Company NameMilestone Restoration Ltd.
Company StatusDissolved
Company NumberSC164919
CategoryPrivate Limited Company
Incorporation Date15 April 1996(28 years ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Peter Reilly
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1996(same day as company formation)
RoleStonemason
Country of ResidenceScotland
Correspondence AddressEast Cottage Clatto Farm
Ladybank
Cupar
Fife
KY15 7TG
Scotland
Secretary NameMorag Reilly
NationalityBritish
StatusClosed
Appointed06 November 1996(6 months, 3 weeks after company formation)
Appointment Duration22 years, 4 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast Cottage Clatto Farm
Cutts Hill
Cupar
Fife
KY15 7TG
Scotland
Director NameMr Timothy James Heale
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(same day as company formation)
RoleBuilding Contract
Correspondence AddressKeepers Cottage
Over Rankeilour Farm
Cupar
Fife
KY15 4NQ
Scotland
Secretary NameMr Peter Reilly
NationalityBritish
StatusResigned
Appointed15 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast Cottage Clatto Farm
Ladybank
Cupar
Fife
KY15 7TG
Scotland
Director NameIan Hutchinson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2001(5 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 April 2007)
RoleBuilder
Correspondence Address10 The Riggs
Auchtermuchty
Cupar
Fife
KY14 7DX
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 April 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressUnit G6 The Granary Business Centre
Coal Road
Cupar
Fife
KY15 5YQ
Scotland
ConstituencyNorth East Fife
WardCupar
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Mr Peter Reilly
100.00%
Ordinary

Financials

Year2014
Net Worth-£42,302
Current Liabilities£6,938

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
20 December 2018Application to strike the company off the register (1 page)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
18 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
9 January 2018Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page)
1 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
2 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 2
(4 pages)
2 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 2
(4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
12 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
12 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
28 January 2015Registered office address changed from Unit G1 the Granary Business Centre Coal Road Cupar, Fife, KY15 5YQ to Unit G6 the Granary Business Centre Coal Road Cupar Fife KY15 5YQ on 28 January 2015 (1 page)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 January 2015Registered office address changed from Unit G1 the Granary Business Centre Coal Road Cupar, Fife, KY15 5YQ to Unit G6 the Granary Business Centre Coal Road Cupar Fife KY15 5YQ on 28 January 2015 (1 page)
5 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 2
(4 pages)
5 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 2
(4 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
3 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
3 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 April 2010Director's details changed for Mr Peter Reilly on 15 April 2010 (2 pages)
30 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Mr Peter Reilly on 15 April 2010 (2 pages)
30 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 April 2009Return made up to 15/04/09; full list of members (3 pages)
29 April 2009Return made up to 15/04/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
9 May 2008Return made up to 15/04/08; full list of members (3 pages)
9 May 2008Return made up to 15/04/08; full list of members (3 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Return made up to 15/04/07; no change of members (7 pages)
14 May 2007Return made up to 15/04/07; no change of members (7 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
2 May 2006Return made up to 15/04/06; full list of members (7 pages)
2 May 2006Return made up to 15/04/06; full list of members (7 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
27 April 2005Return made up to 15/04/05; full list of members (7 pages)
27 April 2005Return made up to 15/04/05; full list of members (7 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
4 May 2004Return made up to 15/04/04; full list of members (7 pages)
4 May 2004Return made up to 15/04/04; full list of members (7 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
11 February 2004Registered office changed on 11/02/04 from: 59 bonnygate cupar fife KY15 4BY (1 page)
11 February 2004Registered office changed on 11/02/04 from: 59 bonnygate cupar fife KY15 4BY (1 page)
7 May 2003Return made up to 15/04/03; full list of members (7 pages)
7 May 2003Return made up to 15/04/03; full list of members (7 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
25 April 2002Return made up to 15/04/02; full list of members (6 pages)
25 April 2002Return made up to 15/04/02; full list of members (6 pages)
22 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
22 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
17 May 2001Return made up to 15/04/01; full list of members (6 pages)
17 May 2001Return made up to 15/04/01; full list of members (6 pages)
27 November 2000Accounts for a small company made up to 30 April 2000 (4 pages)
27 November 2000Accounts for a small company made up to 30 April 2000 (4 pages)
30 May 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 1999Accounts for a small company made up to 30 April 1999 (4 pages)
5 July 1999Accounts for a small company made up to 30 April 1999 (4 pages)
30 April 1999Return made up to 15/04/99; no change of members (4 pages)
30 April 1999Return made up to 15/04/99; no change of members (4 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
21 April 1998Return made up to 15/04/98; full list of members (6 pages)
21 April 1998Return made up to 15/04/98; full list of members (6 pages)
15 April 1998Accounts for a small company made up to 30 April 1997 (4 pages)
15 April 1998Accounts for a small company made up to 30 April 1997 (4 pages)
25 May 1997Return made up to 15/04/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 May 1997Return made up to 15/04/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 January 1997New secretary appointed (2 pages)
16 January 1997Director resigned (1 page)
16 January 1997New secretary appointed (2 pages)
16 January 1997Director resigned (1 page)
16 April 1996Secretary resigned (1 page)
16 April 1996Secretary resigned (1 page)
15 April 1996Incorporation (16 pages)
15 April 1996Incorporation (16 pages)