MILNBANK LIMITED

SC257927
UNIT 5 STATION PLACE FORFAR ANGUS DD8 3TB

Documents

Documents
Date Category Description Pages
11 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2023 accounts Annual Accounts 11 Buy now
22 Dec 2022 accounts Annual Accounts 12 Buy now
21 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 May 2022 mortgage Registration of a charge 6 Buy now
25 Jan 2022 accounts Annual Accounts 12 Buy now
04 Nov 2021 officers Change of particulars for director (Mr Anthony Roiall Banks) 2 Buy now
04 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2021 accounts Annual Accounts 13 Buy now
04 Feb 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
03 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2020 accounts Annual Accounts 11 Buy now
01 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2019 mortgage Statement of satisfaction of a charge 4 Buy now
17 Oct 2019 mortgage Statement of satisfaction of a charge 4 Buy now
17 Oct 2019 mortgage Statement of satisfaction of a charge 4 Buy now
15 Oct 2019 mortgage Registration of a charge 7 Buy now
02 Oct 2019 mortgage Registration of a charge 17 Buy now
29 Jan 2019 accounts Annual Accounts 10 Buy now
05 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2018 accounts Annual Accounts 11 Buy now
02 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2017 accounts Annual Accounts 8 Buy now
14 Nov 2016 confirmation-statement Confirmation Statement 6 Buy now
03 Feb 2016 accounts Annual Accounts 4 Buy now
12 Nov 2015 annual-return Annual Return 4 Buy now
02 Oct 2015 accounts Amended Accounts 7 Buy now
26 Feb 2015 accounts Annual Accounts 8 Buy now
17 Nov 2014 annual-return Annual Return 4 Buy now
31 Jan 2014 accounts Annual Accounts 8 Buy now
05 Nov 2013 annual-return Annual Return 4 Buy now
30 Jan 2013 accounts Annual Accounts 4 Buy now
26 Oct 2012 annual-return Annual Return 4 Buy now
26 Oct 2012 address Change Sail Address Company With Old Address 1 Buy now
04 May 2012 officers Termination of appointment of director (Graham Ogilvie) 1 Buy now
06 Feb 2012 accounts Annual Accounts 4 Buy now
19 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Oct 2011 annual-return Annual Return 5 Buy now
26 Oct 2011 officers Change of particulars for director (Mr Graham Robert Ogilvie) 2 Buy now
27 Jan 2011 accounts Annual Accounts 4 Buy now
31 Dec 2010 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 4 3 Buy now
31 Dec 2010 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 3 3 Buy now
31 Dec 2010 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 2 3 Buy now
21 Dec 2010 mortgage Particulars of a mortgage or charge / charge no: 6 5 Buy now
21 Dec 2010 mortgage Particulars of a mortgage or charge / charge no: 7 5 Buy now
07 Dec 2010 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 1 3 Buy now
07 Dec 2010 mortgage Particulars of a mortgage or charge / charge no: 5 6 Buy now
03 Nov 2010 officers Appointment of director (Graham Robert Ogilvie) 3 Buy now
26 Oct 2010 annual-return Annual Return 4 Buy now
25 Oct 2010 address Change Sail Address Company 1 Buy now
25 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Oct 2010 officers Change of particulars for director (Mr Anthony Roiall Banks) 2 Buy now
25 Oct 2010 officers Change of particulars for secretary (Mr Anthony Roiall Banks) 1 Buy now
25 Oct 2010 officers Change of particulars for director (William James Milne) 2 Buy now
01 Feb 2010 accounts Annual Accounts 4 Buy now
17 Dec 2009 annual-return Annual Return 5 Buy now
17 Dec 2009 officers Change of particulars for director (Mr Anthony Roiall Banks) 2 Buy now
17 Dec 2009 officers Change of particulars for director (William James Milne) 2 Buy now
06 Mar 2009 accounts Annual Accounts 4 Buy now
07 Nov 2008 annual-return Return made up to 21/10/08; full list of members 4 Buy now
29 Feb 2008 accounts Annual Accounts 4 Buy now
22 Oct 2007 annual-return Return made up to 21/10/07; full list of members 2 Buy now
28 Feb 2007 accounts Annual Accounts 4 Buy now
27 Nov 2006 annual-return Return made up to 21/10/06; full list of members 2 Buy now
27 Nov 2006 address Registered office changed on 27/11/06 from: 41 north lindsay street dundee DD1 1PW 1 Buy now
29 Nov 2005 accounts Annual Accounts 5 Buy now
25 Oct 2005 annual-return Return made up to 21/10/05; full list of members 2 Buy now
10 Jan 2005 accounts Annual Accounts 2 Buy now
08 Nov 2004 annual-return Return made up to 21/10/04; full list of members 7 Buy now
11 May 2004 mortgage Partic of mort/charge ***** 5 Buy now
11 May 2004 mortgage Partic of mort/charge ***** 5 Buy now
11 May 2004 mortgage Partic of mort/charge ***** 5 Buy now
12 Dec 2003 mortgage Partic of mort/charge ***** 6 Buy now
05 Dec 2003 accounts Accounting reference date shortened from 31/10/04 to 30/04/04 1 Buy now
05 Dec 2003 capital Ad 21/10/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
21 Oct 2003 officers Secretary resigned 1 Buy now
21 Oct 2003 incorporation Incorporation Company 17 Buy now