Background WavePink WaveYellow Wave

MILLAR & BRYCE LIMITED (SC134475)

MILLAR & BRYCE LIMITED (SC134475) is an active UK company. incorporated on 14 October 1991. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. MILLAR & BRYCE LIMITED has been registered for 34 years. Current directors include BROWN, Simon James, STOUT, Stephen John, TEAGUE, Matthew.

Company Number
SC134475
Status
active
Type
ltd
Incorporated
14 October 1991
Age
34 years
Address
First Floor, East Wing, Lochside House, Edinburgh, EH12 9DT
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
BROWN, Simon James, STOUT, Stephen John, TEAGUE, Matthew
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLAR & BRYCE LIMITED

MILLAR & BRYCE LIMITED is an active company incorporated on 14 October 1991 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. MILLAR & BRYCE LIMITED was registered 34 years ago.(SIC: 63110)

Status

active

Active since 34 years ago

Company No

SC134475

LTD Company

Age

34 Years

Incorporated 14 October 1991

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

RANDOTTE (NO. 261) LIMITED
From: 14 October 1991To: 11 February 1992
Contact
Address

First Floor, East Wing, Lochside House 3 Lochside Way Edinburgh, EH12 9DT,

Previous Addresses

10th Floor 133 Finnieston Street Glasgow G3 8HB
From: 23 May 2014To: 24 January 2024
, Upper Ground Floor 375 West George Street, Glasgow, G2 4LW
From: 20 September 2011To: 23 May 2014
, 15 Atholl Crescent, Edinburgh, EH3 8HA, Scotland
From: 4 May 2011To: 20 September 2011
, 5 Logie Mill, Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH
From: 14 October 1991To: 4 May 2011
Timeline

22 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Oct 91
Director Left
Jun 10
Director Joined
Jul 10
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Capital Update
Nov 11
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Oct 15
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Sept 24
Director Joined
Oct 24
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

TEAGUE, Matthew Stephen

Active
3 Lochside Way, EdinburghEH12 9DT
Secretary
Appointed 01 Apr 2019

BROWN, Simon James

Active
3 Lochside Way, EdinburghEH12 9DT
Born March 1965
Director
Appointed 05 Nov 2018

STOUT, Stephen John

Active
3 Lochside Way, EdinburghEH12 9DT
Born January 1960
Director
Appointed 05 Nov 2018

TEAGUE, Matthew

Active
3 Lochside Way, EdinburghEH12 9DT
Born June 1975
Director
Appointed 30 Sept 2024

CALLCOTT, David William

Resigned
5-7 Abbey Court, ExeterEX2 7HY
Secretary
Appointed 31 Jan 2015
Resigned 01 Apr 2019

MEIKLEJOHN, Iain Maury Campbell

Resigned
14 Dalrymple Crescent, EdinburghEH9 2NX
Nominee secretary
Appointed 14 Oct 1991
Resigned 14 Oct 1992

PATTERSON, Michael Ian

Resigned
4 Craighall Gardens, EdinburghEH6 4RJ
Secretary
Appointed 28 Jan 1992
Resigned 02 Jan 2009

PIMENTA, Robin

Resigned
Fleet Place, LondonEC4M 7RD
Secretary
Appointed 29 Jun 2011
Resigned 31 Jan 2015

RICE, Fiona

Resigned
Fleet Place, LondonEC4M 7RD
Secretary
Appointed 12 Feb 2009
Resigned 29 Jun 2011

ANDERSON, James Galbraith

Resigned
69 Spottiswoode Gardens, Mid CalderEH53 0JX
Born October 1954
Director
Appointed 01 Sept 1996
Resigned 15 May 2009

ARNOTT, Roy

Resigned
Fleet Place, LondonEC4M 7RD
Born July 1962
Director
Appointed 31 May 2010
Resigned 29 Oct 2015

BROWN, Thomas

Resigned
33/7 Murrayfield Road, EdinburghEH12 6EP
Born October 1930
Director
Appointed 01 Apr 1996
Resigned 07 Feb 2003

BROWN, Thomas

Resigned
5 Belford Avenue, EdinburghEH4 3EH
Born October 1930
Director
Appointed 28 Jan 1992
Resigned 31 Jul 1996

CALLCOTT, David William

Resigned
5-7 Abbey Court, ExeterEX2 7HY
Born March 1959
Director
Appointed 31 Jan 2015
Resigned 01 Apr 2019

CLARK, Bernard Stephen

Resigned
1903 West 7th Avenue, British Columbia
Born December 1953
Director
Appointed 07 Feb 2003
Resigned 13 Jan 2004

COYLE, Patricia Ann Mckillop

Resigned
18 Warriston Gardens, EdinburghEH3 5NG
Born March 1953
Director
Appointed 28 Jan 1992
Resigned 30 Sept 2000

