Glasgow
G51 2XD
Scotland
Director Name | Mr Graeme Thomas Park |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2015(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Group Manager |
Country of Residence | Scotland |
Correspondence Address | Ibrox Stadium 150 Edmiston Drive Glasgow G51 2XD Scotland |
Director Name | Mr Alastair Johnston |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2017(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Senior Sports Marketing Executive |
Country of Residence | United States |
Correspondence Address | Ibrox Stadium 150 Edmiston Drive Glasgow G51 2XD Scotland |
Director Name | Mr Julian Juul Wolhardt |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 21 August 2018(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Investor |
Country of Residence | Hong Kong |
Correspondence Address | Ibrox Stadium 150 Edmiston Drive Glasgow G51 2XD Scotland |
Director Name | Mr George Taylor |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2022(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Ibrox Stadium 150 Edmiston Drive Glasgow G51 2XD Scotland |
Director Name | Mr John Combothekras Halsted |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | American,British |
Status | Current |
Appointed | 15 August 2023(10 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Investor/ Investment Management |
Country of Residence | United States |
Correspondence Address | Ibrox Stadium 150 Edmiston Drive Glasgow G51 2XD Scotland |
Secretary Name | Mr James Taylor |
---|---|
Status | Current |
Appointed | 01 December 2023(11 years after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Correspondence Address | Ibrox Stadium 150 Edmiston Drive Glasgow G51 2XD Scotland |
Director Name | Edward Laurence Lumb |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Vine Street London EC3N 2AA |
Director Name | Mr Charles Alexander Green |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2012(2 weeks, 4 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 May 2013) |
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 | 04 December 2012(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 January 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ibrox Stadium 150 Edmiston Drive Glasgow G51 2XD Scotland |
Secretary Name | Mr Brian Stockbridge |
---|---|
Status | Resigned |
Appointed | 04 December 2012(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 January 2014) |
Role | Company Director |
Correspondence Address | Ibrox Stadium 150 Edmiston Drive Glasgow G51 2XD Scotland |
Director Name | Mr Philip Cartmell |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2012(3 weeks after company formation) |
Appointment Duration | 7 months (resigned 08 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ibrox Stadium 150 Edmiston Drive Glasgow G51 2XD Scotland |
Director Name | Mr Walter Ferguson Smith |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2012(3 weeks after company formation) |
Appointment Duration | 8 months (resigned 05 August 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Ibrox Stadium 150 Edmiston Drive Glasgow G51 2XD Scotland |
Director Name | Mr Frederick Bryan Smart |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2012(3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 16 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ibrox Stadium 150 Edmiston Drive Glasgow G51 2XD Scotland |
Director Name | Mr Malcolm Alexander Murray |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2012(3 weeks after company formation) |
Appointment Duration | 7 months (resigned 08 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ibrox Stadium 150 Edmiston Drive Glasgow G51 2XD Scotland |
Director Name | Mr Ian Henderson Hart |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2012(3 weeks after company formation) |
Appointment Duration | 10 months (resigned 10 October 2013) |
Role | Property Management |
Country of Residence | Scotland |
Correspondence Address | Ibrox Stadium 150 Edmiston Drive Glasgow G51 2XD Scotland |
Director Name | Mr Craig Mather |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(5 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 16 October 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ibrox Stadium 150 Edmiston Drive Glasgow G51 2XD Scotland |
