Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MILLAR & BRYCE LIMITED
Company Information for

MILLAR & BRYCE LIMITED

FIRST FLOOR, EAST WING, LOCHSIDE HOUSE, 3 LOCHSIDE WAY, EDINBURGH, EH12 9DT,
Company Registration Number
SC134475
Private Limited Company
Active

Company Overview

About Millar & Bryce Ltd
MILLAR & BRYCE LIMITED was founded on 1991-10-14 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Millar & Bryce Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MILLAR & BRYCE LIMITED
 
Legal Registered Office
FIRST FLOOR, EAST WING, LOCHSIDE HOUSE
3 LOCHSIDE WAY
EDINBURGH
EH12 9DT
Other companies in G3
 
 
Filing Information
Company Number SC134475
Company ID Number SC134475
Date formed 1991-10-14
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB592951403  
Last Datalog update: 2024-04-07 01:21:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILLAR & BRYCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MILLAR & BRYCE LIMITED

Current Directors
Officer Role Date Appointed
DAVID WILLIAM CALLCOTT
Company Secretary 2015-01-31
DAVID WILLIAM CALLCOTT
Director 2015-01-31
MARK FRANCIS MILNER
Director 2015-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROY ARNOTT
Director 2010-05-31 2015-10-29
ROBIN PIMENTA
Company Secretary 2011-06-29 2015-01-31
ROBIN LUKE PIMENTA
Director 2012-10-05 2015-01-31
STUART DAVID PEARCE
Director 2009-01-06 2012-10-05
FIONA RICE
Company Secretary 2009-02-12 2011-06-29
PETER LOUIS
Director 2004-01-13 2011-01-04
ROBIN LUKE PIMENTA
Director 2008-05-01 2011-01-04
ANIL WIRASEKARA
Director 2003-02-07 2011-01-04
IAN JAMES FRASER
Director 1999-11-01 2010-05-31
JAMES GALBRAITH ANDERSON
Director 1996-09-01 2009-05-15
MARK RIDDICK
Director 2008-05-01 2009-01-15
MICHAEL IAN PATTERSON
Company Secretary 1992-01-28 2009-01-02
MICHAEL IAN PATTERSON
Director 1992-01-28 2009-01-02
MARTIN JOHN WILLARD
Director 2003-02-07 2008-04-30
DANIEL EDUARDO FRIEDMANN
Director 2003-02-07 2008-01-21
DAVID NICOLL
Director 1992-01-28 2007-12-31
BERNARD STEPHEN CLARK
Director 2003-02-07 2004-01-13
THOMAS BROWN
Director 1996-04-01 2003-02-07
PATRICIA ANN MCKILLOP COYLE
Director 1992-01-28 2000-09-30
THOMAS BROWN
Director 1992-01-28 1996-07-31
HAMISH ROBERT MUIR MACKENZIE
Director 1992-02-11 1994-10-11
IAIN MAURY CAMPBELL MEIKLEJOHN
Nominated Secretary 1991-10-14 1992-10-14
IAIN MAURY CAMPBELL MEIKLEJOHN
Nominated Director 1991-10-14 1992-01-28
JAMES ROBERT WILL
Nominated Director 1991-10-14 1992-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM CALLCOTT PICO INFORMATION LTD Director 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
DAVID WILLIAM CALLCOTT RMSI LIMITED Director 2016-10-10 CURRENT 2003-02-06 Active
DAVID WILLIAM CALLCOTT ESTATE TECHNICAL SOLUTIONS LIMITED Director 2015-10-01 CURRENT 2009-11-10 Active
DAVID WILLIAM CALLCOTT DKA LIMITED Director 2015-05-20 CURRENT 2005-10-26 Dissolved 2017-10-17
DAVID WILLIAM CALLCOTT DAVID KIRK & ASSOCIATES (LEVEN) LTD. Director 2015-04-01 CURRENT 1997-03-17 Dissolved 2016-09-20
DAVID WILLIAM CALLCOTT THE PSA GROUP LIMITED Director 2015-01-31 CURRENT 1997-12-12 Dissolved 2016-12-27
DAVID WILLIAM CALLCOTT THE CONVEYANCING CHANNEL LIMITED Director 2015-01-31 CURRENT 2001-01-29 Dissolved 2016-12-27
DAVID WILLIAM CALLCOTT PROPERTYFLOW LIMITED Director 2015-01-31 CURRENT 2004-06-17 Dissolved 2016-12-27
DAVID WILLIAM CALLCOTT PROPERTY SEARCH AGENCY LIMITED Director 2015-01-31 CURRENT 1986-06-11 Dissolved 2016-12-20
DAVID WILLIAM CALLCOTT LEE & CO (BELFAST) LIMITED Director 2015-01-31 CURRENT 1994-08-17 Dissolved 2016-12-20
DAVID WILLIAM CALLCOTT DECISION INSIGHT INFORMATION GROUP (UK) LIMITED Director 2015-01-31 CURRENT 1987-02-11 Active
DAVID WILLIAM CALLCOTT SEARCHFLOW LIMITED Director 2015-01-31 CURRENT 2000-10-02 Active
DAVID WILLIAM CALLCOTT LAWLINK (UK) LTD Director 2015-01-31 CURRENT 1998-02-27 Active - Proposal to Strike off
DAVID WILLIAM CALLCOTT DECISION INSIGHT HUB LIMITED Director 2015-01-31 CURRENT 2000-10-02 Active
DAVID WILLIAM CALLCOTT DECISION INSIGHT PACKCO LIMITED Director 2015-01-31 CURRENT 2004-07-30 Liquidation
