Company NameMillbrook Software Services Limited
Company StatusDissolved
Company NumberSC147861
CategoryPrivate Limited Company
Incorporation Date3 December 1993(30 years, 5 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ian James White
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1994(2 months, 2 weeks after company formation)
Appointment Duration27 years, 3 months (closed 18 May 2021)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressOstrich Farm Longford
Ashbourne
DE6 3AH
Secretary NameBeverley Claire Wall
NationalityBritish
StatusClosed
Appointed30 March 1999(5 years, 3 months after company formation)
Appointment Duration22 years, 1 month (closed 18 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOstrich Farm Longford
Ashbourne
DE6 3AH
Director NameMrs Beverley Claire Wall
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2016(22 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 18 May 2021)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressOstrich Farm Longford
Ashbourne
DE6 3AH
Director NameBrian Reid
NationalityBritish
StatusResigned
Appointed03 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed03 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameRena Helen White
NationalityBritish
StatusResigned
Appointed21 February 1994(2 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 30 March 1999)
RoleCompany Director
Correspondence Address2 Oakhurst
Lichfield
Staffordshire
WS14 9AJ

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

30 at £1Beverley Wall
30.00%
Ordinary
30 at £1Ian White
30.00%
Ordinary
20 at £1Rebekah Wall
20.00%
Ordinary
20 at £1Rena Helen White
20.00%
Ordinary

Financials

Year2014
Net Worth£59,074
Cash£90,736
Current Liabilities£48,653

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Filing History

18 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2021First Gazette notice for voluntary strike-off (1 page)
23 February 2021Application to strike the company off the register (1 page)
18 February 2021Unaudited abridged accounts made up to 30 April 2020 (8 pages)
7 December 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
17 November 2020Change of details for Mr Ian James White as a person with significant control on 6 April 2018 (2 pages)
17 November 2020Secretary's details changed for Beverley Claire Wall on 6 April 2018 (1 page)
17 November 2020Director's details changed for Mr Ian James White on 6 April 2018 (2 pages)
17 November 2020Director's details changed for Mrs Beverley Claire Wall on 6 April 2018 (2 pages)
23 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
25 November 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
14 December 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
17 December 2017Confirmation statement made on 3 December 2017 with updates (4 pages)
17 December 2017Confirmation statement made on 3 December 2017 with updates (4 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
15 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
26 April 2016Appointment of Mrs Beverley Claire Wall as a director on 10 January 2016 (2 pages)
26 April 2016Appointment of Mrs Beverley Claire Wall as a director on 10 January 2016 (2 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
16 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
16 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
16 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(4 pages)
31 December 2014Director's details changed for Ian James White on 1 January 2014 (2 pages)
31 December 2014Director's details changed for Ian James White on 1 January 2014 (2 pages)
31 December 2014Secretary's details changed for Beverley Claire Wall on 1 January 2014 (1 page)
31 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(4 pages)
31 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(4 pages)
31 December 2014Director's details changed for Ian James White on 1 January 2014 (2 pages)
31 December 2014Secretary's details changed for Beverley Claire Wall on 1 January 2014 (1 page)
31 December 2014Secretary's details changed for Beverley Claire Wall on 1 January 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
31 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
31 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
31 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
22 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 August 2012Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
23 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
23 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Ian James White on 3 December 2009 (2 pages)
12 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Ian James White on 3 December 2009 (2 pages)
12 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Ian James White on 3 December 2009 (2 pages)
12 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
6 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
6 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 December 2008Return made up to 03/12/08; full list of members (3 pages)
16 December 2008Return made up to 03/12/08; full list of members (3 pages)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 February 2008Return made up to 03/12/07; full list of members (2 pages)
5 February 2008Return made up to 03/12/07; full list of members (2 pages)
21 December 2006Return made up to 03/12/06; full list of members (6 pages)
21 December 2006Return made up to 03/12/06; full list of members (6 pages)
28 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
28 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
31 May 2006Return made up to 03/12/05; full list of members (6 pages)
31 May 2006Return made up to 03/12/05; full list of members (6 pages)
9 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
9 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
21 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
21 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
7 December 2004Return made up to 03/12/04; full list of members (6 pages)
7 December 2004Return made up to 03/12/04; full list of members (6 pages)
7 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
7 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
17 December 2003Return made up to 03/12/03; full list of members (6 pages)
17 December 2003Return made up to 03/12/03; full list of members (6 pages)
19 December 2002Return made up to 03/12/02; full list of members (6 pages)
19 December 2002Return made up to 03/12/02; full list of members (6 pages)
7 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
7 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
10 January 2002Return made up to 03/12/01; full list of members (6 pages)
10 January 2002Return made up to 03/12/01; full list of members (6 pages)
10 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
10 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
3 January 2002Registered office changed on 03/01/02 from: 6A albany street edinburgh EH1 3QB (1 page)
3 January 2002Registered office changed on 03/01/02 from: 6A albany street edinburgh EH1 3QB (1 page)
20 December 2001Ad 06/04/00--------- £ si 96@1 (2 pages)
20 December 2001Ad 06/04/00--------- £ si 96@1 (2 pages)
16 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
16 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
24 January 2001Return made up to 03/12/00; full list of members (6 pages)
24 January 2001Return made up to 03/12/00; full list of members (6 pages)
4 April 2000Full accounts made up to 30 April 1999 (11 pages)
4 April 2000Full accounts made up to 30 April 1999 (11 pages)
15 March 2000Return made up to 03/12/99; full list of members (6 pages)
15 March 2000Return made up to 03/12/99; full list of members (6 pages)
10 May 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
10 May 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
14 April 1999New secretary appointed (2 pages)
14 April 1999Secretary resigned (1 page)
14 April 1999Secretary resigned (1 page)
14 April 1999New secretary appointed (2 pages)
1 March 1999Full accounts made up to 30 April 1998 (12 pages)
1 March 1999Full accounts made up to 30 April 1998 (12 pages)
26 February 1999Return made up to 03/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 February 1999Return made up to 03/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 February 1999Company name changed mainprize LIMITED\certificate issued on 15/02/99 (2 pages)
12 February 1999Company name changed mainprize LIMITED\certificate issued on 15/02/99 (2 pages)
19 December 1997Return made up to 03/12/97; no change of members (4 pages)
19 December 1997Return made up to 03/12/97; no change of members (4 pages)
24 September 1997Full accounts made up to 30 April 1997 (13 pages)
24 September 1997Full accounts made up to 30 April 1997 (13 pages)
9 January 1997Return made up to 03/12/96; full list of members (6 pages)
9 January 1997Return made up to 03/12/96; full list of members (6 pages)
27 September 1996Full accounts made up to 30 April 1996 (14 pages)
27 September 1996Full accounts made up to 30 April 1996 (14 pages)
15 January 1996Ad 04/12/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 January 1996Ad 04/12/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 December 1995Return made up to 03/12/95; full list of members (6 pages)
19 December 1995Return made up to 03/12/95; full list of members (6 pages)
21 November 1995Full accounts made up to 30 April 1995 (10 pages)
21 November 1995Full accounts made up to 30 April 1995 (10 pages)