FRASER, Ian James

Resigned
5 Logie Mill, Logie Green RoadEH7 4HH
Born November 1955
Director
Appointed 01 Nov 1999
Resigned 31 May 2010

FRIEDMANN, Daniel Eduardo

Resigned
2578 West 7th Avenue, Vancouver
Born September 1956
Director
Appointed 07 Feb 2003
Resigned 21 Jan 2008

JOHNSTON, Mark Daniel

Resigned
3 Lochside Way, EdinburghEH12 9DT
Born December 1971
Director
Appointed 18 Oct 2019
Resigned 30 Sept 2024

LOUIS, Peter

Resigned
5 Logie Mill, Logie Green RoadEH7 4HH
Born November 1959
Director
Appointed 13 Jan 2004
Resigned 04 Jan 2011

MACKENZIE, Hamish Robert Muir

Resigned
6 Keith Crescent, EdinburghEH4 3NH
Born November 1961
Director
Appointed 11 Feb 1992
Resigned 11 Oct 1994

MEIKLEJOHN, Iain Maury Campbell

Resigned
14 Dalrymple Crescent, EdinburghEH9 2NX
Born November 1954
Nominee director
Appointed 14 Oct 1991
Resigned 28 Jan 1992

MILNER, Mark Francis

Resigned
5-7 Abbey Court, ExeterEX2 7HY
Born December 1967
Director
Appointed 31 Jan 2015
Resigned 05 Nov 2018

NICOLL, David

Resigned
1 St Michaels Lane, LinlithgowEH49 7JD
Born November 1940
Director
Appointed 28 Jan 1992
Resigned 31 Dec 2007

PATTERSON, Michael Ian

Resigned
4 Craighall Gardens, EdinburghEH6 4RJ
Born March 1956
Director
Appointed 28 Jan 1992
Resigned 02 Jan 2009

PEARCE, Stuart David

Resigned
Fleet Place, LondonEC4M 7RD
Born January 1963
Director
Appointed 06 Jan 2009
Resigned 05 Oct 2012

PIMENTA, Robin Luke, Mr.

Resigned
Fleet Place, LondonEC4M 7RD
Born November 1966
Director
Appointed 05 Oct 2012
Resigned 31 Jan 2015

PIMENTA, Robin Luke, Mr.

Resigned
5 Logie Mill, Logie Green RoadEH7 4HH
Born November 1966
Director
Appointed 01 May 2008
Resigned 04 Jan 2011

RIDDICK, Mark

Resigned
Highbank House, ShorneDA12 3HA
Born February 1957
Director
Appointed 01 May 2008
Resigned 15 Jan 2009

TEAGUE, Matthew Stephen

Resigned
133 Finnieston Street, GlasgowG3 8HB
Born June 1975
Director
Appointed 01 Apr 2019
Resigned 18 Oct 2019

WILL, James Robert

Resigned
Myreside, GiffordEH41 4JA
Born April 1955
Nominee director
Appointed 14 Oct 1991
Resigned 28 Jan 1992

WILLARD, Martin John

Resigned
14 Saddlewood, CumberleyGU15 2TG
Born December 1948
Director
Appointed 07 Feb 2003
Resigned 30 Apr 2008

WIRASEKARA, Anil

Resigned
5 Logie Mill, Logie Green RoadEH7 4HH
Born July 1957
Director
Appointed 07 Feb 2003
Resigned 04 Jan 2011

Persons with significant control

1

Decision Insight Information Group (Uk) Ltd

Active
Eagle Way, ExeterEX2 7HY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

