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

MCLAREN SOFTWARE LIMITED

72 GORDON STREET, (FIRST FLOOR), GLASGOW, G1 3RS,
Company Registration Number
SC213218
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mclaren Software Ltd
MCLAREN SOFTWARE LIMITED was founded on 2000-11-27 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". Mclaren Software Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MCLAREN SOFTWARE LIMITED
 
Legal Registered Office
72 GORDON STREET
(FIRST FLOOR)
GLASGOW
G1 3RS
Other companies in G2
 
Previous Names
MCLAREN TECHNOLOGIES LIMITED25/02/2004
Filing Information
Company Number SC213218
Company ID Number SC213218
Date formed 2000-11-27
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2019
Account next due 31/07/2021
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-08 08:37:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCLAREN SOFTWARE 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.
Companies with same name MCLAREN SOFTWARE LIMITED
The following companies were found which have the same name as MCLAREN SOFTWARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MCLAREN SOFTWARE GROUP LIMITED 72 GORDON STREET (FIRST FLOOR) GLASGOW G1 3RS Active Company formed on the 2003-05-22
MCLAREN SOFTWARE CONSULTING LTD 20-22 WENLOCK ROAD LONDON N1 7GU Active Company formed on the 2013-12-20
MCLAREN SOFTWARE INC Georgia Unknown
MCLAREN SOFTWARE INCORPORATED Michigan UNKNOWN
MCLAREN SOFTWARE INCORPORATED New Jersey Unknown
MCLAREN SOFTWARE INCORPORATED California Unknown
MCLAREN SOFTWARE INC North Carolina Unknown
Mclaren Software Limited Connecticut Unknown
Mclaren Software Limited Indiana Unknown
Mclaren Software Inc Maryland Unknown
MCLAREN SOFTWARE INC District of Columbia Unknown
MCLAREN SOFTWARE INC Arkansas Unknown

