Company NameMillburn Estates Henley Limited
DirectorsDiana Ruth Grant Scott and Rachel Jane Lobban Scott
Company StatusActive
Company NumberSC426389
CategoryPrivate Limited Company
Incorporation Date18 June 2012(11 years, 10 months ago)
Previous NameDMWS 980 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDiana Ruth Grant Scott
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish,
StatusCurrent
Appointed09 August 2012(1 month, 3 weeks after company formation)
Appointment Duration11 years, 8 months
RolePilot
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMs Rachel Jane Lobban Scott
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2012(1 month, 3 weeks after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusCurrent
Appointed18 June 2012(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Ewan Caldwell Gilchrist
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMatthew Walter Thomas Scott
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2012(1 month, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Location

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

Shareholders

1 at £1Diana Ruth Grant Scott
33.33%
Ordinary
1 at £1Matthew Walter Thomas Scott
33.33%
Ordinary
1 at £1Rachel Jane Lobban Scott
33.33%
Ordinary

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return18 June 2023 (10 months ago)
Next Return Due2 July 2024 (2 months, 2 weeks from now)

Filing History

31 July 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
19 October 2022Total exemption full accounts made up to 5 April 2022 (5 pages)
1 August 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
24 March 2022Accounts for a dormant company made up to 5 April 2021 (2 pages)
4 August 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
25 May 2021Total exemption full accounts made up to 5 April 2020 (7 pages)
21 October 2020Compulsory strike-off action has been discontinued (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
16 October 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 5 April 2019 (7 pages)
2 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 5 April 2018 (7 pages)
21 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
9 October 2017Termination of appointment of Matthew Walter Thomas Scott as a director on 30 September 2017 (1 page)
9 October 2017Termination of appointment of Matthew Walter Thomas Scott as a director on 30 September 2017 (1 page)
22 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
14 June 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
14 June 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
13 January 2017Accounts for a dormant company made up to 5 April 2016 (6 pages)
13 January 2017Accounts for a dormant company made up to 5 April 2016 (6 pages)
5 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 3
(7 pages)
5 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 3
(7 pages)
24 February 2016Accounts for a dormant company made up to 5 April 2015 (6 pages)
24 February 2016Accounts for a dormant company made up to 5 April 2015 (6 pages)
26 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 3
(6 pages)
26 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 3
(6 pages)
5 November 2014Accounts for a dormant company made up to 5 April 2014 (6 pages)
5 November 2014Accounts for a dormant company made up to 5 April 2014 (6 pages)
5 November 2014Accounts for a dormant company made up to 5 April 2014 (6 pages)
14 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 3
(6 pages)
14 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 3
(6 pages)
8 January 2014Accounts for a dormant company made up to 5 April 2013 (6 pages)
8 January 2014Accounts for a dormant company made up to 5 April 2013 (6 pages)
8 January 2014Accounts for a dormant company made up to 5 April 2013 (6 pages)
3 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(6 pages)
3 July 2013Director's details changed for Matthew Walter Thomas Scott on 24 June 2013 (2 pages)
3 July 2013Director's details changed for Matthew Walter Thomas Scott on 24 June 2013 (2 pages)
3 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(6 pages)
24 June 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 was registered on 24/06/2013 for Matthew Walter Thomas Scott.
(5 pages)
24 June 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 was registered on 24/06/2013 for Matthew Walter Thomas Scott.
(5 pages)
8 April 2013Statement of capital following an allotment of shares on 22 March 2013
  • GBP 3.00
(4 pages)
8 April 2013Statement of capital following an allotment of shares on 22 March 2013
  • GBP 3.00
(4 pages)
27 September 2012Appointment of Matthew Walter Thomas Scott as a director (4 pages)
27 September 2012Appointment of Matthew Walter Thomas Scott as a director (4 pages)
5 September 2012Appointment of Rachel Jane Lobban Scott as a director (3 pages)
5 September 2012Appointment of Rachel Jane Lobban Scott as a director (3 pages)
3 September 2012Appointment of Diana Ruth Grant Scott as a director (3 pages)
3 September 2012Appointment of Diana Ruth Grant Scott as a director (3 pages)
3 September 2012Termination of appointment of Ewan Gilchrist as a director (2 pages)
3 September 2012Termination of appointment of Ewan Gilchrist as a director (2 pages)
15 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 August 2012Current accounting period shortened from 30 June 2013 to 5 April 2013 (3 pages)
15 August 2012Company name changed dmws 980 LIMITED\certificate issued on 15/08/12
  • CONNOT ‐
(3 pages)
15 August 2012Company name changed dmws 980 LIMITED\certificate issued on 15/08/12
  • CONNOT ‐
(3 pages)
15 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 August 2012Current accounting period shortened from 30 June 2013 to 5 April 2013 (3 pages)
15 August 2012Current accounting period shortened from 30 June 2013 to 5 April 2013 (3 pages)
18 June 2012Incorporation (29 pages)
18 June 2012Incorporation (29 pages)