DAVID WILLIAM CALLCOTT ENSURA LIMITED Director 2014-12-31 CURRENT 2005-06-30 Active - Proposal to Strike off
DAVID WILLIAM CALLCOTT OCHRESOFT TECHNOLOGIES LIMITED Director 2014-07-01 CURRENT 1998-10-07 Active
DAVID WILLIAM CALLCOTT RICHARDS GRAY LIMITED Director 2014-06-27 CURRENT 1996-06-07 Active - Proposal to Strike off
DAVID WILLIAM CALLCOTT RICHARDS GRAY HOLDINGS LIMITED Director 2014-06-27 CURRENT 2006-04-11 Active - Proposal to Strike off
DAVID WILLIAM CALLCOTT WATERVALE LIMITED Director 2014-06-27 CURRENT 2004-09-14 Active - Proposal to Strike off
DAVID WILLIAM CALLCOTT DECISION FIRST LIMITED Director 2014-06-06 CURRENT 2012-06-29 Active
DAVID WILLIAM CALLCOTT EDR LANDMARK MANAGEMENT SERVICES LIMITED Director 2014-03-27 CURRENT 1994-01-31 Active - Proposal to Strike off
DAVID WILLIAM CALLCOTT DECISION INSIGHT INFORMATION GROUP (EUROPE) LIMITED Director 2014-02-06 CURRENT 2010-11-04 Active
DAVID WILLIAM CALLCOTT RENAISSANCE ENVIRONMENTAL LIMITED Director 2012-11-13 CURRENT 2003-04-18 Dissolved 2014-07-29
DAVID WILLIAM CALLCOTT ARGYLL ENVIRONMENTAL LTD Director 2010-10-12 CURRENT 2002-11-28 Active
DAVID WILLIAM CALLCOTT LANDMARK ANALYTICS LIMITED Director 2010-07-06 CURRENT 2004-06-17 Active
DAVID WILLIAM CALLCOTT LANDMARK FAS LIMITED Director 2009-02-04 CURRENT 2006-06-29 Active - Proposal to Strike off
DAVID WILLIAM CALLCOTT METROPIX VR LIMITED Director 2008-11-28 CURRENT 2004-02-02 Dissolved 2014-07-29
DAVID WILLIAM CALLCOTT DMGI LAND & PROPERTY EUROPE LTD Director 2008-03-20 CURRENT 1974-03-21 Active
DAVID WILLIAM CALLCOTT LANDMARK INTERNATIONAL HOLDINGS LIMITED Director 2007-12-12 CURRENT 1994-09-22 Active - Proposal to Strike off
DAVID WILLIAM CALLCOTT LANDMARK VALUATION SERVICES LIMITED Director 2007-06-29 CURRENT 1982-10-06 Active
DAVID WILLIAM CALLCOTT HOMECHECK PROFESSIONAL LIMITED Director 2003-09-18 CURRENT 2001-03-23 Dissolved 2013-09-17
DAVID WILLIAM CALLCOTT NOT IN MY BACK YARD LIMITED Director 2003-09-18 CURRENT 2000-02-29 Dissolved 2013-09-17
DAVID WILLIAM CALLCOTT HOMECHECK LIMITED Director 2003-09-18 CURRENT 1999-05-10 Dissolved 2013-09-17
DAVID WILLIAM CALLCOTT SITESCOPE LIMITED Director 2003-09-18 CURRENT 1998-03-13 Dissolved 2016-04-19
DAVID WILLIAM CALLCOTT PRODAT SYSTEMS PLC Director 2002-09-30 CURRENT 1993-08-25 Dissolved 2014-07-29
DAVID WILLIAM CALLCOTT LANDMARK INFORMATION GROUP LIMITED Director 2002-09-30 CURRENT 1994-01-31 Active
MARK FRANCIS MILNER PICO INFORMATION LTD Director 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
MARK FRANCIS MILNER LANDMARK FAS LIMITED Director 2015-11-01 CURRENT 2006-06-29 Active - Proposal to Strike off
MARK FRANCIS MILNER ESTATE TECHNICAL SOLUTIONS LIMITED Director 2015-10-01 CURRENT 2009-11-10 Active
MARK FRANCIS MILNER DECISION INSIGHT INFORMATION GROUP (UK) LIMITED Director 2015-01-31 CURRENT 1987-02-11 Active
MARK FRANCIS MILNER RICHARDS GRAY LIMITED Director 2015-01-31 CURRENT 1996-06-07 Active - Proposal to Strike off
MARK FRANCIS MILNER SEARCHFLOW LIMITED Director 2015-01-31 CURRENT 2000-10-02 Active
MARK FRANCIS MILNER RICHARDS GRAY HOLDINGS LIMITED Director 2015-01-31 CURRENT 2006-04-11 Active - Proposal to Strike off
MARK FRANCIS MILNER LAWLINK (UK) LTD Director 2015-01-31 CURRENT 1998-02-27 Active - Proposal to Strike off
MARK FRANCIS MILNER DECISION INSIGHT HUB LIMITED Director 2015-01-31 CURRENT 2000-10-02 Active
MARK FRANCIS MILNER DECISION INSIGHT PACKCO LIMITED Director 2015-01-31 CURRENT 2004-07-30 Liquidation
MARK FRANCIS MILNER WATERVALE LIMITED Director 2015-01-31 CURRENT 2004-09-14 Active - Proposal to Strike off
MARK FRANCIS MILNER ENSURA LIMITED Director 2014-12-31 CURRENT 2005-06-30 Active - Proposal to Strike off
MARK FRANCIS MILNER OCHRESOFT TECHNOLOGIES LIMITED Director 2014-07-01 CURRENT 1998-10-07 Active
MARK FRANCIS MILNER DECISION INSIGHT INFORMATION GROUP (EUROPE) LIMITED Director 2014-02-06 CURRENT 2010-11-04 Active
MARK FRANCIS MILNER ARGYLL ENVIRONMENTAL LTD Director 2013-04-01 CURRENT 2002-11-28 Active
MARK FRANCIS MILNER LANDMARK VALUATION SERVICES LIMITED Director 2013-04-01 CURRENT 1982-10-06 Active
