Company NameMillburn World Travel Services Limited
DirectorMarilyn Ruth Harrison
Company StatusActive
Company NumberSC090091
CategoryPrivate Limited Company
Incorporation Date17 October 1984(39 years, 6 months ago)
Previous NameWalter Scott International Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMarilyn Ruth Harrison
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2000(15 years, 5 months after company formation)
Appointment Duration24 years, 1 month
RoleFinance Director
Country of ResidenceMonaco
Correspondence Address16 Charlotte Square
Edinburgh
Lothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusCurrent
Appointed07 March 2007(22 years, 4 months after company formation)
Appointment Duration17 years, 1 month
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameJohn Clark
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 2 months after company formation)
Appointment Duration13 years (resigned 31 December 2001)
RoleNon-Executive
Country of ResidenceScotland
Correspondence AddressThe Beeches,Hedgers Acre
Eshiels
Peebles
Tweedale
EH45 8NA
Scotland
Director NameWilliam Curtis Livingston
Date of BirthJune 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1988(4 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 1994)
RoleInvestment Management
Correspondence Address428 Arbolada Drive
Arcadia
California
91006
Director NameDr Kenneth John Lyall
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 2 months after company formation)
Appointment Duration13 years (resigned 31 December 2001)
RoleInvestment Mgr
Country of ResidenceScotland
Correspondence AddressMainsbank Farmhouse Friockheim
Arbroath
Angus
DD11 4RY
Scotland
Director NameRichard Allen Miller
Date of BirthJune 1926 (Born 97 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1988(4 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 1994)
RoleMarketing Drctr
Correspondence Address165 South McCadden Place
Los Angeles
California
910004
Director NameDr Walter Grant Scott
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 2 months after company formation)
Appointment Duration18 years, 3 months (resigned 29 March 2007)
RoleInvestment Mgr
Country of ResidenceUnited Kingdom
Correspondence Address21 Moray Place
Edinburgh
EH3 6DA
Scotland
Secretary NameMarilyn Ruth Harrison
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 17 March 2000)
RoleCompany Director
Correspondence Address21 Manse Road
Roslin
Midlothian
EH25 9LF
Scotland
Secretary NameMr Alistair Lyon Dean
NationalityBritish
StatusResigned
Appointed17 March 2000(15 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 September 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLempockwells
Pencaitland
East Lothian
EH34 5EW
Scotland
Director NameDiana Ruth Grant Scott
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(17 years, 4 months after company formation)
Appointment Duration17 years, 11 months (resigned 08 January 2020)
RolePilot
Country of ResidenceMonaco
Correspondence Address16 Charlotte Square
Edinburgh
Lothian
EH2 4DF
Scotland
Secretary NameMrs Elizabeth Lois Pearston
NationalityBritish
StatusResigned
Appointed27 September 2004(19 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 March 2007)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address62 Netherbank
Edinburgh
Lothian
EH16 6YR
Scotland

Location

Registered Address16 Charlotte Square
Edinburgh
Lothian
EH2 4DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.3k at £1Marilyn Ruth Harrison
6.28%
Ordinary B
1.3k at £1Marilyn Ruth Harrison
6.22%
Ordinary A
9.3k at £1Dr Walter Grant Scott
43.96%
Ordinary B
9.2k at £1Dr Walter Grant Scott
43.55%
Ordinary A

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

7 September 2004Delivered on: 13 September 2004
Satisfied on: 31 July 2008
Persons entitled: Clydesdale Bank Asset Finance Limited

Classification: Aircraft mortgage
Secured details: The loan made under a loan agreement dated 7 september 2004.
Particulars: The hawker 800XP aircraft (manufacturers serial number 258674).
Fully Satisfied