Director Name | Mr James Easdale |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2013(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 February 2015) |
Role | Director Of Transport |
Country of Residence | United Kingdom |
Correspondence Address | Ibrox Stadium 150 Edmiston Drive Glasgow Scotland G51 2XD |
Director Name | Mr David Somers |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2013(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (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 Norman Crighton |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 November 2013(12 months after company formation) |
Appointment Duration | 1 year (resigned 09 December 2014) |
Role | Company 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 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2013(1 year after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 October 2014) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Ibrox Stadium 150 Edmiston Drive Glasgow G51 2XD Scotland |
Secretary Name | Philip Tudor Nash |
---|---|
Status | Resigned |
Appointed | 24 January 2014(1 year, 2 months after company formation) |
Appointment Duration | 9 months (resigned 24 October 2014) |
Role | Company Director |
Correspondence Address | Ibrox Stadium 150 Edmiston Drive Glasgow G51 2XD Scotland |
Director Name | Mr Philip Tudor Nash |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2014(1 year, 8 months after company formation) |
Appointment Duration | 3 months (resigned 24 October 2014) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ibrox Stadium 150 Edmiston Drive Glasgow Scotland G51 2XD |
Director Name | Mr Derek David Llambias |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2014(1 year, 11 months after company formation) |
Appointment Duration | 4 months (resigned 06 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ibrox Stadium 150 Edmiston Drive Glasgow G51 2XD Scotland |
Secretary Name | Mr Matthew Wood |
---|---|
Status | Resigned |
Appointed | 13 November 2014(1 year, 12 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 March 2015) |
Role | Company Director |
Correspondence Address | 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT |
Director Name | Mr Barry John Leach |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(2 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 06 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ibrox Stadium 150 Edmiston Drive Glasgow Scotland G51 2XD |
Director Name | Mr Paul Murray |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2015(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 May 2018) |
Role | Management Consultancy |
Country of Residence | Scotland |
Correspondence Address | Ibrox Stadium 150 Edmiston Drive Glasgow G51 2XD Scotland |
Director Name | Mr John Gilligan |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2015(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 May 2017) |
Role | Director Of Tennent Caledinian Brewries Uk Ltd |
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, 3 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 David Cunningham King |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2015(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 March 2020) |
Role | Businessman |
Country of Residence | South Africa |
Correspondence Address | Ibrox Stadium Edmiston Drive Glasgow G51 2XD Scotland |
Director Name | Mr Douglas Ireland Park |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2015(3 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 04 April 2023) |
Role | Luxury Coach Hirer |
Country of Residence | Scotland |
Correspondence Address | Ibrox Stadium 150 Edmiston Drive Glasgow G51 2XD Scotland |
Director Name | Mr Barry James Scott |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2017(5 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 May 2018) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Ibrox Stadium 150 Edmiston Drive Glasgow G51 2XD Scotland |
Secretary Name | FFW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2012(same day as company formation) |
Correspondence Address | 35 Vine Street London EC3N 2AA |
Website | rangersinternationalfootballclub.com |
---|---|
Telephone | 0141 5808500 |
