Company NameMilestone (Scotland) Gp Limited
Company StatusDissolved
Company NumberSC328290
CategoryPrivate Limited Company
Incorporation Date25 July 2007(16 years, 9 months ago)
Dissolution Date6 June 2019 (4 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Erick Robert Maurice Rinner
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed25 July 2007(same day as company formation)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address21 Warriner Gardens
London
SW11 4EA
Director NameClive William Robinson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2007(same day as company formation)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address16 Chislehurst Road
Richmond
Surrey
TW10 6PW
Secretary NameBurness Paull Llp (Corporation)
StatusClosed
Appointed25 July 2007(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NamePaul William Dickson
NationalityBritish
StatusResigned
Appointed12 November 2010(3 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 2015)
RoleCompany Director
Correspondence Address31 Archer Crescent
Tiptree
Essex
CO5 0GS
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed25 July 2007(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitemilestone-capital.com
Telephone07 774958191
Telephone regionMobile

Location

Registered AddressRsm Restructuring Advisory Llp First Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

2 at £1Milestone Capital Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,000
Net Worth£19,660
Current Liabilities£10,116

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

6 June 2019Final Gazette dissolved following liquidation (1 page)
6 March 2019Return of final meeting of voluntary winding up (8 pages)
16 April 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-04
(1 page)
16 April 2018Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to Rsm Restructuring Advisory Llp First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 16 April 2018 (2 pages)
27 June 2017Accounts for a small company made up to 31 December 2016 (16 pages)
27 June 2017Accounts for a small company made up to 31 December 2016 (16 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
14 October 2016Full accounts made up to 31 December 2015 (16 pages)
14 October 2016Full accounts made up to 31 December 2015 (16 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(5 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(5 pages)
3 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(5 pages)
3 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(5 pages)
1 July 2015Termination of appointment of Paul William Dickson as a secretary on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Paul William Dickson as a secretary on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Paul William Dickson as a secretary on 1 July 2015 (1 page)
30 June 2015Full accounts made up to 31 December 2014 (13 pages)
30 June 2015Full accounts made up to 31 December 2014 (13 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders (5 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders (5 pages)
4 July 2014Full accounts made up to 31 December 2013 (13 pages)
4 July 2014Full accounts made up to 31 December 2013 (13 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
25 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
17 May 2013Full accounts made up to 31 December 2012 (13 pages)
17 May 2013Full accounts made up to 31 December 2012 (13 pages)
4 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
4 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
26 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
9 July 2012Full accounts made up to 31 December 2011 (12 pages)
9 July 2012Full accounts made up to 31 December 2011 (12 pages)
25 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
18 July 2011Full accounts made up to 31 December 2010 (11 pages)
18 July 2011Full accounts made up to 31 December 2010 (11 pages)
15 November 2010Appointment of Paul William Dickson as a secretary (3 pages)
15 November 2010Appointment of Paul William Dickson as a secretary (3 pages)
26 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
24 May 2010Full accounts made up to 31 December 2009 (11 pages)
24 May 2010Full accounts made up to 31 December 2009 (11 pages)
27 July 2009Return made up to 25/07/09; full list of members (3 pages)
27 July 2009Return made up to 25/07/09; full list of members (3 pages)
3 June 2009Full accounts made up to 31 December 2008 (9 pages)
3 June 2009Full accounts made up to 31 December 2008 (9 pages)
15 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 of ca 2006 30/09/2008
(3 pages)
15 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 of ca 2006 30/09/2008
(3 pages)
25 July 2008Return made up to 25/07/08; full list of members (4 pages)
25 July 2008Return made up to 25/07/08; full list of members (4 pages)
9 August 2007New director appointed (3 pages)
9 August 2007New director appointed (3 pages)
9 August 2007New director appointed (3 pages)
9 August 2007New director appointed (3 pages)
30 July 2007Ad 25/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 July 2007Ad 25/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
27 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
25 July 2007Incorporation (18 pages)
25 July 2007Incorporation (18 pages)