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
27 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
25 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
25 October 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
8 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
14 January 2020Change of details for Dr Walter Grant Scott as a person with significant control on 13 January 2020 (2 pages)
14 January 2020Termination of appointment of Diana Ruth Grant Scott as a director on 8 January 2020 (1 page)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
19 August 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
23 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
25 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
17 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
17 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 February 2016Particulars of variation of rights attached to shares (2 pages)
8 February 2016Change of share class name or designation (2 pages)
8 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
8 February 2016Particulars of variation of rights attached to shares (2 pages)
8 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
8 February 2016Change of share class name or designation (2 pages)
8 February 2016Statement of company's objects (2 pages)
8 February 2016Statement of capital following an allotment of shares on 4 February 2016
  • GBP 21,104.00
(4 pages)
8 February 2016Statement of capital following an allotment of shares on 4 February 2016
  • GBP 21,104.00
(4 pages)
8 February 2016Statement of company's objects (2 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 21,100
(5 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 21,100
(5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 21,100
(5 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 21,100
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 21,100
(5 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 21,100
(5 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 January 2013Director's details changed for Diana Ruth Grant Scott on 30 January 2013 (2 pages)
31 January 2013Director's details changed for Diana Ruth Grant Scott on 30 January 2013 (2 pages)
31 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 May 2011Accounts for a small company made up to 31 March 2010 (8 pages)
6 May 2011Accounts for a small company made up to 31 March 2010 (8 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 April 2010Accounts for a small company made up to 31 March 2009 (9 pages)
14 April 2010Accounts for a small company made up to 31 March 2009 (9 pages)
4 February 2010Director's details changed for Marilyn Ruth Harrison on 5 January 2010 (2 pages)
4 February 2010Secretary's details changed for Dm Company Services Limited on 5 January 2010 (1 page)
4 February 2010Secretary's details changed for Dm Company Services Limited on 5 January 2010 (1 page)
4 February 2010Director's details changed for Marilyn Ruth Harrison on 5 January 2010 (2 pages)
4 February 2010Director's details changed for Marilyn Ruth Harrison on 5 January 2010 (2 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for Diana Ruth Grant Scott on 5 January 2010 (2 pages)
4 February 2010Director's details changed for Diana Ruth Grant Scott on 5 January 2010 (2 pages)
4 February 2010Director's details changed for Diana Ruth Grant Scott on 5 January 2010 (2 pages)
4 February 2010Secretary's details changed for Dm Company Services Limited on 5 January 2010 (1 page)
22 September 2009Director's change of particulars / marilyn harrison / 18/01/2007 (1 page)
22 September 2009Director's change of particulars / marilyn harrison / 18/01/2007 (1 page)
31 March 2009Return made up to 31/12/08; full list of members (4 pages)
31 March 2009Return made up to 31/12/08; full list of members (4 pages)
11 March 2009Accounts for a small company made up to 31 March 2008 (8 pages)
11 March 2009Accounts for a small company made up to 31 March 2008 (8 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 May 2008Return made up to 31/12/07; full list of members (4 pages)
20 May 2008Return made up to 31/12/07; full list of members (4 pages)
5 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
5 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
10 May 2007Auditor's resignation (1 page)
10 May 2007Auditor's resignation (1 page)
25 April 2007Accounting reference date shortened from 05/04/07 to 31/03/07 (1 page)
25 April 2007Accounting reference date shortened from 05/04/07 to 31/03/07 (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
21 March 2007Accounts for a small company made up to 5 April 2006 (7 pages)
21 March 2007Accounts for a small company made up to 5 April 2006 (7 pages)
21 March 2007Accounts for a small company made up to 5 April 2006 (7 pages)
16 March 2007Secretary resigned (1 page)
