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)
05 Jun 2006 88(2)R Ad 31/12/05--------- £ si 654@.01=6 £ ic 113/119
28 Apr 2006 AA Group of companies' accounts made up to 31 December 2004
20 Apr 2006 288b Director resigned
07 Sep 2005 244 Delivery ext'd 3 mth 31/12/04
27 Jun 2005 363s Return made up to 22/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
14 Mar 2005 288a New director appointed
08 Feb 2005 AUD Auditor's resignation
11 Nov 2004 466(Scot) Alterations to a floating charge
06 Nov 2004 466(Scot) Alterations to a floating charge
06 Nov 2004 466(Scot) Alterations to a floating charge
06 Nov 2004 466(Scot) Alterations to a floating charge
06 Nov 2004 410(Scot) Partic of mort/charge *
06 Nov 2004 410(Scot) Partic of mort/charge *
02 Nov 2004 123 Nc inc already adjusted 26/10/04
02 Nov 2004 88(2)R Ad 26/10/04--------- £ si 1332@.01=13 £ ic 100/113
02 Nov 2004 RESOLUTIONS Resolutions
  • RES13 ‐ Class consent 26/10/04
02 Nov 2004 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Nov 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Nov 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
02 Nov 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Oct 2004 AA Group of companies' accounts made up to 31 December 2003
22 Jun 2004 363s Return made up to 22/05/04; full list of members
25 Feb 2004 CERTNM Company name changed mclaren software LIMITED\certificate issued on 25/02/04
20 Aug 2003 288a New director appointed
17 Jul 2003 466(Scot) Alterations to a floating charge