Millar & Bryce Limited GLASGOW


Founded in 1991, Millar & Bryce, classified under reg no. SC134475 is an active company. Currently registered at 10th Floor G3 8HB, Glasgow the company has been in the business for 33 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

Currently there are 3 directors in the the firm, namely Mark J., Simon B. and Stephen S.. In addition one secretary - Matthew T. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Millar & Bryce Limited Address / Contact

Office Address 10th Floor
Office Address2 133 Finnieston Street
Town Glasgow
Post code G3 8HB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC134475
Date of Incorporation Mon, 14th Oct 1991
Industry Data processing, hosting and related activities
End of financial Year 30th September
Company age 33 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 20th Oct 2023 (2023-10-20)
Last confirmation statement dated Thu, 6th Oct 2022

Company staff

Mark J.

Position: Director

Appointed: 18 October 2019

Matthew T.

Position: Secretary

Appointed: 01 April 2019

Simon B.

Position: Director

Appointed: 05 November 2018

Stephen S.

Position: Director

Appointed: 05 November 2018

Matthew T.

Position: Director

Appointed: 01 April 2019

Resigned: 18 October 2019

Mark M.

Position: Director

Appointed: 31 January 2015

Resigned: 05 November 2018

David C.

Position: Secretary

Appointed: 31 January 2015

Resigned: 01 April 2019

David C.

Position: Director

Appointed: 31 January 2015

Resigned: 01 April 2019

Robin P.

Position: Director

Appointed: 05 October 2012

Resigned: 31 January 2015

Robin P.

Position: Secretary

Appointed: 29 June 2011

Resigned: 31 January 2015

Roy A.

Position: Director

Appointed: 31 May 2010

Resigned: 29 October 2015

Fiona R.

Position: Secretary

Appointed: 12 February 2009

Resigned: 29 June 2011

Stuart P.

Position: Director

Appointed: 06 January 2009

Resigned: 05 October 2012

Robin P.

Position: Director

Appointed: 01 May 2008

Resigned: 04 January 2011

Mark R.

Position: Director

Appointed: 01 May 2008

Resigned: 15 January 2009

Peter L.

Position: Director

Appointed: 13 January 2004

Resigned: 04 January 2011

Bernard C.

Position: Director

Appointed: 07 February 2003

Resigned: 13 January 2004

Daniel F.

Position: Director

Appointed: 07 February 2003

Resigned: 21 January 2008

Anil W.

Position: Director

Appointed: 07 February 2003

Resigned: 04 January 2011

Martin W.

Position: Director

Appointed: 07 February 2003

Resigned: 30 April 2008

Ian F.

Position: Director

Appointed: 01 November 1999

Resigned: 31 May 2010

James A.

Position: Director

Appointed: 01 September 1996

Resigned: 15 May 2009

Thomas B.

Position: Director

Appointed: 01 April 1996

Resigned: 07 February 2003

Hamish M.

Position: Director

Appointed: 11 February 1992

Resigned: 11 October 1994

David N.

Position: Director

Appointed: 28 January 1992

Resigned: 31 December 2007

Michael P.

Position: Secretary

Appointed: 28 January 1992

Resigned: 02 January 2009

Thomas B.

Position: Director

Appointed: 28 January 1992

Resigned: 31 July 1996

Michael P.

Position: Director

Appointed: 28 January 1992

Resigned: 02 January 2009

Patricia C.

Position: Director

Appointed: 28 January 1992

Resigned: 30 September 2000

Iain M.

Position: Nominee Director

Appointed: 14 October 1991

Resigned: 28 January 1992

James W.

Position: Nominee Director

Appointed: 14 October 1991

Resigned: 28 January 1992

Iain M.

Position: Nominee Secretary

Appointed: 14 October 1991

Resigned: 14 October 1992

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we established, there is Decision Insight Information Group (Uk) Ltd from Exeter, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Decision Insight Information Group (Uk) Ltd

5-7 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, EX2 7HY, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 6th, July 2023
Free Download (140 pages)

Company search

Advertisements