16 March 2007New secretary appointed (2 pages)
16 March 2007New secretary appointed (2 pages)
16 March 2007Secretary resigned (1 page)
31 January 2007Return made up to 31/12/06; full list of members (7 pages)
31 January 2007Return made up to 31/12/06; full list of members (7 pages)
1 August 2006Registered office changed on 01/08/06 from: one charlotte square edinburgh EH2 4DZ (1 page)
1 August 2006Registered office changed on 01/08/06 from: one charlotte square edinburgh EH2 4DZ (1 page)
15 May 2006Company name changed walter scott international limit ed\certificate issued on 15/05/06 (2 pages)
15 May 2006Company name changed walter scott international limit ed\certificate issued on 15/05/06 (2 pages)
27 February 2006Accounts for a small company made up to 5 April 2005 (8 pages)
27 February 2006Accounts for a small company made up to 5 April 2005 (8 pages)
27 February 2006Accounts for a small company made up to 5 April 2005 (8 pages)
6 January 2006Return made up to 31/12/05; full list of members (7 pages)
6 January 2006Return made up to 31/12/05; full list of members (7 pages)
2 June 2005Accounts for a small company made up to 5 April 2004 (8 pages)
2 June 2005Accounts for a small company made up to 5 April 2004 (8 pages)
2 June 2005Accounts for a small company made up to 5 April 2004 (8 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 October 2004Secretary resigned (1 page)
29 October 2004Secretary resigned (1 page)
29 October 2004New secretary appointed (2 pages)
29 October 2004New secretary appointed (2 pages)
13 September 2004Partic of mort/charge * (6 pages)
13 September 2004Partic of mort/charge * (6 pages)
6 February 2004Full accounts made up to 5 April 2003 (13 pages)
6 February 2004Full accounts made up to 5 April 2003 (13 pages)
6 February 2004Full accounts made up to 5 April 2003 (13 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
18 December 2003Registered office changed on 18/12/03 from: millburn tower gogar edinburgh EH12 9BS (1 page)
18 December 2003Registered office changed on 18/12/03 from: millburn tower gogar edinburgh EH12 9BS (1 page)
31 January 2003Full accounts made up to 5 April 2002 (13 pages)
31 January 2003Full accounts made up to 5 April 2002 (13 pages)
31 January 2003Full accounts made up to 5 April 2002 (13 pages)
14 January 2003Return made up to 31/12/02; change of members (7 pages)
14 January 2003Return made up to 31/12/02; change of members (7 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
4 February 2002Director resigned (1 page)
4 February 2002Director resigned (1 page)
4 February 2002Director resigned (1 page)
4 February 2002Director resigned (1 page)
9 January 2002Full accounts made up to 5 April 2001 (12 pages)
9 January 2002Full accounts made up to 5 April 2001 (12 pages)
9 January 2002Return made up to 31/12/01; no change of members (7 pages)
9 January 2002Full accounts made up to 5 April 2001 (12 pages)
9 January 2002Return made up to 31/12/01; no change of members (7 pages)
17 January 2001Return made up to 31/12/00; full list of members (7 pages)
17 January 2001Return made up to 31/12/00; full list of members (7 pages)
20 December 2000Full accounts made up to 5 April 2000 (12 pages)
20 December 2000Full accounts made up to 5 April 2000 (12 pages)
20 December 2000Full accounts made up to 5 April 2000 (12 pages)
28 March 2000Accounting reference date extended from 31/12/99 to 05/04/00 (1 page)
28 March 2000New secretary appointed (2 pages)
28 March 2000New secretary appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000Accounting reference date extended from 31/12/99 to 05/04/00 (1 page)
27 March 2000Secretary resigned (2 pages)
27 March 2000Secretary resigned (2 pages)
16 March 2000Return made up to 31/12/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2000Return made up to 31/12/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
17 November 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
1 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 May 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
14 May 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
5 February 1998Return made up to 31/12/97; full list of members (6 pages)
5 February 1998Return made up to 31/12/97; full list of members (6 pages)
6 February 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
6 February 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
31 January 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
31 January 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
9 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
21 September 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (79 pages)
10 April 1985Articles of association (19 pages)
10 April 1985Articles of association (19 pages)
10 April 1985Memorandum and Articles of Association (29 pages)
10 April 1985Memorandum and Articles of Association (29 pages)