MARK FRANCIS MILNER EDR LANDMARK MANAGEMENT SERVICES LIMITED Director 2013-04-01 CURRENT 1994-01-31 Active - Proposal to Strike off
MARK FRANCIS MILNER LANDMARK INFORMATION GROUP LIMITED Director 2013-04-01 CURRENT 1994-01-31 Active
MARK FRANCIS MILNER LANDMARK INTERNATIONAL HOLDINGS LIMITED Director 2013-04-01 CURRENT 1994-09-22 Active - Proposal to Strike off
MARK FRANCIS MILNER LANDMARK ANALYTICS LIMITED Director 2013-04-01 CURRENT 2004-06-17 Active
MARK FRANCIS MILNER DMGI LAND & PROPERTY EUROPE LTD Director 2012-08-14 CURRENT 1974-03-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-08Notice of agreement to exemption from audit of accounts for period ending 30/09/23
2024-03-08Audit exemption statement of guarantee by parent company for period ending 30/09/23
2024-03-08Consolidated accounts of parent company for subsidiary company period ending 30/09/23
2024-03-08Audit exemption subsidiary accounts made up to 2023-09-30
2024-01-24REGISTERED OFFICE CHANGED ON 24/01/24 FROM 10th Floor 133 Finnieston Street Glasgow G3 8HB
2023-07-06Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-07-06Audit exemption subsidiary accounts made up to 2022-09-30
2023-06-22Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-06-22Audit exemption statement of guarantee by parent company for period ending 30/09/22
2022-12-15FULL ACCOUNTS MADE UP TO 30/09/21
2022-11-08CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2021-06-30AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2020-10-01AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEPHEN TEAGUE
2019-10-21AP01DIRECTOR APPOINTED MR MARK DANIEL JOHNSTON
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES
2019-06-07AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM CALLCOTT
2019-04-02TM02Termination of appointment of David William Callcott on 2019-04-01
2019-04-02AP03Appointment of Mr Matthew Stephen Teague as company secretary on 2019-04-01
2019-04-02AP01DIRECTOR APPOINTED MR MATTHEW STEPHEN TEAGUE
2018-11-21AP01DIRECTOR APPOINTED MR SIMON JAMES BROWN
2018-11-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK FRANCIS MILNER
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-02-06AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2017-06-14AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 150000
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-02-16AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ROY ARNOTT
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 150000
2015-10-29AR0114/10/15 ANNUAL RETURN FULL LIST
2015-07-30AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-06-18AA01Previous accounting period shortened from 31/12/14 TO 30/09/14
2015-02-13AP01DIRECTOR APPOINTED MR DAVID WILLIAM CALLCOTT
2015-02-13TM02Termination of appointment of Robin Pimenta on 2015-01-31
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN PIMENTA
2015-02-13AP01DIRECTOR APPOINTED MR MARK FRANCIS MILNER
2015-02-13AP03Appointment of David William Callcott as company secretary on 2015-01-31
2014-10-23MISCSection 519
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 150000
2014-10-23AR0114/10/14 ANNUAL RETURN FULL LIST
2014-10-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-16MISCSECTION 519
2014-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2014 FROM UPPER GROUND FLOOR 375 WEST GEORGE STREET GLASGOW G2 4LW
2014-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2014 FROM, UPPER GROUND FLOOR 375 WEST GEORGE STREET, GLASGOW, G2 4LW
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 150000
2013-10-22AR0114/10/13 FULL LIST
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-26AUDAUDITOR'S RESIGNATION
2013-02-12MISCSECTION 519
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR STUART PEARCE
2012-12-14AP01DIRECTOR APPOINTED ROBIN PIMENTA
2012-11-05AR0114/10/12 FULL LIST
2012-10-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-16MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2011-11-08SH1908/11/11 STATEMENT OF CAPITAL GBP 150000.00
2011-11-08CAP-SSSOLVENCY STATEMENT DATED 18/10/11
2011-11-08SH20STATEMENT BY DIRECTORS
