Company NameGarrion Security Services Limited
DirectorsJames John Bisgrove and James Alexander Taylor
Company StatusActive
Company NumberSC433635
CategoryPrivate Limited Company
Incorporation Date28 September 2012(11 years, 7 months ago)
Previous NameRangers Security Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr James John Bisgrove
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2023(10 years, 7 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressIbrox Stadium 150 Edmiston Drive
Glasgow
G51 2XD
Scotland
Secretary NameMr James Taylor
StatusCurrent
Appointed01 December 2023(11 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Correspondence AddressIbrox Stadium 150 Edmiston Drive
Glasgow
G51 2XD
Scotland
Director NameMr James Alexander Taylor
Date of BirthMay 1983 (Born 41 years ago)
NationalityScottish
StatusCurrent
Appointed14 March 2024(11 years, 5 months after company formation)
Appointment Duration1 month, 1 week
RoleChief Commercial Officer
Country of ResidenceScotland
Correspondence AddressIbrox Stadium 150 Edmiston Drive
Glasgow
G51 2XD
Scotland
Director NameMr Charles Alexander Green
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressIbrox Stadium 150 Edmiston Drive
Glasgow
G51 2XD
Scotland
Director NameMr Brian Stockbridge
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressIbrox Stadium 150 Edmiston Drive
Glasgow
G51 2XD
Scotland
Director NameMr Iain Graham Wallace
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2014(1 year, 3 months after company formation)
Appointment Duration9 months (resigned 26 October 2014)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressIbrox Stadium 150 Edmiston Drive
Glasgow
G51 2XD
Scotland
Director NameMr Philip Tudor Nash
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(1 year, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 October 2014)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressIbrox Stadium 150 Edmiston Drive
Glasgow
G51 2XD
Scotland
Director NameMr David Somers
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(2 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 March 2015)
RoleNon Executive Director
Country of ResidenceEngland & Wales
Correspondence AddressIbrox Stadium 150 Edmiston Drive
Glasgow
G51 2XD
Scotland
Director NameMr John Gilligan
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2015(2 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2017)
RoleDirector Of Tennent Caledinian Brewries Uk Ltd
Country of ResidenceScotland
Correspondence AddressIbrox Stadium 150 Edmiston Drive
Glasgow
G51 2XD
Scotland
Director NameMr Paul Murray
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2015(2 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 May 2018)
RoleManagement Consultancy
Country of ResidenceScotland
Correspondence AddressIbrox Stadium 150 Edmiston Drive
Glasgow
G51 2XD
Scotland
Secretary NameJames Blair
StatusResigned
Appointed10 March 2015(2 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 December 2023)
RoleCompany Director
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameMr Andrew James Dickson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(4 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressIbrox Stadium 150 Edmiston Drive
Glasgow
G51 2XD
Scotland
Director NameMr Stewart Martin Robertson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(4 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIbrox Stadium 150 Edmiston Drive
Glasgow
G51 2XD
Scotland
Secretary NameCMS Advisory Group Limited (Corporation)
StatusResigned
Appointed17 December 2014(2 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 March 2015)
Correspondence Address201 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0DT

Contact

Websiterangers.co.uk

Location

Registered AddressIbrox Stadium
150 Edmiston Drive
Glasgow
G51 2XD
Scotland
ConstituencyGlasgow South West
WardGovan
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Rangers Football Club LTD
100.00%
Ordinary

Financials

Year2014
Turnover£508,247
Gross Profit£87,520
Net Worth-£220,050
Current Liabilities£335,049

