MILLBURN ESTATES LIMITED
EDINBURGH DMWS 385 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4DF

Company number SC201454
Status Active
Incorporation Date 9 November 1999
Company Type Private Limited Company
Address 16 CHARLOTTE SQUARE, EDINBURGH, MIDLOTHIAN, EH2 4DF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MILLBURN ESTATES LIMITED are www.millburnestates.co.uk, and www.millburn-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Millburn Estates Limited is a Private Limited Company. The company registration number is SC201454. Millburn Estates Limited has been working since 09 November 1999. The present status of the company is Active. The registered address of Millburn Estates Limited is 16 Charlotte Square Edinburgh Midlothian Eh2 4df. . DM COMPANY SERVICES LIMITED is a Secretary of the company. HARRISON, Marilyn Ruth is a Director of the company. SCOTT, Rachel Jane Lobban is a Director of the company. Secretary HARRISON, Marilyn Ruth has been resigned. Secretary LYON DEAN, Alistair has been resigned. Secretary PEARSTON, Elizabeth Lois has been resigned. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Nominee Director BRUCE, Roderick Lawrence has been resigned. Director MINTO, Bruce Watson has been resigned. Director SCOTT, Walter Grant, Dr. has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DM COMPANY SERVICES LIMITED
Appointed Date: 07 March 2007

Director
HARRISON, Marilyn Ruth
Appointed Date: 16 December 1999
75 years old

Director
SCOTT, Rachel Jane Lobban
Appointed Date: 05 June 2003
45 years old

Resigned Directors

Secretary
HARRISON, Marilyn Ruth
Resigned: 01 November 2000
Appointed Date: 16 December 1999

Secretary
LYON DEAN, Alistair
Resigned: 27 September 2004
Appointed Date: 01 November 2000

Secretary
PEARSTON, Elizabeth Lois
Resigned: 07 March 2007
Appointed Date: 27 September 2004

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 16 December 1999
Appointed Date: 09 November 1999

Nominee Director
BRUCE, Roderick Lawrence
Resigned: 16 December 1999
Appointed Date: 09 November 1999
77 years old

Director
MINTO, Bruce Watson
Resigned: 16 December 1999
Appointed Date: 09 November 1999
68 years old

Director
SCOTT, Walter Grant, Dr.
Resigned: 07 March 2007
Appointed Date: 16 December 1999
78 years old

Persons With Significant Control

Rachel Jane Lobban Scott
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Matthew Walter Thomas Scott
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Diana Ruth Grant Scott
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MILLBURN ESTATES LIMITED Events

22 Nov 2016
Total exemption small company accounts made up to 31 March 2016
10 Nov 2016
Confirmation statement made on 25 October 2016 with updates
05 Jan 2016
Total exemption small company accounts made up to 31 March 2015
18 Dec 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 10,964,304

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 68 more events
21 Dec 1999
Memorandum and Articles of Association
21 Dec 1999
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

21 Dec 1999
Accounting reference date shortened from 30/11/00 to 05/04/00
16 Dec 1999
Company name changed dmws 385 LIMITED\certificate issued on 17/12/99
09 Nov 1999
Incorporation

MILLBURN ESTATES LIMITED Charges

5 October 2006
Standard security
Delivered: 12 October 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1 & 2 charlotte square, edinburgh MID14964.
3 August 2006
Standard security
Delivered: 10 August 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 46 charlotte square, edinburgh.
3 August 2006
Standard security
Delivered: 10 August 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 44/45 charlotte square, edinburgh.
3 August 2006
Standard security
Delivered: 10 August 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 15/16/17 charlotte square & 8/10 randolph lane, edinburgh.