MILESTONE GARDEN & LEISURE LIMITED
ROXBURGHSHIRE

Hellopages » Scottish Borders » Scottish Borders » TD6 0PL

Company number SC285408
Status Active
Incorporation Date 27 May 2005
Company Type Private Limited Company
Address NEWTON, ST BOSWELLS, ROXBURGHSHIRE, TD6 0PL
Home Country United Kingdom
Nature of Business 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Director's details changed for Ross Grainger Allan on 15 November 2016; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 135,000 . The most likely internet sites of MILESTONE GARDEN & LEISURE LIMITED are www.milestonegardenleisure.co.uk, and www.milestone-garden-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Milestone Garden Leisure Limited is a Private Limited Company. The company registration number is SC285408. Milestone Garden Leisure Limited has been working since 27 May 2005. The present status of the company is Active. The registered address of Milestone Garden Leisure Limited is Newton St Boswells Roxburghshire Td6 0pl. . SPROTT, George Ramsay is a Secretary of the company. STARK MAIN & CO LTD is a Secretary of the company. ALLAN, Ross Grainger is a Director of the company. The company operates in "Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores".


Current Directors

Secretary
SPROTT, George Ramsay
Appointed Date: 27 May 2005

Secretary
STARK MAIN & CO LTD
Appointed Date: 03 November 2009

Director
ALLAN, Ross Grainger
Appointed Date: 27 May 2005
58 years old

MILESTONE GARDEN & LEISURE LIMITED Events

16 Nov 2016
Director's details changed for Ross Grainger Allan on 15 November 2016
17 Aug 2016
Total exemption small company accounts made up to 31 January 2016
08 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 135,000

21 May 2016
Registration of charge SC2854080006, created on 16 May 2016
24 Mar 2016
Registration of charge SC2854080005, created on 16 March 2016
...
... and 32 more events
19 Apr 2006
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

19 Apr 2006
£ nc 10000/250000 17/04/06
20 Feb 2006
Partic of mort/charge *
09 Jan 2006
Partic of mort/charge *
27 May 2005
Incorporation

MILESTONE GARDEN & LEISURE LIMITED Charges

16 May 2016
Charge code SC28 5408 0006
Delivered: 21 May 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: South west side of the road from newton st boswells…
16 March 2016
Charge code SC28 5408 0005
Delivered: 24 March 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 2, 4 and 6 buccleuch street, melrose…
25 February 2016
Charge code SC28 5408 0004
Delivered: 25 February 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains floating charge…
27 April 2006
Standard security
Delivered: 8 May 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: That area of ground including the field and lane lying to…
8 February 2006
Floating charge
Delivered: 20 February 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
23 December 2005
Standard security
Delivered: 9 January 2006
Status: Satisfied on 13 January 2016
Persons entitled: Nigel Hall and Another
Description: Ground at newtown st boswells per disposition recorded…