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Filing History

28 September 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
31 July 2023Termination of appointment of Stewart Martin Robertson as a director on 31 July 2023 (1 page)
22 May 2023Appointment of Mr James John Bisgrove as a director on 22 May 2023 (2 pages)
22 May 2023Termination of appointment of Andrew James Dickson as a director on 12 May 2023 (1 page)
6 April 2023Full accounts made up to 30 June 2022 (16 pages)
11 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
20 December 2021Full accounts made up to 30 June 2021 (16 pages)
8 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
7 January 2021Full accounts made up to 30 June 2020 (16 pages)
2 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
17 December 2019Full accounts made up to 30 June 2019 (16 pages)
7 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
27 December 2018Full accounts made up to 30 June 2018 (16 pages)
12 October 2018Confirmation statement made on 27 September 2018 with updates (4 pages)
2 May 2018Termination of appointment of Paul Murray as a director on 2 May 2018 (1 page)
14 December 2017Full accounts made up to 30 June 2017 (16 pages)
14 December 2017Full accounts made up to 30 June 2017 (16 pages)
26 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
26 October 2017Change of details for The Rangers Football Club Limited as a person with significant control on 25 October 2017 (2 pages)
26 October 2017Change of details for The Rangers Football Club Limited as a person with significant control on 25 October 2017 (2 pages)
25 October 2017Director's details changed for Mr Paul Murray on 25 October 2017 (2 pages)
25 October 2017Director's details changed for Mr Paul Murray on 25 October 2017 (2 pages)
5 September 2017Appointment of Mr Stewart Martin Robertson as a director on 31 August 2017 (2 pages)
5 September 2017Appointment of Mr Stewart Martin Robertson as a director on 31 August 2017 (2 pages)
5 September 2017Appointment of Mr Andrew James Dickson as a director on 31 August 2017 (2 pages)
5 September 2017Appointment of Mr Andrew James Dickson as a director on 31 August 2017 (2 pages)
1 August 2017Termination of appointment of John Gilligan as a director on 1 August 2017 (1 page)
1 August 2017Termination of appointment of John Gilligan as a director on 1 August 2017 (1 page)
21 December 2016Full accounts made up to 30 June 2016 (17 pages)
21 December 2016Full accounts made up to 30 June 2016 (17 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
18 March 2016Full accounts made up to 30 June 2015 (14 pages)
18 March 2016Full accounts made up to 30 June 2015 (14 pages)
13 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(5 pages)
13 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(5 pages)
15 July 2015Auditor's resignation (1 page)
15 July 2015Auditor's resignation (1 page)
17 June 2015Termination of appointment of David Somers as a director on 2 March 2015 (2 pages)
17 June 2015Termination of appointment of David Somers as a director on 2 March 2015 (2 pages)
17 June 2015Termination of appointment of David Somers as a director on 2 March 2015 (2 pages)
24 March 2015Termination of appointment of Cms Advisory Group Limited as a secretary on 10 March 2015 (2 pages)
24 March 2015Termination of appointment of Cms Advisory Group Limited as a secretary on 10 March 2015 (2 pages)
20 March 2015Appointment of Mr John Gilligan as a director on 9 March 2015 (3 pages)
20 March 2015Appointment of Mr Paul Murray as a director on 9 March 2015 (3 pages)
20 March 2015Appointment of Mr Paul Murray as a director on 9 March 2015 (3 pages)
20 March 2015Appointment of Mr John Gilligan as a director on 9 March 2015 (3 pages)
20 March 2015Appointment of Mr John Gilligan as a director on 9 March 2015 (3 pages)
20 March 2015Appointment of James Blair as a secretary on 10 March 2015 (3 pages)
20 March 2015Appointment of James Blair as a secretary on 10 March 2015 (3 pages)
20 March 2015Appointment of Mr Paul Murray as a director on 9 March 2015 (3 pages)
23 February 2015Full accounts made up to 30 June 2014 (15 pages)
23 February 2015Full accounts made up to 30 June 2014 (15 pages)
19 December 2014Appointment of Cms Advisory Group Limited as a secretary on 17 December 2014 (2 pages)
19 December 2014Appointment of Cms Advisory Group Limited as a secretary on 17 December 2014 (2 pages)
18 November 2014Appointment of Mr David Somers as a director on 5 November 2014 (2 pages)
18 November 2014Appointment of Mr David Somers as a director on 5 November 2014 (2 pages)
18 November 2014Termination of appointment of Philip Tudor Nash as a director on 24 October 2014 (1 page)
18 November 2014Appointment of Mr David Somers as a director on 5 November 2014 (2 pages)
18 November 2014Termination of appointment of Iain Graham Wallace as a director on 26 October 2014 (1 page)
18 November 2014Termination of appointment of Philip Tudor Nash as a director on 24 October 2014 (1 page)
18 November 2014Termination of appointment of Iain Graham Wallace as a director on 26 October 2014 (1 page)
23 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(4 pages)
23 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(4 pages)
4 April 2014Full accounts made up to 30 June 2013 (15 pages)
4 April 2014Full accounts made up to 30 June 2013 (15 pages)
3 March 2014Appointment of Mr Philip Tudor Nash as a director (2 pages)
3 March 2014Appointment of Mr Philip Tudor Nash as a director (2 pages)
14 February 2014Termination of appointment of Brian Stockbridge as a director (1 page)
14 February 2014Termination of appointment of Brian Stockbridge as a director (1 page)
14 February 2014Appointment of Mr Iain Graham Wallace as a director (2 pages)
14 February 2014Appointment of Mr Iain Graham Wallace as a director (2 pages)
23 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(3 pages)
23 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(3 pages)
2 October 2013Termination of appointment of Charles Green as a director (1 page)
2 October 2013Termination of appointment of Charles Green as a director (1 page)
12 September 2013Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page)
12 September 2013Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page)
3 December 2012Company name changed rangers security services LIMITED\certificate issued on 03/12/12
  • CONNOT ‐
(3 pages)
3 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-30
(1 page)
3 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-30
(1 page)
3 December 2012Company name changed rangers security services LIMITED\certificate issued on 03/12/12
  • CONNOT ‐
(3 pages)
28 September 2012Incorporation (14 pages)
28 September 2012Incorporation (14 pages)