Company NameRFC 2012 P.L.C.
Company StatusLiquidation
Company NumberSC004276
CategoryPublic Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameThe Rangers Football Club P.L.C.

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameDavid Scott Holmes
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1988(86 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 August 1989)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArnotdene Arnothill Lane
Falkirk
FK1 5SL
Scotland
Director NameJohn Gillespie
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1988(86 years, 9 months after company formation)
Appointment Duration8 years (resigned 23 August 1996)
RoleCompany Director
Correspondence Address17 Heath Avenue
Kirkintilloch
Glasgow
Lanarkshire
G66 4LG
Scotland
Director NameAlfred Olding Fletcher
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1988(86 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 August 1989)
RoleCompany Director
Correspondence Address115 Newton Street
Greenock
Renfrewshire
PA16 8SH
Scotland
Secretary NameRobert Campbell Ogilvie
NationalityBritish
StatusResigned
Appointed25 August 1988(86 years, 9 months after company formation)
Appointment Duration14 years, 3 months (resigned 27 November 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address89 Balshagray Avenue
Glasgow
G11 7EQ
Scotland
Director NameGraeme James Souness
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1989(87 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 06 May 1991)
RoleProfessional Footballer
Correspondence Address64 Dreghorn Loan
Colinton
Edinburgh
Midlothian
EH13 0DB
Scotland
Director NameSir David Edward Murray
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1989(87 years, 1 month after company formation)
Appointment Duration20 years, 7 months (resigned 26 August 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8a Easter Belmont Road
Edinburgh
EH12 6EX
Scotland
Director NameMr Alan Lauchlan Montgomery
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1989(87 years, 3 months after company formation)
Appointment Duration9 months (resigned 01 December 1989)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEriska 2a Chapelton Avenue
Bearsden
Glasgow
Dumbartonshire
G61 2RE
Scotland
Director NameRobert Campbell Ogilvie
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1989(87 years, 8 months after company formation)
Appointment Duration16 years, 4 months (resigned 30 November 2005)
RoleFootball Club Secretary
Country of ResidenceScotland
Correspondence Address89 Balshagray Avenue
Glasgow
G11 7EQ
Scotland
Director NameMr Donald Russell Findlay
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(89 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 May 1999)
RoleQueen's Counsel
Country of ResidenceScotland
Correspondence Address28 Abercrombie Drive
Glasgow
Lanarkshire
G61 4RR
Scotland
Director NameIan Barr Skelly
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(90 years, 7 months after company formation)
Appointment Duration11 years (resigned 27 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeewood House
Lanark
ML11 9JA
Scotland
Director NameMr Walter Ferguson Smith
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(90 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 August 1998)
RoleFootball Manager
Country of ResidenceScotland
Correspondence Address26 Blackhill Drive
Helensburgh
Dunbartonshire
G84 9AF
Scotland
Director NameHugh Rennie Walker Adam
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(92 years after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address14 Anderson Street
Hamilton
Lanarkshire
ML3 0QN
Scotland
Director NameMr Daniel Philip Levy
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(95 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 27 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address748 High Road
London
N17 0AP
Director NameJames MacDonald
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(95 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 June 2001)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address175 Whitehouse Road
Barnton
Edinburgh
EH4 6DD
Scotland
Director NameRobert Brannan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(96 years, 9 months after company formation)
Appointment Duration4 months (resigned 08 January 1999)
RoleCompany Director