Telephone region | Glasgow |
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 |
Year | 2013 |
---|---|
Turnover | £19,107,000 |
Net Worth | £38,473,000 |
Cash | £11,198,000 |
Current Liabilities | £15,123,000 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 16 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 30 November 2024 (8 months from now) |
5 January 2024 | Group of companies' accounts made up to 30 June 2023 (61 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 16 November 2023 with updates (5 pages) |
22 August 2023 | Appointment of Mr John Combothekras Halsted as a director on 15 August 2023 (2 pages) |
22 August 2023 | Notification of John Combothekras Halsted as a person with significant control on 15 August 2023 (2 pages) |
18 April 2023 | Statement of capital following an allotment of shares on 18 April 2023
|
5 April 2023 | Termination of appointment of Douglas Ireland Park as a director on 4 April 2023 (1 page) |
5 April 2023 | Cessation of Douglas Ireland Park as a person with significant control on 4 April 2023 (1 page) |
3 April 2023 | Statement of capital following an allotment of shares on 30 March 2023
|
8 February 2023 | Statement of capital following an allotment of shares on 31 January 2023
|
30 December 2022 | Group of companies' accounts made up to 30 June 2022 (63 pages) |
4 December 2022 | Confirmation statement made on 16 November 2022 with updates (5 pages) |
13 October 2022 | Termination of appointment of Barry James Scott as a director on 11 October 2022 (1 page) |
13 October 2022 | Cessation of Barry James Scott as a person with significant control on 11 October 2022 (1 page) |
1 August 2022 | Notification of George Taylor as a person with significant control on 26 July 2022 (2 pages) |
1 August 2022 | Appointment of Mr George Taylor as a director on 26 July 2022 (2 pages) |
22 February 2022 | Statement of capital following an allotment of shares on 21 February 2022
|
17 January 2022 | Second filing of a statement of capital following an allotment of shares on 23 December 2021
|
5 January 2022 | Cessation of David Cunningham King as a person with significant control on 30 June 2021 (1 page) |
5 January 2022 | Statement of capital following an allotment of shares on 23 December 2021
|
20 December 2021 | Group of companies' accounts made up to 30 June 2021 (63 pages) |
29 November 2021 | Statement of capital following an allotment of shares on 8 November 2021
|
26 November 2021 | Confirmation statement made on 16 November 2021 with updates (5 pages) |
26 November 2021 | Statement of capital following an allotment of shares on 23 November 2021
|
6 September 2021 | Statement of capital following an allotment of shares on 1 September 2021
|
30 August 2021 | Statement of capital following an allotment of shares on 13 August 2021
|
4 June 2021 | Statement of capital following an allotment of shares on 4 June 2021
|
11 May 2021 | Statement of capital following an allotment of shares on 7 May 2021
|
19 April 2021 | Statement of capital following an allotment of shares on 19 April 2021
|
9 April 2021 | Statement of capital following an allotment of shares on 8 April 2021
|
31 March 2021 | Statement of capital following an allotment of shares on 30 March 2021
|
21 March 2021 | Statement of capital following an allotment of shares on 19 March 2021
|
7 January 2021 | Group of companies' accounts made up to 30 June 2020 (59 pages) |
7 January 2021 | Confirmation statement made on 16 November 2020 with updates (6 pages) |
14 December 2020 | Statement of capital following an allotment of shares on 14 December 2020
|
11 December 2020 | Statement of capital following an allotment of shares on 10 December 2020
|
19 November 2020 | Statement of capital following an allotment of shares on 17 November 2020
|
3 November 2020 | Statement of capital following an allotment of shares on 1 November 2020
|
5 October 2020 | Statement of capital following an allotment of shares on 30 September 2020
|
2 April 2020 | Termination of appointment of David Cunningham King as a director on 27 March 2020 (1 page) |
17 December 2019 | Group of companies' accounts made up to 30 June 2019 (58 pages) |
29 November 2019 | Confirmation statement made on 16 November 2019 with updates (5 pages) |
