Company NameMilestones Scotland Limited
Company StatusActive
Company NumberSC658199
CategoryPrivate Limited Company
Incorporation Date25 March 2020(4 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr Michael Muirdon Macmillan
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Morton Fraser Llp 5th Floor, Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameLucy Eileen Lansdown
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2020(7 months after company formation)
Appointment Duration3 years, 6 months
RoleBanker
Country of ResidenceEngland
Correspondence Address43 Effingham Road
Long Ditton
Surbiton
Surrey
KT6 5JZ
Director NameEdward Maciver Mackechnie
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2020(7 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence Address4a Sydenham Road
Glasgow
G12 9NS
Scotland
Director NameAnna Macmillan
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2020(7 months after company formation)
Appointment Duration3 years, 6 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressC/O Morton Fraser Llp 5th Floor, Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NamePaul Felix Macmillan
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2020(7 months after company formation)
Appointment Duration3 years, 6 months
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence Address38 Macintyre Place
Dingwall
IV15 9NB
Scotland
Director NamePeter Donald Macmillan
Date of BirthJune 1966 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed23 October 2020(7 months after company formation)
Appointment Duration3 years, 6 months
RoleLecturer
Country of ResidenceScotland
Correspondence Address2 Smithy Road
Balmullo
St. Andrews
Fife
KY16 0BG
Scotland
Director NameMr Daniel James Moss
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2020(7 months after company formation)
Appointment Duration3 years, 6 months
RoleIT Professional
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Morton Fraser Llp 5th Floor, Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Hugh John Stewart Henderson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2020(9 months, 1 week after company formation)
Appointment Duration3 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence Address6 Chesterhall Steading
Longniddry
East Lothian
EH32 0PQ
Scotland

Location

Registered AddressC/O Morton Fraser Llp 5th Floor, Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Filing History

15 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
5 April 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
1 November 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
7 April 2022Confirmation statement made on 24 March 2022 with updates (5 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
6 May 2021Statement of capital following an allotment of shares on 23 April 2021
  • GBP 18
(3 pages)
29 March 2021Statement of capital following an allotment of shares on 18 March 2021
  • GBP 181
(3 pages)
25 March 2021Sub-division of shares on 5 March 2021 (6 pages)
24 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
5 January 2021Appointment of Mr Hugh John Stewart Henderson as a director on 27 December 2020 (2 pages)
2 November 2020Appointment of Edward Maciver Mackechnie as a director on 23 October 2020 (2 pages)
30 October 2020Appointment of Paul Felix Macmillan as a director on 23 October 2020 (2 pages)
26 October 2020Appointment of Anna Macmillan as a director on 23 October 2020 (2 pages)
23 October 2020Appointment of Peter Donald Macmillan as a director on 23 October 2020 (2 pages)
23 October 2020Appointment of Mr Daniel James Moss as a director on 23 October 2020 (2 pages)
23 October 2020Appointment of Lucy Eileen Lansdown as a director on 23 October 2020 (2 pages)
8 September 2020Registered office address changed from 45 Cambrai Court Dingwall IV15 9XA United Kingdom to C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 8 September 2020 (1 page)
25 March 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-03-25
  • GBP 1
(24 pages)