Background WavePink WaveYellow Wave

MILLBURN WORLD TRAVEL SERVICES LIMITED (SC090091)

MILLBURN WORLD TRAVEL SERVICES LIMITED (SC090091) is an active UK company. incorporated on 17 October 1984. with registered office in Edinburgh. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. MILLBURN WORLD TRAVEL SERVICES LIMITED has been registered for 41 years. Current directors include HARRISON, Marilyn Ruth.

Company Number
SC090091
Status
active
Type
ltd
Incorporated
17 October 1984
Age
41 years
Address
6 St. Andrew Square, Edinburgh, EH2 2BD
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
HARRISON, Marilyn Ruth
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLBURN WORLD TRAVEL SERVICES LIMITED

MILLBURN WORLD TRAVEL SERVICES LIMITED is an active company incorporated on 17 October 1984 with the registered office located in Edinburgh. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. MILLBURN WORLD TRAVEL SERVICES LIMITED was registered 41 years ago.(SIC: 52290)

Status

active

Active since 41 years ago

Company No

SC090091

LTD Company

Age

41 Years

Incorporated 17 October 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

WALTER SCOTT INTERNATIONAL LIMITED
From: 23 November 1984To: 15 May 2006
HERMIONE LIMITED
From: 17 October 1984To: 23 November 1984
Contact
Address

6 St. Andrew Square Level 3 Edinburgh, EH2 2BD,

Previous Addresses

16 Charlotte Square Edinburgh Lothian EH2 4DF
From: 3 November 2025To: 11 November 2025
Level 3, 6 st Andrew Square Edinburgh EH2 2BD
From: 31 October 2025To: 3 November 2025
16 Charlotte Square Edinburgh Lothian EH2 4DF
From: 17 October 1984To: 31 October 2025
Timeline

2 key events • 2016 - 2020

Funding Officers Ownership
Funding Round
Feb 16
Director Left
Jan 20
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

DM COMPANY SERVICES LIMITED

Active
St. Andrew Square, EdinburghEH22BD
Corporate secretary
Appointed 07 Mar 2007

HARRISON, Marilyn Ruth

Active
St. Andrew Square, EdinburghEH2 2BD
Born September 1950
Director
Appointed 17 Mar 2000

HARRISON, Marilyn Ruth

Resigned
21 Manse Road, RoslinEH25 9LF
Secretary
Appointed N/A
Resigned 17 Mar 2000

LYON DEAN, Alistair

Resigned
Lempockwells, PencaitlandEH34 5EW
Secretary
Appointed 17 Mar 2000
Resigned 27 Sept 2004

PEARSTON, Elizabeth Lois

Resigned
62 Netherbank, EdinburghEH16 6YR
Secretary
Appointed 27 Sept 2004
Resigned 07 Mar 2007

CLARK, John

Resigned
The Beeches,Hedgers Acre, PeeblesEH45 8NA
Born August 1948
Director
Appointed N/A
Resigned 31 Dec 2001

LIVINGSTON, William Curtis

Resigned
428 Arbolada Drive, Arcadia91006
Born June 1943
Director
Appointed N/A
Resigned 31 Jan 1994

LYALL, Kenneth John, Dr

Resigned
Mainsbank Farmhouse Friockheim, ArbroathDD11 4RY
Born December 1948
Director
Appointed N/A
Resigned 31 Dec 2001

MILLER, Richard Allen

Resigned
165 South Mccadden Place, Los Angeles910004
Born June 1926
Director
Appointed N/A
Resigned 31 Jan 1994

SCOTT, Diana Ruth Grant

Resigned
16 Charlotte Square, LothianEH2 4DF
Born October 1983
Director
Appointed 12 Feb 2002
Resigned 08 Jan 2020

SCOTT, Walter Grant, Dr

Resigned
21 Moray Place, EdinburghEH3 6DA
Born May 1947
Director
Appointed N/A
Resigned 29 Mar 2007

Persons with significant control

1

Dr Walter Grant Scott

Active
St. Andrew Square, EdinburghEH22BD
Born May 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
11 November 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
13 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
7 April 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Change To A Person With Significant Control
14 January 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Capital Allotment Shares
8 February 2016
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
8 February 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 February 2016
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
8 February 2016
CC04CC04
Resolution
8 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Change Person Director Company With Change Date
31 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Small
6 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Small
14 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 February 2010
CH04Change of Corporate Secretary Details
Legacy
22 September 2009
288cChange of Particulars
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Small
11 March 2009
AAAnnual Accounts
Legacy
7 August 2008
419a(Scot)419a(Scot)
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Small
5 February 2008
AAAnnual Accounts
Auditors Resignation Company
10 May 2007
AUDAUD
Legacy
25 April 2007
225Change of Accounting Reference Date
Legacy
10 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 March 2007
AAAnnual Accounts
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
31 January 2007
363sAnnual Return (shuttle)
Legacy
1 August 2006
287Change of Registered Office
Certificate Change Of Name Company
15 May 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
27 February 2006
AAAnnual Accounts
Legacy
6 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
288bResignation of Director or Secretary
Legacy
13 September 2004
410(Scot)410(Scot)
Accounts With Accounts Type Full
6 February 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Legacy
18 December 2003
287Change of Registered Office
Accounts With Accounts Type Full
31 January 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
4 February 2002
288bResignation of Director or Secretary
Legacy
4 February 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2002
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2000
AAAnnual Accounts
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
225Change of Accounting Reference Date
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
288bResignation of Director or Secretary
Legacy
16 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 November 1999
AAAnnual Accounts
Legacy
1 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 May 1998
AAAnnual Accounts
Legacy
5 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 February 1997
AAAnnual Accounts
Legacy
20 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 1996
AAAnnual Accounts
Legacy
9 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 September 1995
AAAnnual Accounts
Legacy
23 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
21 February 1994
AAAnnual Accounts
Legacy
21 February 1994
363sAnnual Return (shuttle)
Legacy
15 February 1994
288288
Legacy
15 February 1994
288288
Accounts With Accounts Type Dormant
2 September 1993
AAAnnual Accounts
Legacy
31 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 June 1992
AAAnnual Accounts
Legacy
16 January 1992
363sAnnual Return (shuttle)
Resolution
19 June 1991
RESOLUTIONSResolutions
Resolution
19 June 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 May 1991
AAAnnual Accounts
Legacy
22 January 1991
363363
Accounts With Accounts Type Dormant
12 November 1990
AAAnnual Accounts
Legacy
12 July 1990
363363
Accounts With Accounts Type Dormant
8 December 1989
AAAnnual Accounts
Legacy
10 March 1989
363363
Accounts With Accounts Type Full
24 June 1988
AAAnnual Accounts
Legacy
25 April 1988
363363
Accounts With Accounts Type Full
4 September 1987
AAAnnual Accounts
Legacy
25 March 1987
225(1)225(1)
Legacy
6 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 December 1986
363363
Legacy
24 December 1986
363363
Accounts With Accounts Type Full
17 December 1986
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 1986
AAAnnual Accounts
Legacy
15 May 1986
287Change of Registered Office
Legacy
15 May 1986
288288
Miscellaneous
10 April 1985
MISCMISC
Memorandum Articles
10 April 1985
MEM/ARTSMEM/ARTS