Company Officers of MCLAREN SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
JANE MACKIE
Company Secretary 2010-12-13
JANE MACKIE
Director 2016-09-27
DAVID JOHN MEADEN
Director 2018-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD GRAHAM QUINTON KELLETT-CLARKE
Director 2018-01-03 2018-07-01
ANDREW JOHN RILEY
Director 2016-09-27 2018-03-03
RICHARD GRAHAM QUINTON KELLETT-CLARKE
Director 2010-12-13 2016-11-09
PHILIP 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 2001-04-27 2014-02-26
WILLIAM SOMERVILLE EDMONDSON
Director 2010-12-13 2013-08-14
SHONAGH KATHERINE MACVICAR
Company Secretary 2008-02-08 2008-10-09
DAVID JOHN CRAIG
Company Secretary 2002-09-18 2008-02-08
DAVID JOHN CRAIG
Director 2004-07-22 2008-02-08
FRANK VINCENT WATERS
Company Secretary 2001-04-27 2002-09-18
FRANK VINCENT WATERS
Director 2001-04-27 2002-09-18
THOMAS O'HARA
Company Secretary 2001-01-31 2001-04-27
ALEXANDER HOLDEN ALLAN
Director 2001-01-31 2001-04-27
CHRISTOPHER NIGEL ALEXANDER BRIGHOUSE
Director 2001-01-31 2001-04-27
PAUL JEREMY KASLER
Director 2001-01-31 2001-04-27
THOMAS O'HARA
Director 2001-01-31 2001-04-27
MACROBERTS - (FIRM)
Nominated Secretary 2000-11-27 2001-01-31
MACROBERTS CORPORATE SERVICES LIMITED
Nominated Director 2000-11-27 2001-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE MACKIE IDOX HEALTH LIMITED Director 2017-02-16 CURRENT 1991-02-22 Active - Proposal to Strike off
JANE MACKIE 6.P.M. MANAGEMENT CONSULTANCY (UK) LIMITED Director 2017-02-16 CURRENT 2004-09-24 Active - Proposal to Strike off
JANE MACKIE OPEN OBJECTS SOFTWARE LTD Director 2016-09-27 CURRENT 1998-08-10 Active - Proposal to Strike off
JANE MACKIE IDOX SOFTWARE LTD Director 2016-09-20 CURRENT 1994-05-27 Active
JANE MACKIE RIPPLEFFECT STUDIO LTD Director 2016-08-19 CURRENT 1999-11-04 Active - Proposal to Strike off
JANE MACKIE PARKHEAD CITIZENS ADVICE BUREAU Director 2016-01-22 CURRENT 2011-03-23 Active
JANE MACKIE IDOX PLC Director 2014-02-27 CURRENT 2000-04-26 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
2023-09-19SECOND GAZETTE not voluntary dissolution
2023-04-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2132180007
2023-04-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2132180008
2023-01-25All of the property or undertaking has been released from charge for charge number SC2132180008
2023-01-25All of the property or undertaking has been released from charge for charge number SC2132180007
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH UPDATES
2021-09-11SOAS(A)Voluntary dissolution strike-off suspended
2021-08-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-08-02DS01Application to strike the company off the register
2021-07-22SH19Statement of capital on 2021-07-22 GBP 1
2021-07-22SH20Statement by Directors
2021-07-22CAP-SSSolvency Statement dated 21/07/21
2021-07-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2020-07-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/19
2020-07-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/19
2020-05-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/19
2019-12-27MEM/ARTSARTICLES OF ASSOCIATION
2019-12-27RES01ADOPT ARTICLES 27/12/19
2019-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2132180008
2019-12-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2132180004
2019-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2132180007
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-08-02AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2132180006
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-11-06AP01DIRECTOR APPOINTED MR ROBERT JAMES GRUBB
2018-10-02AP01DIRECTOR APPOINTED MR IAN MICHAEL NOBLE
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JANE MACKIE
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
2018-08-31AP01DIRECTOR APPOINTED MRS RUTH PATERSON
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAHAM QUINTON KELLETT-CLARKE
2018-06-26AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-06-11AP01DIRECTOR APPOINTED MR DAVID JOHN MEADEN
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN RILEY
2018-01-03AP01DIRECTOR APPOINTED MR RICHARD GRAHAM QUINTON KELLETT-CLARKE
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2017 FROM 72 GORDON STREET GLASGOW G1 3RS SCOTLAND
2017-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2017 FROM 95 BOTHWELL STREET GLASGOW G2 7HX
2017-04-21AAFULL ACCOUNTS MADE UP TO 31/10/16
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 71049
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAHAM QUINTON KELLETT-CLARKE
2016-09-27AP01DIRECTOR APPOINTED MS JANE MACKIE
2016-09-27AP01DIRECTOR APPOINTED MR ANDREW JOHN RILEY
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MAURICE WOODROW
2016-02-23AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 71049
2015-12-09AR0127/11/15 ANNUAL RETURN FULL LIST
2015-03-11AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-03-09AP01DIRECTOR APPOINTED MR PHILIP MAURICE WOODROW
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER RUSSELL-SMITH
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER RUSSELL-SMITH
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 71049
2014-12-12AR0127/11/14 FULL LIST
2014-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2132180004
2014-09-30RES13TRANSACTIONS BY EACH OF THE DOCUMENTS APPROVED 19/09/2014
2014-09-30RES01ALTER ARTICLES 19/09/2014
2014-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2132180003
2014-09-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-04-23AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-02-28AP01DIRECTOR APPOINTED MR PETER JAMES RUSSELL-SMITH
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MUIR
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 71049
2013-12-09AR0127/11/13 FULL LIST
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM EDMONDSON
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-12-14AR0127/11/12 FULL LIST
2012-05-25RES13DEED OF ACCESSION & FLOATING CHARGE 26/04/2012
2012-05-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-03AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-12-01AR0127/11/11 FULL LIST
2011-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / JANE MACKIE / 27/11/2011
2011-05-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-18AP01DIRECTOR APPOINTED MR RICHARD GRAHAM QUINTON KELLETT-CLARKE
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
2011-01-06AA01CURRSHO FROM 31/12/2011 TO 31/10/2011
2010-12-23AR0127/11/10 FULL LIST
2010-12-21MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2010-12-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-04AR0127/11/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL MACLAREN MUIR / 04/12/2009
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-05363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-10-09288bAPPOINTMENT TERMINATED SECRETARY SHONAGH MACVICAR
2008-05-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-02-13288bDIRECTOR RESIGNED
2008-02-13288aNEW SECRETARY APPOINTED
2008-02-13288bSECRETARY RESIGNED
2007-11-30363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-03-01287REGISTERED OFFICE CHANGED ON 01/03/07 FROM: 3 ATLANTIC QUAY 20 YORK STREET THE BROOMIELAW GLASGOW G2 8LN
2006-12-14363aRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-12-28363sRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2005-09-07244DELIVERY EXT'D 3 MTH 31/12/04
2005-02-08AUDAUDITOR'S RESIGNATION
2005-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-10363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-26288aNEW DIRECTOR APPOINTED
2004-02-25CERTNMCOMPANY NAME CHANGED MCLAREN TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 25/02/04
2003-11-29363sRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-01-09363sRETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS
2002-10-21288aNEW SECRETARY APPOINTED
2002-10-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-01-23363(287)REGISTERED OFFICE CHANGED ON 23/01/02
2002-01-23363sRETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS
2001-06-26CERTNMCOMPANY NAME CHANGED MACROCOM (654) LIMITED CERTIFICATE ISSUED ON 26/06/01
2001-05-03225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01
2001-05-03288bDIRECTOR RESIGNED
2001-05-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-05-03288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to MCLAREN SOFTWARE 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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
2014-09-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2012-05-04 Satisfied BANK OF SCOTLAND PLC
FLOATING CHARGE 2001-04-27 Satisfied
Intangible Assets
Patents
We have not found any records of MCLAREN SOFTWARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCLAREN SOFTWARE LIMITED
Trademarks
We have not found any records of MCLAREN SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MCLAREN SOFTWARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Torbay Council 2014-08-20 GBP £2,812 SERVICES - GENERAL
Torbay Council 2014-01-20 GBP £2,812 PROP R & M - GENERAL

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MCLAREN SOFTWARE 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 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 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.