207

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2025
AAAnnual Accounts
Legacy
10 February 2025
PARENT_ACCPARENT_ACC
Legacy
10 February 2025
GUARANTEE2GUARANTEE2
Legacy
10 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 March 2024
AAAnnual Accounts
Legacy
8 March 2024
PARENT_ACCPARENT_ACC
Legacy
8 March 2024
GUARANTEE2GUARANTEE2
Legacy
8 March 2024
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
24 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 July 2023
AAAnnual Accounts
Legacy
6 July 2023
PARENT_ACCPARENT_ACC
Legacy
22 June 2023
GUARANTEE2GUARANTEE2
Legacy
22 June 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 April 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 April 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Full
30 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 June 2015
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
13 February 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 February 2015
AP03Appointment of Secretary
Miscellaneous
23 October 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Full
21 October 2014
AAAnnual Accounts
Miscellaneous
16 October 2014
MISCMISC
Change Registered Office Address Company With Date Old Address
23 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Auditors Resignation Company
26 February 2013
AUDAUD
Miscellaneous
12 February 2013
MISCMISC
Termination Director Company With Name Termination Date
14 December 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Legacy
16 February 2012
MG03sMG03s
Capital Statement Capital Company With Date Currency Figure
8 November 2011
SH19Statement of Capital
Legacy
8 November 2011
CAP-SSCAP-SS
Legacy
8 November 2011
SH20SH20
Resolution
8 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Full
10 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 September 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
5 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
5 July 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
4 May 2011
AD01Change of Registered Office Address
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 November 2009
AAAnnual Accounts
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
28 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2008
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
9 February 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
17 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2007
AAAnnual Accounts
Resolution
5 January 2007
RESOLUTIONSResolutions
Resolution
5 January 2007
RESOLUTIONSResolutions
Resolution
5 January 2007
RESOLUTIONSResolutions
Legacy
19 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2006
AAAnnual Accounts
Legacy
7 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Auditors Resignation Company
24 December 2004
AUDAUD
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2004
AAAnnual Accounts
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
15 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 September 2003
AAAnnual Accounts
Resolution
4 April 2003
RESOLUTIONSResolutions
Auditors Resignation Company
27 February 2003
AUDAUD
Legacy
12 February 2003
419a(Scot)419a(Scot)
Legacy
12 February 2003
419a(Scot)419a(Scot)
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
15 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 October 2001
AAAnnual Accounts
Legacy
26 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 October 2000
AAAnnual Accounts
Legacy
17 October 2000
363sAnnual Return (shuttle)
Legacy
9 October 2000
288bResignation of Director or Secretary
Legacy
2 November 1999
288aAppointment of Director or Secretary
Legacy
18 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 September 1999
AAAnnual Accounts
Accounts With Accounts Type Medium
14 October 1998
AAAnnual Accounts
Legacy
14 October 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
17 September 1998
AUDAUD
Legacy
16 June 1998
88(2)R88(2)R
Memorandum Articles
29 April 1998
MEM/ARTSMEM/ARTS
Resolution
29 April 1998
RESOLUTIONSResolutions
Resolution
29 April 1998
RESOLUTIONSResolutions
Legacy
29 April 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Medium
31 October 1997
AAAnnual Accounts
Legacy
14 October 1997
363sAnnual Return (shuttle)
Legacy
11 February 1997
410(Scot)410(Scot)
Legacy
11 February 1997
410(Scot)410(Scot)
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
14 October 1996
363sAnnual Return (shuttle)
Legacy
5 September 1996
288288
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Legacy
12 August 1996
169169
Legacy
15 April 1996
169169
Legacy
10 January 1996
288288
Accounts With Accounts Type Medium
25 October 1995
AAAnnual Accounts
Legacy
20 October 1995
363sAnnual Return (shuttle)
Memorandum Articles
21 July 1995
MEM/ARTSMEM/ARTS
Legacy
21 July 1995
122122
Legacy
21 July 1995
169169
Resolution
12 July 1995
RESOLUTIONSResolutions
Resolution
12 July 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Medium
27 October 1994
AAAnnual Accounts
Legacy
24 October 1994
363sAnnual Return (shuttle)
Legacy
13 October 1994
288288
Legacy
21 July 1994
169169
Memorandum Articles
18 July 1994
MEM/ARTSMEM/ARTS
Resolution
18 July 1994
RESOLUTIONSResolutions
Resolution
18 July 1994
RESOLUTIONSResolutions
Legacy
15 October 1993
363sAnnual Return (shuttle)
Legacy
1 October 1993
287Change of Registered Office
Accounts With Accounts Type Medium
11 August 1993
AAAnnual Accounts
Legacy
20 October 1992
363b363b
Legacy
16 March 1992
288288
Legacy
14 February 1992
410(Scot)410(Scot)
Legacy
11 February 1992
88(2)R88(2)R
Legacy
11 February 1992
123Notice of Increase in Nominal Capital
Resolution
11 February 1992
RESOLUTIONSResolutions
Resolution
11 February 1992
RESOLUTIONSResolutions
Memorandum Articles
11 February 1992
MEM/ARTSMEM/ARTS
Legacy
11 February 1992
88(2)R88(2)R
Legacy
11 February 1992
123Notice of Increase in Nominal Capital
Resolution
11 February 1992
RESOLUTIONSResolutions
Resolution
11 February 1992
RESOLUTIONSResolutions
Resolution
11 February 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 February 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 February 1992
224224
Legacy
3 February 1992
88(2)R88(2)R
Legacy
3 February 1992
123Notice of Increase in Nominal Capital
Resolution
3 February 1992
RESOLUTIONSResolutions
Resolution
3 February 1992
RESOLUTIONSResolutions
Legacy
3 February 1992
287Change of Registered Office
Legacy
3 February 1992
288288
Legacy
3 February 1992
288288
Legacy
3 February 1992
288288
Legacy
3 February 1992
288288
Legacy
3 February 1992
288288
Legacy
3 February 1992
288288
Legacy
3 February 1992
288288
Incorporation Company
14 October 1991
NEWINCIncorporation