Advanced company searchLink opens in new window

MCLAREN SOFTWARE GROUP LIMITED

Company number SC249930

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 May 2011 AA Group of companies' accounts made up to 31 December 2010
26 Mar 2011 MG01s Particulars of a mortgage or charge / charge no: 7
23 Mar 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Authorise granting of a charge and entry into an accession agreement 18/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Feb 2011 AP01 Appointment of Mr Richard Graham Quinton Kellett-Clarke as a director
16 Feb 2011 SH01 Statement of capital following an allotment of shares on 13 December 2010
  • GBP 7,182,045
11 Feb 2011 TM01 Termination of appointment of Anthony Heywood as a director
11 Feb 2011 TM01 Termination of appointment of Graham Barnet as a director
11 Feb 2011 CH01 Director's details changed for Mr William Somerville Edmonson on 11 February 2011
10 Feb 2011 AP01 Appointment of Mr William Somerville Edmonson as a director
09 Feb 2011 AP03 Appointment of Jane Mackie as a secretary
21 Dec 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 5
21 Dec 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 2
21 Dec 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 6
21 Dec 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 4
21 Dec 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 3
21 Dec 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
16 Dec 2010 AA Group of companies' accounts made up to 31 December 2009
16 Dec 2010 AA Group of companies' accounts made up to 31 December 2008
04 Oct 2010 SH01 Statement of capital following an allotment of shares on 14 September 2010
  • GBP 170.06
04 Jun 2010 AR01 Annual return made up to 22 May 2010 with full list of shareholders
04 Jun 2010 CH01 Director's details changed for Anthony Heywood on 22 May 2010
17 Jun 2009 288a Director appointed anthony george heywood
08 Jun 2009 MEM/ARTS Memorandum and Articles of Association