Advanced company searchLink opens in new window

MCLAREN SOFTWARE GROUP LIMITED

Company number SC249930

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Aug 2017 AD01 Registered office address changed from 95 Bothwell Street (7th Floor East) Glasgow G2 7HX to 72 Gordon Street (First Floor) Glasgow G1 3RS on 21 August 2017
25 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
31 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
10 Nov 2016 TM01 Termination of appointment of Richard Graham Quinton Kellett-Clarke as a director on 9 November 2016
27 Sep 2016 AP01 Appointment of Mr Andrew John Riley as a director on 27 September 2016
27 Sep 2016 TM01 Termination of appointment of Phillip Maurice Woodrow as a director on 27 September 2016
17 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
14 Jun 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 7,181,927
28 May 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 7,181,927
09 Mar 2015 AP01 Appointment of Mr Phillip Maurice Woodrow as a director on 27 February 2015
09 Mar 2015 TM01 Termination of appointment of Peter James Russell-Smith as a director on 27 February 2015
05 Feb 2015 AA Total exemption small company accounts made up to 31 October 2014
29 Sep 2014 MR04 Satisfaction of charge 7 in full
09 Jun 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 7,181,927
09 Jun 2014 CH01 Director's details changed for Mr Richard Graham Quinton Kellett-Clarke on 1 June 2013
05 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
28 Feb 2014 AP01 Appointment of Mr Peter James Russell-Smith as a director
28 Feb 2014 TM01 Termination of appointment of Robert Muir as a director
30 Aug 2013 TM01 Termination of appointment of William Edmondson as a director
16 Jul 2013 AA Full accounts made up to 31 October 2012
10 Jun 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
29 May 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
29 May 2012 CH03 Secretary's details changed for Jane Mackie on 29 May 2012
23 May 2012 AA Full accounts made up to 31 October 2011
14 May 2012 AA01 Previous accounting period shortened from 31 December 2011 to 31 October 2011