Company NameMillar & Bryce Limited
Company StatusActive
Company NumberSC134475
CategoryPrivate Limited Company
Incorporation Date14 October 1991(32 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Simon James Brown
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2018(27 years after company formation)
Appointment Duration5 years, 5 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFirst Floor, East Wing, Lochside House 3 Lochside
Edinburgh
EH12 9DT
Scotland
Director NameMr Stephen John Stout
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2018(27 years after company formation)
Appointment Duration5 years, 5 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, East Wing, Lochside House 3 Lochside
Edinburgh
EH12 9DT
Scotland
Secretary NameMr Matthew Stephen Teague
StatusCurrent
Appointed01 April 2019(27 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressFirst Floor, East Wing, Lochside House 3 Lochside
Edinburgh
EH12 9DT
Scotland
Director NameMr Mark Daniel Johnston
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2019(28 years after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, East Wing, Lochside House 3 Lochside
Edinburgh
EH12 9DT
Scotland
Director NameMr James Robert Will
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMyreside
Gifford
East Lothian
EH41 4JA
Scotland
Director NameIain Maury Campbell Meiklejohn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Secretary NameIain Maury Campbell Meiklejohn
NationalityBritish
StatusResigned
Appointed14 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameThomas Brown
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(3 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 1996)
RoleChief Executive
Correspondence Address5 Belford Avenue
Edinburgh
Midlothian
EH4 3EH
Scotland
Director NamePatricia Ann McKillop Coyle
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(3 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 30 September 2000)
RolePersonnel Manager
Correspondence Address18 Warriston Gardens
Edinburgh
Midlothian
EH3 5NG
Scotland
Director NameMr Michael Ian Patterson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(3 months, 2 weeks after company formation)
Appointment Duration16 years, 11 months (resigned 02 January 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 Craighall Gardens
Edinburgh
Midlothian
EH6 4RJ
Scotland
Director NameMr David Nicoll
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(3 months, 2 weeks after company formation)
Appointment Duration15 years, 11 months (resigned 31 December 2007)
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address1 St Michaels Lane
Linlithgow
West Lothian
EH49 7JD
Scotland
Secretary NameMr Michael Ian Patterson
NationalityBritish
StatusResigned
Appointed28 January 1992(3 months, 2 weeks after company formation)
Appointment Duration16 years, 11 months (resigned 02 January 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Craighall Gardens
Edinburgh
Midlothian
EH6 4RJ
Scotland
Director NameHamish Robert Muir Mackenzie
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(4 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 October 1994)
RoleInvestment Banker
Correspondence Address6 Keith Crescent
Edinburgh
Midlothian
EH4 3NH
Scotland
Director NameThomas Brown
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(4 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 February 2003)
RoleCompany Director
Correspondence Address33/7 Murrayfield Road
Edinburgh
EH12 6EP
Scotland
Director NameMr James Galbraith Anderson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(4 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 15 May 2009)
RoleOperations Manager
Correspondence Address69 Spottiswoode Gardens
Mid Calder
Mid Lothian
EH53 0JX
Scotland
Director NameMr Ian James Fraser
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(8 years after company formation)
Appointment Duration10 years, 7 months (resigned 31 May 2010)
RoleMarketing Manager
Country of ResidenceScotland
Correspondence Address5 Logie Mill
Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Director NameDaniel Eduardo Friedmann
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed07 February 2003(11 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 January 2008)
RoleBusiness Person
Country of ResidenceCanada
Correspondence Address2578 West 7th Avenue
Vancouver
British Columbia V6k 1y9
Canada
Director NameBernard Stephen Clark
Date of BirthDecember 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed07 February 2003(11 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 13 January 2004)
RoleBusiness Person
Country of ResidenceCanada
Correspondence Address1903 West 7th Avenue
Vancouver
British Columbia
V6h 1b2
Canada
Director NameMr Martin John Willard
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(11 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 2008)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address14 Saddlewood
Cumberley
Surrey
GU15 2TG
Director NameAnil Wirasekara
