Advanced company searchLink opens in new window

RFC 2012 P.L.C.

Company number SC004276

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)
27 Oct 2022 AD01 Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX to C/O Bdo Llp, 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 27 October 2022
08 Aug 2019 MR04 Satisfaction of charge 8 in full
16 Nov 2012 AD01 Registered office address changed from Ibrox Stadium Glasgow G51 2XD on 16 November 2012
12 Nov 2012 2.24B(Scot) Notice of court order ending Administration
05 Nov 2012 CO4.2(Scot) Court order notice of winding up
05 Nov 2012 4.2(Scot) Notice of winding up order
28 Aug 2012 2.20B(Scot) Administrator's progress report
31 Jul 2012 CERTNM Company name changed the rangers football club P.L.C.\certificate issued on 31/07/12
  • CONNOT ‐
31 Jul 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-31
19 Jul 2012 TM02 Termination of appointment of Gary Withey as a secretary
19 Jul 2012 TM01 Termination of appointment of Craig Whyte as a director
19 Jul 2012 TM01 Termination of appointment of David King as a director
19 Jul 2012 TM01 Termination of appointment of Andrew Ellis as a director
11 Jun 2012 2.18B(Scot) Notice of result of meeting creditors
22 May 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 9
22 May 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 11
27 Apr 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 12
17 Apr 2012 2.16B(Scot) Statement of administrator's proposal
12 Mar 2012 MISC Court order 09 march 2012
22 Feb 2012 2.11B(Scot) Appointment of an administrator
03 Feb 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
Statement of capital on 2012-02-03
  • GBP 10,879,149.9
03 Feb 2012 AD04 Register(s) moved to registered office address
03 Feb 2012 AD03 Register(s) moved to registered inspection location
24 Jan 2012 AP01 Appointment of Mr Andrew Charles Peter Ellis as a director
23 Jan 2012 TM01 Termination of appointment of Philip Betts as a director