MCLAREN SOFTWARE GROUP LIMITED
Overview
| Company Name | MCLAREN SOFTWARE GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC249930 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MCLAREN SOFTWARE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| MCLAREN SOFTWARE LIMITED | Jul 08, 2003 | Jul 08, 2003 |
| LYCIDAS (390) LIMITED | May 22, 2003 | May 22, 2003 |
What are the latest accounts for MCLAREN SOFTWARE GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for MCLAREN SOFTWARE GROUP LIMITED?
| Last Confirmation Statement Made Up To | May 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 21, 2025 |
| Overdue | No |
What are the latest filings for MCLAREN SOFTWARE GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on May 21, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2024 | 11 pages | AA | ||
Accounts for a dormant company made up to Oct 31, 2023 | 11 pages | AA | ||
Confirmation statement made on May 21, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2022 | 11 pages | AA | ||
Termination of appointment of Robert James Grubb as a director on Jun 16, 2023 | 1 pages | TM01 | ||
Appointment of Mr Anoop Kang as a director on Jun 16, 2023 | 2 pages | AP01 | ||
Confirmation statement made on May 21, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 21, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2021 | 11 pages | AA | ||
Confirmation statement made on May 21, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2020 | 11 pages | AA | ||
Termination of appointment of Philip Maurice Woodrow as a director on Jun 30, 2020 | 1 pages | TM01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Accounts for a dormant company made up to Oct 31, 2019 | 10 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on May 22, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2018 | 12 pages | AA | ||
Confirmation statement made on May 22, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Robert James Grubb as a director on Nov 01, 2018 | 2 pages | AP01 | ||
Termination of appointment of Jane Mackie as a secretary on Aug 30, 2018 | 1 pages | TM02 | ||
Appointment of Mrs Ruth Paterson as a secretary on Aug 30, 2018 | 2 pages | AP03 | ||
Confirmation statement made on May 22, 2018 with no updates | 3 pages | CS01 | ||
Amended accounts for a dormant company made up to Oct 31, 2016 | 14 pages | AAMD | ||
Accounts for a dormant company made up to Oct 31, 2017 | 14 pages | AA | ||
Who are the officers of MCLAREN SOFTWARE GROUP 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 | 249934820001 | |||||||
| KANG, Anoop | Director | Gordon Street (First Floor) G1 3RS Glasgow 72 Scotland | England | British | 257051670001 | |||||
| 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 | 157640550001 | |||||||
| MACVICAR, Shonagh Katherine | Secretary | 7 Stirling Drive Rutherglen G73 4JH Glasgow | British | 127753860001 | ||||||
| LYCIDAS SECRETARIES LIMITED | Nominee Secretary | St. Vincent Street G2 5TQ Glasgow 292 | 900003290001 | |||||||
| BARNET, Graham Fleming | Director | Stantonmuir 33 Gillespie Road EH13 0NW Edinburgh | Scotland | British | 74480090001 | |||||
| CRABB, Neil David | Director | Flat 5/9 Gullivers Wharf 105 Wapping Lane E1W 2RR London | United Kingdom | English | 51051120002 | |||||
| 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 | |||||
| GROSSART, Hamish Mcleod | Director | Pitlour Strathmiglo KY11 7RS Cupar Fife | British | 91828530001 | ||||||
| GRUBB, Robert James | Director | Gordon Street (First Floor) G1 3RS Glasgow 72 Scotland | England | British | 130190980002 | |||||
| HEYWOOD, Anthony George | Director | Clifton Place W2 2SW London 26 | United Kingdom | British | 132878490001 | |||||
| KELLETT-CLARKE, Richard Graham Quinton | Director | 95 Bothwell Street (7th Floor East) G2 7HX Glasgow | England | British | 138013280002 | |||||
| MUIR, Robert Paul Maclaren | Director | 2495 South Mason Road Katy Texas 77450 Usa | Usa | British | 64437010005 | |||||
| RILEY, Andrew John | Director | Gordon Street (First Floor) G1 3RS Glasgow 72 Scotland | England | British | 199618290001 | |||||
| RUSSELL-SMITH, Peter James | Director | 95 Bothwell Street (7th Floor East) G2 7HX Glasgow | United Kingdom | Australian | 263986240001 | |||||
| TURLEY, Brendan Bernard | Director | The Old Laundry Merchants Close PA10 2JL Kilbarchan Renfrewshire | Scotland | British | 103758630001 | |||||
| WOODROW, Philip Maurice | Director | Gordon Street (First Floor) G1 3RS Glasgow 72 Scotland | United Kingdom | British | 82792920001 | |||||
| WOODROW, Phillip Maurice | Director | 95 Bothwell Street (7th Floor East) G2 7HX Glasgow | Scotland | British | 195679500001 | |||||
| LYCIDAS NOMINEES LIMITED | Nominee Director | St. Vincent Street G2 5TQ Glasgow 292 | 900003280001 |
Who are the persons with significant control of MCLAREN SOFTWARE GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Idox Plc | May 31, 2016 | Arlington Business Park, Theale RG7 4SA Reading 1310 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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