
Change of details for Mr William Trevor Miller as a person with significant control on 2023-06-22
dot icon09/06/2025
Change of details for Denise Anne Miller as a person with significant control on 2023-06-22
dot icon09/06/2025
Register(s) moved to registered office address 1 Chanonry Street Chanonry Industrial Estate Elgin IV30 6NF
dot icon13/06/2024
Confirmation statement made on 2024-06-08 with updates
dot icon13/06/2023
Director's details changed for Mrs Lauren Anne Calder on 2023-06-08
dot icon13/06/2023
Confirmation statement made on 2023-06-08 with updates
dot icon13/06/2023
Director's details changed for William Joseph Miller on 2023-06-08
dot icon23/06/2022
Change of details for Denise Anne Miller as a person with significant control on 2016-04-06
dot icon23/06/2022
Change of details for Mr William Trevor Miller as a person with significant control on 2016-04-06
dot icon23/06/2022
Confirmation statement made on 2022-06-08 with updates
dot icon09/06/2022
Director's details changed for William Joseph Miller on 2022-06-06
dot icon09/06/2022
Director's details changed for William Joseph Miller on 2022-06-05
dot icon09/06/2022
Director's details changed for Mrs Lauren Anne Calder on 2022-06-06
dot icon09/06/2022
Director's details changed for Mrs Lauren Anne Calder on 2022-06-05
dot icon09/06/2022
Director's details changed for Mr William Trevor Miller on 2022-06-03
dot icon09/06/2022
Director's details changed for Denise Anne Miller on 2022-06-03
dot icon09/06/2022
Director's details changed for Mr William Trevor Miller on 2022-06-02
dot icon09/06/2022
Director's details changed for Denise Anne Miller on 2022-06-02
dot icon09/06/2022
Change of details for Mr William Trevor Miller as a person with significant control on 2022-06-02
dot icon09/06/2022
Director's details changed for Mr William Trevor Miller on 2022-06-02
dot icon09/06/2022
Director's details changed for Denise Anne Miller on 2022-06-02
dot icon09/06/2022
Change of details for Denise Anne Miller as a person with significant control on 2022-06-02
dot icon25/06/2021
Confirmation statement made on 2021-06-08 with updates
dot icon22/06/2020
Confirmation statement made on 2020-06-08 with updates
dot icon14/02/2020
Director's details changed for Mr William Trevor Miller on 2020-02-14
dot icon14/02/2020
Change of details for Mr William Trevor Miller as a person with significant control on 2020-02-14
dot icon13/06/2019
Confirmation statement made on 2019-06-08 with updates
dot icon12/06/2019
Appointment of William Joseph Miller as a director on 2019-06-08
dot icon12/06/2019
Appointment of Lauren Anne Calder as a director on 2019-06-08
dot icon08/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon08/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon31/01/2018
Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE
dot icon31/01/2018
Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE
dot icon10/03/2017
Registration of charge SC3558870004, created on 2017-02-22
dot icon07/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon12/07/2016
Registration of charge SC3558870003, created on 2016-06-30
dot icon03/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon03/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon03/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon04/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon05/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon14/02/2012
Particulars of a mortgage or charge / charge no: 2
dot icon03/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon15/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon03/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon08/02/2010
Director's details changed for William Trevor Miller on 2010-02-01
dot icon08/02/2010
Director's details changed for Denise Anne Miller on 2010-02-01
dot icon15/09/2009
Director's change of particulars / william miller / 14/09/2009
dot icon27/03/2009
Resolutions
dot icon27/03/2009
Location of register of members
dot icon27/03/2009
Director appointed denise anne miller
dot icon27/03/2009
Director appointed william trevor miller
dot icon10/03/2009
Appointment terminated secretary brian reid LTD.
dot icon10/03/2009
Appointment terminated director stephen mabbott
dot icon03/03/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
08/06/2026

Accounts

See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, William Joseph
Director
08/06/2019 - Present
-
Calder, Lauren Anne
Director
08/06/2019 - Present
2
Miller, Denise Anne
Director
03/03/2009 - Present
-
Miller, William Trevor
Director
03/03/2009 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BILLY MILLER CONTRACTOR & PLANT HIRE

BILLY MILLER CONTRACTOR & PLANT HIRE is an(a) Active company incorporated on 03/03/2009 with the registered office located at 1 Chanonry Street, Chanonry Industrial Estate, Elgin IV30 6NF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of BILLY MILLER CONTRACTOR & PLANT HIRE?

toggle

BILLY MILLER CONTRACTOR & PLANT HIRE is currently Active. It was registered on 03/03/2009 .

Where is BILLY MILLER CONTRACTOR & PLANT HIRE located?

toggle

BILLY MILLER CONTRACTOR & PLANT HIRE is registered at 1 Chanonry Street, Chanonry Industrial Estate, Elgin IV30 6NF.

What does BILLY MILLER CONTRACTOR & PLANT HIRE do?

toggle

BILLY MILLER CONTRACTOR & PLANT HIRE operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BILLY MILLER CONTRACTOR & PLANT HIRE?

toggle

The latest filing was on 09/06/2025: Confirmation statement made on 2025-06-08 with updates.