Correspondence Address13 Ashburnham Gardens
South Queensferry
West Lothian
EH30 9LB
Scotland
Director NameDouglas John Odam
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(98 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 2003)
RoleAccountant
Correspondence Address24 Renshaw Road
Bishopton
Renfrewshire
PA7 5HN
Scotland
Director NameMr David Cunningham King
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(98 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 June 2012)
RoleBusinessman
Country of ResidenceSouth Africa
Correspondence Address34 Coronation Road
Sandhurst 2196
South Africa
Director NameMr John Ferguson McClelland
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(98 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 16 October 2011)
RoleCorporate Executive
Correspondence Address8 West Glen Gardens
Kilmacolm
PA13 4PT
Scotland
Director NameNicholas Gerard Peel
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(99 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 March 2005)
RoleGeneral Manager
Correspondence Address40 East Barnton Avenue
Edinburgh
Midlothian
EH4 6AQ
Scotland
Director NameMr Martin Edward Bain
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(99 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 23 June 2011)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressHigh Mains Of Buchanan
Drymen
G63 0HY
Scotland
Secretary NameDouglas John Odam
NationalityBritish
StatusResigned
Appointed27 November 2002(101 years after company formation)
Appointment Duration1 year (resigned 01 December 2003)
RoleAccountant
Correspondence Address24 Renshaw Road
Bishopton
Renfrewshire
PA7 5HN
Scotland
Director NameDavid Jolliffe
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(101 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 May 2006)
RoleAccountant
Correspondence Address23 Croftbank Avenue
Bothwell
G71 8RT
Scotland
Secretary NameDavid Joliffe
NationalityBritish
StatusResigned
Appointed01 December 2003(102 years after company formation)
Appointment Duration2 years, 5 months (resigned 22 May 2006)
RoleChartered Accountant
Correspondence Address20 Station Road
Bothwell
Glasgow
G71 8EB
Scotland
Director NameAlastair James Johnston
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(102 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 May 2011)
RoleSenior Sports Market Exe
Correspondence Address30801 Ainsworth Drive
Pepper Pike
Ohio
Oh44124
Director NameMr John Greig
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(102 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 16 October 2011)
RoleFootball Admin
Country of ResidenceScotland
Correspondence Address31 Anne Crescent
Lenzie
G66 5HB
Scotland
Secretary NameDavid William Murray Horne
NationalityBritish
StatusResigned
Appointed22 May 2006(104 years, 6 months after company formation)
Appointment Duration3 weeks (resigned 12 June 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTorduff
2 Barnshot Road
Edinburgh
Midlothian
EH13 0DH
Scotland
Director NameMr Donald Charles McIntyre
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(104 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 October 2011)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address52 Southbrae Drive
Jordanhill
Glasgow
G13 1QD
Scotland
Secretary NameMr Donald Charles McIntyre
NationalityBritish
StatusResigned
Appointed12 June 2006(104 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 May 2011)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address52 Southbrae Drive
Jordanhill
Glasgow
G13 1QD
Scotland
Director NameMr Paul Murray
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(105 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 May 2011)
RoleInvestor
Country of ResidenceScotland
Correspondence AddressFaldonside House
Melrose
TD6 9BG
Scotland
Director NameMr Michael Scott McGill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(107 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 May 2011)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressIbrox Stadium
Glasgow
G51 2XD
Scotland
Director NameDonald Weir Muir
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(107 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressIbrox Stadium
Glasgow
G51 2XD
Scotland
Director NameMr Philip John Betts
