Company NameRangers International Football Club Plc
Company StatusActive
Company NumberSC437060
CategoryPublic Limited Company
Incorporation Date16 November 2012(11 years, 4 months ago)
Previous NameRangers Football Plc

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameJohn Bennett
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2015(2 years, 3 months after company formation)
Appointment Duration9 years
RoleDirector European Equities Henderson Global Invst
Country of ResidenceEngland
Correspondence AddressIbrox Stadium 150 Edmiston Drive
Glasgow
G51 2XD
Scotland
Director NameMr Graeme Thomas Park
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2015(2 years, 8 months after company formation)
Appointment Duration8 years, 8 months
RoleGroup Manager
Country of ResidenceScotland
Correspondence AddressIbrox Stadium 150 Edmiston Drive
Glasgow
G51 2XD
Scotland
Director NameMr Alastair Johnston
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2017(4 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleSenior Sports Marketing Executive
Country of ResidenceUnited States
Correspondence AddressIbrox Stadium 150 Edmiston Drive
Glasgow
G51 2XD
Scotland
Director NameMr Julian Juul Wolhardt
Date of BirthJune 1973 (Born 50 years ago)
NationalityDanish
StatusCurrent
Appointed21 August 2018(5 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleInvestor
Country of ResidenceHong Kong
Correspondence AddressIbrox Stadium 150 Edmiston Drive
Glasgow
G51 2XD
Scotland
Director NameMr George Taylor
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(9 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressIbrox Stadium 150 Edmiston Drive
Glasgow
G51 2XD
Scotland
Director NameMr John Combothekras Halsted
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican,British
StatusCurrent
Appointed15 August 2023(10 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks
RoleInvestor/ Investment Management
Country of ResidenceUnited States
Correspondence AddressIbrox Stadium 150 Edmiston Drive
Glasgow
G51 2XD
Scotland
Secretary NameMr James Taylor
StatusCurrent
Appointed01 December 2023(11 years after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Correspondence AddressIbrox Stadium 150 Edmiston Drive
Glasgow
G51 2XD
Scotland
Director NameEdward Laurence Lumb
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Vine Street
London
EC3N 2AA
Director NameMr Charles Alexander Green
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2012(2 weeks, 4 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 May 2013)
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
Appointed04 December 2012(2 weeks, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 24 January 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressIbrox Stadium 150 Edmiston Drive
Glasgow
G51 2XD
Scotland
Secretary NameMr Brian Stockbridge
StatusResigned
Appointed04 December 2012(2 weeks, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 24 January 2014)
RoleCompany Director
Correspondence AddressIbrox Stadium 150 Edmiston Drive
Glasgow
G51 2XD
Scotland
Director NameMr Philip Cartmell
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(3 weeks after company formation)
Appointment Duration7 months (resigned 08 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIbrox Stadium 150 Edmiston Drive
Glasgow
G51 2XD
Scotland
Director NameMr Walter Ferguson Smith
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(3 weeks after company formation)
Appointment Duration8 months (resigned 05 August 2013)
RoleRetired
Country of ResidenceScotland
Correspondence AddressIbrox Stadium 150 Edmiston Drive
Glasgow
G51 2XD
Scotland
Director NameMr Frederick Bryan Smart
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 16 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIbrox Stadium
150 Edmiston Drive
Glasgow
G51 2XD
Scotland
Director NameMr Malcolm Alexander Murray
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(3 weeks after company formation)
Appointment Duration7 months (resigned 08 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIbrox Stadium 150 Edmiston Drive
Glasgow
G51 2XD
Scotland
Director NameMr Ian Henderson Hart
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(3 weeks after company formation)
Appointment Duration10 months (resigned 10 October 2013)
RoleProperty Management
Country of ResidenceScotland
