Company NameMilburn Services Limited
Company StatusDissolved
Company NumberSC105066
CategoryPrivate Limited Company
Incorporation Date9 June 1987(36 years, 10 months ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)
Previous NameLotbrook Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Derek Edward West
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1999(12 years, 1 month after company formation)
Appointment Duration19 years, 4 months (closed 06 November 2018)
RoleCleaning Contractor
Country of ResidenceUnited Kingdom
Correspondence Address43 Maxwell Street
South Shields
Tyne And Wear
NE33 4PU
Director NameMrs Jane Rosanna Carr
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2007(19 years, 9 months after company formation)
Appointment Duration11 years, 7 months (closed 06 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Maxwell Street
South Shields
Tyne And Wear
NE33 4PU
Director NameMr Lee West
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2007(19 years, 9 months after company formation)
Appointment Duration11 years, 7 months (closed 06 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Maxwell Street
South Shields
Tyne And Wear
NE33 4PU
Secretary NameMrs Jane Rosanna Carr
StatusClosed
Appointed10 February 2013(25 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 06 November 2018)
RoleCompany Director
Correspondence Address43 Maxwell Street
South Shields
Tyne & Wear
NE33 4PU
Director NameCuthbert Ellison
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 14 July 1999)
RoleCompany Chairman/Chief Executive
Correspondence AddressOakbridge
Killearn
Glasgow
G63 9RS
Scotland
Director NameNoel Bage Leonard
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 08 August 1996)
RoleManaging Director
Correspondence Address15 Burnside
East Boldon
Tyne & Wear
NE36 0LS
Director NameMartin Ivor Links
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 14 July 1999)
RoleFinancial Director/Company Secretary
Correspondence Address28 Poplar Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5BS
Scotland
Secretary NameMartin Ivor Links
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 14 July 1999)
RoleCompany Director
Correspondence Address28 Poplar Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5BS
Scotland
Director NameMr George Bonnici
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(7 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 July 1999)
RoleFinancial Director
Correspondence Address198 Darras Road
Ponteland
Newcastle Upon Tyne
NE20 9AJ
Director NameMr Stephen Keyworth
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(12 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 09 November 2001)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFarndale
Hepscott
Morpeth
Northumberland
NE61 6LQ
Secretary NameMr George Bonnici
NationalityBritish
StatusResigned
Appointed14 July 1999(12 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 10 February 2013)
RoleCompany Director
Correspondence Address43 Maxwell Street
South Shields
Tyne And Wear
NE33 4PU
Director NameKaron Brown
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2001(14 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 September 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Elgy Road
Newcastle Upon Tyne
Tyne & Wear
NE3 4UU

Location

Registered AddressFirst Floor Quay 2 139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2013
Net Worth£1,348,136
Cash£181,527
Current Liabilities£513,378

