About

Registered Number: SC249930
Date of Incorporation: 22/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 72 Gordon Street, (First Floor), Glasgow, G1 3RS,

 

Mclaren Software Group Ltd was founded on 22 May 2003 and are based in Glasgow. The current directors of the company are listed as Paterson, Ruth, Mackie, Jane, Grossart, Hamish Mcleod, Woodrow, Phillip Maurice at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GROSSART, Hamish Mcleod 01 July 2003 31 January 2008 1
WOODROW, Phillip Maurice 27 February 2015 27 September 2016 1
Secretary Name Appointed Resigned Total Appointments
PATERSON, Ruth 30 August 2018 - 1
MACKIE, Jane 13 December 2010 30 August 2018 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 03 June 2019
CS01 - N/A 28 May 2019
AP01 - Appointment of director 06 November 2018
TM02 - Termination of appointment of secretary 31 August 2018
AP03 - Appointment of secretary 31 August 2018
CS01 - N/A 29 May 2018
AAMD - Amended Accounts 23 March 2018
AA - Annual Accounts 23 March 2018
TM01 - Termination of appointment of director 16 March 2018
AP01 - Appointment of director 21 February 2018
AD01 - Change of registered office address 21 August 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 31 May 2017
TM01 - Termination of appointment of director 10 November 2016
AP01 - Appointment of director 27 September 2016
TM01 - Termination of appointment of director 27 September 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 14 June 2016
AR01 - Annual Return 28 May 2015
AP01 - Appointment of director 09 March 2015
TM01 - Termination of appointment of director 09 March 2015
AA - Annual Accounts 05 February 2015
MR04 - N/A 29 September 2014
AR01 - Annual Return 09 June 2014
CH01 - Change of particulars for director 09 June 2014
AA - Annual Accounts 05 June 2014
AP01 - Appointment of director 28 February 2014
TM01 - Termination of appointment of director 28 February 2014
TM01 - Termination of appointment of director 30 August 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 10 June 2013
AR01 - Annual Return 29 May 2012
CH03 - Change of particulars for secretary 29 May 2012
AA - Annual Accounts 23 May 2012
AA01 - Change of accounting reference date 14 May 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 18 May 2011
MG01s - Particulars of a charge created by a company registered in Scotland 26 March 2011
RESOLUTIONS - N/A 23 March 2011
RESOLUTIONS - N/A 23 March 2011
RESOLUTIONS - N/A 14 March 2011
AP01 - Appointment of director 18 February 2011
SH01 - Return of Allotment of shares 16 February 2011
TM01 - Termination of appointment of director 11 February 2011
TM01 - Termination of appointment of director 11 February 2011
CH01 - Change of particulars for director 11 February 2011
AP01 - Appointment of director 10 February 2011
AP03 - Appointment of secretary 09 February 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 21 December 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 21 December 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 21 December 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 21 December 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 21 December 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 21 December 2010
AA - Annual Accounts 16 December 2010
AA - Annual Accounts 16 December 2010
SH01 - Return of Allotment of shares 04 October 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
288a - Notice of appointment of directors or secretaries 17 June 2009
RESOLUTIONS - N/A 08 June 2009
MEM/ARTS - N/A 08 June 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 19 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
288b - Notice of resignation of directors or secretaries 09 October 2008
363a - Annual Return 23 May 2008
AA - Annual Accounts 08 April 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
288b - Notice of resignation of directors or secretaries 13 February 2008
288b - Notice of resignation of directors or secretaries 13 February 2008
288b - Notice of resignation of directors or secretaries 13 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2008
466(Scot) - N/A 19 January 2008
466(Scot) - N/A 19 January 2008
466(Scot) - N/A 19 January 2008
466(Scot) - N/A 19 January 2008
466(Scot) - N/A 19 January 2008
410(Scot) - N/A 19 January 2008
RESOLUTIONS - N/A 14 January 2008
RESOLUTIONS - N/A 14 January 2008
RESOLUTIONS - N/A 14 January 2008
RESOLUTIONS - N/A 14 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2008
123 - Notice of increase in nominal capital 14 January 2008
RESOLUTIONS - N/A 16 November 2007
RESOLUTIONS - N/A 16 November 2007
RESOLUTIONS - N/A 16 November 2007
RESOLUTIONS - N/A 16 November 2007
123 - Notice of increase in nominal capital 16 November 2007
RESOLUTIONS - N/A 09 October 2007
RESOLUTIONS - N/A 09 October 2007
RESOLUTIONS - N/A 09 October 2007
RESOLUTIONS - N/A 09 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2007
123 - Notice of increase in nominal capital 09 October 2007
466(Scot) - N/A 05 October 2007
466(Scot) - N/A 05 October 2007
466(Scot) - N/A 05 October 2007
466(Scot) - N/A 05 October 2007
466(Scot) - N/A 05 October 2007
410(Scot) - N/A 05 October 2007
363a - Annual Return 24 May 2007
287 - Change in situation or address of Registered Office 06 March 2007
AA - Annual Accounts 23 August 2006
363a - Annual Return 05 June 2006
288c - Notice of change of directors or secretaries or in their particulars 05 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2006
AA - Annual Accounts 28 April 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 September 2005
363s - Annual Return 27 June 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
AUD - Auditor's letter of resignation 08 February 2005
466(Scot) - N/A 11 November 2004
466(Scot) - N/A 06 November 2004
466(Scot) - N/A 06 November 2004
466(Scot) - N/A 06 November 2004
410(Scot) - N/A 06 November 2004
410(Scot) - N/A 06 November 2004
RESOLUTIONS - N/A 02 November 2004
RESOLUTIONS - N/A 02 November 2004
RESOLUTIONS - N/A 02 November 2004
RESOLUTIONS - N/A 02 November 2004
RESOLUTIONS - N/A 02 November 2004
123 - Notice of increase in nominal capital 02 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2004
AA - Annual Accounts 09 October 2004
363s - Annual Return 22 June 2004
CERTNM - Change of name certificate 25 February 2004
288a - Notice of appointment of directors or secretaries 20 August 2003
466(Scot) - N/A 17 July 2003
466(Scot) - N/A 17 July 2003
410(Scot) - N/A 17 July 2003
410(Scot) - N/A 17 July 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
RESOLUTIONS - N/A 10 July 2003
RESOLUTIONS - N/A 10 July 2003
RESOLUTIONS - N/A 10 July 2003
RESOLUTIONS - N/A 10 July 2003
MEM/ARTS - N/A 10 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2003
RESOLUTIONS - N/A 09 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 July 2003
225 - Change of Accounting Reference Date 09 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2003
CERTNM - Change of name certificate 08 July 2003
287 - Change in situation or address of Registered Office 24 June 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
NEWINC - New incorporation documents 22 May 2003

Mortgages & Charges

Description Date Status Charge by
Floating charge 18 March 2011 Fully Satisfied

N/A

Bond & floating charge 10 January 2008 Fully Satisfied

N/A

Floating charge 02 October 2007 Fully Satisfied

N/A

Floating charge 26 October 2004 Fully Satisfied

N/A

Floating charge 26 October 2004 Fully Satisfied

N/A

Floating charge 01 July 2003 Fully Satisfied

N/A

Floating charge 01 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.