Date of BirthJuly 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed07 February 2003(11 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 January 2011)
RoleBusiness Person
Country of ResidenceCanada
Correspondence Address5 Logie Mill
Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Director NamePeter Louis
Date of BirthNovember 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed13 January 2004(12 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 January 2011)
RoleBusiness Person
Country of ResidenceCanada
Correspondence Address5 Logie Mill
Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Director NameMr Mark Riddick
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(16 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighbank House
Mill Hill Lane
Shorne
Kent
DA12 3HA
Director NameMr Robin Luke Pimenta
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(16 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Logie Mill
Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Director NameMr Robin Luke Pimenta
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(16 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Logie Mill
Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Director NameMr Stuart David Pearce
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(17 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameFiona Rice
NationalityBritish
StatusResigned
Appointed12 February 2009(17 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 June 2011)
RoleChartered Accountant
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameRoy Arnott
Date of BirthJuly 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed31 May 2010(18 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 October 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameRobin Pimenta
StatusResigned
Appointed29 June 2011(19 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2015)
RoleCompany Director
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Mark Francis Milner
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2015(23 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandmark Information Group 5-7 Abbey Court
Eagle Way, Sowton
Exeter
Devon
EX2 7HY
Director NameMr David William Callcott
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2015(23 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandmark Information Group 5-7 Abbey Court
Eagle Way, Sowton
Exeter
Devon
EX2 7HY
Secretary NameDavid William Callcott
StatusResigned
Appointed31 January 2015(23 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 2019)
RoleCompany Director
Correspondence AddressLandmark Information Group 5-7 Abbey Court
Eagle Way, Sowton
Exeter
Devon
EX2 7HY
Director NameMr Matthew Stephen Teague
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(27 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 October 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10th Floor 133 Finnieston Street
Glasgow
G3 8HB
Scotland

Contact

Websitewww.millar-bryce.com/
Telephone0131 5561313
Telephone regionEdinburgh

Location

Registered AddressFirst Floor, East Wing, Lochside House
3 Lochside Way
Edinburgh
EH12 9DT
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle

Shareholders

150k at £1Decision Insight Information Group (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,308,945
Gross Profit£2,879,593
Net Worth£3,276,641
Cash£91,942
Current Liabilities£2,206,313

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

4 February 1997Delivered on: 11 February 1997
Satisfied on: 12 February 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 2 beaverbank business park,logie green road,edinburgh.
Fully Satisfied
4 February 1997Delivered on: 11 February 1997
Satisfied on: 12 February 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor of unit 2 & unit 3 beaverbank business park,logie green road,edinburgh.
Fully Satisfied
10 February 1992Delivered on: 14 February 1992
Satisfied on: 16 February 2012
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.
Fully Satisfied

Filing History

24 January 2024Registered 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 24 January 2024 (1 page)
8 November 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
6 July 2023Audit exemption subsidiary accounts made up to 30 September 2022 (31 pages)
6 July 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (140 pages)
22 June 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
22 June 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
15 December 2022Full accounts made up to 30 September 2021 (32 pages)
8 November 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
18 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
30 June 2021Full accounts made up to 30 September 2020 (36 pages)
6 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
1 October 2020Full accounts made up to 30 September 2019 (38 pages)
21 October 2019Termination of appointment of Matthew Stephen Teague as a director on 18 October 2019 (1 page)
21 October 2019Appointment of Mr Mark Daniel Johnston as a director on 18 October 2019 (2 pages)