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2011(109 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Aldermary House
10-15 Queen Street
London
EC4N 1TX
Secretary NameMr Gary Martyn Withey
StatusResigned
Appointed06 May 2011(109 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 June 2012)
RoleCompany Director
Correspondence Address4 Bedford Row
London
WC1R 4DF
Director NameMr Andrew Charles Peter Ellis
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(110 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIbrox Stadium
Glasgow
G51 2XD
Scotland

Location

Registered AddressC/O Bdo Llp, 2 Atlantic Square
31 York Street
Glasgow
G2 8NJ
Scotland

Financials

Year2010
Turnover£56,287,000
Net Worth£67,850,000
Cash£348,000
Current Liabilities£27,346,000

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Next Accounts Due31 December 2011 (overdue)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Next Return Due10 February 2017 (overdue)

Filing History

8 August 2019Satisfaction of charge 8 in full (4 pages)
16 November 2012Registered office address changed from Ibrox Stadium Glasgow G51 2XD on 16 November 2012 (2 pages)
16 November 2012Registered office address changed from Ibrox Stadium Glasgow G51 2XD on 16 November 2012 (2 pages)
12 November 2012Notice of court order ending Administration (42 pages)
12 November 2012Notice of court order ending Administration (42 pages)
5 November 2012Notice of winding up order (1 page)
5 November 2012Notice of winding up order (1 page)
5 November 2012Court order notice of winding up (1 page)
5 November 2012Court order notice of winding up (1 page)
28 August 2012Administrator's progress report (34 pages)
28 August 2012Administrator's progress report (34 pages)
31 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-31
(1 page)
31 July 2012Company name changed the rangers football club P.L.C.\certificate issued on 31/07/12
  • CONNOT ‐
(3 pages)
31 July 2012Company name changed the rangers football club P.L.C.\certificate issued on 31/07/12
  • CONNOT ‐
(3 pages)
31 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-31
(1 page)
19 July 2012Termination of appointment of Andrew Ellis as a director (2 pages)
19 July 2012Termination of appointment of Andrew Ellis as a director (2 pages)
19 July 2012Termination of appointment of Craig Whyte as a director (2 pages)
19 July 2012Termination of appointment of David King as a director (2 pages)
19 July 2012Termination of appointment of Craig Whyte as a director (2 pages)
19 July 2012Termination of appointment of Gary Withey as a secretary (2 pages)
19 July 2012Termination of appointment of Gary Withey as a secretary (2 pages)
19 July 2012Termination of appointment of David King as a director (2 pages)
11 June 2012Notice of result of meeting creditors (3 pages)
11 June 2012Notice of result of meeting creditors (3 pages)
22 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 9 (5 pages)
22 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 11 (5 pages)
22 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 11 (5 pages)
22 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 9 (5 pages)
27 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 12 (5 pages)
27 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 12 (5 pages)
17 April 2012Statement of administrator's proposal (62 pages)
17 April 2012Statement of administrator's proposal (62 pages)
12 March 2012Court order 09 march 2012 (1 page)
12 March 2012Court order 09 march 2012 (1 page)
22 February 2012Appointment of an administrator (3 pages)
22 February 2012Appointment of an administrator (3 pages)
3 February 2012Register(s) moved to registered office address (1 page)
3 February 2012Register(s) moved to registered inspection location (1 page)
3 February 2012Register(s) moved to registered inspection location (1 page)
3 February 2012Register(s) moved to registered office address (1 page)
3 February 2012Annual return made up to 27 January 2012 with a full list of shareholders
Statement of capital on 2012-02-03
  • GBP 10,879,149.9
(7 pages)
3 February 2012Annual return made up to 27 January 2012 with a full list of shareholders
Statement of capital on 2012-02-03
  • GBP 10,879,149.9
(7 pages)
24 January 2012Appointment of Mr Andrew Charles Peter Ellis as a director (2 pages)
24 January 2012Appointment of Mr Andrew Charles Peter Ellis as a director (2 pages)
