Glasgow
G51 2XD
Scotland
Director Name | Peter McCloy |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2006(same day as company formation) |
Role | Golf/Starter |
Country of Residence | Scotland |
Correspondence Address | Ibrox Stadium 150 Edmiston Drive Glasgow G51 2XD Scotland |
Director Name | Mr Colin Stewart |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(9 years after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Director And Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor, Broomloan House 150 Edmiston Drive Glasgow G51 2XD Scotland |
Secretary Name | Mr Colin Stewart |
---|---|
Status | Current |
Appointed | 01 September 2015(9 years after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | 2nd Floor, Broomloan House 150 Edmiston Drive Glasgow G51 2XD Scotland |
Director Name | Mr Alistair Murdoch McCoist |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2023(17 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Broadcaster |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor, Broomloan House 150 Edmiston Drive Glasgow G51 2XD Scotland |
Director Name | Mr Ian Durrant |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2023(17 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Sports Coach |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor, Broomloan House 150 Edmiston Drive Glasgow G51 2XD Scotland |
Director Name | Mr Edward Ezekiel Anthony Lambie |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
Role | Chartered Mngt Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Viewfield Avenue Bishopbriggs Glasgow G64 2AG Scotland |
Director Name | Sandy Jardine |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
Role | Commercial Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Orchardhead Road Edinburgh Midlothian EH16 6HJ Scotland |
Director Name | Colin MacDonald Jackson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
Role | Finance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 608 Crow Road Jordanhill Glasgow Lanarkshire G13 1NP Scotland |
Director Name | Robert Graham Richmond Davidson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Newton Place Glasgow Lanarkshire G3 7PU Scotland |
Secretary Name | Mr Edward Ezekiel Anthony Lambie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
Role | Chartered Mngt Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Viewfield Avenue Bishopbriggs Glasgow G64 2AG Scotland |
Director Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.rangers.co.uk |
---|
Registered Address | 2nd Floor, Broomloan House 150 Edmiston Drive Glasgow G51 2XD Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £183,563 |
Cash | £184,889 |
Current Liabilities | £1,326 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 4 weeks from now) |
18 January 2024 | Termination of appointment of Robert Graham Richmond Davidson as a director on 18 January 2024 (1 page) |
---|---|
18 January 2024 | Director's details changed for Mr John Greig on 18 January 2024 (2 pages) |
18 January 2024 | Director's details changed for Peter Mccloy on 18 January 2024 (2 pages) |
7 December 2023 | Appointment of Mr Ian Durrant as a director on 5 December 2023 (2 pages) |
5 September 2023 | Appointment of Mr Alistair Murdoch Mccoist as a director on 5 September 2023 (2 pages) |
24 August 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
10 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
10 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
1 June 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
23 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
26 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
11 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
27 July 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
26 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
16 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 30 August 2017 (4 pages) |
14 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
12 August 2016 | Confirmation statement made on 10 August 2016 with updates (4 pages) |
12 August 2016 | Confirmation statement made on 10 August 2016 with updates (4 pages) |
16 December 2015 | Registered 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 2015 | Appointment of Mr Colin Stewart as a secretary on 1 September 2015 (2 pages) |
16 December 2015 | Appointment of Mr Colin Stewart as a secretary on 1 September 2015 (2 pages) |
16 December 2015 | Appointment of Mr Colin Stewart as a director on 1 September 2015 (2 pages) |
16 December 2015 | Appointment of Mr Colin Stewart as a director on 1 September 2015 (2 pages) |
16 December 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 August 2015 | Annual return made up to 10 August 2015 no member list (4 pages) |
27 August 2015 | Termination of appointment of Colin Macdonald Jackson as a director on 6 June 2015 (1 page) |
27 August 2015 | Termination of appointment of Colin Macdonald Jackson as a director on 6 June 2015 (1 page) |
27 August 2015 | Annual return made up to 10 August 2015 no member list (4 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 August 2014 | Termination of appointment of Sandy Jardine as a director on 24 April 2014 (1 page) |
28 August 2014 | Annual return made up to 10 August 2014 no member list (5 pages) |
