MCLAREN SOFTWARE LIMITED

MCLAREN SOFTWARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMCLAREN SOFTWARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC213218
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MCLAREN SOFTWARE LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is MCLAREN SOFTWARE LIMITED located?

    Registered Office Address
    72 Gordon Street
    (First Floor)
    G1 3RS Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of MCLAREN SOFTWARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MCLAREN TECHNOLOGIES LIMITEDJun 26, 2001Jun 26, 2001
    MACROCOM (654) LIMITEDNov 27, 2000Nov 27, 2000

    What are the latest accounts for MCLAREN SOFTWARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2019

    What are the latest filings for MCLAREN SOFTWARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Satisfaction of charge SC2132180007 in full

    4 pagesMR04

    Satisfaction of charge SC2132180008 in full

    4 pagesMR04

    All of the property or undertaking has been released from charge SC2132180008

    5 pagesMR05

    All of the property or undertaking has been released from charge SC2132180007

    5 pagesMR05

    Confirmation statement made on Nov 26, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 26, 2021 with updates

    4 pagesCS01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Statement of capital on Jul 22, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Nov 26, 2020 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Oct 31, 2019

    22 pagesAA

    legacy

    114 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge SC2132180008, created on Dec 18, 2019

    43 pagesMR01

    Satisfaction of charge SC2132180005 in full

    4 pagesMR04

    Satisfaction of charge SC2132180003 in full

    4 pagesMR04

    Satisfaction of charge SC2132180006 in full

    4 pagesMR04

    Who are the officers of MCLAREN SOFTWARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATERSON, Ruth
    Gordon Street
    (First Floor)
    G1 3RS Glasgow
    72
    Scotland
    Secretary
    Gordon Street
    (First Floor)
    G1 3RS Glasgow
    72
    Scotland
    249931860001
    GRUBB, Robert James
    Gordon Street
    (First Floor)
    G1 3RS Glasgow
    72
    Scotland
    Director
    Gordon Street
    (First Floor)
    G1 3RS Glasgow
    72
    Scotland
    EnglandBritishDirector130190980002
    MEADEN, David John
    Gordon Street
    (First Floor)
    G1 3RS Glasgow
    72
    Scotland
    Director
    Gordon Street
    (First Floor)
    G1 3RS Glasgow
    72
    Scotland
    EnglandBritishDirector247279650001
    NOBLE, Ian Michael
    Gordon Street
    (First Floor)
    G1 3RS Glasgow
    72
    Scotland
    Director
    Gordon Street
    (First Floor)
    G1 3RS Glasgow
    72
    Scotland
    EnglandBritishDirector199843940001
    PATERSON, Ruth
    Gordon Street
    (First Floor)
    G1 3RS Glasgow
    72
    Scotland
    Director
    Gordon Street
    (First Floor)
    G1 3RS Glasgow
    72
    Scotland
    Northern IrelandIrishSolicitor249931280001
    CRAIG, David John
    3 Uplands
    Ben Rhydding Drive
    LS29 8BD Ilkley
    West Yorkshire
    Secretary
    3 Uplands
    Ben Rhydding Drive
    LS29 8BD Ilkley
    West Yorkshire
    British58572700002
    MACKIE, Jane
    Gordon Street
    (First Floor)
    G1 3RS Glasgow
    72
    Scotland
    Secretary
    Gordon Street
    (First Floor)
    G1 3RS Glasgow
    72
    Scotland
    157640460001
    MACVICAR, Shonagh Katherine
    7 Stirling Drive
    Rutherglen
    G73 4JH Glasgow
    Secretary
    7 Stirling Drive
    Rutherglen
    G73 4JH Glasgow
    BritishSolicitor127753860001
    O'HARA, Thomas
    7 Kirklands Drive
    Newton Mearns
    G77 5FF Glasgow
    Secretary
    7 Kirklands Drive
    Newton Mearns
    G77 5FF Glasgow
    BritishCompany Director74640470001
    WATERS, Frank Vincent
    Daldowie
    32 Langside Drive
    G43 2QQ Newlands
    Glasgow
    Secretary
    Daldowie
    32 Langside Drive
    G43 2QQ Newlands
    Glasgow
    BritishCompany Director68379410005
    MACROBERTS - (FIRM)
    152 Bath Street
    G2 4TB Glasgow
    Nominee Secretary
    152 Bath Street
    G2 4TB Glasgow
    900018030001
    ALLAN, Alexander Holden
    13a Cleveden Gardens
    G12 0PU Glasgow
    Kelvinside
    Director
    13a Cleveden Gardens
    G12 0PU Glasgow
    Kelvinside
    BritishCompany Director82145090002
    BRIGHOUSE, Christopher Nigel Alexander
    36 Murrayfield Avenue
    Flat 3,
    EH12 6AY Edinburgh
    Midlothian
    Director
    36 Murrayfield Avenue
    Flat 3,
    EH12 6AY Edinburgh
    Midlothian
    BritishCompany Director52825410004
    CRAIG, David John
    3 Uplands
    Ben Rhydding Drive
    LS29 8BD Ilkley
    West Yorkshire
    Director
    3 Uplands
    Ben Rhydding Drive
    LS29 8BD Ilkley
    West Yorkshire
    EnglandBritishDirector58572700002
    EDMONDSON, William Somerville
    Cromwell Road
    RG9 1JH Henley-On-Thames
    21
    Oxfordshire
    United Kingdom
    Director
    Cromwell Road
    RG9 1JH Henley-On-Thames
    21
    Oxfordshire
    United Kingdom
    United KingdomBritishChartered Accountant136812950001
    KASLER, Paul Jeremy
    Kings Chase 24 Chiltern Close
    Bushey
    WD2 3PZ Watford
    Hertfordshire
    Director
    Kings Chase 24 Chiltern Close
    Bushey
    WD2 3PZ Watford
    Hertfordshire
    United KingdomBritishCompany Director14084560002
    KELLETT-CLARKE, Richard Graham Quinton
    Gordon Street
    (First Floor)
    G1 3RS Glasgow
    72
    Scotland
    Director
    Gordon Street
    (First Floor)
    G1 3RS Glasgow
    72
    Scotland
    EnglandBritishChartered Accountant138013280002
    KELLETT-CLARKE, Richard Graham Quinton
    St. Lukes Mews
    Notting Hill
    W11 1DF London
    3
    United Kingdom
    Director
    St. Lukes Mews
    Notting Hill
    W11 1DF London
    3
    United Kingdom
    EnglandBritishDirector138013280001
    MACKIE, Jane
    Gordon Street
    (First Floor)
    G1 3RS Glasgow
    72
    Scotland
    Director
    Gordon Street
    (First Floor)
    G1 3RS Glasgow
    72
    Scotland
    ScotlandBritishDirector185540170001
    MUIR, Robert Paul Maclaren
    23003 Two Harbors Glen Street
    77494 Katy
    Texas
    Usa
    Director
    23003 Two Harbors Glen Street
    77494 Katy
    Texas
    Usa
    UsaBritishCompany Director64437010003
    O'HARA, Thomas
    7 Kirklands Drive
    Newton Mearns
    G77 5FF Glasgow
    Director
    7 Kirklands Drive
    Newton Mearns
    G77 5FF Glasgow
    United KingdomBritishCompany Director74640470001
    RILEY, Andrew John
    Gordon Street
    (First Floor)
    G1 3RS Glasgow
    72
    Scotland
    Director
    Gordon Street
    (First Floor)
    G1 3RS Glasgow
    72
    Scotland
    EnglandBritishDirector199618290001
    RUSSELL-SMITH, Peter James
    95 Bothwell Street
    Glasgow
    G2 7HX
    Director
    95 Bothwell Street
    Glasgow
    G2 7HX
    United KingdomAustralianPresident & Ceo263986240001
    WATERS, Frank Vincent
    Daldowie
    32 Langside Drive
    G43 2QQ Newlands
    Glasgow
    Director
    Daldowie
    32 Langside Drive
    G43 2QQ Newlands
    Glasgow
    BritishCompany Director68379410005
    WOODROW, Philip Maurice
    95 Bothwell Street
    Glasgow
    G2 7HX
    Director
    95 Bothwell Street
    Glasgow
    G2 7HX
    United KingdomBritishCommercial Director82792920001
    MACROBERTS CORPORATE SERVICES LIMITED
    152 Bath Street
    G2 4TB Glasgow
    Nominee Director
    152 Bath Street
    G2 4TB Glasgow
    900018020001