23 January 2012Termination of appointment of Philip Betts as a director (1 page)
23 January 2012Termination of appointment of Philip Betts as a director (1 page)
3 January 2012Termination of appointment of John Mcclelland as a director (1 page)
3 January 2012Termination of appointment of John Mcclelland as a director (1 page)
3 January 2012Termination of appointment of John Greig as a director (1 page)
3 January 2012Termination of appointment of John Greig as a director (1 page)
28 October 2011Alterations to floating charge 8 (5 pages)
28 October 2011Alterations to floating charge 8 (5 pages)
10 October 2011Termination of appointment of Donald Mcintyre as a director (1 page)
10 October 2011Termination of appointment of Donald Mcintyre as a director (1 page)
27 August 2011Particulars of a mortgage or charge / charge no: 14 (6 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 14 (6 pages)
23 June 2011Termination of appointment of Martin Bain as a director (1 page)
23 June 2011Termination of appointment of Martin Bain as a director (1 page)
31 May 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Part /charge no 8
  • ANNOTATION Court order under section 1096 of the companies act 2006 to remove form MG05S
(2 pages)
31 May 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Part /charge no 8
  • ANNOTATION Court order under section 1096 of the companies act 2006 to remove form MG05S
(2 pages)
25 May 2011Appointment of Philip John Betts as a director (2 pages)
25 May 2011Termination of appointment of Donald Mcintyre as a secretary (1 page)
25 May 2011Appointment of Mr Gary Martyn Withey as a secretary (2 pages)
25 May 2011Termination of appointment of Donald Mcintyre as a secretary (1 page)
25 May 2011Appointment of Philip John Betts as a director (2 pages)
25 May 2011Appointment of Mr Gary Martyn Withey as a secretary (2 pages)
24 May 2011Appointment of Mr Craig Thomas Whyte as a director (2 pages)
24 May 2011Termination of appointment of Paul Murray as a director (1 page)
24 May 2011Termination of appointment of Michael Mcgill as a director (1 page)
24 May 2011Appointment of Mr Craig Thomas Whyte as a director (2 pages)
24 May 2011Termination of appointment of Alastair Johnston as a director (1 page)
24 May 2011Termination of appointment of Michael Mcgill as a director (1 page)
24 May 2011Termination of appointment of Donald Muir as a director (1 page)
24 May 2011Termination of appointment of Donald Muir as a director (1 page)
24 May 2011Termination of appointment of Paul Murray as a director (1 page)
24 May 2011Termination of appointment of Alastair Johnston as a director (1 page)
15 February 2011Annual return made up to 27 January 2011 with bulk list of shareholders (23 pages)
15 February 2011Annual return made up to 27 January 2011 with bulk list of shareholders (23 pages)
2 November 2010Group of companies' accounts made up to 30 June 2010 (39 pages)
2 November 2010Group of companies' accounts made up to 30 June 2010 (39 pages)
11 February 2010Annual return made up to 27 January 2010 with bulk list of shareholders (22 pages)
11 February 2010Annual return made up to 27 January 2010 with bulk list of shareholders (22 pages)
20 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 December 2009Group of companies' accounts made up to 30 June 2009 (38 pages)
16 December 2009Group of companies' accounts made up to 30 June 2009 (38 pages)
30 October 2009Appointment of Donald Weir Muir as a director (2 pages)
30 October 2009Appointment of Michael Scott Mcgill as a director (2 pages)
30 October 2009Appointment of Michael Scott Mcgill as a director (2 pages)
30 October 2009Appointment of Donald Weir Muir as a director (2 pages)
29 October 2009Termination of appointment of James Wilson as a director (1 page)
29 October 2009Termination of appointment of James Wilson as a director (1 page)
12 October 2009Register inspection address has been changed (1 page)
12 October 2009Register(s) moved to registered inspection location (1 page)
12 October 2009Register(s) moved to registered inspection location (1 page)
12 October 2009Register inspection address has been changed (1 page)
31 August 2009Appointment terminated director david murray (1 page)
31 August 2009Appointment terminated director david murray (1 page)
5 February 2009Return made up to 27/01/09; bulk list available separately (13 pages)
