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)
26 Oct 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
25 Oct 2010 AD02 Register inspection address has been changed
25 Oct 2010 AD01 Registered office address changed from 3 Littlecauseway Forfar Angus DD8 2AD on 25 October 2010
25 Oct 2010 CH01 Director's details changed for Mr Anthony Roiall Banks on 1 January 2010
25 Oct 2010 CH03 Secretary's details changed for Mr Anthony Roiall Banks on 1 January 2010
25 Oct 2010 CH01 Director's details changed for William James Milne on 1 January 2010
01 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
17 Dec 2009 AR01 Annual return made up to 21 October 2009 with full list of shareholders
17 Dec 2009 CH01 Director's details changed for Mr Anthony Roiall Banks on 1 October 2009
17 Dec 2009 CH01 Director's details changed for William James Milne on 1 October 2009
06 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
07 Nov 2008 363a Return made up to 21/10/08; full list of members
29 Feb 2008 AA Total exemption small company accounts made up to 30 April 2007
22 Oct 2007 363a Return made up to 21/10/07; full list of members
28 Feb 2007 AA Total exemption small company accounts made up to 30 April 2006
27 Nov 2006 363a Return made up to 21/10/06; full list of members
27 Nov 2006 287 Registered office changed on 27/11/06 from: 41 north lindsay street dundee DD1 1PW
29 Nov 2005 AA Total exemption small company accounts made up to 30 April 2005
25 Oct 2005 363a Return made up to 21/10/05; full list of members
10 Jan 2005 AA Accounts for a dormant company made up to 30 April 2004
08 Nov 2004 363s Return made up to 21/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
11 May 2004 410(Scot) Partic of mort/charge *
11 May 2004 410(Scot) Partic of mort/charge *
11 May 2004 410(Scot) Partic of mort/charge *
12 Dec 2003 410(Scot) Partic of mort/charge *