Background WavePink WaveYellow Wave

MCLAREN SOFTWARE GROUP LIMITED (SC249930)

MCLAREN SOFTWARE GROUP LIMITED (SC249930) is an active UK company. incorporated on 22 May 2003. with registered office in Glasgow. The company operates in the Information and Communication sector, engaged in other information technology service activities. MCLAREN SOFTWARE GROUP LIMITED has been registered for 22 years.

Company Number
SC249930
Status
active
Type
ltd
Incorporated
22 May 2003
Age
22 years
Address
72 Gordon Street, Glasgow, G1 3RS
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCLAREN SOFTWARE GROUP LIMITED

MCLAREN SOFTWARE GROUP LIMITED is an active company incorporated on 22 May 2003 with the registered office located in Glasgow. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. MCLAREN SOFTWARE GROUP LIMITED was registered 22 years ago.(SIC: 62090)

Status

active

Active since 22 years ago

Company No

SC249930

LTD Company

Age

22 Years

Incorporated 22 May 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

MCLAREN SOFTWARE LIMITED
From: 8 July 2003To: 25 February 2004
LYCIDAS (390) LIMITED
From: 22 May 2003To: 8 July 2003
Contact
Address

72 Gordon Street (First Floor) Glasgow, G1 3RS,

Previous Addresses

95 Bothwell Street (7th Floor East) Glasgow G2 7HX
From: 22 May 2003To: 21 August 2017
Timeline

22 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
May 03
Funding Round
Oct 10
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Funding Round
Feb 11
Director Joined
Feb 11
Director Left
Aug 13
Director Joined
Feb 14
Director Left
Feb 14
Loan Cleared
Sept 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Nov 16
Director Joined
Feb 18
Director Left
Mar 18
Director Joined
Nov 18
Director Left
Jan 21
Director Left
Jun 23
Director Joined
Jun 23
2
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

