Advanced company searchLink opens in new window

THE RANGERS FOOTBALL CLUB LIMITED

Company number SC425159

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)
12 Feb 2015 MR01 Registration of charge SC4251590010, created on 27 January 2015
11 Feb 2015 MR01 Registration of charge SC4251590005, created on 27 January 2015
11 Feb 2015 MR01 Registration of charge SC4251590006, created on 5 February 2015
11 Feb 2015 MR01 Registration of charge SC4251590007, created on 5 February 2015
11 Feb 2015 MR01 Registration of charge SC4251590008, created on 27 January 2015
11 Feb 2015 MR01 Registration of charge SC4251590009, created on 27 January 2015
16 Jan 2015 AP01 Appointment of Mr Barry John Leach as a director on 5 January 2015
23 Dec 2014 TM01 Termination of appointment of Norman Crighton as a director on 17 December 2014
16 Dec 2014 AP04 Appointment of Cms Advisory Group Limited as a secretary on 13 November 2014
18 Nov 2014 TM02 Termination of appointment of Philip Tudor Nash as a secretary on 24 October 2014
18 Nov 2014 AP01 Appointment of Derek Llambias as a director on 5 November 2014
18 Nov 2014 TM01 Termination of appointment of Iain Graham Wallace as a director on 26 October 2014
05 Nov 2014 MR01 Registration of charge SC4251590004, created on 27 October 2014
01 Oct 2014 MR04 Satisfaction of charge SC4251590002 in full
01 Oct 2014 MR04 Satisfaction of charge SC4251590003 in full
19 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 334,152
04 Apr 2014 AA Full accounts made up to 30 June 2013
08 Mar 2014 MR01 Registration of charge 4251590002
08 Mar 2014 MR01 Registration of charge 4251590003
03 Mar 2014 AP03 Appointment of Mr Philip Tudor Nash as a secretary
14 Feb 2014 TM02 Termination of appointment of Brian Stockbridge as a secretary
14 Feb 2014 TM01 Termination of appointment of Brian Stockbridge as a director
23 Dec 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 29 May 2013
13 Dec 2013 CH01 Director's details changed for Mr James Easdale on 10 July 2013
09 Dec 2013 AP01 Appointment of Mr David Somers as a director