MCLAREN SOFTWARE GROUP LIMITED

MCLAREN SOFTWARE GROUP LIMITED

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

    Company NameMCLAREN SOFTWARE GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC249930
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of MCLAREN SOFTWARE GROUP LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is MCLAREN SOFTWARE GROUP 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 GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    MCLAREN SOFTWARE LIMITEDJul 08, 2003Jul 08, 2003
    LYCIDAS (390) LIMITEDMay 22, 2003May 22, 2003

    What are the latest accounts for MCLAREN SOFTWARE GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for MCLAREN SOFTWARE GROUP LIMITED?

    Last Confirmation Statement Made Up ToMay 21, 2026
    Next Confirmation Statement DueJun 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 21, 2025
    OverdueNo

    What are the latest filings for MCLAREN SOFTWARE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 21, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2024

    11 pagesAA

    Accounts for a dormant company made up to Oct 31, 2023

    11 pagesAA

    Confirmation statement made on May 21, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2022

    11 pagesAA

    Termination of appointment of Robert James Grubb as a director on Jun 16, 2023

    1 pagesTM01

    Appointment of Mr Anoop Kang as a director on Jun 16, 2023

    2 pagesAP01

    Confirmation statement made on May 21, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on May 21, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2021

    11 pagesAA

    Confirmation statement made on May 21, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2020

    11 pagesAA

    Termination of appointment of Philip Maurice Woodrow as a director on Jun 30, 2020

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a dormant company made up to Oct 31, 2019

    10 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 22, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2018

    12 pagesAA

    Confirmation statement made on May 22, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Robert James Grubb as a director on Nov 01, 2018

    2 pagesAP01

    Termination of appointment of Jane Mackie as a secretary on Aug 30, 2018

    1 pagesTM02

    Appointment of Mrs Ruth Paterson as a secretary on Aug 30, 2018

    2 pagesAP03

    Confirmation statement made on May 22, 2018 with no updates

    3 pagesCS01

    Amended accounts for a dormant company made up to Oct 31, 2016

    14 pagesAAMD

    Accounts for a dormant company made up to Oct 31, 2017

    14 pagesAA

    Who are the officers of MCLAREN SOFTWARE GROUP 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
    249934820001
    KANG, Anoop
    Gordon Street
    (First Floor)
    G1 3RS Glasgow
    72
    Scotland
    Director
    Gordon Street
    (First Floor)
    G1 3RS Glasgow
    72
    Scotland
    EnglandBritishDirector257051670001
    CRAIG, David John
    3 Uplands
    Ben Rhydding Drive
    LS29 8BD Ilkley
    West Yorkshire
    Secretary
    3 Uplands
    Ben Rhydding Drive
    LS29 8BD Ilkley
    West Yorkshire
    BritishDirector58572700002
    MACKIE, Jane
    Gordon Street
    (First Floor)
    G1 3RS Glasgow
    72
    Scotland
    Secretary
    Gordon Street
    (First Floor)
    G1 3RS Glasgow
    72
    Scotland
    157640550001
    MACVICAR, Shonagh Katherine
    7 Stirling Drive
    Rutherglen
    G73 4JH Glasgow
    Secretary
    7 Stirling Drive
    Rutherglen
    G73 4JH Glasgow
    BritishSolicitor127753860001
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003290001
    BARNET, Graham Fleming
    Stantonmuir
    33 Gillespie Road
    EH13 0NW Edinburgh
    Director
    Stantonmuir
    33 Gillespie Road
    EH13 0NW Edinburgh
    ScotlandBritishDirector74480090001
    CRABB, Neil David
    Flat 5/9 Gullivers Wharf
    105 Wapping Lane
    E1W 2RR London
    Director
    Flat 5/9 Gullivers Wharf
    105 Wapping Lane
    E1W 2RR London
    United KingdomBritishCompany Director51051120002
    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
    GROSSART, Hamish Mcleod
    Pitlour
    Strathmiglo
    KY11 7RS Cupar
    Fife
    Director
    Pitlour
    Strathmiglo
    KY11 7RS Cupar
    Fife
    BritishFarmer91828530001
    GRUBB, Robert James
    Gordon Street
    (First Floor)
    G1 3RS Glasgow
    72
    Scotland
    Director
    Gordon Street
    (First Floor)
    G1 3RS Glasgow
    72
    Scotland
    EnglandBritishDirector130190980002
    HEYWOOD, Anthony George
    Clifton Place
    W2 2SW London
    26
    Director
    Clifton Place
    W2 2SW London
    26
    United KingdomBritishExecutive Manager132878490001
    KELLETT-CLARKE, Richard Graham Quinton
    95 Bothwell Street
    (7th Floor East)
    G2 7HX Glasgow
    Director
    95 Bothwell Street
    (7th Floor East)
    G2 7HX Glasgow
    EnglandBritishDirector138013280002
    MUIR, Robert Paul Maclaren
    2495 South Mason Road
    Katy
    Texas 77450
    Usa
    Director
    2495 South Mason Road
    Katy
    Texas 77450
    Usa
    UsaBritishDirector64437010005
    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
    (7th Floor East)
    G2 7HX Glasgow
    Director
    95 Bothwell Street
    (7th Floor East)
    G2 7HX Glasgow
    United KingdomAustralianPresident & Ceo263986240001
    TURLEY, Brendan Bernard
    The Old Laundry
    Merchants Close
    PA10 2JL Kilbarchan
    Renfrewshire
    Director
    The Old Laundry
    Merchants Close
    PA10 2JL Kilbarchan
    Renfrewshire
    ScotlandBritishCompany Director103758630001
    WOODROW, Philip Maurice
    Gordon Street
    (First Floor)
    G1 3RS Glasgow
    72
    Scotland
    Director
    Gordon Street
    (First Floor)
    G1 3RS Glasgow
    72
    Scotland
    United KingdomBritishCompany Director82792920001
    WOODROW, Phillip Maurice
    95 Bothwell Street
    (7th Floor East)
    G2 7HX Glasgow
    Director
    95 Bothwell Street
    (7th Floor East)
    G2 7HX Glasgow
    ScotlandBritishCommercial Director195679500001
    LYCIDAS NOMINEES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Director
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003280001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Arlington Business Park, Theale
    RG7 4SA Reading
    1310
    England
    May 31, 2016
    Arlington Business Park, Theale
    RG7 4SA Reading
    1310
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3984070
    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.

    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