5 February 2009Return made up to 27/01/09; bulk list available separately (13 pages)
12 November 2008Group of companies' accounts made up to 30 June 2008 (37 pages)
12 November 2008Group of companies' accounts made up to 30 June 2008 (37 pages)
27 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(63 pages)
27 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(63 pages)
29 February 2008Return made up to 27/01/08; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 February 2008Return made up to 27/01/08; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 October 2007Group of companies' accounts made up to 30 June 2007 (35 pages)
23 October 2007Group of companies' accounts made up to 30 June 2007 (35 pages)
27 September 2007New director appointed (4 pages)
27 September 2007New director appointed (4 pages)
9 February 2007Return made up to 27/01/07; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 February 2007Return made up to 27/01/07; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 October 2006Group of companies' accounts made up to 30 June 2006 (36 pages)
3 October 2006Group of companies' accounts made up to 30 June 2006 (36 pages)
3 July 2006Director's particulars changed (1 page)
3 July 2006Director's particulars changed (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006Secretary resigned (1 page)
29 June 2006New secretary appointed;new director appointed (2 pages)
29 June 2006New secretary appointed;new director appointed (2 pages)
31 May 2006New secretary appointed (1 page)
31 May 2006Secretary resigned;director resigned (1 page)
31 May 2006New secretary appointed (1 page)
31 May 2006Secretary resigned;director resigned (1 page)
5 May 2006Partic of mort/charge * (3 pages)
5 May 2006Partic of mort/charge * (3 pages)
14 February 2006Ad 14/12/04--------- £ si [email protected] (5 pages)
14 February 2006Ad 14/12/04--------- £ si [email protected] (5 pages)
9 February 2006Group of companies' accounts made up to 30 June 2005 (32 pages)
9 February 2006Group of companies' accounts made up to 30 June 2005 (32 pages)
6 February 2006Return made up to 27/01/06; bulk list available separately
  • 363(287) ‐ Registered office changed on 06/02/06
(11 pages)
6 February 2006Return made up to 27/01/06; bulk list available separately
  • 363(287) ‐ Registered office changed on 06/02/06
(11 pages)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
17 February 2005Return made up to 27/01/05; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
17 February 2005Return made up to 27/01/05; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
9 November 2004Prospectus (127 pages)
9 November 2004Prospectus (127 pages)
21 October 2004Nc inc already adjusted 07/10/04 (1 page)
21 October 2004Nc inc already adjusted 07/10/04 (1 page)
21 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 October 2004Group of companies' accounts made up to 30 June 2004 (32 pages)
13 October 2004Group of companies' accounts made up to 30 June 2004 (32 pages)
12 October 2004Partic of mort/charge * (6 pages)
12 October 2004Partic of mort/charge * (6 pages)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
5 June 2004Partic of mort/charge * (5 pages)
5 June 2004Partic of mort/charge * (5 pages)
12 February 2004New director appointed (1 page)
12 February 2004New director appointed (1 page)
12 February 2004New director appointed (1 page)
12 February 2004New director appointed (1 page)
4 February 2004Return made up to 27/01/04; bulk list available separately (12 pages)
4 February 2004Return made up to 27/01/04; bulk list available separately (12 pages)
27 January 2004Group of companies' accounts made up to 30 June 2003 (32 pages)
27 January 2004Group of companies' accounts made up to 30 June 2003 (32 pages)
10 January 2004New secretary appointed (1 page)
10 January 2004New secretary appointed (1 page)
10 January 2004Secretary resigned (1 page)
10 January 2004Secretary resigned (1 page)
22 August 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
18 August 2003New director appointed (1 page)
18 August 2003New director appointed (1 page)
14 February 2003Return made up to 27/01/03; bulk list available separately
  • 363(288) ‐ Secretary resigned
(12 pages)
14 February 2003Return made up to 27/01/03; bulk list available separately
  • 363(288) ‐ Secretary resigned
(12 pages)
12 February 2003Director's particulars changed (1 page)
12 February 2003Director's particulars changed (1 page)
29 January 2003Group of companies' accounts made up to 30 June 2002 (33 pages)
29 January 2003Group of companies' accounts made up to 30 June 2002 (33 pages)
8 January 2003New secretary appointed (1 page)
8 January 2003New secretary appointed (1 page)
27 February 2002Return made up to 27/01/02; bulk list available separately (5 pages)
27 February 2002Return made up to 27/01/02; bulk list available separately (5 pages)
11 February 2002Group of companies' accounts made up to 30 June 2001 (33 pages)
11 February 2002Group of companies' accounts made up to 30 June 2001 (33 pages)
18 January 2002Partic of mort/charge * (5 pages)
18 January 2002Partic of mort/charge * (5 pages)
4 January 2002Alterations to a floating charge (9 pages)
4 January 2002Alterations to a floating charge (9 pages)
2 November 2001New director appointed (2 pages)
2 November 2001New director appointed (3 pages)
2 November 2001New director appointed (2 pages)
2 November 2001New director appointed (3 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
26 March 2001Return made up to 27/01/01; bulk list available separately (10 pages)
26 March 2001Return made up to 27/01/01; bulk list available separately (10 pages)
19 February 2001Full group accounts made up to 30 June 2000 (29 pages)
19 February 2001Full group accounts made up to 30 June 2000 (29 pages)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
26 June 2000Ad 13/06/00--------- £ si [email protected]=131339 £ ic 5596391/5727730 (5 pages)
26 June 2000Ad 13/06/00--------- £ si [email protected]=131339 £ ic 5596391/5727730 (5 pages)
20 June 2000New director appointed (4 pages)
20 June 2000New director appointed (4 pages)
6 June 2000Ad 27/04/00--------- £ si [email protected]=982239 £ ic 4614152/5596391 (348 pages)
6 June 2000Ad 27/04/00--------- £ si [email protected]=982239 £ ic 4614152/5596391 (348 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
30 March 2000Prospectus (103 pages)
30 March 2000Prospectus (103 pages)
22 February 2000Full group accounts made up to 30 June 1999 (24 pages)
22 February 2000Full group accounts made up to 30 June 1999 (24 pages)
22 February 2000Return made up to 27/01/00; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 February 2000Return made up to 27/01/00; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 January 2000£ nc 4614153/6152204 21/12/99 (1 page)
13 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 January 2000£ nc 4614153/6152204 21/12/99 (1 page)
15 November 1999Partic of mort/charge * (5 pages)
15 November 1999Partic of mort/charge * (5 pages)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
27 May 1999Incorporation (32 pages)
27 May 1999Incorporation (32 pages)
8 March 1999Partic of mort/charge * (5 pages)
8 March 1999Partic of mort/charge * (5 pages)
5 February 1999Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
5 February 1999Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
4 February 1999Return made up to 27/01/99; bulk list available separately (20 pages)
4 February 1999Return made up to 27/01/99; bulk list available separately (20 pages)
12 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
10 November 1998Full group accounts made up to 31 May 1998 (26 pages)
10 November 1998Full group accounts made up to 31 May 1998 (26 pages)
15 September 1998New director appointed (3 pages)
15 September 1998New director appointed (3 pages)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
24 February 1998Return made up to 27/01/98; bulk list available separately (22 pages)
24 February 1998Return made up to 27/01/98; bulk list available separately (22 pages)
3 December 1997Full group accounts made up to 31 May 1997 (24 pages)
3 December 1997Full group accounts made up to 31 May 1997 (24 pages)
26 September 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 September 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 March 1997Dec mort/charge * (4 pages)
25 March 1997Dec mort/charge * (4 pages)
26 February 1997Nc inc already adjusted 21/02/97 (1 page)
26 February 1997Memorandum and Articles of Association (58 pages)
26 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 February 1997New director appointed (3 pages)
26 February 1997New director appointed (4 pages)
26 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
26 February 1997New director appointed (3 pages)
26 February 1997New director appointed (4 pages)
26 February 1997Dec mort/charge * (5 pages)
26 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 February 1997New director appointed (4 pages)
26 February 1997Nc inc already adjusted 21/02/97 (1 page)
26 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
26 February 1997Dec mort/charge * (5 pages)
26 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
26 February 1997Ad 21/02/97--------- £ si [email protected]=1158152 £ ic 3456000/4614152 (2 pages)
26 February 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
26 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
26 February 1997New director appointed (4 pages)
26 February 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
26 February 1997Ad 21/02/97--------- £ si [email protected]=1158152 £ ic 3456000/4614152 (2 pages)
26 February 1997Memorandum and Articles of Association (58 pages)
18 February 1997Return made up to 27/01/97; bulk list available separately (14 pages)
18 February 1997Return made up to 27/01/97; bulk list available separately (14 pages)
22 October 1996Full group accounts made up to 31 May 1996 (20 pages)
22 October 1996Full group accounts made up to 31 May 1996 (20 pages)
2 September 1996Director resigned (1 page)
2 September 1996Director resigned (1 page)
8 August 1996Dec mort/charge * (4 pages)
8 August 1996Dec mort/charge * (2 pages)
8 August 1996Dec mort/charge * (4 pages)
8 August 1996Dec mort/charge * (2 pages)
8 August 1996Dec mort/charge * (4 pages)
8 August 1996Dec mort/charge * (4 pages)
12 July 1996Particulars of property mortgage/charge (4 pages)
12 July 1996Particulars of property mortgage/charge (4 pages)
26 June 1996Alterations to a floating charge (10 pages)
26 June 1996Alterations to a floating charge (10 pages)
26 June 1996Alterations to a floating charge (10 pages)
26 June 1996Alterations to a floating charge (10 pages)
9 May 1996Dec mort/charge * (4 pages)
9 May 1996Dec mort/charge * (4 pages)
7 May 1996Partic of mort/charge * (5 pages)
7 May 1996Partic of mort/charge * (5 pages)
22 April 1996Notice - form 288B 22/04/96 (1 page)
22 April 1996Notice - form 288B 22/04/96 (1 page)
1 February 1996Return made up to 27/01/96; bulk list available separately (7 pages)
1 February 1996Return made up to 27/01/96; bulk list available separately (7 pages)
11 October 1995Full accounts made up to 31 May 1995 (20 pages)
11 October 1995Full accounts made up to 31 May 1995 (20 pages)
15 February 1995Return made up to 27/01/95; bulk list available separately (16 pages)
15 February 1995Return made up to 27/01/95; bulk list available separately (16 pages)
15 February 1995Return made up to 27/01/95; bulk list available separately (16 pages)
16 January 1995Partic of mort/charge * (3 pages)
16 January 1995Partic of mort/charge * (3 pages)
30 November 1994Full accounts made up to 31 May 1994 (21 pages)
30 November 1994Full accounts made up to 31 May 1994 (21 pages)
8 February 1994Return made up to 27/01/94; bulk list available separately (12 pages)
8 February 1994Return made up to 27/01/94; bulk list available separately (12 pages)
8 February 1994Return made up to 27/01/94; bulk list available separately (12 pages)
28 January 1994New director appointed (2 pages)
28 January 1994New director appointed (2 pages)
16 October 1993Full accounts made up to 31 May 1993 (24 pages)
16 October 1993Full accounts made up to 31 May 1993 (24 pages)
16 September 1993Partic of mort/charge * (3 pages)
16 September 1993Partic of mort/charge * (3 pages)
28 January 1993Return made up to 27/01/93; bulk list available separately (10 pages)
28 January 1993Return made up to 27/01/93; bulk list available separately (10 pages)
28 January 1993Return made up to 27/01/93; bulk list available separately (10 pages)
8 December 1992Full accounts made up to 31 May 1992 (25 pages)
8 December 1992Full accounts made up to 31 May 1992 (25 pages)
30 September 1992New director appointed (2 pages)
30 September 1992New director appointed (2 pages)
30 September 1992New director appointed (2 pages)
28 September 1992New director appointed (2 pages)
28 September 1992New director appointed (2 pages)
28 September 1992New director appointed (2 pages)
27 July 1992Director resigned (2 pages)
27 July 1992Director resigned (2 pages)
27 July 1992Director resigned (2 pages)
27 April 1992Prospectus 270492 (46 pages)
27 April 1992Prospectus 270492 (46 pages)
27 April 1992Dec mort/charge * (2 pages)
27 April 1992Dec mort/charge * (2 pages)
20 March 1992Memorandum and Articles of Association (87 pages)
20 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 March 1992Memorandum and Articles of Association (87 pages)
20 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 March 1992Return made up to 04/02/92; bulk list available separately (8 pages)
3 March 1992Return made up to 04/02/92; bulk list available separately (8 pages)
3 March 1992Return made up to 04/02/92; bulk list available separately (8 pages)
10 December 1991Memorandum and Articles of Association (78 pages)
10 December 1991Memorandum and Articles of Association (78 pages)
4 December 1991Particulars of contract relating to shares (3 pages)
4 December 1991Nc inc already adjusted 20/09/91 (1 page)
4 December 1991Nc inc already adjusted 20/09/91 (1 page)
4 December 1991Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
4 December 1991Nc inc already adjusted 20/09/91 (1 page)
4 December 1991Particulars of contract relating to shares (3 pages)
4 December 1991Particulars of contract relating to shares (3 pages)
4 December 1991S-div 20/09/91 (1 page)
4 December 1991S-div 20/09/91 (1 page)
4 December 1991Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
24 October 1991Full accounts made up to 31 May 1991 (28 pages)
24 October 1991Full accounts made up to 31 May 1991 (28 pages)
23 October 1991Return made up to 17/08/91; full list of members (7 pages)
23 October 1991Return made up to 17/08/91; full list of members (7 pages)
23 October 1991Return made up to 17/08/91; full list of members (7 pages)
19 September 1991New director appointed (2 pages)
19 September 1991New director appointed (2 pages)
29 June 1991Director resigned (2 pages)
29 June 1991Director resigned (2 pages)
29 June 1991Director resigned (2 pages)
9 February 1991Return made up to 31/08/90; full list of members (8 pages)
9 February 1991Return made up to 31/08/90; full list of members (8 pages)
9 February 1991Return made up to 31/08/90; full list of members (8 pages)
8 February 1991Full accounts made up to 31 May 1990 (23 pages)
8 February 1991Full accounts made up to 31 May 1990 (23 pages)
20 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 September 1990Memorandum and Articles of Association (38 pages)
20 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 September 1990Memorandum and Articles of Association (38 pages)
15 June 1990New director appointed (1 page)
15 June 1990New director appointed (1 page)
15 June 1990New director appointed (1 page)
29 May 1990Prospectus 290590 (44 pages)
29 May 1990Prospectus 290590 (44 pages)
29 May 1990Prospectus 290590 (44 pages)
23 February 1990Return made up to 17/08/89; bulk list available separately (10 pages)
23 February 1990Full accounts made up to 31 May 1989 (22 pages)
23 February 1990Return made up to 17/08/89; bulk list available separately (10 pages)
23 February 1990Return made up to 17/08/89; bulk list available separately (10 pages)
23 February 1990Full accounts made up to 31 May 1989 (22 pages)
26 July 1989Full accounts made up to 31 May 1988 (14 pages)
26 July 1989Full accounts made up to 31 May 1988 (14 pages)
7 August 1987Full group accounts made up to 31 May 1986 (11 pages)
7 August 1987Full group accounts made up to 31 May 1986 (11 pages)
25 June 1987New director appointed (2 pages)
25 June 1987New director appointed (2 pages)
19 September 1986Director resigned (7 pages)
19 September 1986Director resigned (7 pages)
31 October 1984Accounts made up to 31 May 1983 (11 pages)
31 October 1984Accounts made up to 31 May 1983 (11 pages)
31 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
31 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
11 July 1978Accounts made up to 30 April 1975 (11 pages)
11 July 1978Accounts made up to 30 April 1975 (11 pages)
10 July 1978Accounts made up to 30 April 1977 (12 pages)
10 July 1978Accounts made up to 30 April 1977 (12 pages)
6 February 1976Annual return made up to 25/12/75 (5 pages)
6 February 1976Annual return made up to 25/12/75 (5 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (33 pages)
13 December 1901Certificate of incorporation (1 page)