Company NameMillfirinn Ltd
Company StatusDissolved
Company NumberSC387868
CategoryPrivate Limited Company
Incorporation Date29 October 2010(13 years, 6 months ago)
Dissolution Date3 January 2023 (1 year, 4 months ago)

Business Activity

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

Directors

Director NameMr Hugh Barrowman
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 116 Dundas Street
Edinburgh
EH3 5DQ
Scotland
Secretary NameMrs Anne Barrowman
StatusClosed
Appointed06 April 2015(4 years, 5 months after company formation)
Appointment Duration7 years, 9 months (closed 03 January 2023)
RoleCompany Director
Correspondence Address3rd Floor 116 Dundas Street
Edinburgh
EH3 5DQ
Scotland

Contact

Websitewww.millfirinn.co.uk

Location

Registered Address3rd Floor 116 Dundas Street
Edinburgh
EH3 5DQ
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Hugh Barrowman
75.00%
Ordinary
25 at £1Anne Barrowman
25.00%
Ordinary

Financials

Year2014
Net Worth£16,478
Cash£10,464
Current Liabilities£18,408

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

17 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
27 March 2017Registered office address changed from 1st Floor 31 Palmerston Place Edinburgh EH12 5AP to 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ on 27 March 2017 (1 page)
24 November 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (7 pages)
11 December 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
12 November 2015Appointment of Mrs Anne Barrowman as a secretary on 6 April 2015 (2 pages)
12 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(3 pages)
12 November 2015Appointment of Mrs Anne Barrowman as a secretary on 6 April 2015 (2 pages)
19 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 April 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 100
(3 pages)
23 April 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 100
(3 pages)
23 April 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 100
(3 pages)
23 April 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 100
(3 pages)
19 January 2015Registered office address changed from Millbank Cottage 74 Niddry Road Winchburgh West Lothian EH52 6SF to 1St Floor 31 Palmerston Place Edinburgh EH12 5AP on 19 January 2015 (1 page)
6 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
13 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(3 pages)
8 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
26 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
29 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
29 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)