Background WavePink WaveYellow Wave

MILNBANK LIMITED (SC257927)

MILNBANK LIMITED (SC257927) is an active UK company. incorporated on 21 October 2003. with registered office in Forfar. The company operates in the Construction sector, engaged in development of building projects. MILNBANK LIMITED has been registered for 22 years. Current directors include BANKS, Anthony Roiall, MILNE, William James.

Company Number
SC257927
Status
active
Type
ltd
Incorporated
21 October 2003
Age
22 years
Address
Unit 5 Station Place, Forfar, DD8 3TB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BANKS, Anthony Roiall, MILNE, William James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILNBANK LIMITED

MILNBANK LIMITED is an active company incorporated on 21 October 2003 with the registered office located in Forfar. The company operates in the Construction sector, specifically engaged in development of building projects. MILNBANK LIMITED was registered 22 years ago.(SIC: 41100)

Status

active

Active since 22 years ago

Company No

SC257927

LTD Company

Age

22 Years

Incorporated 21 October 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

Unit 5 Station Place Forfar, DD8 3TB,

Previous Addresses

Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD Scotland
From: 25 October 2010To: 19 January 2012
3 Littlecauseway Forfar Angus DD8 2AD
From: 21 October 2003To: 25 October 2010
Timeline

9 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Nov 10
Director Left
May 12
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Secured
May 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BANKS, Anthony Roiall

Active
Station Place, ForfarDD8 3TB
Secretary
Appointed 21 Oct 2003

BANKS, Anthony Roiall

Active
Station Place, ForfarDD8 3TB
Born October 1961
Director
Appointed 21 Oct 2003

MILNE, William James

Active
Station Place, ForfarDD8 3TB
Born June 1961
Director
Appointed 21 Oct 2003

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 21 Oct 2003
Resigned 21 Oct 2003

OGILVIE, Graham Robert

Resigned
3 Little Causeway, ForfarDD8 2AD
Born August 1972
Director
Appointed 15 Oct 2010
Resigned 03 May 2012

Persons with significant control

2

Mr William Milne

Active
Lamberkine Drive, PerthPH1 1RA
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Anthony Roiall Banks

Active
Lamberkine Drive, PerthPH1 1RA
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 July 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
4 November 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
4 February 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
2 October 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Change Sail Address Company With Old Address
26 October 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Change Person Director Company With Change Date
26 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Legacy
31 December 2010
MG02sMG02s
Legacy
31 December 2010
MG02sMG02s
Legacy
31 December 2010
MG02sMG02s
Legacy
21 December 2010
MG01sMG01s
Legacy
21 December 2010
MG01sMG01s
Legacy
7 December 2010
MG03sMG03s
Legacy
7 December 2010
MG01sMG01s
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Sail Address Company
25 October 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
25 October 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 March 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 February 2008
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 February 2007
AAAnnual Accounts
Legacy
27 November 2006
363aAnnual Return
Legacy
27 November 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 November 2005
AAAnnual Accounts
Legacy
25 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
10 January 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Legacy
11 May 2004
410(Scot)410(Scot)
Legacy
11 May 2004
410(Scot)410(Scot)
Legacy
11 May 2004
410(Scot)410(Scot)
Legacy
12 December 2003
410(Scot)410(Scot)
Legacy
5 December 2003
225Change of Accounting Reference Date
Legacy
5 December 2003
88(2)R88(2)R
Legacy
21 October 2003
288bResignation of Director or Secretary
Incorporation Company
21 October 2003
NEWINCIncorporation