MCLAREN SOFTWARE GROUP LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

23/05/2523 May 2025 Accounts for a dormant company made up to 2024-10-31

View Document

22/07/2422 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

03/07/233 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

16/06/2316 June 2023 Appointment of Mr Anoop Kang as a director on 2023-06-16

View Document

16/06/2316 June 2023 Termination of appointment of Robert James Grubb as a director on 2023-06-16

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

03/06/193 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR ROBERT JAMES GRUBB

View Document

31/08/1831 August 2018 SECRETARY APPOINTED MRS RUTH PATERSON

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, SECRETARY JANE MACKIE

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

23/03/1823 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

23/03/1823 March 2018 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW RILEY

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MR PHILIP MAURICE WOODROW

View Document

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM 95 BOTHWELL STREET (7TH FLOOR EAST) GLASGOW G2 7HX

View Document

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD KELLETT-CLARKE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/09/1627 September 2016 DIRECTOR APPOINTED MR ANDREW JOHN RILEY

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR PHILLIP WOODROW

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/06/1614 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR PETER RUSSELL-SMITH

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MR PHILLIP MAURICE WOODROW

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/09/1429 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

09/06/149 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GRAHAM QUINTON KELLETT-CLARKE / 01/06/2013

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED MR PETER JAMES RUSSELL-SMITH

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT MUIR

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/08/1330 August 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM EDMONDSON

View Document

16/07/1316 July 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

10/06/1310 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

29/05/1229 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

29/05/1229 May 2012 SECRETARY'S CHANGE OF PARTICULARS / JANE MACKIE / 29/05/2012

View Document

23/05/1223 May 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

14/05/1214 May 2012 PREVSHO FROM 31/12/2011 TO 31/10/2011

View Document

14/06/1114 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

18/05/1118 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

26/03/1126 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

23/03/1123 March 2011 AUTHORISE GRANTING OF A CHARGE AND ENTRY INTO AN ACCESSION AGREEMENT 18/03/2011

View Document

23/03/1123 March 2011 ALTER ARTICLES 13/12/2010

View Document

14/03/1114 March 2011 ALTER ARTICLES 13/12/2010

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED MR RICHARD GRAHAM QUINTON KELLETT-CLARKE

View Document

16/02/1116 February 2011 13/12/10 STATEMENT OF CAPITAL GBP 7182045

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BARNET

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SOMERVILLE EDMONSON / 11/02/2011

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HEYWOOD

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED MR WILLIAM SOMERVILLE EDMONSON

View Document

09/02/119 February 2011 SECRETARY APPOINTED JANE MACKIE

View Document

21/12/1021 December 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

21/12/1021 December 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3

View Document

21/12/1021 December 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 5

View Document

21/12/1021 December 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 6

View Document

21/12/1021 December 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4

View Document

21/12/1021 December 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

16/12/1016 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

16/12/1016 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

04/10/104 October 2010 14/09/10 STATEMENT OF CAPITAL GBP 170.06

View Document

04/06/104 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HEYWOOD / 22/05/2010

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED ANTHONY GEORGE HEYWOOD

View Document

08/06/098 June 2009 ARTICLES OF ASSOCIATION

View Document

08/06/098 June 2009 ALTER ARTICLES 05/01/2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR NEIL CRABB

View Document

06/01/096 January 2009 DIRECTOR APPOINTED GRAHAM FLEMING BARNET

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED SECRETARY SHONAGH MACVICAR

View Document

23/05/0823 May 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

13/02/0813 February 2008 NEW SECRETARY APPOINTED

View Document

13/02/0813 February 2008 DIRECTOR RESIGNED

View Document

13/02/0813 February 2008 DIRECTOR RESIGNED

View Document

13/02/0813 February 2008 SECRETARY RESIGNED

View Document

19/01/0819 January 2008 ALTERATION TO MORTGAGE/CHARGE

View Document

19/01/0819 January 2008 ALTERATION TO MORTGAGE/CHARGE

View Document

19/01/0819 January 2008 ALTERATION TO MORTGAGE/CHARGE

View Document

19/01/0819 January 2008 ALTERATION TO MORTGAGE/CHARGE

View Document

19/01/0819 January 2008 ALTERATION TO MORTGAGE/CHARGE

View Document

19/01/0819 January 2008 PARTIC OF MORT/CHARGE *****

View Document

14/01/0814 January 2008 NC INC ALREADY ADJUSTED 17/12/07

View Document

14/01/0814 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0716 November 2007 NC INC ALREADY ADJUSTED 26/10/07

View Document

16/11/0716 November 2007 £ NC 154/159 26/10/07

View Document

09/10/079 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/079 October 2007 NC INC ALREADY ADJUSTED 02/10/07

View Document

05/10/075 October 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

05/10/075 October 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

05/10/075 October 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

05/10/075 October 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

05/10/075 October 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

05/10/075 October 2007 PARTIC OF MORT/CHARGE *****

View Document

24/05/0724 May 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: 3 ATLANTIC QUAY, 20 YORK STREET THE BROOMIELAW GLASGOW G2 8LN

View Document

23/08/0623 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

05/06/065 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/065 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

27/06/0527 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 AUDITOR'S RESIGNATION

View Document

11/11/0411 November 2004 ALTERATION TO MORTGAGE/CHARGE

View Document

06/11/046 November 2004 PARTIC OF MORT/CHARGE *****

View Document

06/11/046 November 2004 ALTERATION TO MORTGAGE/CHARGE

View Document

06/11/046 November 2004 ALTERATION TO MORTGAGE/CHARGE

View Document

06/11/046 November 2004 ALTERATION TO MORTGAGE/CHARGE

View Document

06/11/046 November 2004 PARTIC OF MORT/CHARGE *****

View Document

02/11/042 November 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/11/042 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/11/042 November 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/11/042 November 2004 NC INC ALREADY ADJUSTED 26/10/04

View Document

02/11/042 November 2004 CLASS CONSENT 26/10/04

View Document

02/11/042 November 2004 £ NC 100/133 26/10/04

View Document

09/10/049 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

22/06/0422 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 COMPANY NAME CHANGED MCLAREN SOFTWARE LIMITED CERTIFICATE ISSUED ON 25/02/04

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 ALTERATION TO MORTGAGE/CHARGE

View Document

17/07/0317 July 2003 ALTERATION TO MORTGAGE/CHARGE

View Document

17/07/0317 July 2003 PARTIC OF MORT/CHARGE *****

View Document

17/07/0317 July 2003 PARTIC OF MORT/CHARGE *****

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/07/0310 July 2003 ARTICLES OF ASSOCIATION

View Document

09/07/039 July 2003 SUBDIVISION OF SHARES 01/07/03

View Document

09/07/039 July 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03

View Document

09/07/039 July 2003 S-DIV 01/07/03

View Document

08/07/038 July 2003 COMPANY NAME CHANGED LYCIDAS (390) LIMITED CERTIFICATE ISSUED ON 08/07/03

View Document

24/06/0324 June 2003 REGISTERED OFFICE CHANGED ON 24/06/03 FROM: 292 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5TQ

View Document

24/06/0324 June 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 SECRETARY RESIGNED

View Document

24/06/0324 June 2003 DIRECTOR RESIGNED

View Document

24/06/0324 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 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