174

Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
14 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
13 January 2021
AAAnnual Accounts
Gazette Notice Compulsory
29 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 August 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 August 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
23 March 2018
AAMDAAMD
Accounts With Accounts Type Dormant
23 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 February 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Change Person Secretary Company With Change Date
29 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
23 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Group
18 May 2011
AAAnnual Accounts
Legacy
26 March 2011
MG01sMG01s
Resolution
23 March 2011
RESOLUTIONSResolutions
Resolution
23 March 2011
RESOLUTIONSResolutions
Resolution
14 March 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Capital Allotment Shares
16 February 2011
SH01Allotment of Shares
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 February 2011
AP03Appointment of Secretary
Legacy
21 December 2010
MG03sMG03s
Legacy
21 December 2010
MG03sMG03s
Legacy
21 December 2010
MG03sMG03s
Legacy
21 December 2010
MG03sMG03s
Legacy
21 December 2010
MG03sMG03s
Legacy
21 December 2010
MG03sMG03s
Accounts With Accounts Type Group
16 December 2010
AAAnnual Accounts
Accounts With Accounts Type Group
16 December 2010
AAAnnual Accounts
Capital Allotment Shares
4 October 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Legacy
17 June 2009
288aAppointment of Director or Secretary
Memorandum Articles
8 June 2009
MEM/ARTSMEM/ARTS
Resolution
8 June 2009
RESOLUTIONSResolutions
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Group
19 January 2009
AAAnnual Accounts
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
363aAnnual Return
Accounts With Accounts Type Group
8 April 2008
AAAnnual Accounts
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288bResignation of Director or Secretary
Legacy
13 February 2008
288bResignation of Director or Secretary
Legacy
13 February 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
88(2)R88(2)R
Legacy
23 January 2008
88(2)R88(2)R
Mortgage Alter Floating Charge
19 January 2008
466(Scot)466(Scot)
Mortgage Alter Floating Charge
19 January 2008
466(Scot)466(Scot)
Mortgage Alter Floating Charge
19 January 2008
466(Scot)466(Scot)
Mortgage Alter Floating Charge
19 January 2008
466(Scot)466(Scot)
Mortgage Alter Floating Charge
19 January 2008
466(Scot)466(Scot)
Legacy
19 January 2008
410(Scot)410(Scot)
Legacy
14 January 2008
88(2)R88(2)R
Legacy
14 January 2008
123Notice of Increase in Nominal Capital
Resolution
14 January 2008
RESOLUTIONSResolutions
Resolution
14 January 2008
RESOLUTIONSResolutions
Resolution
14 January 2008
RESOLUTIONSResolutions
Resolution
14 January 2008
RESOLUTIONSResolutions
Legacy
16 November 2007
123Notice of Increase in Nominal Capital
Resolution
16 November 2007
RESOLUTIONSResolutions
Resolution
16 November 2007
RESOLUTIONSResolutions
Resolution
16 November 2007
RESOLUTIONSResolutions
Resolution
16 November 2007
RESOLUTIONSResolutions
Legacy
9 October 2007
88(2)R88(2)R
Legacy
9 October 2007
123Notice of Increase in Nominal Capital
Resolution
9 October 2007
RESOLUTIONSResolutions
Resolution
9 October 2007
RESOLUTIONSResolutions
Resolution
9 October 2007
RESOLUTIONSResolutions
Resolution
9 October 2007
RESOLUTIONSResolutions
Mortgage Alter Floating Charge
5 October 2007
466(Scot)466(Scot)
Mortgage Alter Floating Charge
5 October 2007
466(Scot)466(Scot)
Mortgage Alter Floating Charge
5 October 2007
466(Scot)466(Scot)
Mortgage Alter Floating Charge
5 October 2007
466(Scot)466(Scot)
Mortgage Alter Floating Charge
5 October 2007
466(Scot)466(Scot)
Legacy
5 October 2007
410(Scot)410(Scot)
Legacy
24 May 2007
363aAnnual Return
Legacy
6 March 2007
287Change of Registered Office
Accounts With Accounts Type Group
23 August 2006
AAAnnual Accounts
Legacy
5 June 2006
363aAnnual Return
Legacy
5 June 2006
288cChange of Particulars
Legacy
5 June 2006
88(2)R88(2)R
Legacy
5 June 2006
88(2)R88(2)R
Accounts With Accounts Type Group
28 April 2006
AAAnnual Accounts
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
7 September 2005
244244
Legacy
27 June 2005
363sAnnual Return (shuttle)
Legacy
14 March 2005
288aAppointment of Director or Secretary
Auditors Resignation Company
8 February 2005
AUDAUD
Mortgage Alter Floating Charge
11 November 2004
466(Scot)466(Scot)
Mortgage Alter Floating Charge
6 November 2004
466(Scot)466(Scot)
Mortgage Alter Floating Charge
6 November 2004
466(Scot)466(Scot)
Mortgage Alter Floating Charge
6 November 2004
466(Scot)466(Scot)
Legacy
6 November 2004
410(Scot)410(Scot)
Legacy
6 November 2004
410(Scot)410(Scot)
Legacy
2 November 2004
123Notice of Increase in Nominal Capital
Legacy
2 November 2004
88(2)R88(2)R
Resolution
2 November 2004
RESOLUTIONSResolutions
Resolution
2 November 2004
RESOLUTIONSResolutions
Resolution
2 November 2004
RESOLUTIONSResolutions
Resolution
2 November 2004
RESOLUTIONSResolutions
Resolution
2 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 October 2004
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
25 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 August 2003
288aAppointment of Director or Secretary
Mortgage Alter Floating Charge
17 July 2003
466(Scot)466(Scot)
Mortgage Alter Floating Charge
17 July 2003
466(Scot)466(Scot)
Legacy
17 July 2003
410(Scot)410(Scot)
Legacy
17 July 2003
410(Scot)410(Scot)
Legacy
16 July 2003
288aAppointment of Director or Secretary
Memorandum Articles
10 July 2003
MEM/ARTSMEM/ARTS
Resolution
10 July 2003
RESOLUTIONSResolutions
Resolution
10 July 2003
RESOLUTIONSResolutions
Resolution
10 July 2003
RESOLUTIONSResolutions
Resolution
10 July 2003
RESOLUTIONSResolutions
Legacy
10 July 2003
88(2)R88(2)R
Legacy
9 July 2003
88(2)R88(2)R
Resolution
9 July 2003
RESOLUTIONSResolutions
Legacy
9 July 2003
122122
Legacy
9 July 2003
225Change of Accounting Reference Date
Legacy
9 July 2003
88(2)R88(2)R
Certificate Change Of Name Company
8 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 June 2003
287Change of Registered Office
Legacy
24 June 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
288aAppointment of Director or Secretary
Incorporation Company
22 May 2003
NEWINCIncorporation