Company NameMilton Sheet Metal Works Limited
DirectorsGordon David Ramsay and Gordon Scott Ramsay
Company StatusActive
Company NumberSC036850
CategoryPrivate Limited Company
Incorporation Date2 October 1961(62 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Secretary NameMary Sarah Ramsay
NationalityBritish
StatusCurrent
Appointed25 August 1997(35 years, 11 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence Address8 Polton Vale
Copperwood
Loanhead
Midlothian
EH20 9DF
Scotland
Director NameMr Gordon David Ramsay
Date of BirthApril 1950 (Born 74 years ago)
NationalityScottish
StatusCurrent
Appointed01 November 2000(39 years, 1 month after company formation)
Appointment Duration23 years, 5 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address8 Polton Vale
Copperwood
Loanhead
Midlothian
EH20 9DF
Scotland
Director NameGordon Scott Ramsay
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2002(41 years, 2 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Vinefields Vinefields
Pencaitland
Tranent
East Lothian
EH34 5HD
Scotland
Director NameAlexander Sutherland Ramsay
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1989(27 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 October 2000)
RoleManaging Director
Correspondence Address17 Frogston Gardens
Edinburgh
Midlothian
EH10 7AF
Scotland
Director NameGordon David Ramsay
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1989(27 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 October 2000)
RoleSheet Metal Worker
Correspondence Address2 Mayshade Road
Loanhead
Midlothian
EH20 9HJ
Scotland
Secretary NameWilliam Wilson Kerr Smith
NationalityBritish
StatusResigned
Appointed10 January 1989(27 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 25 August 1997)
RoleCompany Director
Correspondence Address39 Hawthornden Avenue
Bonnyrigg
Midlothian
EH19 2JR
Scotland

Contact

Websitemilton-ventilation.com

Location

Registered Address6/2 Butlerfield Industrial
Estate,Bonnyrigg
Midlothian
EH19 3JQ
Scotland
ConstituencyMidlothian
WardMidlothian South

Shareholders

1.2k at £1Gordon David Ramsay
40.00%
Ordinary
1.2k at £1Gordon Scott Ramsay
40.00%
Ordinary
600 at £1Fiona Anne Winters
20.00%
Ordinary

Financials

Year2014
Net Worth£12,156
Cash£270
Current Liabilities£145,909

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Charges

25 February 2005Delivered 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 2004Delivered 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 1992Delivered 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

Filing History

10 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
18 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
17 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
8 April 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
20 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
27 April 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
13 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
16 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 October 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 October 2016 (5 pages)
15 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 3,000
(5 pages)
15 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 3,000
(5 pages)
5 January 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
13 January 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
13 January 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
13 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 3,000
(5 pages)
13 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 3,000
(5 pages)
2 June 2014Director's details changed for Director Gordon Scott Ramsay on 30 May 2014 (2 pages)
2 June 2014Director's details changed for Director Gordon Scott Ramsay on 30 May 2014 (2 pages)
1 May 2014Director's details changed for Director Gordon Scott Ramsay on 30 April 2014 (2 pages)
1 May 2014Director's details changed for Director Gordon Scott Ramsay on 30 April 2014 (2 pages)
15 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
15 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 3,000
(5 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 3,000
(5 pages)
17 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
17 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
16 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
12 January 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
12 January 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
24 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
19 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
18 January 2010Director's details changed for Director Gordon Scott Ramsay on 11 January 2010 (2 pages)
18 January 2010Director's details changed for Director Gordon Scott Ramsay on 11 January 2010 (2 pages)
18 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Gordon David Ramsay on 11 January 2010 (2 pages)
18 January 2010Director's details changed for Gordon David Ramsay on 11 January 2010 (2 pages)
18 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
16 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
16 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
14 January 2009Return made up to 11/01/09; full list of members (4 pages)
14 January 2009Return made up to 11/01/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
7 January 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
11 January 2008Return made up to 11/01/08; full list of members (3 pages)
11 January 2008Return made up to 11/01/08; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
8 January 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
16 February 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
16 February 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
25 January 2007Return made up to 11/01/07; full list of members (3 pages)
25 January 2007Return made up to 11/01/07; full list of members (3 pages)
16 January 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
27 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
27 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
18 January 2006Return made up to 11/01/06; full list of members (3 pages)
18 January 2006Return made up to 11/01/06; full list of members (3 pages)
17 March 2005Dec mort/charge * (2 pages)
17 March 2005Dec mort/charge * (2 pages)
10 March 2005Partic of mort/charge * (3 pages)
10 March 2005Partic of mort/charge * (3 pages)
25 January 2005Return made up to 11/01/05; full list of members (7 pages)
25 January 2005Return made up to 11/01/05; full list of members (7 pages)
23 December 2004Total exemption small company accounts made up to 31 October 2004 (6 pages)
23 December 2004Total exemption small company accounts made up to 31 October 2004 (6 pages)
5 December 2004Registered office changed on 05/12/04 from: 103 constitution street leith edinburgh EH6 7AE (1 page)
5 December 2004Registered office changed on 05/12/04 from: 103 constitution street leith edinburgh EH6 7AE (1 page)
16 September 2004Partic of mort/charge * (5 pages)
16 September 2004Partic of mort/charge * (5 pages)
16 January 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 January 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 January 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
8 January 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
24 January 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
24 January 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
20 January 2003Return made up to 11/01/03; full list of members (7 pages)
20 January 2003Return made up to 11/01/03; full list of members (7 pages)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
29 January 2002Return made up to 11/01/02; full list of members (5 pages)
29 January 2002Return made up to 11/01/02; full list of members (5 pages)
10 December 2001Total exemption small company accounts made up to 31 October 2001 (6 pages)
10 December 2001Total exemption small company accounts made up to 31 October 2001 (6 pages)
15 January 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 January 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 January 2001Accounts for a small company made up to 31 October 2000 (6 pages)
7 January 2001Accounts for a small company made up to 31 October 2000 (6 pages)
13 January 2000Return made up to 11/01/00; full list of members (6 pages)
13 January 2000Return made up to 11/01/00; full list of members (6 pages)
29 December 1999Accounts for a small company made up to 31 October 1999 (7 pages)
29 December 1999Accounts for a small company made up to 31 October 1999 (7 pages)
22 February 1999Return made up to 11/01/99; no change of members (4 pages)
22 February 1999Full accounts made up to 31 October 1998 (18 pages)
22 February 1999Full accounts made up to 31 October 1998 (18 pages)
22 February 1999Return made up to 11/01/99; no change of members (4 pages)
1 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
1 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
14 January 1998Return made up to 11/01/98; full list of members (6 pages)
14 January 1998Return made up to 11/01/98; full list of members (6 pages)
2 September 1997Secretary resigned (1 page)
2 September 1997Secretary resigned (1 page)
2 September 1997New secretary appointed (2 pages)
2 September 1997New secretary appointed (2 pages)
31 January 1997Return made up to 11/01/97; no change of members (4 pages)
31 January 1997Return made up to 11/01/97; no change of members (4 pages)
31 January 1997Full accounts made up to 31 October 1996 (10 pages)
31 January 1997Full accounts made up to 31 October 1996 (10 pages)
7 February 1996Full accounts made up to 31 October 1995 (10 pages)
7 February 1996Return made up to 11/01/96; full list of members (6 pages)
7 February 1996Return made up to 11/01/96; full list of members (6 pages)
7 February 1996Full accounts made up to 31 October 1995 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)