Advanced company searchLink opens in new window

RANGERS INTERNATIONAL FOOTBALL CLUB PLC

Company number SC437060

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)
15 Jul 2015 AUD Auditor's resignation
06 Jul 2015 AUD Auditor's resignation
11 Jun 2015 AP01 Appointment of John Bennett as a director on 10 March 2015
30 May 2015 AP01 Appointment of David Cunningham King as a director on 18 May 2015
09 Apr 2015 AP01 Appointment of Douglas Ireland Park as a director on 6 March 2015
24 Mar 2015 TM02 Termination of appointment of Matthew Wood as a secretary on 10 March 2015
20 Mar 2015 AP01 Appointment of Mr John Gilligan as a director on 6 March 2015
20 Mar 2015 AP01 Appointment of Mr Paul Murray as a director on 6 March 2015
20 Mar 2015 TM01 Termination of appointment of Derek David Llambias as a director on 6 March 2015
20 Mar 2015 TM01 Termination of appointment of Barry John Leach as a director on 6 March 2015
20 Mar 2015 TM01 Termination of appointment of David Somers as a director on 2 March 2015
20 Mar 2015 AP03 Appointment of James Blair as a secretary on 10 March 2015
06 Mar 2015 TM01 Termination of appointment of James Easdale as a director on 25 February 2015
16 Jan 2015 AP01 Appointment of Mr Barry John Leach as a director on 5 January 2015
09 Jan 2015 AA Group of companies' accounts made up to 30 June 2014
19 Dec 2014 TM01 Termination of appointment of Norman Crighton as a director on 9 December 2014
16 Dec 2014 AP03 Appointment of Mr Matthew Wood as a secretary on 13 November 2014
10 Dec 2014 AR01 Annual return made up to 16 November 2014 no member list
Statement of capital on 2014-12-10
  • GBP 814,782.01
18 Nov 2014 AP01 Appointment of Derek Llambias as a director on 2 November 2014
18 Nov 2014 TM01 Termination of appointment of Philip Tudor Nash as a director on 24 October 2014
18 Nov 2014 TM01 Termination of appointment of Iain Graham Wallace as a director on 26 October 2014
18 Nov 2014 TM02 Termination of appointment of Philip Tudor Nash as a secretary on 24 October 2014
20 Oct 2014 SH01 Statement of capital following an allotment of shares on 18 September 2014
  • GBP 814,780.01
20 Oct 2014 SH01 Statement of capital following an allotment of shares on 1 July 2014
  • GBP 658,101.41
30 Jul 2014 AP01 Appointment of Mr Philip Tudor Nash as a director on 25 July 2014