Company NameMillburn Estates Limited
DirectorsMarilyn Ruth Harrison and Rachel Jane Lobban Scott
Company StatusActive
Company NumberSC201454
CategoryPrivate Limited Company
Incorporation Date9 November 1999(24 years, 4 months ago)
Previous NameDMWS 385 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMarilyn Ruth Harrison
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1999(1 month, 1 week after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Director NameMs Rachel Jane Lobban Scott
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2003(3 years, 6 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusCurrent
Appointed07 March 2007(7 years, 4 months after company formation)
Appointment Duration17 years
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameRoderick Lawrence Bruce
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressCampend Farmhouse
Campend Farm
Dalkeith
Midlothian
EH22 1RS
Scotland
Director NameMr Bruce Watson Minto
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressThe Avenue 40 Greenhill Gardens
Edinburgh
Midlothian
EH10 4BJ
Scotland
Director NameDr Walter Grant Scott
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(1 month, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 07 March 2007)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Moray Place
Edinburgh
EH3 6DA
Scotland
Secretary NameMarilyn Ruth Harrison
NationalityBritish
StatusResigned
Appointed16 December 1999(1 month, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 November 2000)
RoleCompany Director
Correspondence Address21 Manse Road
Roslin
Midlothian
EH25 9LF
Scotland
Secretary NameMr Alistair Lyon Dean
NationalityBritish
StatusResigned
Appointed01 November 2000(11 months, 4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 27 September 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLempockwells
Pencaitland
East Lothian
EH34 5EW
Scotland
Secretary NameMrs Elizabeth Lois Pearston
NationalityBritish
StatusResigned
Appointed27 September 2004(4 years, 10 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
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed09 November 1999(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Location

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

Shareholders

2.8m at £1Diana R.g Scott
25.97%
Ordinary
2.8m at £1Matthew W.t Scott
25.97%
Ordinary
2.8m at £1Rachel J.l Scott
25.97%
Ordinary
1.2m at £1Ms Marilyn Ruth Harrison
11.16%
Ordinary
1.2m at £1John Clark
10.91%
Ordinary

Financials

Year2014
Net Worth£15,789,157
Cash£188,934
Current Liabilities£975,876

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 October 2023 (5 months ago)
Next Return Due8 November 2024 (7 months, 1 week from now)

Charges

5 October 2006Delivered on: 12 October 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 & 2 charlotte square, edinburgh MID14964.
Outstanding
3 August 2006Delivered on: 10 August 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 46 charlotte square, edinburgh.
Outstanding
3 August 2006Delivered on: 10 August 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 44/45 charlotte square, edinburgh.
Outstanding
3 August 2006Delivered on: 10 August 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15/16/17 charlotte square & 8/10 randolph lane, edinburgh.
Outstanding

