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

MCLAREN VENTURES LIMITED

GLASGOW, G1,
Company Registration Number
SC230347
Private Limited Company
Dissolved

Dissolved 2016-05-09

Company Overview

About Mclaren Ventures Ltd
MCLAREN VENTURES LIMITED was founded on 2002-04-15 and had its registered office in Glasgow. The company was dissolved on the 2016-05-09 and is no longer trading or active.

Key Data
Company Name
MCLAREN VENTURES LIMITED
 
Legal Registered Office
GLASGOW
 
Filing Information
Company Number SC230347
Date formed 2002-04-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-04-30
Date Dissolved 2016-05-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-10-20 03:54:06
Primary Source:Companies House
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 VENTURES LIMITED
The following companies were found which have the same name as MCLAREN VENTURES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MCLAREN VENTURES LLC 1500 BEVILLE ROAD, STE 606-323 DAYTONA BEACH FL 32114 Active Company formed on the 2014-10-27
MCLAREN VENTURES LLC California Unknown
MCLAREN VENTURES LTD 43 DERBE ROAD LYTHAM ST. ANNES LANCASHIRE FY8 1NJ Active Company formed on the 2021-05-27

Company Officers of MCLAREN VENTURES LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM MCLAREN
Director 2002-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
JANE MCLAREN
Company Secretary 2002-04-15 2013-04-15
JANE MCLAREN
Director 2002-04-15 2012-08-31
GERRARD MCLAREN
Director 2002-04-15 2003-01-20
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2002-04-15 2002-04-15
JORDANS (SCOTLAND) LIMITED
Nominated Director 2002-04-15 2002-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM MCLAREN TAKEYOURPICKONLINE LIMITED Director 2013-08-19 CURRENT 2013-08-19 Dissolved 2016-03-22

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
2016-05-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-02-092.26B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2015-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2015 FROM C/O GRANT THORNTON UK LLP 95 BOTHWELL STREET GLASGOW G2 7JZ
2015-09-142.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2015-09-142.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2015-04-272.16BZ(Scot)NOTICE OF DEEMED APPROVAL OF PROPOSALS
2015-04-152.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2015 FROM 28-30 NORTH STREET DALRY AYRSHIRE KA24 5DW
2015-03-042.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 3
2014-04-24AR0115/04/14 FULL LIST
2014-01-30AA30/04/13 TOTAL EXEMPTION SMALL
2013-04-15AR0115/04/13 FULL LIST
2013-04-15TM02APPOINTMENT TERMINATED, SECRETARY JANE MCLAREN
2013-01-30AA30/04/12 TOTAL EXEMPTION SMALL
2012-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JANE MCLAREN
2012-04-30AR0115/04/12 FULL LIST
2012-01-31AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-15AR0115/04/11 FULL LIST
2011-01-31AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-24AR0115/04/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE MCLAREN / 15/04/2010
2010-02-01AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-29363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2009-03-09363aRETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2009-03-02AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-23419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-05-16410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-05-10466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2008-04-12419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-04-12419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-04-12419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-04-12419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-03-05AA30/04/07 TOTAL EXEMPTION SMALL
2008-03-05410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2007-12-29363sRETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS; AMEND
2007-11-29288cDIRECTOR'S PARTICULARS CHANGED
2007-11-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-27363aRETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2007-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-06-07363aRETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2006-06-05287REGISTERED OFFICE CHANGED ON 05/06/06 FROM: MCLAREN HOTEL BRODICK ISLE OF ARRAN KA27 8AJ
2006-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-11-22410(Scot)PARTIC OF MORT/CHARGE *****
2005-05-17363sRETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2004-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-11-03363sRETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS
2004-07-24410(Scot)PARTIC OF MORT/CHARGE *****
2003-11-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-18363sRETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS
2003-07-16410(Scot)PARTIC OF MORT/CHARGE *****
2003-07-11410(Scot)PARTIC OF MORT/CHARGE *****
2003-07-08466(Scot)ALTERATION TO MORTGAGE/CHARGE
2003-07-04419a(Scot)DEC MORT/CHARGE *****
2003-07-01410(Scot)PARTIC OF MORT/CHARGE *****
2003-06-26466(Scot)ALTERATION TO MORTGAGE/CHARGE
2003-02-21287REGISTERED OFFICE CHANGED ON 21/02/03 FROM: 94/98 MARYHILL ROAD GLASGOW G20 7QB
2003-02-10288bDIRECTOR RESIGNED
2002-08-01410(Scot)PARTIC OF MORT/CHARGE *****
2002-07-31410(Scot)PARTIC OF MORT/CHARGE *****
2002-06-13410(Scot)PARTIC OF MORT/CHARGE *****
2002-06-07410(Scot)PARTIC OF MORT/CHARGE *****
2002-05-24288bSECRETARY RESIGNED
2002-05-24288bDIRECTOR RESIGNED
2002-04-16288aNEW DIRECTOR APPOINTED
2002-04-16288aNEW DIRECTOR APPOINTED
2002-04-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to MCLAREN VENTURES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2015-02-20
Fines / Sanctions
No fines or sanctions have been issued against MCLAREN VENTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2008-05-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2008-03-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-11-11 Satisfied AIB GROUP (UK) PLC
BOND & FLOATING CHARGE 2004-07-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-07-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-06-25 Satisfied SCOTTISH COURAGE LIMITED
STANDARD SECURITY 2003-06-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2002-08-01 Outstanding SCOTTISH COURAGE LIMITED
STANDARD SECURITY 2002-07-18 Satisfied AIB GROUP (UK) PLC
FLOATING CHARGE 2002-06-07 Outstanding SCOTTISH COURAGE LIMITED
BOND & FLOATING CHARGE 2002-05-30 Satisfied AIB GROUP (UK) PLC
Creditors
Creditors Due After One Year 2012-05-01 £ 560,231
Creditors Due Within One Year 2012-05-01 £ 140,926

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30

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 VENTURES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 3
Cash Bank In Hand 2012-05-01 £ 842
Cash Bank In Hand 2012-04-30 £ 5,632
Cash Bank In Hand 2011-04-30 £ 3,847
Current Assets 2012-05-01 £ 842
Current Assets 2012-04-30 £ 5,632
Current Assets 2011-04-30 £ 3,847
Fixed Assets 2012-05-01 £ 752,625
Fixed Assets 2012-04-30 £ 752,625
Fixed Assets 2011-04-30 £ 752,625
Shareholder Funds 2012-05-01 £ 52,310
Shareholder Funds 2012-04-30 £ 56,497
Shareholder Funds 2011-04-30 £ 61,482
Tangible Fixed Assets 2012-05-01 £ 752,625
Tangible Fixed Assets 2012-04-30 £ 752,625
Tangible Fixed Assets 2011-04-30 £ 752,625

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MCLAREN VENTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCLAREN VENTURES LIMITED
Trademarks
We have not found any records of MCLAREN VENTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCLAREN VENTURES 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 (55100 - Hotels and similar accommodation) as MCLAREN VENTURES LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where MCLAREN VENTURES 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyMCLAREN VENTURES LIMITEDEvent Date2015-02-13
In the Court of Session Rule 2.19(1) Insolvency (Scotland) Rules 1986 Stuart Preston (IP No 13430) and Robert Caven (IP No 8784), both c/o Grant Thornton UK LLP , 95 Bothwell Street, Glasgow G2 7JZ . : Alternative contact: Claire Martin , email claire.j.martin@uk.gt.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MCLAREN VENTURES 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 VENTURES 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.
    Other companies at postcode G1