    Who are the persons with significant control of MCLAREN SOFTWARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Arlington Business Park, Theale
    RG7 4SA Reading
    1310 Waterside
    England
    Nov 27, 2016
    Arlington Business Park, Theale
    RG7 4SA Reading
    1310 Waterside
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03984070
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MCLAREN SOFTWARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 18, 2019
    Delivered On Dec 24, 2019
    Satisfied
    Brief description
    Fixed charges over all land and intellectual property owned by the company at any time.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC, as Security Agent
    Transactions
    • Dec 24, 2019Registration of a charge (MR01)
    • Jan 25, 2023All of the property or undertaking has been released from the charge (MR05)
    • Apr 14, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 18, 2019
    Delivered On Dec 23, 2019
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Santander UK PLC, as Security Agent
    Transactions
    • Dec 23, 2019Registration of a charge (MR01)
    • Jan 25, 2023All of the property or undertaking has been released from the charge (MR05)
    • Apr 14, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 28, 2019
    Delivered On Feb 11, 2019
    Satisfied
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Natwest Markets PLC (As Security Agent)
    Transactions
    • Feb 11, 2019Registration of a charge (MR01)
    • Dec 24, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 28, 2019
    Delivered On Feb 11, 2019
    Satisfied
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Natwest Markets PLC (As Security Agent)
    Transactions
    • Feb 11, 2019Registration of a charge (MR01)
    • Dec 24, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 24, 2014
    Delivered On Oct 08, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Agent
    Transactions
    • Oct 08, 2014Registration of a charge (MR01)
    • Dec 24, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 24, 2014
    Delivered On Sep 30, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 30, 2014Registration of a charge (MR01)
    • Dec 24, 2019Satisfaction of a charge (MR04)
    Floating charge
    Created On Apr 26, 2012
    Delivered On May 04, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • May 04, 2012Registration of a charge (MG01s)
    • Sep 29, 2014Satisfaction of a charge (MR04)
    Floating charge
    Created On Apr 27, 2001
    Delivered On May 02, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 02, 2001Registration of a charge (410)
    • Dec 21, 2010Statement of satisfaction of a floating charge (MG03s)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0