MCLAREN SOFTWARE LIMITED
MCLAREN TECHNOLOGIES LIMITED MACROCOM (654) LIMITED

Hellopages » Glasgow City » Glasgow City » G2 7HX

Company number SC213218
Status Active
Incorporation Date 27 November 2000
Company Type Private Limited Company
Address 95 BOTHWELL STREET, GLASGOW, G2 7HX
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Termination of appointment of Richard Graham Quinton Kellett-Clarke as a director on 9 November 2016; Appointment of Ms Jane Mackie as a director on 27 September 2016. The most likely internet sites of MCLAREN SOFTWARE LIMITED are www.mclarensoftware.co.uk, and www.mclaren-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.9 miles; to Clydebank Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mclaren Software Limited is a Private Limited Company. The company registration number is SC213218. Mclaren Software Limited has been working since 27 November 2000. The present status of the company is Active. The registered address of Mclaren Software Limited is 95 Bothwell Street Glasgow G2 7hx. . MACKIE, Jane is a Secretary of the company. MACKIE, Jane is a Director of the company. RILEY, Andrew John is a Director of the company. Secretary CRAIG, David John has been resigned. Secretary MACVICAR, Shonagh Katherine has been resigned. Secretary O'HARA, Thomas has been resigned. Secretary WATERS, Frank Vincent has been resigned. Nominee Secretary MACROBERTS - (FIRM) has been resigned. Director ALLAN, Alexander Holden has been resigned. Director BRIGHOUSE, Christopher Nigel Alexander has been resigned. Director CRAIG, David John has been resigned. Director EDMONDSON, William Somerville has been resigned. Director KASLER, Paul Jeremy has been resigned. Director KELLETT-CLARKE, Richard Graham Quinton has been resigned. Director MUIR, Robert Paul Maclaren has been resigned. Director O'HARA, Thomas has been resigned. Director RUSSELL-SMITH, Peter James has been resigned. Director WATERS, Frank Vincent has been resigned. Director WOODROW, Philip Maurice has been resigned. Nominee Director MACROBERTS CORPORATE SERVICES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
MACKIE, Jane
Appointed Date: 13 December 2010

Director
MACKIE, Jane
Appointed Date: 27 September 2016
45 years old

Director
RILEY, Andrew John
Appointed Date: 27 September 2016
53 years old

Resigned Directors

Secretary
CRAIG, David John
Resigned: 08 February 2008
Appointed Date: 18 September 2002

Secretary
MACVICAR, Shonagh Katherine
Resigned: 09 October 2008
Appointed Date: 08 February 2008

Secretary
O'HARA, Thomas
Resigned: 27 April 2001
Appointed Date: 31 January 2001

Secretary
WATERS, Frank Vincent
Resigned: 18 September 2002
Appointed Date: 27 April 2001

Nominee Secretary
MACROBERTS - (FIRM)
Resigned: 31 January 2001
Appointed Date: 27 November 2000

Director
ALLAN, Alexander Holden
Resigned: 27 April 2001
Appointed Date: 31 January 2001
63 years old

Director
BRIGHOUSE, Christopher Nigel Alexander
Resigned: 27 April 2001
Appointed Date: 31 January 2001
62 years old

Director
CRAIG, David John
Resigned: 08 February 2008
Appointed Date: 22 July 2004
61 years old

Director
EDMONDSON, William Somerville
Resigned: 14 August 2013
Appointed Date: 13 December 2010
56 years old

Director
KASLER, Paul Jeremy
Resigned: 27 April 2001
Appointed Date: 31 January 2001
67 years old

Director
KELLETT-CLARKE, Richard Graham Quinton
Resigned: 09 November 2016
Appointed Date: 13 December 2010
70 years old

Director
MUIR, Robert Paul Maclaren
Resigned: 26 February 2014
Appointed Date: 27 April 2001
61 years old

Director
O'HARA, Thomas
Resigned: 27 April 2001
Appointed Date: 31 January 2001
64 years old

Director
RUSSELL-SMITH, Peter James
Resigned: 27 February 2015
Appointed Date: 26 February 2014
64 years old

Director
WATERS, Frank Vincent
Resigned: 18 September 2002
Appointed Date: 27 April 2001
60 years old

Director
WOODROW, Philip Maurice
Resigned: 27 September 2016
Appointed Date: 27 February 2015
58 years old

Nominee Director
MACROBERTS CORPORATE SERVICES LIMITED
Resigned: 31 January 2001
Appointed Date: 27 November 2000

Persons With Significant Control

Idox Plc
Notified on: 27 November 2016
Nature of control: Ownership of shares – 75% or more

MCLAREN SOFTWARE LIMITED Events

09 Dec 2016
Confirmation statement made on 27 November 2016 with updates
10 Nov 2016
Termination of appointment of Richard Graham Quinton Kellett-Clarke as a director on 9 November 2016
27 Sep 2016
Appointment of Ms Jane Mackie as a director on 27 September 2016
27 Sep 2016
Appointment of Mr Andrew John Riley as a director on 27 September 2016
27 Sep 2016
Termination of appointment of Philip Maurice Woodrow as a director on 27 September 2016
...
... and 81 more events
01 Mar 2001
New director appointed
01 Mar 2001
New director appointed
01 Mar 2001
Secretary resigned
01 Mar 2001
Director resigned
27 Nov 2000
Incorporation

MCLAREN SOFTWARE LIMITED Charges

24 September 2014
Charge code SC21 3218 0004
Delivered: 8 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Contains fixed charge…
24 September 2014
Charge code SC21 3218 0003
Delivered: 30 September 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
26 April 2012
Floating charge
Delivered: 4 May 2012
Status: Satisfied on 29 September 2014
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
27 April 2001
Floating charge
Delivered: 2 May 2001
Status: Satisfied on 21 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…