13 November 2019 | Statement of capital following an allotment of shares on 13 November 2019
|
2 October 2019 | Statement of capital following an allotment of shares on 24 September 2019
|
6 August 2019 | Statement of capital following an allotment of shares on 5 August 2019
|
2 August 2019 | Statement of capital following an allotment of shares on 28 June 2019
|
27 December 2018 | Group of companies' accounts made up to 30 June 2018 (59 pages) |
23 November 2018 | Confirmation statement made on 16 November 2018 with updates (5 pages) |
15 October 2018 | Statement of capital following an allotment of shares on 3 October 2018
|
12 October 2018 | Notification of Barry James Scott as a person with significant control on 5 October 2018 (2 pages) |
12 October 2018 | Appointment of Mr Barry James Scott as a director on 5 October 2018 (2 pages) |
21 August 2018 | Change of details for Mr Julian Juul Wolhardt as a person with significant control on 21 August 2018 (2 pages) |
21 August 2018 | Notification of Julian Juul Wolhardt as a person with significant control on 21 August 2018 (2 pages) |
21 August 2018 | Appointment of Mr Julian Juul Wolhardt as a director on 21 August 2018 (2 pages) |
2 May 2018 | Termination of appointment of Paul Murray as a director on 2 May 2018 (1 page) |
2 May 2018 | Cessation of Barry James Scott as a person with significant control on 2 May 2018 (1 page) |
2 May 2018 | Cessation of Paul Murray as a person with significant control on 2 May 2018 (1 page) |
2 May 2018 | Termination of appointment of Barry James Scott as a director on 2 May 2018 (1 page) |
19 December 2017 | Resolutions
|
19 December 2017 | Resolutions
|
14 December 2017 | Group of companies' accounts made up to 30 June 2017 (59 pages) |
14 December 2017 | Group of companies' accounts made up to 30 June 2017 (59 pages) |
11 December 2017 | Notification of Barry James Scott as a person with significant control on 11 December 2017 (2 pages) |
11 December 2017 | Notification of Barry James Scott as a person with significant control on 11 December 2017 (2 pages) |
11 December 2017 | Notification of Alastair Johnston as a person with significant control on 15 November 2017 (2 pages) |
11 December 2017 | Notification of Alastair Johnston as a person with significant control on 15 November 2017 (2 pages) |
11 December 2017 | Cessation of John Gilligan as a person with significant control on 15 November 2017 (1 page) |
11 December 2017 | Cessation of John Gilligan as a person with significant control on 15 November 2017 (1 page) |
11 December 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
11 December 2017 | Appointment of Mr Barry James Scott as a director on 11 December 2017 (2 pages) |
11 December 2017 | Appointment of Mr Barry James Scott as a director on 11 December 2017 (2 pages) |
11 December 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
12 June 2017 | Appointment of Mr Alastair Johnston as a director on 5 June 2017 (2 pages) |
12 June 2017 | Appointment of Mr Alastair Johnston as a director on 5 June 2017 (2 pages) |
23 May 2017 | Termination of appointment of John Gilligan as a director on 22 May 2017 (1 page) |
23 May 2017 | Termination of appointment of John Gilligan as a director on 22 May 2017 (1 page) |
21 December 2016 | Group of companies' accounts made up to 30 June 2016 (57 pages) |
21 December 2016 | Group of companies' accounts made up to 30 June 2016 (57 pages) |
29 November 2016 | Confirmation statement made on 16 November 2016 with updates (10 pages) |
29 November 2016 | Confirmation statement made on 16 November 2016 with updates (10 pages) |
31 December 2015 | Group of companies' accounts made up to 30 June 2015 (60 pages) |
31 December 2015 | Group of companies' accounts made up to 30 June 2015 (60 pages) |
14 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
19 November 2015 | Appointment of Douglas Ireland Park as a director on 16 November 2015 (3 pages) |
19 November 2015 | Appointment of Douglas Ireland Park as a director on 16 November 2015 (3 pages) |
13 August 2015 | Appointment of Mr Graeme Thomas Park as a director on 3 August 2015 (3 pages) |
13 August 2015 | Appointment of Mr Graeme Thomas Park as a director on 3 August 2015 (3 pages) |
13 August 2015 | Appointment of Mr Graeme Thomas Park as a director on 3 August 2015 (3 pages) |
