Glasgow
G51 2XD
Scotland
Secretary Name | Mr James Taylor |
---|---|
Status | Current |
Appointed | 01 December 2023(11 years after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Correspondence Address | Ibrox Stadium 150 Edmiston Drive Glasgow G51 2XD Scotland |
Director Name | Mr James Alexander Taylor |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 14 March 2024(11 years, 4 months after company formation) |
Appointment Duration | 1 month |
Role | Chief Commercial Officer |
Country of Residence | Scotland |
Correspondence Address | Ibrox Stadium 150 Edmiston Drive Glasgow G51 2XD Scotland |
Director Name | Mr Charles Alexander Green |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2012(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Ibrox Stadium 150 Edmiston Drive Glasgow G51 2XD Scotland |
Director Name | Mr Brian Stockbridge |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2012(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ibrox Stadium 150 Edmiston Drive Glasgow G51 2XD Scotland |
Director Name | Mr Iain Graham Wallace |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2014(1 year, 2 months after company formation) |
Appointment Duration | 9 months (resigned 26 October 2014) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Ibrox Stadium 150 Edmiston Drive Glasgow G51 2XD Scotland |
Director Name | Mr David Somers |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2014(1 year, 12 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 March 2015) |
Role | Non Executive Director |
Country of Residence | England & Wales |
Correspondence Address | Ibrox Stadium 150 Edmiston Drive Glasgow G51 2XD Scotland |
Director Name | Mr John Gilligan |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2015(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 2017) |
Role | Director Of Tennent Caledonian Brewries Uk Ltd |
Country of Residence | Scotland |
Correspondence Address | Ibrox Stadium 150 Edmiston Drive Glasgow G51 2XD Scotland |
Director Name | Mr Paul Murray |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2015(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 May 2018) |
Role | Managing Consultancy |
Country of Residence | Scotland |
Correspondence Address | Ibrox Stadium 150 Edmiston Drive Glasgow G51 2XD Scotland |
Secretary Name | James Blair |
---|---|
Status | Resigned |
Appointed | 10 March 2015(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 December 2023) |
Role | Company Director |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | Mr Andrew James Dickson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2017(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 May 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ibrox Stadium 150 Edmiston Drive Glasgow G51 2XD Scotland |
Director Name | Mr Stewart Martin Robertson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2017(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ibrox Stadium 150 Edmiston Drive Glasgow G51 2XD Scotland |
Secretary Name | CMS Advisory Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2014(2 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 March 2015) |
Correspondence Address | 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT |
Website | rangers.co.uk |
---|
Registered Address | Ibrox Stadium 150 Edmiston Drive Glasgow G51 2XD Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 8 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 22 November 2024 (7 months from now) |
11 January 2024 | Full accounts made up to 30 June 2023 (18 pages) |
---|---|
4 December 2023 | Termination of appointment of James Blair as a secretary on 1 December 2023 (1 page) |
4 December 2023 | Appointment of Mr James Taylor as a secretary on 1 December 2023 (2 pages) |
29 November 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
31 July 2023 | Termination of appointment of Stewart Martin Robertson as a director on 31 July 2023 (1 page) |
22 May 2023 | Termination of appointment of Andrew James Dickson as a director on 12 May 2023 (1 page) |
22 May 2023 | Appointment of Mr James John Bisgrove as a director on 22 May 2023 (2 pages) |
6 April 2023 | Full accounts made up to 30 June 2022 (18 pages) |
15 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
20 December 2021 | Full accounts made up to 30 June 2021 (18 pages) |
15 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
14 January 2021 | Full accounts made up to 30 June 2020 (18 pages) |
19 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
17 December 2019 | Full accounts made up to 30 June 2019 (16 pages) |
14 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
27 December 2018 | Full accounts made up to 30 June 2018 (16 pages) |
23 November 2018 | Confirmation statement made on 8 November 2018 with updates (3 pages) |
2 May 2018 | Termination of appointment of Paul Murray as a director on 2 May 2018 (1 page) |
