MILLAR & BRYCE LIMITED

Company Documents

DateDescription
10/02/2510 February 2025

View Document

10/02/2510 February 2025

View Document

10/02/2510 February 2025 Audit exemption subsidiary accounts made up to 2024-09-30

View Document

10/02/2510 February 2025

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

03/10/243 October 2024 Appointment of Matthew Teague as a director on 2024-09-30

View Document

30/09/2430 September 2024 Termination of appointment of Mark Daniel Johnston as a director on 2024-09-30

View Document

08/03/248 March 2024

View Document

08/03/248 March 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

08/03/248 March 2024

View Document

08/03/248 March 2024

View Document

24/01/2424 January 2024 Registered office address changed from 10th Floor 133 Finnieston Street Glasgow G3 8HB to First Floor, East Wing, Lochside House 3 Lochside Way Edinburgh EH12 9DT on 2024-01-24

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

06/07/236 July 2023

View Document

06/07/236 July 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

22/06/2322 June 2023

View Document

22/06/2322 June 2023

View Document

15/12/2215 December 2022 Full accounts made up to 2021-09-30

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

30/06/2130 June 2021 Full accounts made up to 2020-09-30

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

01/10/201 October 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TEAGUE

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MR MARK DANIEL JOHNSTON

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

07/06/197 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, SECRETARY DAVID CALLCOTT

View Document

02/04/192 April 2019 SECRETARY APPOINTED MR MATTHEW STEPHEN TEAGUE

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR MATTHEW STEPHEN TEAGUE

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID CALLCOTT

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MR SIMON JAMES BROWN

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MR STEPHEN JOHN STOUT

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARK MILNER

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

06/02/186 February 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

14/06/1714 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

16/02/1616 February 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR ROY ARNOTT

View Document

29/10/1529 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

30/07/1530 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

18/06/1518 June 2015 PREVSHO FROM 31/12/2014 TO 30/09/2014

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROBIN PIMENTA

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, SECRETARY ROBIN PIMENTA

View Document

13/02/1513 February 2015 SECRETARY APPOINTED DAVID WILLIAM CALLCOTT

View Document

13/02/1513 February 2015 DIRECTOR APPOINTED MR DAVID WILLIAM CALLCOTT

View Document

13/02/1513 February 2015 DIRECTOR APPOINTED MR MARK FRANCIS MILNER

View Document

23/10/1423 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

23/10/1423 October 2014 SECTION 519

View Document

21/10/1421 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/10/1416 October 2014 SECTION 519

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM, UPPER GROUND FLOOR 375 WEST GEORGE STREET, GLASGOW, G2 4LW

View Document

22/10/1322 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/02/1326 February 2013 AUDITOR'S RESIGNATION

View Document

12/02/1312 February 2013 SECTION 519

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED ROBIN PIMENTA

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR STUART PEARCE

View Document

05/11/125 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

10/10/1210 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/02/1216 February 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

08/11/118 November 2011 SOLVENCY STATEMENT DATED 18/10/11

View Document

08/11/118 November 2011 STATEMENT BY DIRECTORS

View Document

08/11/118 November 2011 08/11/11 STATEMENT OF CAPITAL GBP 150000.00

View Document

08/11/118 November 2011 REDUCE ISSUED CAPITAL 18/10/2011

View Document

20/10/1120 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

10/10/1110 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM, 15 ATHOLL CRESCENT, EDINBURGH, EH3 8HA, SCOTLAND

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, SECRETARY FIONA RICE

View Document

05/07/115 July 2011 SECRETARY APPOINTED ROBIN PIMENTA

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID PEARCE / 06/05/2011

View Document

21/06/1121 June 2011 SECRETARY'S CHANGE OF PARTICULARS / FIONA RICE / 06/05/2011

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROY ARNOTT / 06/05/2011

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM, 5 LOGIE MILL, BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD, EDINBURGH, EH7 4HH

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR ROBIN PIMENTA

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANIL WIRASEKARA

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR PETER LOUIS

View Document

15/10/1015 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANIL WIRASEKARA / 05/07/2010

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/07/106 July 2010 DIRECTOR APPOINTED ROY ARNOTT

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR IAN FRASER

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / FIONA RICE / 01/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER LOUIS / 01/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PIMENTA / 01/10/2009

View Document

11/11/0911 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART DAVID PEARCE / 01/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES FRASER / 01/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANIL WIRASEKARA / 01/10/2009

View Document

06/11/096 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED DIRECTOR JAMES ANDERSON

View Document

28/02/0928 February 2009 SECRETARY APPOINTED FIONA RICE

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED STUART DAVID PEARCE

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHAEL PATTERSON

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED DIRECTOR MARK RIDDICK

View Document

05/11/085 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/10/0814 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN WILLARD

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED MARK RIDDICK

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED ROBIN PIMENTA

View Document

09/02/089 February 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

17/10/0717 October 2007 RETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS

View Document

11/09/0711 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/01/075 January 2007 S366A DISP HOLDING AGM 30/11/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/12/0424 December 2004 AUDITOR'S RESIGNATION