12 August 2015 | Termination of appointment of Douglas Ireland Park as a director on 3 August 2015 (2 pages) |
12 August 2015 | Termination of appointment of Douglas Ireland Park as a director on 3 August 2015 (2 pages) |
12 August 2015 | Termination of appointment of Douglas Ireland Park as a director on 3 August 2015 (2 pages) |
15 July 2015 | Auditor's resignation (1 page) |
15 July 2015 | Auditor's resignation (1 page) |
6 July 2015 | Auditor's resignation (1 page) |
6 July 2015 | Auditor's resignation (1 page) |
11 June 2015 | Appointment of John Bennett as a director on 10 March 2015 (3 pages) |
11 June 2015 | Appointment of John Bennett as a director on 10 March 2015 (3 pages) |
30 May 2015 | Appointment of David Cunningham King as a director on 18 May 2015 (3 pages) |
30 May 2015 | Appointment of David Cunningham King as a director on 18 May 2015 (3 pages) |
9 April 2015 | Appointment of Douglas Ireland Park as a director on 6 March 2015 (3 pages) |
9 April 2015 | Appointment of Douglas Ireland Park as a director on 6 March 2015 (3 pages) |
9 April 2015 | Appointment of Douglas Ireland Park as a director on 6 March 2015 (3 pages) |
24 March 2015 | Termination of appointment of Matthew Wood as a secretary on 10 March 2015 (2 pages) |
24 March 2015 | Termination of appointment of Matthew Wood as a secretary on 10 March 2015 (2 pages) |
20 March 2015 | Appointment of Mr John Gilligan as a director on 6 March 2015 (3 pages) |
20 March 2015 | Appointment of Mr Paul Murray as a director on 6 March 2015 (3 pages) |
20 March 2015 | Termination of appointment of Barry John Leach as a director on 6 March 2015 (2 pages) |
20 March 2015 | Appointment of Mr John Gilligan as a director on 6 March 2015 (3 pages) |
20 March 2015 | Appointment of Mr Paul Murray as a director on 6 March 2015 (3 pages) |
20 March 2015 | Termination of appointment of Barry John Leach as a director on 6 March 2015 (2 pages) |
20 March 2015 | Appointment of Mr John Gilligan as a director on 6 March 2015 (3 pages) |
20 March 2015 | Appointment of James Blair as a secretary on 10 March 2015 (3 pages) |
20 March 2015 | Termination of appointment of Derek David Llambias as a director on 6 March 2015 (2 pages) |
20 March 2015 | Termination of appointment of David Somers as a director on 2 March 2015 (2 pages) |
20 March 2015 | Termination of appointment of Derek David Llambias as a director on 6 March 2015 (2 pages) |
20 March 2015 | Termination of appointment of Derek David Llambias as a director on 6 March 2015 (2 pages) |
20 March 2015 | Appointment of Mr Paul Murray as a director on 6 March 2015 (3 pages) |
20 March 2015 | Termination of appointment of David Somers as a director on 2 March 2015 (2 pages) |
20 March 2015 | Appointment of James Blair as a secretary on 10 March 2015 (3 pages) |
20 March 2015 | Termination of appointment of David Somers as a director on 2 March 2015 (2 pages) |
20 March 2015 | Termination of appointment of Barry John Leach as a director on 6 March 2015 (2 pages) |
6 March 2015 | Termination of appointment of James Easdale as a director on 25 February 2015 (1 page) |
6 March 2015 | Termination of appointment of James Easdale as a director on 25 February 2015 (1 page) |
16 January 2015 | Appointment of Mr Barry John Leach as a director on 5 January 2015 (2 pages) |
16 January 2015 | Appointment of Mr Barry John Leach as a director on 5 January 2015 (2 pages) |
16 January 2015 | Appointment of Mr Barry John Leach as a director on 5 January 2015 (2 pages) |
9 January 2015 | Group of companies' accounts made up to 30 June 2014 (53 pages) |
9 January 2015 | Group of companies' accounts made up to 30 June 2014 (53 pages) |
19 December 2014 | Termination of appointment of Norman Crighton as a director on 9 December 2014 (1 page) |
19 December 2014 | Termination of appointment of Norman Crighton as a director on 9 December 2014 (1 page) |
19 December 2014 | Termination of appointment of Norman Crighton as a director on 9 December 2014 (1 page) |
16 December 2014 | Appointment of Mr Matthew Wood as a secretary on 13 November 2014 (2 pages) |
16 December 2014 | Appointment of Mr Matthew Wood as a secretary on 13 November 2014 (2 pages) |