13 December 2017 | Full accounts made up to 30 June 2017 (16 pages) |
13 December 2017 | Full accounts made up to 30 June 2017 (16 pages) |
15 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
15 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
25 October 2017 | Director's details changed for Mr Paul Murray on 25 October 2017 (2 pages) |
25 October 2017 | Change of details for Rangers International Football Club Plc as a person with significant control on 25 October 2017 (2 pages) |
25 October 2017 | Director's details changed for Mr Paul Murray on 25 October 2017 (2 pages) |
25 October 2017 | Change of details for Rangers International Football Club Plc as a person with significant control on 25 October 2017 (2 pages) |
5 September 2017 | Appointment of Mr Stewart Martin Robertson as a director on 31 August 2017 (2 pages) |
5 September 2017 | Appointment of Mr Stewart Martin Robertson as a director on 31 August 2017 (2 pages) |
5 September 2017 | Appointment of Mr Andrew James Dickson as a director on 31 August 2017 (2 pages) |
5 September 2017 | Appointment of Mr Andrew James Dickson as a director on 31 August 2017 (2 pages) |
1 August 2017 | Termination of appointment of John Gilligan as a director on 1 August 2017 (1 page) |
1 August 2017 | Termination of appointment of John Gilligan as a director on 1 August 2017 (1 page) |
21 December 2016 | Full accounts made up to 30 June 2016 (17 pages) |
21 December 2016 | Full accounts made up to 30 June 2016 (17 pages) |
11 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
18 March 2016 | Full accounts made up to 30 June 2015 (13 pages) |
18 March 2016 | Full accounts made up to 30 June 2015 (13 pages) |
13 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
15 July 2015 | Auditor's resignation (1 page) |
15 July 2015 | Auditor's resignation (1 page) |
31 March 2015 | Termination of appointment of David Somers as a director on 2 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of David Somers as a director on 2 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of David Somers as a director on 2 March 2015 (2 pages) |
24 March 2015 | Termination of appointment of Cms Advisory Group Limited as a secretary on 10 March 2015 (2 pages) |
24 March 2015 | Termination of appointment of Cms Advisory Group Limited as a secretary on 10 March 2015 (2 pages) |
20 March 2015 | Appointment of Mr Paul Murray as a director on 9 March 2015 (3 pages) |
20 March 2015 | Appointment of James Blair as a secretary on 10 March 2015 (3 pages) |
20 March 2015 | Appointment of Mr John Gilligan as a director on 9 March 2015 (3 pages) |
20 March 2015 | Appointment of James Blair as a secretary on 10 March 2015 (3 pages) |
20 March 2015 | Appointment of Mr John Gilligan as a director on 9 March 2015 (3 pages) |
20 March 2015 | Appointment of Mr Paul Murray as a director on 9 March 2015 (3 pages) |
20 March 2015 | Appointment of Mr Paul Murray as a director on 9 March 2015 (3 pages) |
20 March 2015 | Appointment of Mr John Gilligan as a director on 9 March 2015 (3 pages) |
20 February 2015 | Full accounts made up to 30 June 2014 (14 pages) |
20 February 2015 | Full accounts made up to 30 June 2014 (14 pages) |
16 December 2014 | Appointment of Cms Advisory Group Limited as a secretary on 13 November 2014 (2 pages) |
16 December 2014 | Appointment of Cms Advisory Group Limited as a secretary on 13 November 2014 (2 pages) |
1 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
18 November 2014 | Termination of appointment of Iain Graham Wallace as a director on 26 October 2014 (1 page) |
18 November 2014 | Appointment of Mr David Somers as a director on 5 November 2014 (2 pages) |
18 November 2014 | Appointment of Mr David Somers as a director on 5 November 2014 (2 pages) |
18 November 2014 | Appointment of Mr David Somers as a director on 5 November 2014 (2 pages) |
18 November 2014 | Termination of appointment of Iain Graham Wallace as a director on 26 October 2014 (1 page) |
11 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
11 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
14 February 2014 | Appointment of Mr Iain Graham Wallace as a director (2 pages) |
14 February 2014 | Appointment of Mr Iain Graham Wallace as a director (2 pages) |
14 February 2014 | Termination of appointment of Brian Stockbridge as a director (1 page) |
14 February 2014 | Termination of appointment of Brian Stockbridge as a director (1 page) |
3 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
2 October 2013 | Termination of appointment of Charles Green as a director (1 page) |
2 October 2013 | Termination of appointment of Charles Green as a director (1 page) |
12 September 2013 | Previous accounting period shortened from 30 November 2013 to 30 June 2013 (1 page) |
12 September 2013 | Previous accounting period shortened from 30 November 2013 to 30 June 2013 (1 page) |
8 November 2012 | Incorporation (13 pages) |
8 November 2012 | Incorporation (13 pages) |