Filing History

3 January 2024Confirmation statement made on 25 October 2023 with no updates (3 pages)
8 December 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
12 January 2022Compulsory strike-off action has been discontinued (1 page)
11 January 2022First Gazette notice for compulsory strike-off (1 page)
11 January 2022Confirmation statement made on 25 October 2021 with no updates (3 pages)
25 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
11 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
4 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
19 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
6 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 November 2017Second filing of Confirmation Statement dated 25/10/2016 (7 pages)
28 November 2017Second filing of Confirmation Statement dated 25/10/2016 (7 pages)
2 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 November 2016Confirmation statement made on 25 October 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing using form PSC01 on 28/11/2017
(7 pages)
10 November 2016Confirmation statement made on 25 October 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing using form PSC01 on 28/11/2017
(7 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 10,964,304
(5 pages)
18 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 10,964,304
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 10,964,304
(5 pages)
29 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 10,964,304
(5 pages)
20 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 10,964,304
(5 pages)
20 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 10,964,304
(5 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
27 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
28 November 2012Director's details changed for Rachel Jane Lobban Scott on 28 November 2012 (2 pages)
28 November 2012Director's details changed for Rachel Jane Lobban Scott on 28 November 2012 (2 pages)
28 November 2012Director's details changed for Rachel Jane Lobban Scott on 28 November 2012 (2 pages)
28 November 2012Director's details changed for Rachel Jane Lobban Scott on 28 November 2012 (2 pages)
13 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
9 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
9 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
14 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
9 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
9 November 2010Director's details changed for Marilyn Ruth Harrison on 25 October 2010 (2 pages)
9 November 2010Director's details changed for Marilyn Ruth Harrison on 25 October 2010 (2 pages)
9 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
9 November 2010Director's details changed for Rachel Jane Lobban Scott on 25 October 2010 (2 pages)
9 November 2010Director's details changed for Rachel Jane Lobban Scott on 25 October 2010 (2 pages)
14 April 2010Accounts for a small company made up to 31 March 2009 (8 pages)
14 April 2010Accounts for a small company made up to 31 March 2009 (8 pages)
29 December 2009Director's details changed for Rachel Jane Lobban Scott on 26 October 2009 (2 pages)
29 December 2009Director's details changed for Rachel Jane Lobban Scott on 26 October 2009 (2 pages)
29 December 2009Secretary's details changed for Dm Company Services Limited on 26 October 2009 (1 page)
29 December 2009Director's details changed for Marilyn Ruth Harrison on 26 October 2009 (2 pages)
29 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
29 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
29 December 2009Secretary's details changed for Dm Company Services Limited on 26 October 2009 (1 page)
29 December 2009Director's details changed for Marilyn Ruth Harrison on 26 October 2009 (2 pages)
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)
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)
21 November 2008Location of register of members (1 page)
21 November 2008Location of register of members (1 page)
21 November 2008Return made up to 25/10/08; full list of members (5 pages)
21 November 2008Registered office changed on 21/11/2008 from 16 charlotte square edinburgh lothian EH2 4DF (1 page)
21 November 2008Registered office changed on 21/11/2008 from 16 charlotte square edinburgh lothian EH2 4DF (1 page)
21 November 2008Location of debenture register (1 page)
21 November 2008Return made up to 25/10/08; full list of members (5 pages)
21 November 2008Location of debenture register (1 page)
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)
21 November 2007Return made up to 25/10/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 November 2007Return made up to 25/10/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(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)
16 March 2007New secretary appointed (1 page)
16 March 2007New secretary appointed (1 page)
16 March 2007Secretary resigned (1 page)
16 March 2007Secretary resigned (1 page)
20 February 2007Accounts for a small company made up to 5 April 2006 (7 pages)
20 February 2007Accounts for a small company made up to 5 April 2006 (7 pages)
20 February 2007Accounts for a small company made up to 5 April 2006 (7 pages)
22 November 2006Return made up to 25/10/06; full list of members (7 pages)
22 November 2006Return made up to 25/10/06; full list of members (7 pages)
