MCLAREN SOFTWARE LIMITED
Overview
| Company Name | MCLAREN SOFTWARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC213218 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MCLAREN SOFTWARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| MCLAREN TECHNOLOGIES LIMITED | Jun 26, 2001 | Jun 26, 2001 |
| MACROCOM (654) LIMITED | Nov 27, 2000 | Nov 27, 2000 |
What are the latest accounts for MCLAREN SOFTWARE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2019 |
What are the latest filings for MCLAREN SOFTWARE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Satisfaction of charge SC2132180007 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge SC2132180008 in full | 4 pages | MR04 | ||||||||||
All of the property or undertaking has been released from charge SC2132180008 | 5 pages | MR05 | ||||||||||
All of the property or undertaking has been released from charge SC2132180007 | 5 pages | MR05 | ||||||||||
Confirmation statement made on Nov 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 26, 2021 with updates | 4 pages | CS01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Statement of capital on Jul 22, 2021
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Oct 31, 2019 | 22 pages | AA | ||||||||||
legacy | 114 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge SC2132180008, created on Dec 18, 2019 | 43 pages | MR01 | ||||||||||
Satisfaction of charge SC2132180005 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge SC2132180003 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge SC2132180006 in full | 4 pages | MR04 | ||||||||||
Who are the officers of MCLAREN SOFTWARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PATERSON, Ruth | Secretary | Gordon Street (First Floor) G1 3RS Glasgow 72 Scotland | 249931860001 | |||||||
| GRUBB, Robert James | Director | Gordon Street (First Floor) G1 3RS Glasgow 72 Scotland | England | British | 130190980002 | |||||
| MEADEN, David John | Director | Gordon Street (First Floor) G1 3RS Glasgow 72 Scotland | England | British | 247279650001 | |||||
| NOBLE, Ian Michael | Director | Gordon Street (First Floor) G1 3RS Glasgow 72 Scotland | England | British | 199843940001 | |||||
| PATERSON, Ruth | Director | Gordon Street (First Floor) G1 3RS Glasgow 72 Scotland | Northern Ireland | Irish | 249931280001 | |||||
| CRAIG, David John | Secretary | 3 Uplands Ben Rhydding Drive LS29 8BD Ilkley West Yorkshire | British | 58572700002 | ||||||
| MACKIE, Jane | Secretary | Gordon Street (First Floor) G1 3RS Glasgow 72 Scotland | 157640460001 | |||||||
| MACVICAR, Shonagh Katherine | Secretary | 7 Stirling Drive Rutherglen G73 4JH Glasgow | British | 127753860001 | ||||||
| O'HARA, Thomas | Secretary | 7 Kirklands Drive Newton Mearns G77 5FF Glasgow | British | 74640470001 | ||||||
| WATERS, Frank Vincent | Secretary | Daldowie 32 Langside Drive G43 2QQ Newlands Glasgow | British | 68379410005 | ||||||
| MACROBERTS - (FIRM) | Nominee Secretary | 152 Bath Street G2 4TB Glasgow | 900018030001 | |||||||
| ALLAN, Alexander Holden | Director | 13a Cleveden Gardens G12 0PU Glasgow Kelvinside | British | 82145090002 | ||||||
| BRIGHOUSE, Christopher Nigel Alexander | Director | 36 Murrayfield Avenue Flat 3, EH12 6AY Edinburgh Midlothian | British | 52825410004 | ||||||
| CRAIG, David John | Director | 3 Uplands Ben Rhydding Drive LS29 8BD Ilkley West Yorkshire | England | British | 58572700002 | |||||
| EDMONDSON, William Somerville | Director | Cromwell Road RG9 1JH Henley-On-Thames 21 Oxfordshire United Kingdom | United Kingdom | British | 136812950001 | |||||
| KASLER, Paul Jeremy | Director | Kings Chase 24 Chiltern Close Bushey WD2 3PZ Watford Hertfordshire | United Kingdom | British | 14084560002 | |||||
| KELLETT-CLARKE, Richard Graham Quinton | Director | Gordon Street (First Floor) G1 3RS Glasgow 72 Scotland | England | British | 138013280002 | |||||
| KELLETT-CLARKE, Richard Graham Quinton | Director | St. Lukes Mews Notting Hill W11 1DF London 3 United Kingdom | England | British | 138013280001 | |||||
| MACKIE, Jane | Director | Gordon Street (First Floor) G1 3RS Glasgow 72 Scotland | Scotland | British | 185540170001 | |||||
| MUIR, Robert Paul Maclaren | Director | 23003 Two Harbors Glen Street 77494 Katy Texas Usa | Usa | British | 64437010003 | |||||
| O'HARA, Thomas | Director | 7 Kirklands Drive Newton Mearns G77 5FF Glasgow | United Kingdom | British | 74640470001 | |||||
| RILEY, Andrew John | Director | Gordon Street (First Floor) G1 3RS Glasgow 72 Scotland | England | British | 199618290001 | |||||
| RUSSELL-SMITH, Peter James | Director | 95 Bothwell Street Glasgow G2 7HX | United Kingdom | Australian | 263986240001 | |||||
| WATERS, Frank Vincent | Director | Daldowie 32 Langside Drive G43 2QQ Newlands Glasgow | British | 68379410005 | ||||||
| WOODROW, Philip Maurice | Director | 95 Bothwell Street Glasgow G2 7HX | United Kingdom | British | 82792920001 | |||||
| MACROBERTS CORPORATE SERVICES LIMITED | Nominee Director | 152 Bath Street G2 4TB Glasgow | 900018020001 |
Who are the persons with significant control of MCLAREN SOFTWARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Idox Plc | Nov 27, 2016 | Arlington Business Park, Theale RG7 4SA Reading 1310 Waterside England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MCLAREN SOFTWARE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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