10 December 2014 | Annual return made up to 16 November 2014 no member list Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 16 November 2014 no member list Statement of capital on 2014-12-10
|
18 November 2014 | Termination of appointment of Philip Tudor Nash as a secretary on 24 October 2014 (1 page) |
18 November 2014 | Termination of appointment of Philip Tudor Nash as a secretary on 24 October 2014 (1 page) |
18 November 2014 | Appointment of Derek Llambias as a director on 2 November 2014 (2 pages) |
18 November 2014 | Termination of appointment of Philip Tudor Nash as a director on 24 October 2014 (1 page) |
18 November 2014 | Termination of appointment of Iain Graham Wallace as a director on 26 October 2014 (1 page) |
18 November 2014 | Appointment of Derek Llambias as a director on 2 November 2014 (2 pages) |
18 November 2014 | Appointment of Derek Llambias as a director on 2 November 2014 (2 pages) |
18 November 2014 | Termination of appointment of Philip Tudor Nash as a director on 24 October 2014 (1 page) |
18 November 2014 | Termination of appointment of Iain Graham Wallace as a director on 26 October 2014 (1 page) |
20 October 2014 | Statement of capital following an allotment of shares on 18 September 2014
|
20 October 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
20 October 2014 | Statement of capital following an allotment of shares on 18 September 2014
|
20 October 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
20 October 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
30 July 2014 | Appointment of Mr Philip Tudor Nash as a director on 25 July 2014 (2 pages) |
30 July 2014 | Appointment of Mr Philip Tudor Nash as a director on 25 July 2014 (2 pages) |
14 February 2014 | Termination of appointment of Brian Stockbridge as a secretary (1 page) |
14 February 2014 | Termination of appointment of Brian Stockbridge as a director (1 page) |
14 February 2014 | Appointment of Philip Tudor Nash as a secretary (2 pages) |
14 February 2014 | Appointment of Philip Tudor Nash as a secretary (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 secretary (1 page) |
30 December 2013 | Group of companies' accounts made up to 30 June 2013 (47 pages) |
30 December 2013 | Group of companies' accounts made up to 30 June 2013 (47 pages) |
13 December 2013 | Annual return made up to 16 November 2013 no member list Statement of capital on 2013-12-13
|
13 December 2013 | Director's details changed for Mr James Easdale on 10 July 2013 (2 pages) |
13 December 2013 | Annual return made up to 16 November 2013 no member list Statement of capital on 2013-12-13
|
13 December 2013 | Director's details changed for Mr James Easdale on 10 July 2013 (2 pages) |
25 November 2013 | Appointment of Iain Graham Wallace as a director (2 pages) |
25 November 2013 | Appointment of Mr Norman Crighton as a director (2 pages) |
25 November 2013 | Appointment of Iain Graham Wallace as a director (2 pages) |
25 November 2013 | Appointment of Mr Norman Crighton as a director (2 pages) |
12 November 2013 | Appointment of Mr David Somers as a director (2 pages) |
12 November 2013 | Appointment of Mr David Somers as a director (2 pages) |
17 October 2013 | Termination of appointment of Craig Mather as a director (1 page) |
17 October 2013 | Termination of appointment of Frederick Smart as a director (1 page) |
17 October 2013 | Termination of appointment of Ian Hart as a director (1 page) |
17 October 2013 | Termination of appointment of Ian Hart as a director (1 page) |
17 October 2013 | Termination of appointment of Craig Mather as a director (1 page) |
17 October 2013 | Termination of appointment of Frederick Smart 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) |
2 September 2013 | Termination of appointment of Walter Smith as a director (1 page) |
2 September 2013 | Termination of appointment of Walter Smith as a director (1 page) |
11 July 2013 | Appointment of Mr James Easdale as a director (2 pages) |
11 July 2013 | Appointment of Mr James Easdale as a director (2 pages) |
9 July 2013 | Termination of appointment of Malcolm Murray as a director (1 page) |
9 July 2013 | Termination of appointment of Malcolm Murray as a director (1 page) |
9 July 2013 | Termination of appointment of Philip Cartmell as a director (1 page) |