7 October 2019Confirmation statement made on 2 October 2019 with updates (5 pages)
7 June 2019Full accounts made up to 30 September 2018 (33 pages)
2 April 2019Appointment of Mr Matthew Stephen Teague as a secretary on 1 April 2019 (2 pages)
2 April 2019Termination of appointment of David William Callcott as a director on 1 April 2019 (1 page)
2 April 2019Termination of appointment of David William Callcott as a secretary on 1 April 2019 (1 page)
2 April 2019Appointment of Mr Matthew Stephen Teague as a director on 1 April 2019 (2 pages)
21 November 2018Appointment of Mr Stephen John Stout as a director on 5 November 2018 (2 pages)
21 November 2018Termination of appointment of Mark Francis Milner as a director on 5 November 2018 (1 page)
21 November 2018Appointment of Mr Simon James Brown as a director on 5 November 2018 (2 pages)
15 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
6 February 2018Full accounts made up to 30 September 2017 (34 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
14 June 2017Full accounts made up to 30 September 2016 (37 pages)
14 June 2017Full accounts made up to 30 September 2016 (37 pages)
7 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
16 February 2016Full accounts made up to 30 September 2015 (26 pages)
16 February 2016Full accounts made up to 30 September 2015 (26 pages)
29 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 150,000
(6 pages)
29 October 2015Termination of appointment of Roy Arnott as a director on 29 October 2015 (1 page)
29 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 150,000
(6 pages)
29 October 2015Termination of appointment of Roy Arnott as a director on 29 October 2015 (1 page)
30 July 2015Full accounts made up to 30 September 2014 (24 pages)
30 July 2015Full accounts made up to 30 September 2014 (24 pages)
18 June 2015Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
18 June 2015Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
13 February 2015Appointment of Mr Mark Francis Milner as a director on 31 January 2015 (2 pages)
13 February 2015Termination of appointment of Robin Pimenta as a secretary on 31 January 2015 (1 page)
13 February 2015Termination of appointment of Robin Pimenta as a director on 31 January 2015 (1 page)
13 February 2015Appointment of Mr Mark Francis Milner as a director on 31 January 2015 (2 pages)
13 February 2015Appointment of David William Callcott as a secretary on 31 January 2015 (2 pages)
13 February 2015Termination of appointment of Robin Pimenta as a director on 31 January 2015 (1 page)
13 February 2015Appointment of Mr David William Callcott as a director on 31 January 2015 (2 pages)
13 February 2015Appointment of David William Callcott as a secretary on 31 January 2015 (2 pages)
13 February 2015Appointment of Mr David William Callcott as a director on 31 January 2015 (2 pages)
13 February 2015Termination of appointment of Robin Pimenta as a secretary on 31 January 2015 (1 page)
23 October 2014Section 519 (2 pages)
23 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 150,000
(5 pages)
23 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 150,000
(5 pages)
23 October 2014Section 519 (2 pages)
21 October 2014Full accounts made up to 31 December 2013 (18 pages)
21 October 2014Full accounts made up to 31 December 2013 (18 pages)
16 October 2014Section 519 (2 pages)
16 October 2014Section 519 (2 pages)
23 May 2014Registered office address changed from Upper Ground Floor 375 West George Street Glasgow G2 4LW on 23 May 2014 (1 page)
23 May 2014Registered office address changed from , Upper Ground Floor 375 West George Street, Glasgow, G2 4LW on 23 May 2014 (1 page)
23 May 2014Registered office address changed from , Upper Ground Floor 375 West George Street, Glasgow, G2 4LW on 23 May 2014 (1 page)
22 October 2013Annual return made up to 14 October 2013 with a full list of shareholders (5 pages)
22 October 2013Annual return made up to 14 October 2013 with a full list of shareholders (5 pages)
19 September 2013Full accounts made up to 31 December 2012 (18 pages)
19 September 2013Full accounts made up to 31 December 2012 (18 pages)
26 February 2013Auditor's resignation (2 pages)
26 February 2013Auditor's resignation (2 pages)
12 February 2013Section 519 (2 pages)
12 February 2013Section 519 (2 pages)
14 December 2012Termination of appointment of Stuart David Pearce as a director on 5 October 2012 (1 page)
14 December 2012Appointment of Robin Pimenta as a director on 5 October 2012 (2 pages)
14 December 2012Termination of appointment of Stuart David Pearce as a director on 5 October 2012 (1 page)
14 December 2012Appointment of Robin Pimenta as a director on 5 October 2012 (2 pages)
14 December 2012Appointment of Robin Pimenta as a director on 5 October 2012 (2 pages)
14 December 2012Termination of appointment of Stuart David Pearce as a director on 5 October 2012 (1 page)
5 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
10 October 2012Full accounts made up to 31 December 2011 (18 pages)