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 November 2018Final Gazette dissolved following liquidation (1 page)
6 August 2018Order of court for early dissolution (1 page)
10 June 2015Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ to First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 10 June 2015 (2 pages)
10 June 2015Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ to First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 10 June 2015 (2 pages)
26 May 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-08
(1 page)
15 May 2015Compulsory strike-off action has been suspended (1 page)
15 May 2015Compulsory strike-off action has been suspended (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
9 April 2014Satisfaction of charge 2 in full (4 pages)
9 April 2014Satisfaction of charge 2 in full (4 pages)
25 February 2014Registration of charge 1050660003 (11 pages)
25 February 2014Registration of charge 1050660003 (11 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(6 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(6 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 July 2013Termination of appointment of George Bonnici as a secretary (1 page)
8 July 2013Appointment of Mrs Jane Rosanna Carr as a secretary (2 pages)
8 July 2013Termination of appointment of George Bonnici as a secretary (1 page)
8 July 2013Appointment of Mrs Jane Rosanna Carr as a secretary (2 pages)
19 March 2013Annual return made up to 31 December 2012 (15 pages)
19 March 2013Annual return made up to 31 December 2012 (15 pages)
28 December 2012Accounts for a small company made up to 1 April 2012 (7 pages)
28 December 2012Accounts for a small company made up to 1 April 2012 (7 pages)
28 December 2012Accounts for a small company made up to 1 April 2012 (7 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 January 2012Total exemption small company accounts made up to 1 April 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 1 April 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 1 April 2011 (7 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
17 August 2010Total exemption small company accounts made up to 2 April 2010 (7 pages)
17 August 2010Total exemption small company accounts made up to 2 April 2010 (7 pages)
17 August 2010Total exemption small company accounts made up to 2 April 2010 (7 pages)
28 January 2010Director's details changed for Mr Lee West on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Mrs Jane Rosanna Carr on 31 December 2009 (2 pages)
28 January 2010Secretary's details changed for George Bonnici on 31 December 2009 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Mrs Jane Rosanna Carr on 31 December 2009 (2 pages)
28 January 2010Secretary's details changed for George Bonnici on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Mr Derek Edward West on 31 December 2009 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Mr Derek Edward West on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Mr Lee West on 31 December 2009 (2 pages)
27 November 2009Total exemption full accounts made up to 3 April 2009 (14 pages)
27 November 2009Total exemption full accounts made up to 3 April 2009 (14 pages)
27 November 2009Total exemption full accounts made up to 3 April 2009 (14 pages)
10 February 2009Total exemption full accounts made up to 30 March 2008 (14 pages)
10 February 2009Total exemption full accounts made up to 30 March 2008 (14 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 April 2008Accounts for a small company made up to 1 April 2007 (8 pages)
30 April 2008Accounts for a small company made up to 1 April 2007 (8 pages)
30 April 2008Accounts for a small company made up to 1 April 2007 (8 pages)
22 April 2008Director's change of particulars / jane carr / 01/04/2008 (1 page)
22 April 2008Director's change of particulars / jane carr / 01/04/2008 (1 page)
21 January 2008Director's particulars changed (1 page)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 January 2008Director's particulars changed (1 page)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 April 2007New director appointed (2 pages)
11 April 2007New director appointed (2 pages)
11 April 2007New director appointed (2 pages)
11 April 2007New director appointed (2 pages)
12 February 2007Director's particulars changed (1 page)
12 February 2007Director's particulars changed (1 page)
7 February 2007Total exemption small company accounts made up to 2 April 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 2 April 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 2 April 2006 (6 pages)
8 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2006Return made up to 31/12/05; full list of members (6 pages)
28 March 2006Return made up to 31/12/05; full list of members (6 pages)
1 February 2006Total exemption full accounts made up to 3 April 2005 (14 pages)
1 February 2006Total exemption full accounts made up to 3 April 2005 (14 pages)
1 February 2006Total exemption full accounts made up to 3 April 2005 (14 pages)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
14 March 2005Auditor's resignation (1 page)
14 March 2005Auditor's resignation (1 page)
1 February 2005Total exemption full accounts made up to 30 March 2004 (18 pages)
1 February 2005Total exemption full accounts made up to 30 March 2004 (18 pages)
21 January 2005Return made up to 31/12/04; full list of members (7 pages)
21 January 2005Return made up to 31/12/04; full list of members (7 pages)
16 March 2004Return made up to 31/12/03; full list of members (7 pages)
16 March 2004Return made up to 31/12/03; full list of members (7 pages)
31 January 2004Full accounts made up to 30 March 2003 (18 pages)
31 January 2004Full accounts made up to 30 March 2003 (18 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
16 October 2002Full accounts made up to 31 March 2002 (16 pages)
16 October 2002Full accounts made up to 31 March 2002 (16 pages)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
14 November 2001Director resigned (1 page)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001Director resigned (1 page)
29 October 2001Total exemption full accounts made up to 1 April 2001 (16 pages)
29 October 2001Total exemption full accounts made up to 1 April 2001 (16 pages)
29 October 2001Total exemption full accounts made up to 1 April 2001 (16 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 July 2000Full accounts made up to 2 April 2000 (18 pages)
24 July 2000Full accounts made up to 2 April 2000 (18 pages)
24 July 2000Full accounts made up to 2 April 2000 (18 pages)
30 January 2000Return made up to 31/12/99; full list of members (6 pages)
30 January 2000Return made up to 31/12/99; full list of members (6 pages)
27 January 2000Full accounts made up to 31 March 1999 (14 pages)
27 January 2000Full accounts made up to 31 March 1999 (14 pages)
26 November 1999Partic of mort/charge * (5 pages)
26 November 1999Partic of mort/charge * (5 pages)
16 August 1999Registered office changed on 16/08/99 from: 4 blair court north avenue clydebank glasgow G81 2LA (1 page)
16 August 1999Registered office changed on 16/08/99 from: 4 blair court north avenue clydebank glasgow G81 2LA (1 page)
8 August 1999New director appointed (2 pages)
8 August 1999New secretary appointed (2 pages)
8 August 1999New director appointed (2 pages)
8 August 1999New director appointed (2 pages)
8 August 1999New director appointed (2 pages)
8 August 1999New secretary appointed (2 pages)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Secretary resigned;director resigned (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Secretary resigned;director resigned (1 page)
21 July 1999Dec mort/charge * (5 pages)
21 July 1999Dec mort/charge * (5 pages)
8 January 1999Full accounts made up to 27 March 1998 (14 pages)
8 January 1999Full accounts made up to 27 March 1998 (14 pages)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
31 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 1998Full accounts made up to 28 March 1997 (14 pages)
23 January 1998Full accounts made up to 28 March 1997 (14 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
30 January 1997Full accounts made up to 29 March 1996 (13 pages)
30 January 1997Full accounts made up to 29 March 1996 (13 pages)
20 January 1997Return made up to 31/12/96; full list of members (6 pages)
20 January 1997Return made up to 31/12/96; full list of members (6 pages)
20 August 1996Director resigned (1 page)
20 August 1996Director resigned (1 page)
12 July 1996Registered office changed on 12/07/96 from: erskine house 1 north avenue clydebank G81 2DR (1 page)
12 July 1996Registered office changed on 12/07/96 from: erskine house 1 north avenue clydebank G81 2DR (1 page)
25 January 1996Return made up to 31/12/95; no change of members (4 pages)
25 January 1996Full accounts made up to 31 March 1995 (13 pages)
25 January 1996Return made up to 31/12/95; no change of members (4 pages)
25 January 1996Full accounts made up to 31 March 1995 (13 pages)
11 January 1994Return made up to 31/12/93; full list of members (5 pages)
11 January 1994Return made up to 31/12/93; full list of members (5 pages)