9 July 2013 | Termination of appointment of Philip Cartmell as a director (1 page) |
4 June 2013 | Termination of appointment of Charles Green as a director (1 page) |
4 June 2013 | Termination of appointment of Charles Green as a director (1 page) |
30 April 2013 | Appointment of Craig Mather as a director (2 pages) |
30 April 2013 | Appointment of Craig Mather as a director (2 pages) |
18 February 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
18 February 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
20 December 2012 | Statement of capital following an allotment of shares on 18 December 2012
|
20 December 2012 | Statement of capital following an allotment of shares on 18 December 2012
|
20 December 2012 | Statement of capital following an allotment of shares on 18 December 2012
|
20 December 2012 | Statement of capital following an allotment of shares on 18 December 2012
|
20 December 2012 | Statement of capital following an allotment of shares on 7 December 2012
|
20 December 2012 | Statement of capital following an allotment of shares on 7 December 2012
|
20 December 2012 | Statement of capital following an allotment of shares on 7 December 2012
|
14 December 2012 | Appointment of Ian Henderson Hart as a director (2 pages) |
14 December 2012 | Appointment of Philip Cartmell as a director (2 pages) |
14 December 2012 | Trading certificate for a public company (3 pages) |
14 December 2012 | Appointment of Mr Frederick Bryan Smart as a director (2 pages) |
14 December 2012 | Commence business and borrow (1 page) |
14 December 2012 | Appointment of Ian Henderson Hart as a director (2 pages) |
14 December 2012 | Appointment of Mr Walter Ferguson Smith as a director (2 pages) |
14 December 2012 | Appointment of Mr Malcolm Alexander Murray as a director (2 pages) |
14 December 2012 | Appointment of Philip Cartmell as a director (2 pages) |
14 December 2012 | Appointment of Mr Walter Ferguson Smith as a director (2 pages) |
14 December 2012 | Commence business and borrow (1 page) |
14 December 2012 | Trading certificate for a public company (3 pages) |
14 December 2012 | Appointment of Mr Malcolm Alexander Murray as a director (2 pages) |
14 December 2012 | Appointment of Mr Frederick Bryan Smart as a director (2 pages) |
12 December 2012 | Resolutions
|
12 December 2012 | Resolutions
|
5 December 2012 | Sub-division of shares on 4 December 2012 (5 pages) |
5 December 2012 | Sub-division of shares on 4 December 2012 (5 pages) |
5 December 2012 | Sub-division of shares on 4 December 2012 (5 pages) |
5 December 2012 | Resolutions
|
5 December 2012 | Resolutions
|
4 December 2012 | Termination of appointment of Ffw Secretaries Limited as a director (1 page) |
4 December 2012 | Appointment of Mr Charles Alexander Green as a director (2 pages) |
4 December 2012 | Director's details changed for Mr Brian Stockbrideg on 4 December 2012 (2 pages) |
4 December 2012 | Appointment of Mr Brian Stockbrideg as a director (2 pages) |
4 December 2012 | Director's details changed for Mr Brian Stockbrideg on 4 December 2012 (2 pages) |
4 December 2012 | Termination of appointment of Edward Lumb as a director (1 page) |
4 December 2012 | Appointment of Mr Charles Alexander Green as a director (2 pages) |
4 December 2012 | Appointment of Mr Brian Stockbrideg as a director (2 pages) |
4 December 2012 | Termination of appointment of Edward Lumb as a director (1 page) |
4 December 2012 | Director's details changed for Mr Brian Stockbrideg on 4 December 2012 (2 pages) |
4 December 2012 | Termination of appointment of Ffw Secretaries Limited as a secretary (1 page) |
4 December 2012 | Appointment of Mr Brian Stockbridge as a secretary (1 page) |
4 December 2012 | Appointment of Mr Brian Stockbridge as a secretary (1 page) |
4 December 2012 | Termination of appointment of Ffw Secretaries Limited as a director (1 page) |
4 December 2012 | Termination of appointment of Ffw Secretaries Limited as a secretary (1 page) |
27 November 2012 | Resolutions
|
27 November 2012 | Company name changed rangers football PLC\certificate issued on 27/11/12
|
27 November 2012 | Company name changed rangers football PLC\certificate issued on 27/11/12
|
27 November 2012 | Resolutions
|
16 November 2012 | Incorporation (69 pages) |
16 November 2012 | Incorporation (69 pages) |