Company NameRangers Former Players Benevolent Club
Company StatusActive
Company NumberSC306620
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 August 2006(17 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr John Greig
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2006(same day as company formation)
RoleFootball Admin
Country of ResidenceScotland
Correspondence AddressIbrox Stadium 150 Edmiston Drive
Glasgow
G51 2XD
Scotland
Director NamePeter McCloy
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2006(same day as company formation)
RoleGolf/Starter
Country of ResidenceScotland
Correspondence AddressIbrox Stadium 150 Edmiston Drive
Glasgow
G51 2XD
Scotland
Director NameMr Colin Stewart
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(9 years after company formation)
Appointment Duration8 years, 8 months
RoleDirector And Company Secretary
Country of ResidenceScotland
Correspondence Address2nd Floor, Broomloan House 150 Edmiston Drive
Glasgow
G51 2XD
Scotland
Secretary NameMr Colin Stewart
StatusCurrent
Appointed01 September 2015(9 years after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence Address2nd Floor, Broomloan House 150 Edmiston Drive
Glasgow
G51 2XD
Scotland
Director NameMr Alistair Murdoch McCoist
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2023(17 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks
RoleBroadcaster
Country of ResidenceScotland
Correspondence Address2nd Floor, Broomloan House 150 Edmiston Drive
Glasgow
G51 2XD
Scotland
Director NameMr Ian Durrant
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2023(17 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks
RoleSports Coach
Country of ResidenceScotland
Correspondence Address2nd Floor, Broomloan House 150 Edmiston Drive
Glasgow
G51 2XD
Scotland
Director NameMr Edward Ezekiel Anthony Lambie
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(same day as company formation)
RoleChartered Mngt Accountant
Country of ResidenceScotland
Correspondence Address11 Viewfield Avenue
Bishopbriggs
Glasgow
G64 2AG
Scotland
Director NameSandy Jardine
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(same day as company formation)
RoleCommercial Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Orchardhead Road
Edinburgh
Midlothian
EH16 6HJ
Scotland
Director NameColin MacDonald Jackson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(same day as company formation)
RoleFinance Broker
Country of ResidenceUnited Kingdom
Correspondence Address608 Crow Road
Jordanhill
Glasgow
Lanarkshire
G13 1NP
Scotland
Director NameRobert Graham Richmond Davidson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Newton Place
Glasgow
Lanarkshire
G3 7PU
Scotland
Secretary NameMr Edward Ezekiel Anthony Lambie
NationalityBritish
StatusResigned
Appointed10 August 2006(same day as company formation)
RoleChartered Mngt Accountant
Country of ResidenceScotland
Correspondence Address11 Viewfield Avenue
Bishopbriggs
Glasgow
G64 2AG
Scotland
Director NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed10 August 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 August 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.rangers.co.uk

Location

Registered Address2nd Floor, Broomloan House
150 Edmiston Drive
Glasgow
G51 2XD
Scotland
ConstituencyGlasgow South West
WardGovan
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£183,563
Cash£184,889
Current Liabilities£1,326

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (3 months, 4 weeks from now)