12 October 2006Partic of mort/charge * (3 pages)
12 October 2006Partic of mort/charge * (3 pages)
10 August 2006Partic of mort/charge * (3 pages)
10 August 2006Partic of mort/charge * (3 pages)
10 August 2006Partic of mort/charge * (3 pages)
10 August 2006Partic of mort/charge * (3 pages)
10 August 2006Partic of mort/charge * (3 pages)
10 August 2006Partic of mort/charge * (3 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)
7 February 2006Accounts for a small company made up to 5 April 2005 (7 pages)
7 February 2006Accounts for a small company made up to 5 April 2005 (7 pages)
7 February 2006Accounts for a small company made up to 5 April 2005 (7 pages)
10 November 2005Return made up to 25/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2005Return made up to 25/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2005Accounts for a small company made up to 5 April 2004 (7 pages)
2 June 2005Accounts for a small company made up to 5 April 2004 (7 pages)
2 June 2005Accounts for a small company made up to 5 April 2004 (7 pages)
10 January 2005Accounts for a small company made up to 5 April 2003 (7 pages)
10 January 2005Accounts for a small company made up to 5 April 2003 (7 pages)
10 January 2005Accounts for a small company made up to 5 April 2003 (7 pages)
7 January 2005Return made up to 09/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 January 2005Return made up to 09/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 October 2004New secretary appointed (2 pages)
29 October 2004New secretary appointed (2 pages)
21 October 2004Secretary resigned (1 page)
21 October 2004Secretary resigned (1 page)
18 December 2003Registered office changed on 18/12/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
18 December 2003Registered office changed on 18/12/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
6 December 2003Ad 31/10/03--------- £ si 1585370@1=1585370 £ ic 9378934/10964304 (2 pages)
6 December 2003Ad 31/10/03--------- £ si 1585370@1=1585370 £ ic 9378934/10964304 (2 pages)
6 December 2003Return made up to 09/11/03; full list of members (7 pages)
6 December 2003Return made up to 09/11/03; full list of members (7 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
29 May 2003Ad 04/04/03--------- £ si 1995332@1=1995332 £ ic 7383602/9378934 (2 pages)
29 May 2003Ad 04/04/03--------- £ si 1995332@1=1995332 £ ic 7383602/9378934 (2 pages)
31 January 2003Accounts for a small company made up to 5 April 2002 (7 pages)
31 January 2003Accounts for a small company made up to 5 April 2002 (7 pages)
31 January 2003Accounts for a small company made up to 5 April 2002 (7 pages)
18 December 2002Return made up to 09/11/02; full list of members (7 pages)
18 December 2002Return made up to 09/11/02; full list of members (7 pages)
7 January 2002Ad 17/12/01--------- £ si 1698622@1=1698622 £ ic 5684980/7383602 (2 pages)
7 January 2002Ad 17/12/01--------- £ si 1698622@1=1698622 £ ic 5684980/7383602 (2 pages)
23 December 2001Return made up to 09/11/01; full list of members (6 pages)
23 December 2001Return made up to 09/11/01; full list of members (6 pages)
22 August 2001Accounts for a small company made up to 5 April 2001 (6 pages)
22 August 2001Accounts for a small company made up to 5 April 2001 (6 pages)
22 August 2001Accounts for a small company made up to 5 April 2001 (6 pages)
11 April 2001Ad 05/04/01--------- £ si 5684978@1=5684978 £ ic 2/5684980 (2 pages)
11 April 2001Nc inc already adjusted 27/03/01 (1 page)
11 April 2001Ad 05/04/01--------- £ si 5684978@1=5684978 £ ic 2/5684980 (2 pages)
11 April 2001Nc inc already adjusted 27/03/01 (1 page)
11 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 January 2001Accounting reference date extended from 05/04/00 to 05/04/01 (1 page)
22 January 2001Accounting reference date extended from 05/04/00 to 05/04/01 (1 page)
3 January 2001Return made up to 09/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 January 2001Return made up to 09/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 November 2000Secretary resigned (1 page)
4 November 2000New secretary appointed (2 pages)
4 November 2000New secretary appointed (2 pages)
4 November 2000Secretary resigned (1 page)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (4 pages)
29 December 1999Director resigned (2 pages)
29 December 1999Secretary resigned (2 pages)
29 December 1999Secretary resigned (2 pages)
29 December 1999Director resigned (2 pages)
29 December 1999New secretary appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New secretary appointed (2 pages)
29 December 1999Director resigned (2 pages)
29 December 1999Director resigned (2 pages)
29 December 1999New director appointed (4 pages)
21 December 1999Memorandum and Articles of Association (19 pages)
21 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 December 1999Accounting reference date shortened from 30/11/00 to 05/04/00 (2 pages)
21 December 1999Memorandum and Articles of Association (19 pages)
21 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 December 1999Accounting reference date shortened from 30/11/00 to 05/04/00 (2 pages)
16 December 1999Company name changed dmws 385 LIMITED\certificate issued on 17/12/99 (3 pages)
16 December 1999Company name changed dmws 385 LIMITED\certificate issued on 17/12/99 (3 pages)
9 November 1999Incorporation (39 pages)
9 November 1999Incorporation (39 pages)