Background WavePink WaveYellow Wave

MILLBURN ESTATES LIMITED (SC201454)

MILLBURN ESTATES LIMITED (SC201454) is an active UK company. incorporated on 9 November 1999. with registered office in Edinburgh. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. MILLBURN ESTATES LIMITED has been registered for 26 years. Current directors include SCOTT, Matthew Walter Thomas, SCOTT, Rachel Jane Lobban.

Company Number
SC201454
Status
active
Type
ltd
Incorporated
9 November 1999
Age
26 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SCOTT, Matthew Walter Thomas, SCOTT, Rachel Jane Lobban
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLBURN ESTATES LIMITED

MILLBURN ESTATES LIMITED is an active company incorporated on 9 November 1999 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. MILLBURN ESTATES LIMITED was registered 26 years ago.(SIC: 41100, 68100)

Status

active

Active since 26 years ago

Company No

SC201454

LTD Company

Age

26 Years

Incorporated 9 November 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2024 (1 year 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

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

DMWS 385 LIMITED
From: 9 November 1999To: 17 December 1999
Contact
Address

50 Lothian Road Edinburgh, EH3 9WJ,

Previous Addresses

6 st. Andrew Square Level 3 Edinburgh EH22BD Scotland
From: 11 November 2025To: 17 December 2025
16 Charlotte Square Edinburgh Midlothian 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 Midlothian EH2 4DF
From: 9 November 1999To: 31 October 2025
Timeline

3 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Nov 99
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

SCOTT, Matthew Walter Thomas

Active
Lothian Road, EdinburghEH3 9WJ
Born August 1979
Director
Appointed 11 Dec 2025

SCOTT, Rachel Jane Lobban

Active
Lothian Road, EdinburghEH3 9WJ
Born September 1980
Director
Appointed 05 Jun 2003

HARRISON, Marilyn Ruth

Resigned
21 Manse Road, RoslinEH25 9LF
Secretary
Appointed 16 Dec 1999
Resigned 01 Nov 2000

LYON DEAN, Alistair

Resigned
Lempockwells, PencaitlandEH34 5EW
Secretary
Appointed 01 Nov 2000
Resigned 27 Sept 2004

PEARSTON, Elizabeth Lois

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

DM COMPANY SERVICES LIMITED

Resigned
St. Andrew Square, EdinburghEH22BD
Corporate secretary
Appointed 07 Mar 2007
Resigned 04 Dec 2025

DM COMPANY SERVICES LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee secretary
Appointed 09 Nov 1999
Resigned 16 Dec 1999

BRUCE, Roderick Lawrence

Resigned
Campend Farmhouse, DalkeithEH22 1RS
Born March 1948
Nominee director
Appointed 09 Nov 1999
Resigned 16 Dec 1999

HARRISON, Marilyn Ruth

Resigned
St. Andrew Square, EdinburghEH22BD
Born September 1950
Director
Appointed 16 Dec 1999
Resigned 17 Nov 2025

MINTO, Bruce Watson

Resigned
The Avenue 40 Greenhill Gardens, EdinburghEH10 4BJ
Born October 1957
Director
Appointed 09 Nov 1999
Resigned 16 Dec 1999

SCOTT, Walter Grant, Dr

Resigned
21 Moray Place, EdinburghEH3 6DA
Born May 1947
Director
Appointed 16 Dec 1999
Resigned 07 Mar 2007

Persons with significant control

3

Ms Rachel Jane Lobban Scott

Active
Lothian Road, EdinburghEH3 9WJ
Born September 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Matthew Walter Thomas Scott

Active
Lothian Road, EdinburghEH3 9WJ
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Diana Ruth Grant Scott

Active
Lothian Road, EdinburghEH3 9WJ
Born October 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 December 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
12 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
12 November 2025
PSC04Change of PSC Details
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
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
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
11 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Legacy
28 November 2017
RP04CS01RP04CS01
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 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 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Accounts With Accounts Type Small
27 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Small
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Accounts With Accounts Type Small
14 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 December 2009
CH04Change of Corporate Secretary Details
Legacy
22 September 2009
288cChange of Particulars
Accounts With Accounts Type Small
11 March 2009
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Legacy
21 November 2008
353353
Legacy
21 November 2008
287Change of Registered Office
Legacy
21 November 2008
190190
Accounts With Accounts Type Small
5 February 2008
AAAnnual Accounts
Legacy
21 November 2007
363sAnnual Return (shuttle)
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
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 February 2007
AAAnnual Accounts
Legacy
22 November 2006
363sAnnual Return (shuttle)
Legacy
12 October 2006
410(Scot)410(Scot)
Legacy
10 August 2006
410(Scot)410(Scot)
Legacy
10 August 2006
410(Scot)410(Scot)
Legacy
10 August 2006
410(Scot)410(Scot)
Legacy
1 August 2006
287Change of Registered Office
Accounts With Accounts Type Small
7 February 2006
AAAnnual Accounts
Legacy
10 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2005
AAAnnual Accounts
Accounts With Accounts Type Small
10 January 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
18 December 2003
287Change of Registered Office
Legacy
6 December 2003
363sAnnual Return (shuttle)
Legacy
6 December 2003
88(2)R88(2)R
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
88(2)R88(2)R
Accounts With Accounts Type Small
31 January 2003
AAAnnual Accounts
Legacy
18 December 2002
363sAnnual Return (shuttle)
Legacy
7 January 2002
88(2)R88(2)R
Legacy
23 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 2001
AAAnnual Accounts
Legacy
11 April 2001
88(2)R88(2)R
Legacy
11 April 2001
123Notice of Increase in Nominal Capital
Resolution
11 April 2001
RESOLUTIONSResolutions
Legacy
22 January 2001
225Change of Accounting Reference Date
Legacy
3 January 2001
363sAnnual Return (shuttle)
Legacy
4 November 2000
288aAppointment of Director or Secretary
Legacy
4 November 2000
288bResignation of Director or Secretary
Legacy
29 December 1999
288bResignation of Director or Secretary
Legacy
29 December 1999
288bResignation of Director or Secretary
Legacy
29 December 1999
288bResignation of Director or Secretary
Legacy
29 December 1999
288aAppointment of Director or Secretary
Legacy
29 December 1999
288aAppointment of Director or Secretary
Legacy
29 December 1999
288aAppointment of Director or Secretary
Memorandum Articles
21 December 1999
MEM/ARTSMEM/ARTS
Resolution
21 December 1999
RESOLUTIONSResolutions
Legacy
21 December 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
16 December 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 November 1999
NEWINCIncorporation