Filing History

18 January 2024Termination of appointment of Robert Graham Richmond Davidson as a director on 18 January 2024 (1 page)
18 January 2024Director's details changed for Mr John Greig on 18 January 2024 (2 pages)
18 January 2024Director's details changed for Peter Mccloy on 18 January 2024 (2 pages)
7 December 2023Appointment of Mr Ian Durrant as a director on 5 December 2023 (2 pages)
5 September 2023Appointment of Mr Alistair Murdoch Mccoist as a director on 5 September 2023 (2 pages)
24 August 2023Micro company accounts made up to 31 August 2022 (3 pages)
10 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
10 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
1 June 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
23 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
11 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
27 July 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
26 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
16 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 30 August 2017 (4 pages)
14 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
12 August 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
12 August 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
16 December 2015Registered office address changed from 608 Crow Road Glasgow G13 1NP to 2nd Floor, Broomloan House 150 Edmiston Drive Glasgow G51 2XD on 16 December 2015 (1 page)
16 December 2015Appointment of Mr Colin Stewart as a secretary on 1 September 2015 (2 pages)
16 December 2015Appointment of Mr Colin Stewart as a secretary on 1 September 2015 (2 pages)
16 December 2015Appointment of Mr Colin Stewart as a director on 1 September 2015 (2 pages)
16 December 2015Appointment of Mr Colin Stewart as a director on 1 September 2015 (2 pages)
16 December 2015Registered office address changed from 608 Crow Road Glasgow G13 1NP to 2nd Floor, Broomloan House 150 Edmiston Drive Glasgow G51 2XD on 16 December 2015 (1 page)
20 November 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
20 November 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 August 2015Annual return made up to 10 August 2015 no member list (4 pages)
27 August 2015Termination of appointment of Colin Macdonald Jackson as a director on 6 June 2015 (1 page)
27 August 2015Termination of appointment of Colin Macdonald Jackson as a director on 6 June 2015 (1 page)
27 August 2015Annual return made up to 10 August 2015 no member list (4 pages)
29 October 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 August 2014Termination of appointment of Sandy Jardine as a director on 24 April 2014 (1 page)
28 August 2014Annual return made up to 10 August 2014 no member list (5 pages)
28 August 2014Annual return made up to 10 August 2014 no member list (5 pages)
28 August 2014Termination of appointment of Sandy Jardine as a director on 24 April 2014 (1 page)
28 August 2014Termination of appointment of Sandy Jardine as a director on 24 April 2014 (1 page)
28 August 2014Termination of appointment of Sandy Jardine as a director on 24 April 2014 (1 page)
3 February 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
3 February 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
22 January 2014Termination of appointment of Edward Lambie as a secretary (1 page)
22 January 2014Termination of appointment of Edward Lambie as a secretary (1 page)
22 January 2014Termination of appointment of Edward Lambie as a director (1 page)
22 January 2014Termination of appointment of Edward Lambie as a director (1 page)
6 January 2014Registered office address changed from Haines Watts 231/233 St Vincent Street Glasgow G2 5QY on 6 January 2014 (1 page)
6 January 2014Registered office address changed from Haines Watts 231/233 St Vincent Street Glasgow G2 5QY on 6 January 2014 (1 page)
6 January 2014Registered office address changed from Haines Watts 231/233 St Vincent Street Glasgow G2 5QY on 6 January 2014 (1 page)
1 October 2013Annual return made up to 10 August 2013 no member list (8 pages)
1 October 2013Annual return made up to 10 August 2013 no member list (8 pages)
11 February 2013Total exemption full accounts made up to 31 August 2012 (12 pages)
11 February 2013Total exemption full accounts made up to 31 August 2012 (12 pages)
10 August 2012Annual return made up to 10 August 2012 no member list (8 pages)
10 August 2012Annual return made up to 10 August 2012 no member list (8 pages)
17 February 2012Total exemption full accounts made up to 31 August 2011 (13 pages)
17 February 2012Total exemption full accounts made up to 31 August 2011 (13 pages)
29 August 2011Annual return made up to 10 August 2011 no member list (8 pages)
29 August 2011Annual return made up to 10 August 2011 no member list (8 pages)
11 May 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
11 May 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
7 September 2010Director's details changed for John Greig on 10 August 2010 (2 pages)
7 September 2010Director's details changed for Sandy Jardine on 10 August 2010 (2 pages)
7 September 2010Director's details changed for Edward Ezekiel Anthony Lambie on 10 August 2010 (2 pages)
7 September 2010Director's details changed for Robert Graham Richmond Davidson on 10 August 2010 (2 pages)
7 September 2010Annual return made up to 10 August 2010 no member list (8 pages)
7 September 2010Director's details changed for Robert Graham Richmond Davidson on 10 August 2010 (2 pages)
7 September 2010Annual return made up to 10 August 2010 no member list (8 pages)
7 September 2010Director's details changed for Peter Mccloy on 10 August 2010 (2 pages)
7 September 2010Director's details changed for John Greig on 10 August 2010 (2 pages)
7 September 2010Director's details changed for Peter Mccloy on 10 August 2010 (2 pages)
7 September 2010Director's details changed for Sandy Jardine on 10 August 2010 (2 pages)
7 September 2010Director's details changed for Edward Ezekiel Anthony Lambie on 10 August 2010 (2 pages)
7 September 2010Director's details changed for Colin Macdonald Jackson on 10 August 2010 (2 pages)
7 September 2010Director's details changed for Colin Macdonald Jackson on 10 August 2010 (2 pages)
20 April 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
20 April 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
12 August 2009Registered office changed on 12/08/2009 from 231-233 c/o haines watts st vincent street glasgow G2 5QY (1 page)
12 August 2009Annual return made up to 10/08/09 (4 pages)
12 August 2009Annual return made up to 10/08/09 (4 pages)
12 August 2009Registered office changed on 12/08/2009 from 231-233 c/o haines watts st vincent street glasgow G2 5QY (1 page)
29 May 2009Total exemption full accounts made up to 31 August 2008 (15 pages)
29 May 2009Total exemption full accounts made up to 31 August 2008 (15 pages)
12 August 2008Annual return made up to 10/08/08 (4 pages)
12 August 2008Annual return made up to 10/08/08 (4 pages)
12 May 2008Total exemption full accounts made up to 31 August 2007 (14 pages)
12 May 2008Total exemption full accounts made up to 31 August 2007 (14 pages)
15 August 2007Annual return made up to 10/08/07 (2 pages)
15 August 2007Annual return made up to 10/08/07 (2 pages)
11 January 2007Registered office changed on 11/01/07 from: c/o haines watts 221-233 st. Vincent street glasgow G2 5QY (1 page)
11 January 2007Registered office changed on 11/01/07 from: c/o haines watts 221-233 st. Vincent street glasgow G2 5QY (1 page)
19 October 2006Director's particulars changed (1 page)
19 October 2006Director's particulars changed (1 page)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006Director resigned (1 page)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New secretary appointed;new director appointed (2 pages)
15 August 2006Director resigned (1 page)
15 August 2006New secretary appointed;new director appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006Secretary resigned;director resigned (1 page)
15 August 2006New director appointed (2 pages)
15 August 2006Director resigned (1 page)
15 August 2006Secretary resigned;director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
10 August 2006Incorporation (21 pages)
10 August 2006Incorporation (21 pages)