Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MCLAREN SOFTWARE GROUP LIMITED
Company Information for

MCLAREN SOFTWARE GROUP LIMITED

72 GORDON STREET, (FIRST FLOOR), GLASGOW, G1 3RS,
Company Registration Number
SC249930
Private Limited Company
Active

Company Overview

About Mclaren Software Group Ltd
MCLAREN SOFTWARE GROUP LIMITED was founded on 2003-05-22 and has its registered office in Glasgow. The organisation's status is listed as "Active". Mclaren Software Group Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MCLAREN SOFTWARE GROUP LIMITED
 
Legal Registered Office
72 GORDON STREET
(FIRST FLOOR)
GLASGOW
G1 3RS
Other companies in G2
 
Filing Information
Company Number SC249930
Company ID Number SC249930
Date formed 2003-05-22
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 22:43:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCLAREN SOFTWARE GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MCLAREN SOFTWARE GROUP LIMITED

Current Directors
Officer Role Date Appointed
JANE MACKIE
Company Secretary 2010-12-13
PHILIP MAURICE WOODROW
Director 2018-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN RILEY
Director 2016-09-27 2018-03-03
RICHARD GRAHAM QUINTON KELLETT-CLARKE
Director 2010-12-13 2016-11-09
PHILLIP MAURICE WOODROW
Director 2015-02-27 2016-09-27
PETER JAMES RUSSELL-SMITH
Director 2014-02-26 2015-02-27
ROBERT PAUL MACLAREN MUIR
Director 2003-06-23 2014-02-26
WILLIAM SOMERVILLE EDMONDSON
Director 2010-12-13 2013-08-14
GRAHAM FLEMING BARNET
Director 2008-12-31 2010-12-13
ANTHONY GEORGE HEYWOOD
Director 2009-05-23 2010-12-13
NEIL DAVID CRABB
Director 2003-07-01 2008-12-31
SHONAGH KATHERINE MACVICAR
Company Secretary 2008-02-08 2008-10-09
DAVID JOHN CRAIG
Company Secretary 2003-06-23 2008-02-08
DAVID JOHN CRAIG
Director 2003-06-23 2008-02-08
HAMISH MCLEOD GROSSART
Director 2003-07-01 2008-01-31
BRENDAN BERNARD TURLEY
Director 2004-10-25 2006-04-19
LYCIDAS SECRETARIES LIMITED
Nominated Secretary 2003-05-22 2003-06-23
LYCIDAS NOMINEES LIMITED
Nominated Director 2003-05-22 2003-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP MAURICE WOODROW 94 MILTON PARK MANAGEMENT LIMITED Director 1993-04-02 CURRENT 1984-01-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22
2023-06-16DIRECTOR APPOINTED MR ANOOP KANG
2023-06-16APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES GRUBB
2023-06-06CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES
2022-05-24CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2022-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES
2021-02-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MAURICE WOODROW
2021-01-14DISS40Compulsory strike-off action has been discontinued
2021-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2020-12-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2019-06-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2018-11-06AP01DIRECTOR APPOINTED MR ROBERT JAMES GRUBB
2018-08-31TM02Termination of appointment of Jane Mackie on 2018-08-30
2018-08-31AP03Appointment of Mrs Ruth Paterson as company secretary on 2018-08-30
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES
2018-03-23AAMDAmended dormat accounts made up to 2016-10-31
2018-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN RILEY
2018-02-21AP01DIRECTOR APPOINTED MR PHILIP MAURICE WOODROW
2017-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/17 FROM 95 Bothwell Street (7th Floor East) Glasgow G2 7HX
2017-07-25AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 7181927
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAHAM QUINTON KELLETT-CLARKE
2016-09-27AP01DIRECTOR APPOINTED MR ANDREW JOHN RILEY
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP MAURICE WOODROW
2016-06-17AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 7181927
2016-06-14AR0122/05/16 ANNUAL RETURN FULL LIST
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 7181927
2015-05-28AR0122/05/15 ANNUAL RETURN FULL LIST
2015-03-09AP01DIRECTOR APPOINTED MR PHILLIP MAURICE WOODROW
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES RUSSELL-SMITH
2015-02-05AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 7181927
2014-06-09AR0122/05/14 ANNUAL RETURN FULL LIST
2014-06-09CH01Director's details changed for Mr Richard Graham Quinton Kellett-Clarke on 2013-06-01
2014-06-05AA31/10/13 TOTAL EXEMPTION SMALL
2014-02-28AP01DIRECTOR APPOINTED MR PETER JAMES RUSSELL-SMITH
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MUIR
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM EDMONDSON