Correspondence AddressIbrox Stadium 150 Edmiston Drive
Glasgow
G51 2XD
Scotland
Director NameMr Craig Mather
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(5 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 October 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressIbrox Stadium 150 Edmiston Drive
Glasgow
G51 2XD
Scotland
Director NameMr James Easdale
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(7 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 25 February 2015)
RoleDirector Of Transport
Country of ResidenceUnited Kingdom
Correspondence AddressIbrox Stadium 150 Edmiston Drive
Glasgow
Scotland
G51 2XD
Director NameMr David Somers
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2013(11 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 02 March 2015)
RoleNon Executive Director
Country of ResidenceEngland & Wales
Correspondence AddressIbrox Stadium 150 Edmiston Drive
Glasgow
G51 2XD
Scotland
Director NameMr Norman Crighton
Date of BirthJune 1966 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed14 November 2013(12 months after company formation)
Appointment Duration1 year (resigned 09 December 2014)
RoleCompany 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 62 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2013(1 year after company formation)
Appointment Duration11 months, 1 week (resigned 26 October 2014)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressIbrox Stadium 150 Edmiston Drive
Glasgow
G51 2XD
Scotland
Secretary NamePhilip Tudor Nash
StatusResigned
Appointed24 January 2014(1 year, 2 months after company formation)
Appointment Duration9 months (resigned 24 October 2014)
RoleCompany Director
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
Appointed25 July 2014(1 year, 8 months after company formation)
Appointment Duration3 months (resigned 24 October 2014)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressIbrox Stadium 150 Edmiston Drive
Glasgow
Scotland
G51 2XD
Director NameMr Derek David Llambias
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2014(1 year, 11 months after company formation)
Appointment Duration4 months (resigned 06 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIbrox Stadium 150 Edmiston Drive
Glasgow
G51 2XD
Scotland
Secretary NameMr Matthew Wood
StatusResigned
Appointed13 November 2014(1 year, 12 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 March 2015)
RoleCompany Director
Correspondence Address201 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DT
Director NameMr Barry John Leach
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(2 years, 1 month after company formation)
Appointment Duration2 months (resigned 06 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIbrox Stadium 150 Edmiston Drive
Glasgow
Scotland
G51 2XD
Director NameMr Paul Murray
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2015(2 years, 3 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
Director NameMr John Gilligan
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2015(2 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 May 2017)
RoleDirector Of Tennent Caledinian Brewries Uk Ltd
Country of ResidenceScotland
Correspondence AddressIbrox Stadium 150 Edmiston Drive
Glasgow
G51 2XD
Scotland
Secretary NameJames Blair
StatusResigned
Appointed10 March 2015(2 years, 3 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 David Cunningham King
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(2 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 March 2020)
RoleBusinessman
Country of ResidenceSouth Africa
Correspondence AddressIbrox Stadium Edmiston Drive
Glasgow
G51 2XD
Scotland
Director NameMr Douglas Ireland Park
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(3 years after company formation)
Appointment Duration7 years, 4 months (resigned 04 April 2023)
RoleLuxury Coach Hirer
Country of ResidenceScotland
Correspondence AddressIbrox Stadium 150 Edmiston Drive
Glasgow
G51 2XD
Scotland
Director NameMr Barry James Scott
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2017(5 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 May 2018)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressIbrox Stadium 150 Edmiston Drive
Glasgow
G51 2XD
Scotland
Secretary NameFFW Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 2012(same day as company formation)
Correspondence Address35 Vine Street
London
EC3N 2AA