10 October 2012Full accounts made up to 31 December 2011 (18 pages)
16 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
16 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
8 November 2011Solvency statement dated 18/10/11 (1 page)
8 November 2011Solvency statement dated 18/10/11 (1 page)
8 November 2011Statement of capital on 8 November 2011
  • GBP 150,000.00
(4 pages)
8 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 November 2011Statement of capital on 8 November 2011
  • GBP 150,000.00
(4 pages)
8 November 2011Statement by directors (1 page)
8 November 2011Statement of capital on 8 November 2011
  • GBP 150,000.00
(4 pages)
8 November 2011Statement by directors (1 page)
8 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
10 October 2011Full accounts made up to 31 December 2010 (18 pages)
10 October 2011Full accounts made up to 31 December 2010 (18 pages)
20 September 2011Registered office address changed from , 15 Atholl Crescent, Edinburgh, EH3 8HA, Scotland on 20 September 2011 (1 page)
20 September 2011Registered office address changed from , 15 Atholl Crescent, Edinburgh, EH3 8HA, Scotland on 20 September 2011 (1 page)
20 September 2011Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA Scotland on 20 September 2011 (1 page)
5 July 2011Appointment of Robin Pimenta as a secretary (2 pages)
5 July 2011Termination of appointment of Fiona Rice as a secretary (1 page)
5 July 2011Appointment of Robin Pimenta as a secretary (2 pages)
5 July 2011Termination of appointment of Fiona Rice as a secretary (1 page)
21 June 2011Secretary's details changed for Fiona Rice on 6 May 2011 (2 pages)
21 June 2011Director's details changed for Roy Arnott on 6 May 2011 (2 pages)
21 June 2011Director's details changed for Roy Arnott on 6 May 2011 (2 pages)
21 June 2011Director's details changed for Roy Arnott on 6 May 2011 (2 pages)
21 June 2011Director's details changed for Mr Stuart David Pearce on 6 May 2011 (2 pages)
21 June 2011Director's details changed for Mr Stuart David Pearce on 6 May 2011 (2 pages)
21 June 2011Director's details changed for Mr Stuart David Pearce on 6 May 2011 (2 pages)
21 June 2011Secretary's details changed for Fiona Rice on 6 May 2011 (2 pages)
21 June 2011Secretary's details changed for Fiona Rice on 6 May 2011 (2 pages)
4 May 2011Registered office address changed from 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH on 4 May 2011 (1 page)
4 May 2011Registered office address changed from 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH on 4 May 2011 (1 page)
4 May 2011Registered office address changed from , 5 Logie Mill, Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH on 4 May 2011 (1 page)
4 May 2011Registered office address changed from , 5 Logie Mill, Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH on 4 May 2011 (1 page)
28 March 2011Termination of appointment of Anil Wirasekara as a director (1 page)
28 March 2011Termination of appointment of Peter Louis as a director (1 page)
28 March 2011Termination of appointment of Robin Pimenta as a director (1 page)
28 March 2011Termination of appointment of Peter Louis as a director (1 page)
28 March 2011Termination of appointment of Robin Pimenta as a director (1 page)
28 March 2011Termination of appointment of Anil Wirasekara as a director (1 page)
15 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
14 October 2010Director's details changed for Anil Wirasekara on 5 July 2010 (2 pages)
14 October 2010Director's details changed for Anil Wirasekara on 5 July 2010 (2 pages)
14 October 2010Director's details changed for Anil Wirasekara on 5 July 2010 (2 pages)
1 October 2010Full accounts made up to 31 December 2009 (22 pages)
1 October 2010Full accounts made up to 31 December 2009 (22 pages)
6 July 2010Appointment of Roy Arnott as a director (2 pages)
6 July 2010Appointment of Roy Arnott as a director (2 pages)
24 June 2010Termination of appointment of Ian Fraser as a director (1 page)
24 June 2010Termination of appointment of Ian Fraser as a director (1 page)
11 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (7 pages)
11 November 2009Secretary's details changed for Fiona Rice on 1 October 2009 (1 page)
11 November 2009Director's details changed for Robin Pimenta on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Robin Pimenta on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Ian James Fraser on 1 October 2009 (2 pages)
11 November 2009Secretary's details changed for Fiona Rice on 1 October 2009 (1 page)
11 November 2009Director's details changed for Stuart David Pearce on 1 October 2009 (2 pages)
11 November 2009Secretary's details changed for Fiona Rice on 1 October 2009 (1 page)
11 November 2009Director's details changed for Anil Wirasekara on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Peter Louis on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Robin Pimenta on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Stuart David Pearce on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Stuart David Pearce on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Ian James Fraser on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Anil Wirasekara on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Peter Louis on 1 October 2009 (2 pages)
