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)
17 Jul 2003 466(Scot) Alterations to a floating charge
17 Jul 2003 410(Scot) Partic of mort/charge *
17 Jul 2003 410(Scot) Partic of mort/charge *
16 Jul 2003 288a New director appointed
10 Jul 2003 MEM/ARTS Memorandum and Articles of Association
10 Jul 2003 RESOLUTIONS Resolutions
  • RES13 ‐ Reclass shares 01/07/03
10 Jul 2003 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Jul 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Jul 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jul 2003 88(2)R Ad 01/07/03--------- £ si 7300@.01=73 £ ic 27/100
09 Jul 2003 88(2)R Ad 01/07/03--------- £ si 700@.01=7 £ ic 20/27
09 Jul 2003 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 01/07/03
09 Jul 2003 122 S-div 01/07/03
09 Jul 2003 225 Accounting reference date shortened from 31/05/04 to 31/12/03
09 Jul 2003 88(2)R Ad 01/07/03--------- £ si 1900@.01=19 £ ic 1/20
08 Jul 2003 CERTNM Company name changed lycidas (390) LIMITED\certificate issued on 08/07/03
24 Jun 2003 287 Registered office changed on 24/06/03 from: 292 saint vincent street glasgow lanarkshire G2 5TQ
24 Jun 2003 288b Director resigned
24 Jun 2003 288b Secretary resigned
24 Jun 2003 288a New director appointed
24 Jun 2003 288a New secretary appointed;new director appointed
22 May 2003 NEWINC Incorporation