Advanced company searchLink opens in new window

MILNBANK LIMITED

Company number SC257927

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Nov 2016 CS01 21/10/16 Statement of Capital gbp 100
03 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
12 Nov 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
02 Oct 2015 AAMD Amended total exemption small company accounts made up to 30 April 2014
26 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
17 Nov 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
05 Nov 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
26 Oct 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
26 Oct 2012 AD02 Register inspection address has been changed from Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD Scotland
04 May 2012 TM01 Termination of appointment of Graham Ogilvie as a director
06 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
19 Jan 2012 AD01 Registered office address changed from Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD Scotland on 19 January 2012
26 Oct 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
26 Oct 2011 CH01 Director's details changed for Mr Graham Robert Ogilvie on 1 May 2011
27 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
31 Dec 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 4
31 Dec 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 3
31 Dec 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 2
21 Dec 2010 MG01s Particulars of a mortgage or charge / charge no: 6
21 Dec 2010 MG01s Particulars of a mortgage or charge / charge no: 7
07 Dec 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
07 Dec 2010 MG01s Particulars of a mortgage or charge / charge no: 5
03 Nov 2010 AP01 Appointment of Graham Robert Ogilvie as a director