MILNBANK PROPERTY SERVICES LIMITED

53 Ballindalloch Drive 53 Ballindalloch Drive, Glasgow, G31 3DQ
StatusACTIVE
Company No.SC336169
CategoryPrivate Limited Company
Incorporated14 Jan 2008
Age16 years, 5 months, 2 days
JurisdictionScotland

SUMMARY

MILNBANK PROPERTY SERVICES LIMITED is an active private limited company with number SC336169. It was incorporated 16 years, 5 months, 2 days ago, on 14 January 2008. The company address is 53 Ballindalloch Drive 53 Ballindalloch Drive, Glasgow, G31 3DQ.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 14 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-14

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rose Tinney

Appointment date: 2022-11-21

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2021

Action Date: 13 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Teresa Mcginlay

Termination date: 2021-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2020

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Teresa Mcginlay

Appointment date: 2019-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2020

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-10

Officer name: Ann Irving

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 20 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2017

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carla Tartaglia

Appointment date: 2016-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2017

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-22

Officer name: Alex Young

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 02 Feb 2016

Action Date: 14 Jan 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2016-01-14

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2016

Action Date: 22 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-01-22

Officer name: Mrs Louise Williams

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 14 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-14

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2013

Action Date: 14 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-14

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Petrucci

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alex Young

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2012

Action Date: 14 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-14

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2011

Action Date: 14 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-14

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2011

Action Date: 10 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-10

Officer name: Allan Scott

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2010

Action Date: 14 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-14

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Jan 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-01-14

Officer name: Tc Young

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Linda Sichi

Change date: 2010-01-14

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Allan Scott

Change date: 2010-01-14

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John O'donnell

Change date: 2010-01-14

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ann Petrucci

Change date: 2010-01-14

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-14

Officer name: Ann Irving

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Incorporation company

Date: 14 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXCEL SUPPORT SERVICES LTD

LINDEN HOUSE LIME WALK,BRACKNELL,RG12 9DY

Number:05528909
Status:ACTIVE
Category:Private Limited Company

LES HARDING BUILDING & JOINERY LTD

C/O SEAVORCHARTERED,CARLISLE,CA3 0JG

Number:10669130
Status:ACTIVE
Category:Private Limited Company

LEWES HOUSE (EASTBOURNE) FREEHOLD LTD

C/O STILES HAROLD WILLIAMS LLP,BRIGHTON,BN1 1GE

Number:04568260
Status:ACTIVE
Category:Private Limited Company

PES LOGISTICS LTD

360A WEST END ROAD,RUISLIP,HA4 6RD

Number:11506554
Status:ACTIVE
Category:Private Limited Company

QUEENS COURT PROPERTIES LIMITED

67 ELM ROAD,LEIGH-ON-SEA,SS9 1SP

Number:04426134
Status:ACTIVE
Category:Private Limited Company

S9 CONSTRUCTION LIMITED

51 SELBY ROAD,LEEDS,LS9 0EW

Number:11075133
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source