2011-11-08RES06REDUCE ISSUED CAPITAL 18/10/2011
2011-10-20AR0114/10/11 FULL LIST
2011-10-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2011 FROM 15 ATHOLL CRESCENT EDINBURGH EH3 8HA SCOTLAND
2011-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2011 FROM, 15 ATHOLL CRESCENT, EDINBURGH, EH3 8HA, SCOTLAND
2011-07-05AP03SECRETARY APPOINTED ROBIN PIMENTA
2011-07-05TM02APPOINTMENT TERMINATED, SECRETARY FIONA RICE
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID PEARCE / 06/05/2011
2011-06-21CH03SECRETARY'S CHANGE OF PARTICULARS / FIONA RICE / 06/05/2011
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY ARNOTT / 06/05/2011
2011-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2011 FROM 5 LOGIE MILL BEAVERBANK OFFICE PARK LOGIE GREEN ROAD EDINBURGH EH7 4HH
2011-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2011 FROM, 5 LOGIE MILL, BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD, EDINBURGH, EH7 4HH
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN PIMENTA
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER LOUIS
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ANIL WIRASEKARA
2010-10-15AR0114/10/10 FULL LIST
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANIL WIRASEKARA / 05/07/2010
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-06AP01DIRECTOR APPOINTED ROY ARNOTT
2010-06-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN FRASER
2009-11-11AR0114/10/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LOUIS / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANIL WIRASEKARA / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PIMENTA / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART DAVID PEARCE / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES FRASER / 01/10/2009
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / FIONA RICE / 01/10/2009
2009-11-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-11288bAPPOINTMENT TERMINATED DIRECTOR JAMES ANDERSON
2009-02-28288aSECRETARY APPOINTED FIONA RICE
2009-02-19288aDIRECTOR APPOINTED STUART DAVID PEARCE
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR MARK RIDDICK
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHAEL PATTERSON
2008-11-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-14363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-06-20288bAPPOINTMENT TERMINATED DIRECTOR MARTIN WILLARD
2008-06-19288aDIRECTOR APPOINTED ROBIN PIMENTA
2008-06-19288aDIRECTOR APPOINTED MARK RIDDICK
2008-02-09288bDIRECTOR RESIGNED
2008-01-22288bDIRECTOR RESIGNED
2007-10-17363sRETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS
2007-09-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-05ELRESS386 DISP APP AUDS 30/11/06
2007-01-05ELRESS366A DISP HOLDING AGM 30/11/06
2006-10-19363sRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-04-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-11-07363sRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-10-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-24AUDAUDITOR'S RESIGNATION
2004-10-14363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to MILLAR & BRYCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MILLAR & BRYCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1997-02-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1997-02-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1992-02-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of MILLAR & BRYCE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

MILLAR & BRYCE LIMITED owns 2 domain names.

openhouse.co.uk   millar-bryce.com  

Trademarks
We have not found any records of MILLAR & BRYCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILLAR & BRYCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63110 - Data processing, hosting and related activities) as MILLAR & BRYCE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MILLAR & BRYCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MILLAR & BRYCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MILLAR & BRYCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.