11 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (7 pages)
11 November 2009Director's details changed for Ian James Fraser on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Peter Louis on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Anil Wirasekara on 1 October 2009 (2 pages)
6 November 2009Full accounts made up to 31 December 2008 (19 pages)
6 November 2009Full accounts made up to 31 December 2008 (19 pages)
11 June 2009Appointment terminated director james anderson (1 page)
11 June 2009Appointment terminated director james anderson (1 page)
28 February 2009Secretary appointed fiona rice (1 page)
28 February 2009Secretary appointed fiona rice (1 page)
19 February 2009Director appointed stuart david pearce (2 pages)
19 February 2009Director appointed stuart david pearce (2 pages)
30 January 2009Appointment terminated director and secretary michael patterson (1 page)
30 January 2009Appointment terminated director mark riddick (1 page)
30 January 2009Appointment terminated director and secretary michael patterson (1 page)
30 January 2009Appointment terminated director mark riddick (1 page)
5 November 2008Full accounts made up to 31 December 2007 (20 pages)
5 November 2008Full accounts made up to 31 December 2007 (20 pages)
14 October 2008Return made up to 14/10/08; full list of members (5 pages)
14 October 2008Return made up to 14/10/08; full list of members (5 pages)
20 June 2008Appointment terminated director martin willard (1 page)
20 June 2008Appointment terminated director martin willard (1 page)
19 June 2008Director appointed robin pimenta (2 pages)
19 June 2008Director appointed mark riddick (6 pages)
19 June 2008Director appointed robin pimenta (2 pages)
19 June 2008Director appointed mark riddick (6 pages)
9 February 2008Director resigned (1 page)
9 February 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
17 October 2007Return made up to 14/10/07; no change of members (10 pages)
17 October 2007Return made up to 14/10/07; no change of members (10 pages)
11 September 2007Full accounts made up to 31 December 2006 (20 pages)
11 September 2007Full accounts made up to 31 December 2006 (20 pages)
5 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 2006Return made up to 14/10/06; full list of members (10 pages)
19 October 2006Return made up to 14/10/06; full list of members (10 pages)
27 April 2006Full accounts made up to 31 December 2005 (14 pages)
27 April 2006Full accounts made up to 31 December 2005 (14 pages)
7 November 2005Return made up to 14/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
7 November 2005Return made up to 14/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
25 October 2005Full accounts made up to 31 December 2004 (14 pages)
25 October 2005Full accounts made up to 31 December 2004 (14 pages)
24 December 2004Auditor's resignation (1 page)
24 December 2004Auditor's resignation (1 page)
14 October 2004Return made up to 14/10/04; full list of members (10 pages)
14 October 2004Return made up to 14/10/04; full list of members (10 pages)
6 October 2004Full accounts made up to 31 December 2003 (17 pages)
6 October 2004Full accounts made up to 31 December 2003 (17 pages)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
15 October 2003Return made up to 14/10/03; full list of members (10 pages)
15 October 2003Return made up to 14/10/03; full list of members (10 pages)
29 September 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
29 September 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
4 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 February 2003Auditor's resignation (1 page)
27 February 2003Auditor's resignation (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Dec mort/charge * (4 pages)
12 February 2003Director resigned (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003Dec mort/charge * (4 pages)
12 February 2003Dec mort/charge * (4 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003Dec mort/charge * (4 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
31 October 2002Full accounts made up to 31 December 2001 (17 pages)
31 October 2002Full accounts made up to 31 December 2001 (17 pages)
15 October 2002Return made up to 14/10/02; full list of members (12 pages)
15 October 2002Return made up to 14/10/02; full list of members (12 pages)
31 October 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
31 October 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
26 October 2001Return made up to 14/10/01; full list of members (11 pages)
26 October 2001Return made up to 14/10/01; full list of members (11 pages)
25 October 2000Accounts for a medium company made up to 31 December 1999 (18 pages)
25 October 2000Accounts for a medium company made up to 31 December 1999 (18 pages)
17 October 2000Return made up to 14/10/00; full list of members (12 pages)