View Document

14/10/0414 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

04/04/034 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/02/0327 February 2003 AUDITOR'S RESIGNATION

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 DEC MORT/CHARGE *****

View Document

12/02/0312 February 2003 DEC MORT/CHARGE *****

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/10/0215 October 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

26/10/0126 October 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

17/10/0017 October 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 RETURN MADE UP TO 14/10/99; CHANGE OF MEMBERS

View Document

15/09/9915 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

14/10/9814 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

14/10/9814 October 1998 RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 AUDITOR'S RESIGNATION

View Document

29/04/9829 April 1998 ALTER MEM AND ARTS 21/04/98

View Document

29/04/9829 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/9829 April 1998 £ NC 150000/1000000 21/04/98

View Document

29/04/9829 April 1998 NC INC ALREADY ADJUSTED 21/04/98

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

14/10/9714 October 1997 RETURN MADE UP TO 14/10/97; NO CHANGE OF MEMBERS

View Document

11/02/9711 February 1997 PARTIC OF MORT/CHARGE *****

View Document

11/02/9711 February 1997 PARTIC OF MORT/CHARGE *****

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/10/9614 October 1996 RETURN MADE UP TO 14/10/96; FULL LIST OF MEMBERS

View Document

05/09/965 September 1996 NEW DIRECTOR APPOINTED

View Document

03/09/963 September 1996 DIRECTOR RESIGNED

View Document

03/09/963 September 1996 NEW DIRECTOR APPOINTED

View Document

12/08/9612 August 1996 £ IC 148273/146546 26/07/96 £ SR 1727@1=1727

View Document

15/04/9615 April 1996 £ IC 150000/148273 29/03/96 £ SR 1727@1=1727

View Document

10/01/9610 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/9525 October 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

20/10/9520 October 1995 RETURN MADE UP TO 14/10/95; FULL LIST OF MEMBERS

View Document

21/07/9521 July 1995 £ IC 197170/150000 03/07/95 £ SR 47170@1=47170

View Document

21/07/9521 July 1995 £ NC 250000/150000 03/07/95

View Document

21/07/9521 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/9512 July 1995 ADOPT MEM AND ARTS 03/07/95

View Document

12/07/9512 July 1995 SECT121(2)E 03/07/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/10/9427 October 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

24/10/9424 October 1994 RETURN MADE UP TO 14/10/94; CHANGE OF MEMBERS

View Document

13/10/9413 October 1994 DIRECTOR RESIGNED

View Document

21/07/9421 July 1994 £ IC 250000/197170 07/07/94 £ SR 52830@1=52830

View Document

18/07/9418 July 1994 ADOPT MEM AND ARTS 07/07/94

View Document

18/07/9418 July 1994 SHARE APPROVAL 07/07/94

View Document

18/07/9418 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/9315 October 1993 RETURN MADE UP TO 14/10/93; FULL LIST OF MEMBERS

View Document

01/10/931 October 1993 REGISTERED OFFICE CHANGED ON 01/10/93 FROM: HOGARTH HOUSE, 43 QUEEN STREET, EDINBURGH, EH2 3NY

View Document

11/08/9311 August 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

20/10/9220 October 1992 RETURN MADE UP TO 14/10/92; FULL LIST OF MEMBERS

View Document

16/03/9216 March 1992 NEW DIRECTOR APPOINTED

View Document

14/02/9214 February 1992 PARTIC OF MORT/CHARGE 2671

View Document

11/02/9211 February 1992 NC INC ALREADY ADJUSTED 07/02/92

View Document

11/02/9211 February 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/02/92

View Document

11/02/9211 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/02/9211 February 1992 COMPANY NAME CHANGED RANDOTTE (NO. 261) LIMITED CERTIFICATE ISSUED ON 11/02/92

View Document

11/02/9211 February 1992 £ NC 150000/250000 10/02

View Document

11/02/9211 February 1992 NC INC ALREADY ADJUSTED 10/02/92

View Document

11/02/9211 February 1992 ALTER MEM AND ARTS 07/02/92

View Document

11/02/9211 February 1992 ADOPT MEM AND ARTS 10/02/92

View Document

11/02/9211 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/923 February 1992 NEW SECRETARY APPOINTED

View Document

03/02/923 February 1992 REGISTERED OFFICE CHANGED ON 03/02/92 FROM: 16 CHARLOTTE SQUARE, EDINBURGH, EH2 4YS

View Document

03/02/923 February 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/01/92

View Document

03/02/923 February 1992 DIRECTOR RESIGNED

View Document

03/02/923 February 1992 NEW DIRECTOR APPOINTED

View Document

03/02/923 February 1992 NEW DIRECTOR APPOINTED

View Document

03/02/923 February 1992 NEW DIRECTOR APPOINTED

View Document

03/02/923 February 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/02/923 February 1992 NEW DIRECTOR APPOINTED

View Document

03/02/923 February 1992 NC INC ALREADY ADJUSTED 29/01/92

View Document

14/10/9114 October 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company