28 August 2014 | Annual return made up to 10 August 2014 no member list (5 pages) |
28 August 2014 | Termination of appointment of Sandy Jardine as a director on 24 April 2014 (1 page) |
28 August 2014 | Termination of appointment of Sandy Jardine as a director on 24 April 2014 (1 page) |
28 August 2014 | Termination of appointment of Sandy Jardine as a director on 24 April 2014 (1 page) |
3 February 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
22 January 2014 | Termination of appointment of Edward Lambie as a secretary (1 page) |
22 January 2014 | Termination of appointment of Edward Lambie as a secretary (1 page) |
22 January 2014 | Termination of appointment of Edward Lambie as a director (1 page) |
22 January 2014 | Termination of appointment of Edward Lambie as a director (1 page) |
6 January 2014 | Registered office address changed from Haines Watts 231/233 St Vincent Street Glasgow G2 5QY on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from Haines Watts 231/233 St Vincent Street Glasgow G2 5QY on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from Haines Watts 231/233 St Vincent Street Glasgow G2 5QY on 6 January 2014 (1 page) |
1 October 2013 | Annual return made up to 10 August 2013 no member list (8 pages) |
1 October 2013 | Annual return made up to 10 August 2013 no member list (8 pages) |
11 February 2013 | Total exemption full accounts made up to 31 August 2012 (12 pages) |
11 February 2013 | Total exemption full accounts made up to 31 August 2012 (12 pages) |
10 August 2012 | Annual return made up to 10 August 2012 no member list (8 pages) |
10 August 2012 | Annual return made up to 10 August 2012 no member list (8 pages) |
17 February 2012 | Total exemption full accounts made up to 31 August 2011 (13 pages) |
17 February 2012 | Total exemption full accounts made up to 31 August 2011 (13 pages) |
29 August 2011 | Annual return made up to 10 August 2011 no member list (8 pages) |
29 August 2011 | Annual return made up to 10 August 2011 no member list (8 pages) |
11 May 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
11 May 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
7 September 2010 | Director's details changed for John Greig on 10 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Sandy Jardine on 10 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Edward Ezekiel Anthony Lambie on 10 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Robert Graham Richmond Davidson on 10 August 2010 (2 pages) |
7 September 2010 | Annual return made up to 10 August 2010 no member list (8 pages) |
7 September 2010 | Director's details changed for Robert Graham Richmond Davidson on 10 August 2010 (2 pages) |
7 September 2010 | Annual return made up to 10 August 2010 no member list (8 pages) |
7 September 2010 | Director's details changed for Peter Mccloy on 10 August 2010 (2 pages) |
7 September 2010 | Director's details changed for John Greig on 10 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Peter Mccloy on 10 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Sandy Jardine on 10 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Edward Ezekiel Anthony Lambie on 10 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Colin Macdonald Jackson on 10 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Colin Macdonald Jackson on 10 August 2010 (2 pages) |
20 April 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
20 April 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
12 August 2009 | Registered office changed on 12/08/2009 from 231-233 c/o haines watts st vincent street glasgow G2 5QY (1 page) |
12 August 2009 | Annual return made up to 10/08/09 (4 pages) |
12 August 2009 | Annual return made up to 10/08/09 (4 pages) |
12 August 2009 | Registered office changed on 12/08/2009 from 231-233 c/o haines watts st vincent street glasgow G2 5QY (1 page) |
29 May 2009 | Total exemption full accounts made up to 31 August 2008 (15 pages) |
29 May 2009 | Total exemption full accounts made up to 31 August 2008 (15 pages) |
12 August 2008 | Annual return made up to 10/08/08 (4 pages) |
12 August 2008 | Annual return made up to 10/08/08 (4 pages) |
12 May 2008 | Total exemption full accounts made up to 31 August 2007 (14 pages) |
12 May 2008 | Total exemption full accounts made up to 31 August 2007 (14 pages) |
15 August 2007 | Annual return made up to 10/08/07 (2 pages) |
15 August 2007 | Annual return made up to 10/08/07 (2 pages) |
11 January 2007 | Registered office changed on 11/01/07 from: c/o haines watts 221-233 st. Vincent street glasgow G2 5QY (1 page) |
11 January 2007 | Registered office changed on 11/01/07 from: c/o haines watts 221-233 st. Vincent street glasgow G2 5QY (1 page) |
19 October 2006 | Director's particulars changed (1 page) |
19 October 2006 | Director's particulars changed (1 page) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New secretary appointed;new director appointed (2 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | New secretary appointed;new director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | Secretary resigned;director resigned (1 page) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Secretary resigned;director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
10 August 2006 | Incorporation (21 pages) |
10 August 2006 | Incorporation (21 pages) |