17 October 2000Return made up to 14/10/00; full list of members (12 pages)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
2 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
18 October 1999Return made up to 14/10/99; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 1999Return made up to 14/10/99; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 1999Accounts for a medium company made up to 31 December 1998 (18 pages)
15 September 1999Accounts for a medium company made up to 31 December 1998 (18 pages)
14 October 1998Return made up to 14/10/98; full list of members (10 pages)
14 October 1998Return made up to 14/10/98; full list of members (10 pages)
14 October 1998Accounts for a medium company made up to 31 December 1997 (18 pages)
14 October 1998Accounts for a medium company made up to 31 December 1997 (18 pages)
17 September 1998Auditor's resignation (1 page)
17 September 1998Auditor's resignation (1 page)
16 June 1998Ad 10/06/98--------- £ si 3454@1=3454 £ ic 146546/150000 (2 pages)
16 June 1998Ad 10/06/98--------- £ si 3454@1=3454 £ ic 146546/150000 (2 pages)
29 April 1998Memorandum and Articles of Association (16 pages)
29 April 1998£ nc 150000/1000000 21/04/98 (1 page)
29 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 April 1998£ nc 150000/1000000 21/04/98 (1 page)
29 April 1998Memorandum and Articles of Association (16 pages)
31 October 1997Accounts for a medium company made up to 31 December 1996 (19 pages)
31 October 1997Accounts for a medium company made up to 31 December 1996 (19 pages)
14 October 1997Return made up to 14/10/97; no change of members (6 pages)
14 October 1997Return made up to 14/10/97; no change of members (6 pages)
11 February 1997Partic of mort/charge * (7 pages)
11 February 1997Partic of mort/charge * (3 pages)
11 February 1997Partic of mort/charge * (3 pages)
11 February 1997Partic of mort/charge * (7 pages)
30 October 1996Full accounts made up to 31 December 1995 (19 pages)
30 October 1996Full accounts made up to 31 December 1995 (19 pages)
14 October 1996Return made up to 14/10/96; full list of members (9 pages)
14 October 1996Return made up to 14/10/96; full list of members (9 pages)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
3 September 1996Director resigned (1 page)
3 September 1996New director appointed (2 pages)
3 September 1996Director resigned (1 page)
3 September 1996New director appointed (2 pages)
12 August 1996£ ic 148273/146546 26/07/96 £ sr 1727@1=1727 (1 page)
12 August 1996£ ic 148273/146546 26/07/96 £ sr 1727@1=1727 (1 page)
15 April 1996£ ic 150000/148273 29/03/96 £ sr 1727@1=1727 (1 page)
15 April 1996£ ic 150000/148273 29/03/96 £ sr 1727@1=1727 (1 page)
10 January 1996Secretary's particulars changed (1 page)
10 January 1996Secretary's particulars changed (1 page)
25 October 1995Accounts for a medium company made up to 31 December 1994 (20 pages)
25 October 1995Accounts for a medium company made up to 31 December 1994 (20 pages)
20 October 1995Return made up to 14/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 October 1995Return made up to 14/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 July 1995£ nc 250000/150000 03/07/95 (1 page)
21 July 1995£ ic 197170/150000 03/07/95 £ sr 47170@1=47170 (1 page)
21 July 1995£ nc 250000/150000 03/07/95 (1 page)
21 July 1995Memorandum and Articles of Association (20 pages)
21 July 1995Memorandum and Articles of Association (20 pages)
21 July 1995£ ic 197170/150000 03/07/95 £ sr 47170@1=47170 (1 page)
12 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
12 July 1995Resolutions
  • SRES13 ‐ Special resolution
(22 pages)
12 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
12 July 1995Resolutions
  • SRES13 ‐ Special resolution
(22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (125 pages)
24 October 1994Return made up to 14/10/94; change of members (7 pages)
24 October 1994Return made up to 14/10/94; change of members (7 pages)
18 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(39 pages)
18 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(39 pages)
15 October 1993Return made up to 14/10/93; full list of members (7 pages)
15 October 1993Return made up to 14/10/93; full list of members (7 pages)
11 August 1993Accounts for a medium company made up to 31 December 1992 (18 pages)
11 August 1993Accounts for a medium company made up to 31 December 1992 (18 pages)
20 October 1992Return made up to 14/10/92; full list of members (9 pages)
20 October 1992Return made up to 14/10/92; full list of members (9 pages)
14 February 1992Partic of mort/charge 2671 (3 pages)
14 February 1992Partic of mort/charge 2671 (3 pages)
11 February 1992Company name changed randotte (no. 261) LIMITED\certificate issued on 11/02/92 (2 pages)
11 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(58 pages)
11 February 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(58 pages)
11 February 1992Company name changed randotte (no. 261) LIMITED\certificate issued on 11/02/92 (2 pages)
14 October 1991Incorporation (20 pages)
14 October 1991Incorporation (20 pages)