Background WavePink WaveYellow Wave

MILLARWORLD LIMITED (SC366571)

MILLARWORLD LIMITED (SC366571) is an active UK company. incorporated on 8 October 2009. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in other publishing activities and 1 other business activities. MILLARWORLD LIMITED has been registered for 16 years. Current directors include THOMPSON, Reginald Shawn.

Company Number
SC366571
Status
active
Type
ltd
Incorporated
8 October 2009
Age
16 years
Address
C/O Brodies Llp Capital Square, Edinburgh, EH3 8BP
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
THOMPSON, Reginald Shawn
SIC Codes
58190, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLARWORLD LIMITED

MILLARWORLD LIMITED is an active company incorporated on 8 October 2009 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in other publishing activities and 1 other business activity. MILLARWORLD LIMITED was registered 16 years ago.(SIC: 58190, 90030)

Status

active

Active since 16 years ago

Company No

SC366571

LTD Company

Age

16 Years

Incorporated 8 October 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

MM&S (5546) LIMITED
From: 8 October 2009To: 2 November 2009
Contact
Address

C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh, EH3 8BP,

Previous Addresses

15 Atholl Crescent Midlothian Edinburgh EH3 8HA Scotland
From: 15 August 2017To: 18 March 2022
1st Floor 24 Blythswood Square Glasgow Glasgow G2 4BG
From: 3 December 2015To: 15 August 2017
231/233 st. Vincent Street Glasgow G2 5QY
From: 19 November 2010To: 3 December 2015
Flat 3 6 Mains Avenue Giffnock Glasgow G46 6QY
From: 3 November 2009To: 19 November 2010
Quartermile One 15 Lauriston Place Edinburgh EH3 9PE
From: 8 October 2009To: 3 November 2009
Timeline

11 key events • 2009 - 2017

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Apr 16
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

THOMPSON, Reginald Shawn

Active
Capital Square, EdinburghEH3 8BP
Born May 1970
Director
Appointed 04 Aug 2017

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate secretary
Appointed 08 Oct 2009
Resigned 28 Oct 2009

MILLAR, Lucy Louise

Resigned
24 Blythswood Square, GlasgowG2 4BG
Born June 1982
Director
Appointed 06 Apr 2016
Resigned 04 Aug 2017

MILLAR, Mark Edward

Resigned
23 Brook Street, Kingston Upon ThamesKT1 2BN
Born December 1969
Director
Appointed 28 Oct 2009
Resigned 04 Aug 2017

TRUESDALE, Christine

Resigned
St. Vincent Street, GlasgowG2 5NJ
Born February 1960
Director
Appointed 08 Oct 2009
Resigned 27 Oct 2009

VINDEX LIMITED

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate director
Appointed 08 Oct 2009
Resigned 28 Oct 2009

VINDEX SERVICES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate director
Appointed 08 Oct 2009
Resigned 28 Oct 2009

Persons with significant control

3

1 Active
2 Ceased
Albright Way, Los Gatos

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2017

Mr Mark Edward Millar

Ceased
Atholl Crescent, MidlothianEH3 8HA
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Aug 2017

Mrs Lucy Louise Millar

Ceased
Atholl Crescent, MidlothianEH3 8HA
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Aug 2017
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2025
AAAnnual Accounts
Accounts With Accounts Type Small
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
4 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2021
AAAnnual Accounts
Resolution
4 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 June 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Filings Brought Up To Date
11 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
10 June 2019
AAAnnual Accounts
Gazette Notice Compulsory
28 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Small
13 July 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Dormant
10 January 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 November 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
19 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 November 2009
AP01Appointment of Director
Termination Secretary Company With Name
11 November 2009
TM02Termination of Secretary
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 November 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 October 2009
NEWINCIncorporation