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-06-10AR0122/05/13 FULL LIST
2012-05-29AR0122/05/12 FULL LIST
2012-05-29CH03SECRETARY'S CHANGE OF PARTICULARS / JANE MACKIE / 29/05/2012
2012-05-23AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-05-14AA01PREVSHO FROM 31/12/2011 TO 31/10/2011
2011-06-14AR0122/05/11 FULL LIST
2011-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-26MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-03-23RES01ADOPT ARTICLES 18/03/2011
2011-03-23RES13AUTHORISE GRANTING OF A CHARGE AND ENTRY INTO AN ACCESSION AGREEMENT 18/03/2011
2011-03-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-03-23RES01ALTER ARTICLES 13/12/2010
2011-03-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-03-14RES01ALTER ARTICLES 13/12/2010
2011-02-18AP01DIRECTOR APPOINTED MR RICHARD GRAHAM QUINTON KELLETT-CLARKE
2011-02-16SH0113/12/10 STATEMENT OF CAPITAL GBP 7182045
2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HEYWOOD
2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BARNET
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SOMERVILLE EDMONSON / 11/02/2011
2011-02-10AP01DIRECTOR APPOINTED MR WILLIAM SOMERVILLE EDMONSON
2011-02-09AP03SECRETARY APPOINTED JANE MACKIE
2010-12-21MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2010-12-21MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 5
2010-12-21MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 6
2010-12-21MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4
2010-12-21MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3
2010-12-21MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2010-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2010-10-04SH0114/09/10 STATEMENT OF CAPITAL GBP 170.06
2010-06-04AR0122/05/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HEYWOOD / 22/05/2010
2009-06-17288aDIRECTOR APPOINTED ANTHONY GEORGE HEYWOOD
2009-06-08MEM/ARTSARTICLES OF ASSOCIATION
2009-06-08RES01ALTER ARTICLES 05/01/2009
2009-05-28363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2009-01-06288aDIRECTOR APPOINTED GRAHAM FLEMING BARNET
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR NEIL CRABB
2008-10-09288bAPPOINTMENT TERMINATED SECRETARY SHONAGH MACVICAR
2008-05-23363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2008-02-13288aNEW SECRETARY APPOINTED
2008-02-13288bDIRECTOR RESIGNED
2008-02-13288bDIRECTOR RESIGNED
2008-02-13288bSECRETARY RESIGNED
2008-01-2388(2)RAD 16/01/08--------- £ SI 273@.01=2 £ IC 165/167
2008-01-2388(2)RAD 16/01/08--------- £ SI 345@.01=3 £ IC 162/165
2008-01-19466(Scot)ALTERATION TO MORTGAGE/CHARGE
2008-01-19466(Scot)ALTERATION TO MORTGAGE/CHARGE
2008-01-19466(Scot)ALTERATION TO MORTGAGE/CHARGE
2008-01-19466(Scot)ALTERATION TO MORTGAGE/CHARGE
2008-01-19466(Scot)ALTERATION TO MORTGAGE/CHARGE
2008-01-19410(Scot)PARTIC OF MORT/CHARGE *****
2008-01-14123NC INC ALREADY ADJUSTED 17/12/07
2008-01-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-16123NC INC ALREADY ADJUSTED 26/10/07
2007-11-16RES12VARYING SHARE RIGHTS AND NAMES
2007-11-16RES04£ NC 154/159 26/10/07
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to MCLAREN SOFTWARE GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MCLAREN SOFTWARE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-03-26 Satisfied BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2008-01-10 Satisfied SIGMA TECHNOLOGY VENTURE PARTNERS LIMITED
FLOATING CHARGE 2007-10-02 Satisfied SIGMA TECHNOLOGY VENTURE PARTNERS LIMITED
FLOATING CHARGE 2004-10-26 Satisfied SIGMA TECHNOLOGY VENTURE PARTNERS LIMITED
FLOATING CHARGE 2004-10-26 Satisfied SIGMA TECHNOLOGY VENTURE PARTNERS LIMITED
FLOATING CHARGE 2003-07-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2003-07-01 Satisfied SIGMA TECHNOLOGY VENTURE PARTNERS LIMITED
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MCLAREN SOFTWARE GROUP LIMITED

Intangible Assets
Patents
We have not found any records of MCLAREN SOFTWARE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCLAREN SOFTWARE GROUP LIMITED
Trademarks
We have not found any records of MCLAREN SOFTWARE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCLAREN SOFTWARE GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as MCLAREN SOFTWARE GROUP LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where MCLAREN SOFTWARE GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MCLAREN SOFTWARE GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MCLAREN SOFTWARE GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.