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)
03 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
16 Jun 2023 TM01 Termination of appointment of Robert James Grubb as a director on 16 June 2023
16 Jun 2023 AP01 Appointment of Mr Anoop Kang as a director on 16 June 2023
06 Jun 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
24 May 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
10 Mar 2022 AA Accounts for a dormant company made up to 31 October 2021
21 May 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
23 Feb 2021 AA Accounts for a dormant company made up to 31 October 2020
29 Jan 2021 TM01 Termination of appointment of Philip Maurice Woodrow as a director on 30 June 2020
14 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2021 AA Accounts for a dormant company made up to 31 October 2019
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
27 May 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
03 Jun 2019 AA Accounts for a dormant company made up to 31 October 2018
28 May 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
06 Nov 2018 AP01 Appointment of Mr Robert James Grubb as a director on 1 November 2018
31 Aug 2018 TM02 Termination of appointment of Jane Mackie as a secretary on 30 August 2018
31 Aug 2018 AP03 Appointment of Mrs Ruth Paterson as a secretary on 30 August 2018
29 May 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
23 Mar 2018 AAMD Amended accounts for a dormant company made up to 31 October 2016
23 Mar 2018 AA Accounts for a dormant company made up to 31 October 2017
16 Mar 2018 TM01 Termination of appointment of Andrew John Riley as a director on 3 March 2018
21 Feb 2018 AP01 Appointment of Mr Philip Maurice Woodrow as a director on 21 February 2018
21 Aug 2017 AD01 Registered office address changed from 95 Bothwell Street (7th Floor East) Glasgow G2 7HX to 72 Gordon Street (First Floor) Glasgow G1 3RS on 21 August 2017
25 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016