Copperwood
Loanhead
Midlothian
EH20 9DF
Scotland
Director Name | Mr Gordon David Ramsay |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 November 2000(39 years, 1 month after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 8 Polton Vale Copperwood Loanhead Midlothian EH20 9DF Scotland |
Director Name | Gordon Scott Ramsay |
---|---|
Date of Birth | June 1982 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2002(41 years, 2 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Vinefields Vinefields Pencaitland Tranent East Lothian EH34 5HD Scotland |
Director Name | Alexander Sutherland Ramsay |
---|---|
Date of Birth | May 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1989(27 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 October 2000) |
Role | Managing Director |
Correspondence Address | 17 Frogston Gardens Edinburgh Midlothian EH10 7AF Scotland |
Director Name | Gordon David Ramsay |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1989(27 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 October 2000) |
Role | Sheet Metal Worker |
Correspondence Address | 2 Mayshade Road Loanhead Midlothian EH20 9HJ Scotland |
Secretary Name | William Wilson Kerr Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1989(27 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 August 1997) |
Role | Company Director |
Correspondence Address | 39 Hawthornden Avenue Bonnyrigg Midlothian EH19 2JR Scotland |
Website | milton-ventilation.com |
---|
Registered Address | 6/2 Butlerfield Industrial Estate,Bonnyrigg Midlothian EH19 3JQ Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian South |
1.2k at £1 | Gordon David Ramsay 40.00% Ordinary |
---|---|
1.2k at £1 | Gordon Scott Ramsay 40.00% Ordinary |
600 at £1 | Fiona Anne Winters 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,156 |
Cash | £270 |
Current Liabilities | £145,909 |
Latest Accounts | 31 October 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 9 January 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 23 January 2024 (9 months, 3 weeks from now) |
25 February 2005 | Delivered on: 10 March 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 6/2 butlerfield industrial estate, bonnyrigg, midlothian. Outstanding |
---|---|
6 September 2004 | Delivered on: 16 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
19 October 1992 | Delivered on: 23 October 1992 Satisfied on: 17 March 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Printing works offices dwellinghouses and others forming numbers 101-109 constitution street leith edinburgh. Fully Satisfied |
17 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
---|---|
8 April 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
20 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
26 June 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
27 April 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
13 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
15 March 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
16 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
15 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
5 January 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
13 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
13 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
2 June 2014 | Director's details changed for Director Gordon Scott Ramsay on 30 May 2014 (2 pages) |
2 June 2014 | Director's details changed for Director Gordon Scott Ramsay on 30 May 2014 (2 pages) |
1 May 2014 | Director's details changed for Director Gordon Scott Ramsay on 30 April 2014 (2 pages) |
1 May 2014 | Director's details changed for Director Gordon Scott Ramsay on 30 April 2014 (2 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
17 January 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
16 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
24 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
18 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Director Gordon Scott Ramsay on 11 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Gordon David Ramsay on 11 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Director Gordon Scott Ramsay on 11 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Gordon David Ramsay on 11 January 2010 (2 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
14 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
14 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
11 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
11 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
16 February 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
16 February 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
25 January 2007 | Return made up to 11/01/07; full list of members (3 pages) |
25 January 2007 | Return made up to 11/01/07; full list of members (3 pages) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
27 February 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
18 January 2006 | Return made up to 11/01/06; full list of members (3 pages) |
18 January 2006 | Return made up to 11/01/06; full list of members (3 pages) |
17 March 2005 | Dec mort/charge * (2 pages) |
17 March 2005 | Dec mort/charge * (2 pages) |
10 March 2005 | Partic of mort/charge * (3 pages) |
10 March 2005 | Partic of mort/charge * (3 pages) |
25 January 2005 | Return made up to 11/01/05; full list of members (7 pages) |
25 January 2005 | Return made up to 11/01/05; full list of members (7 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
5 December 2004 | Registered office changed on 05/12/04 from: 103 constitution street leith edinburgh EH6 7AE (1 page) |
5 December 2004 | Registered office changed on 05/12/04 from: 103 constitution street leith edinburgh EH6 7AE (1 page) |
16 September 2004 | Partic of mort/charge * (5 pages) |
16 September 2004 | Partic of mort/charge * (5 pages) |
16 January 2004 | Return made up to 11/01/04; full list of members
|
16 January 2004 | Return made up to 11/01/04; full list of members
|
8 January 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
20 January 2003 | Return made up to 11/01/03; full list of members (7 pages) |
20 January 2003 | Return made up to 11/01/03; full list of members (7 pages) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
29 January 2002 | Return made up to 11/01/02; full list of members (5 pages) |
29 January 2002 | Return made up to 11/01/02; full list of members (5 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
15 January 2001 | Return made up to 11/01/01; full list of members
|
15 January 2001 | Return made up to 11/01/01; full list of members
|
7 January 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
7 January 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
13 January 2000 | Return made up to 11/01/00; full list of members (6 pages) |
13 January 2000 | Return made up to 11/01/00; full list of members (6 pages) |
29 December 1999 | Accounts for a small company made up to 31 October 1999 (7 pages) |
29 December 1999 | Accounts for a small company made up to 31 October 1999 (7 pages) |
22 February 1999 | Full accounts made up to 31 October 1998 (18 pages) |
22 February 1999 | Return made up to 11/01/99; no change of members (4 pages) |
22 February 1999 | Full accounts made up to 31 October 1998 (18 pages) |
22 February 1999 | Return made up to 11/01/99; no change of members (4 pages) |
1 April 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
1 April 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
14 January 1998 | Return made up to 11/01/98; full list of members (6 pages) |
14 January 1998 | Return made up to 11/01/98; full list of members (6 pages) |
2 September 1997 | Secretary resigned (1 page) |
2 September 1997 | New secretary appointed (2 pages) |
2 September 1997 | Secretary resigned (1 page) |
2 September 1997 | New secretary appointed (2 pages) |
31 January 1997 | Full accounts made up to 31 October 1996 (10 pages) |
31 January 1997 | Return made up to 11/01/97; no change of members (4 pages) |
31 January 1997 | Full accounts made up to 31 October 1996 (10 pages) |
31 January 1997 | Return made up to 11/01/97; no change of members (4 pages) |
7 February 1996 | Full accounts made up to 31 October 1995 (10 pages) |
7 February 1996 | Return made up to 11/01/96; full list of members (6 pages) |
7 February 1996 | Full accounts made up to 31 October 1995 (10 pages) |
7 February 1996 | Return made up to 11/01/96; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |