Uphall
West Lothian
EH52 6BN
Scotland
Director Name | Mr Colin Stewart |
---|---|
Date of Birth | May 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2006(42 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Overton 4 Queen Street Helensburgh G84 9QQ Scotland |
Director Name | Hugh Rennie Walker Adam |
---|---|
Date of Birth | September 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1988(24 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 April 1996) |
Role | Pools Manager |
Correspondence Address | 14 Anderson Street Hamilton Lanarkshire ML3 0QN Scotland |
Director Name | Lawrence Robert Marlborough |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1988(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 October 1990) |
Role | Company Director |
Correspondence Address | 402 Lakeview Avenue Zephyr Cove Nevada Foreign |
Director Name | Alexander Robertson |
---|---|
Date of Birth | April 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1988(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 December 1992) |
Role | Retired Chartered Accountant |
Correspondence Address | Rose Cottage Fenwick KA3 6AM Scotland |
Secretary Name | John Davidson McLaughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1988(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 September 1991) |
Role | Company Director |
Correspondence Address | 36 Stamperland Crescent Clarkston Glasgow Lanarkshire G76 8LH Scotland |
Director Name | William Waddell |
---|---|
Date of Birth | March 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1990(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 October 1992) |
Role | Company Director |
Correspondence Address | 5 Dundonald Road Kirklee Glasgow Lanarkshire G12 9LJ Scotland |
Director Name | James McKenzie Robinson |
---|---|
Date of Birth | June 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(27 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 28 July 2000) |
Role | Metal Merchant & Processor |
Correspondence Address | Meadowbank Kilbarchan PA10 2LN Scotland |
Secretary Name | Iain Harrison McDougall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(27 years, 4 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 11 December 2007) |
Role | Company Director |
Correspondence Address | 5 Balvie Avenue Giffnock Renfrewshire G46 6NE Scotland |
Director Name | William Barr Steven |
---|---|
Date of Birth | September 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(28 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 27 August 2006) |
Role | Chartered Accountant |
Correspondence Address | 13 Thorn Drive Burnside Rutherglen Glasgow G73 4RH Scotland |
Director Name | Robert Martin Reilly |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2001) |
Role | Manager |
Correspondence Address | 10 Clydeview Bothwell Glasgow G71 8NN Scotland |
Director Name | Iain Harrison McDougall |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(36 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 11 December 2007) |
Role | Chartered Accountant |
Correspondence Address | 5 Balvie Avenue Giffnock Renfrewshire G46 6NE Scotland |
Director Name | John Macmillan |
---|---|
Date of Birth | November 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 June 2004) |
Role | Retired |
Correspondence Address | 19 Broomberry Drive Gourock Renfrewshire PA19 1JY Scotland |
Director Name | Nicholas Gerard Peel |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 March 2005) |
Role | Company Director |
Correspondence Address | 40 East Barnton Avenue Edinburgh Midlothian EH4 6AQ Scotland |
Director Name | Mr Satnam Singh |
---|---|
Date of Birth | November 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(40 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 12 September 2013) |
Role | Restauranteur |
Country of Residence | Scotland |
Correspondence Address | 31 Dumbreck Road Glasgow G41 Scotland |
Director Name | John Boyle |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(42 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 March 2008) |
Role | Manager |
Correspondence Address | 5 5 Kaim Crescent Bathgate EH48 1ER Scotland |
Director Name | Mr Akram Atta Mohammed |
---|---|
Date of Birth | May 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(42 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 July 2015) |
Role | Restauranteur |
Country of Residence | Scotland |
Correspondence Address | 67 Pentland Crescent Larkhall ML9 2UP Scotland |
Director Name | Mr Donald Charles McIntyre |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2009(45 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 06 December 2012) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Broomloan House Ibrox Stadium 150 Edmiston Drive Glasgow G51 2XD Scotland |
Director Name | Mr Jim Whitelaw |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(47 years after company formation) |
Appointment Duration | 1 year (resigned 29 March 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 96 Holmhills Road Cambuslang Glasgow G72 8EL Scotland |
Director Name | Mr Craig Mather |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(49 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 21 October 2013) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Broomloan House Ibrox Stadium 150 Edmiston Drive Glasgow G51 2XD Scotland |
Director Name | Mr Brian Stockbridge |
---|---|
Date of Birth | August 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(49 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 24 January 2014) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Broomloan House Ibrox Stadium 150 Edmiston Drive Glasgow G51 2XD Scotland |
Director Name | Mr John Greig |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2015(51 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 November 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Broomloan House Ibrox Stadium 150 Edmiston Drive Glasgow G51 2XD Scotland |
Website | www.rangerslotto.com |
---|---|
Telephone | 07 913582777 |
Telephone region | Mobile |
Registered Address | Broomloan House Ibrox Stadium 150 Edmiston Drive Glasgow G51 2XD Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Year | 2013 |
---|---|
Net Worth | £58,562 |
Cash | £216,417 |
Current Liabilities | £173,305 |
Latest Accounts | 31 July 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 31 October 2022 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2023 (7 months, 2 weeks from now) |
26 April 1989 | Delivered on: 11 May 1989 Satisfied on: 27 November 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond and floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
1 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
---|---|
4 May 2021 | Accounts for a small company made up to 31 July 2020 (14 pages) |
4 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
4 August 2020 | Accounts for a small company made up to 31 July 2019 (14 pages) |
4 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
11 April 2019 | Full accounts made up to 31 July 2018 (14 pages) |
2 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
27 February 2018 | Full accounts made up to 31 July 2017 (14 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
2 June 2017 | Full accounts made up to 31 July 2016 (13 pages) |
2 June 2017 | Full accounts made up to 31 July 2016 (13 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
27 April 2016 | Accounts for a small company made up to 31 July 2015 (5 pages) |
27 April 2016 | Accounts for a small company made up to 31 July 2015 (5 pages) |
9 November 2015 | Termination of appointment of John Greig as a director on 9 November 2015 (1 page) |
9 November 2015 | Termination of appointment of John Greig as a director on 9 November 2015 (1 page) |
3 November 2015 | Appointment of Mr John Greig as a director on 22 July 2015 (2 pages) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Termination of appointment of Akram Atta Mohammed as a director on 15 July 2015 (1 page) |
3 November 2015 | Appointment of Mr John Greig as a director on 22 July 2015 (2 pages) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Termination of appointment of Akram Atta Mohammed as a director on 15 July 2015 (1 page) |
12 March 2015 | Accounts for a small company made up to 31 July 2014 (5 pages) |
12 March 2015 | Accounts for a small company made up to 31 July 2014 (5 pages) |
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
27 March 2014 | Accounts for a small company made up to 31 July 2013 (5 pages) |
27 March 2014 | Accounts for a small company made up to 31 July 2013 (5 pages) |
27 January 2014 | Termination of appointment of Brian Stockbridge as a director (1 page) |
27 January 2014 | Termination of appointment of Brian Stockbridge as a director (1 page) |
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
21 October 2013 | Termination of appointment of Craig Mather as a director (1 page) |
21 October 2013 | Termination of appointment of Craig Mather as a director (1 page) |
12 September 2013 | Termination of appointment of Satnam Singh as a director (1 page) |
12 September 2013 | Termination of appointment of Satnam Singh as a director (1 page) |
1 August 2013 | Appointment of Mr Brian Stockbridge as a director (2 pages) |
1 August 2013 | Appointment of Mr Craig Mather as a director (2 pages) |
1 August 2013 | Appointment of Mr Brian Stockbridge as a director (2 pages) |
1 August 2013 | Appointment of Mr Craig Mather as a director (2 pages) |
26 July 2013 | Termination of appointment of Jim Whitelaw as a director (1 page) |
26 July 2013 | Termination of appointment of Jim Whitelaw as a director (1 page) |
1 May 2013 | Full accounts made up to 31 July 2012 (12 pages) |
1 May 2013 | Full accounts made up to 31 July 2012 (12 pages) |
11 December 2012 | Termination of appointment of Donald Mcintyre as a director (1 page) |
11 December 2012 | Termination of appointment of Donald Mcintyre as a director (1 page) |
19 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (8 pages) |
19 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (8 pages) |
30 May 2012 | Full accounts made up to 31 July 2011 (11 pages) |
30 May 2012 | Full accounts made up to 31 July 2011 (11 pages) |
31 October 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (8 pages) |
31 October 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (8 pages) |
27 April 2011 | Appointment of Mr Jim Whitelaw as a director (2 pages) |
27 April 2011 | Appointment of Mr Jim Whitelaw as a director (2 pages) |
17 February 2011 | Full accounts made up to 31 July 2010 (11 pages) |
17 February 2011 | Full accounts made up to 31 July 2010 (11 pages) |
2 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
2 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
10 November 2009 | Appointment of Mr Donald Charles Mcintyre as a director (2 pages) |
10 November 2009 | Appointment of Mr Donald Charles Mcintyre as a director (2 pages) |
2 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for Mr Colin Stewart on 31 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Akram Atta Mohammed on 31 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr James Boyle Potter Macbrayne on 31 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for Mr Colin Stewart on 31 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Akram Atta Mohammed on 31 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr James Boyle Potter Macbrayne on 31 October 2009 (2 pages) |
19 October 2009 | Full accounts made up to 31 July 2009 (11 pages) |
19 October 2009 | Full accounts made up to 31 July 2009 (11 pages) |
31 October 2008 | Return made up to 31/10/08; full list of members (4 pages) |
31 October 2008 | Location of register of members (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from argyle house ibrox stadium glasgow G51 2XD (1 page) |
31 October 2008 | Location of debenture register (1 page) |
31 October 2008 | Return made up to 31/10/08; full list of members (4 pages) |
31 October 2008 | Location of register of members (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from argyle house ibrox stadium glasgow G51 2XD (1 page) |
31 October 2008 | Location of debenture register (1 page) |
29 October 2008 | Full accounts made up to 31 July 2008 (12 pages) |
29 October 2008 | Full accounts made up to 31 July 2008 (12 pages) |
20 March 2008 | Appointment terminated director john boyle (1 page) |
20 March 2008 | Appointment terminated director john boyle (1 page) |
18 December 2007 | Director's particulars changed (1 page) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | Director's particulars changed (1 page) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Secretary resigned (1 page) |
27 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
27 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
25 October 2007 | Full accounts made up to 31 July 2007 (12 pages) |
25 October 2007 | Full accounts made up to 31 July 2007 (12 pages) |
19 December 2006 | New director appointed (1 page) |
19 December 2006 | New director appointed (1 page) |
27 November 2006 | Full accounts made up to 31 July 2006 (12 pages) |
27 November 2006 | Full accounts made up to 31 July 2006 (12 pages) |
24 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
24 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
21 November 2006 | New director appointed (1 page) |
21 November 2006 | New director appointed (1 page) |
1 November 2006 | New director appointed (1 page) |
1 November 2006 | New director appointed (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
10 January 2006 | Full accounts made up to 31 July 2005 (11 pages) |
10 January 2006 | Full accounts made up to 31 July 2005 (11 pages) |
3 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
3 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
8 November 2004 | Full accounts made up to 31 July 2004 (11 pages) |
8 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
8 November 2004 | Full accounts made up to 31 July 2004 (11 pages) |
8 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | New director appointed (2 pages) |
17 November 2003 | Full accounts made up to 31 July 2003 (11 pages) |
17 November 2003 | Return made up to 31/10/03; full list of members
|
17 November 2003 | Full accounts made up to 31 July 2003 (11 pages) |
17 November 2003 | Return made up to 31/10/03; full list of members
|
5 November 2002 | Return made up to 31/10/02; full list of members
|
5 November 2002 | Full accounts made up to 31 July 2002 (11 pages) |
5 November 2002 | Return made up to 31/10/02; full list of members
|
5 November 2002 | Full accounts made up to 31 July 2002 (11 pages) |
8 October 2002 | Company name changed rangers pools LIMITED\certificate issued on 08/10/02 (2 pages) |
8 October 2002 | Company name changed rangers pools LIMITED\certificate issued on 08/10/02 (2 pages) |
3 September 2002 | Auditor's resignation (1 page) |
3 September 2002 | Auditor's resignation (1 page) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | Director resigned (1 page) |
27 November 2001 | Dec mort/charge * (5 pages) |
27 November 2001 | Dec mort/charge * (5 pages) |
20 November 2001 | Return made up to 31/10/01; full list of members
|
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | Full accounts made up to 31 July 2001 (11 pages) |
20 November 2001 | Return made up to 31/10/01; full list of members
|
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | Full accounts made up to 31 July 2001 (11 pages) |
9 November 2000 | Full accounts made up to 31 July 2000 (11 pages) |
9 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
9 November 2000 | Full accounts made up to 31 July 2000 (11 pages) |
9 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | Director resigned (1 page) |
18 November 1999 | Return made up to 31/10/99; full list of members
|
18 November 1999 | Full accounts made up to 31 July 1999 (11 pages) |
18 November 1999 | New director appointed (2 pages) |
18 November 1999 | Return made up to 31/10/99; full list of members
|
18 November 1999 | Full accounts made up to 31 July 1999 (11 pages) |
18 November 1999 | New director appointed (2 pages) |
11 November 1998 | Full accounts made up to 31 July 1998 (16 pages) |
11 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
11 November 1998 | Full accounts made up to 31 July 1998 (16 pages) |
11 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
22 May 1998 | Full accounts made up to 31 July 1997 (16 pages) |
22 May 1998 | Full accounts made up to 31 July 1997 (16 pages) |
11 December 1997 | Return made up to 31/10/97; no change of members (4 pages) |
11 December 1997 | Return made up to 31/10/97; no change of members (4 pages) |
22 January 1997 | Return made up to 31/10/96; full list of members (6 pages) |
22 January 1997 | Return made up to 31/10/96; full list of members (6 pages) |
29 November 1996 | Full accounts made up to 31 July 1996 (10 pages) |
29 November 1996 | Full accounts made up to 31 July 1996 (10 pages) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
28 May 1996 | Full accounts made up to 31 July 1995 (14 pages) |
28 May 1996 | Full accounts made up to 31 July 1995 (14 pages) |
4 December 1995 | Return made up to 31/10/95; no change of members (4 pages) |
4 December 1995 | Return made up to 31/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
17 March 1989 | Resolutions
|
17 March 1989 | Resolutions
|
6 June 1988 | Resolutions
|
6 June 1988 | Resolutions
|