- Company Overview for MCLAREN SOFTWARE GROUP LIMITED (SC249930)
- Filing history for MCLAREN SOFTWARE GROUP LIMITED (SC249930)
- People for MCLAREN SOFTWARE GROUP LIMITED (SC249930)
- Charges for MCLAREN SOFTWARE GROUP LIMITED (SC249930)
- More for MCLAREN SOFTWARE GROUP LIMITED (SC249930)
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
|
|
28 May 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
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
|
|
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 |