Contact

Websiterangersinternationalfootballclub.com
Telephone0141 5808500
Telephone regionGlasgow

Location

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

Financials

Year2013
Turnover£19,107,000
Net Worth£38,473,000
Cash£11,198,000
Current Liabilities£15,123,000

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return16 November 2023 (4 months, 2 weeks ago)
Next Return Due30 November 2024 (8 months from now)

Filing History

5 January 2024Group of companies' accounts made up to 30 June 2023 (61 pages)
4 December 2023Termination of appointment of James Blair as a secretary on 1 December 2023 (1 page)
4 December 2023Appointment of Mr James Taylor as a secretary on 1 December 2023 (2 pages)
29 November 2023Confirmation statement made on 16 November 2023 with updates (5 pages)
22 August 2023Appointment of Mr John Combothekras Halsted as a director on 15 August 2023 (2 pages)
22 August 2023Notification of John Combothekras Halsted as a person with significant control on 15 August 2023 (2 pages)
18 April 2023Statement of capital following an allotment of shares on 18 April 2023
  • GBP 4,472,482.85
(3 pages)
5 April 2023Termination of appointment of Douglas Ireland Park as a director on 4 April 2023 (1 page)
5 April 2023Cessation of Douglas Ireland Park as a person with significant control on 4 April 2023 (1 page)
3 April 2023Statement of capital following an allotment of shares on 30 March 2023
  • GBP 4,442,482.85
(3 pages)
8 February 2023Statement of capital following an allotment of shares on 31 January 2023
  • GBP 4,365,286.33
(3 pages)
30 December 2022Group of companies' accounts made up to 30 June 2022 (63 pages)
4 December 2022Confirmation statement made on 16 November 2022 with updates (5 pages)
13 October 2022Termination of appointment of Barry James Scott as a director on 11 October 2022 (1 page)
13 October 2022Cessation of Barry James Scott as a person with significant control on 11 October 2022 (1 page)
1 August 2022Notification of George Taylor as a person with significant control on 26 July 2022 (2 pages)
1 August 2022Appointment of Mr George Taylor as a director on 26 July 2022 (2 pages)
22 February 2022Statement of capital following an allotment of shares on 21 February 2022
  • GBP 4,323,286.33
(3 pages)
17 January 2022Second filing of a statement of capital following an allotment of shares on 23 December 2021
  • GBP 4,283,286.33
(4 pages)
5 January 2022Cessation of David Cunningham King as a person with significant control on 30 June 2021 (1 page)
5 January 2022Statement of capital following an allotment of shares on 23 December 2021
  • GBP 4,279,286.33
  • ANNOTATION Clarification a second filed SH01 was registered on 17/01/2022
(3 pages)
20 December 2021Group of companies' accounts made up to 30 June 2021 (63 pages)
29 November 2021Statement of capital following an allotment of shares on 8 November 2021
  • GBP 4,233,388.57
(3 pages)
26 November 2021Confirmation statement made on 16 November 2021 with updates (5 pages)
26 November 2021Statement of capital following an allotment of shares on 23 November 2021
  • GBP 4,229,388.57
(3 pages)
6 September 2021Statement of capital following an allotment of shares on 1 September 2021
  • GBP 4,089,388.57
(3 pages)
30 August 2021Statement of capital following an allotment of shares on 13 August 2021
  • GBP 4,088,588.57
(3 pages)
4 June 2021Statement of capital following an allotment of shares on 4 June 2021
  • GBP 3,910,088.57
(3 pages)
11 May 2021Statement of capital following an allotment of shares on 7 May 2021
  • GBP 3,906,588.57
(3 pages)
19 April 2021Statement of capital following an allotment of shares on 19 April 2021
  • GBP 3,904,418.72
(3 pages)
9 April 2021Statement of capital following an allotment of shares on 8 April 2021
  • GBP 3,882,918.72
(3 pages)
31 March 2021Statement of capital following an allotment of shares on 30 March 2021
  • GBP 3,682,918.72
(3 pages)
21 March 2021Statement of capital following an allotment of shares on 19 March 2021
  • GBP 3,572,918.72
(3 pages)
7 January 2021Group of companies' accounts made up to 30 June 2020 (59 pages)
7 January 2021Confirmation statement made on 16 November 2020 with updates (6 pages)
14 December 2020Statement of capital following an allotment of shares on 14 December 2020
  • GBP 3,410,418.72
(3 pages)
11 December 2020Statement of capital following an allotment of shares on 10 December 2020
  • GBP 3,409,918.72
(3 pages)
19 November 2020Statement of capital following an allotment of shares on 17 November 2020
  • GBP 3,272,418.72
(3 pages)
3 November 2020Statement of capital following an allotment of shares on 1 November 2020
  • GBP 3,221,969.12
(3 pages)
5 October 2020Statement of capital following an allotment of shares on 30 September 2020
  • GBP 3,028,819.82
(3 pages)
2 April 2020Termination of appointment of David Cunningham King as a director on 27 March 2020 (1 page)
17 December 2019Group of companies' accounts made up to 30 June 2019 (58 pages)
29 November 2019Confirmation statement made on 16 November 2019 with updates (5 pages)
13 November 2019Statement of capital following an allotment of shares on 13 November 2019
  • GBP 2,606,319.82
(3 pages)
2 October 2019Statement of capital following an allotment of shares on 24 September 2019
  • GBP 2,501,319.82
(3 pages)
6 August 2019Statement of capital following an allotment of shares on 5 August 2019
  • GBP 2,152,272.79
(3 pages)
2 August 2019Statement of capital following an allotment of shares on 28 June 2019
  • GBP 1,721,680.59
(3 pages)
27 December 2018Group of companies' accounts made up to 30 June 2018 (59 pages)
23 November 2018Confirmation statement made on 16 November 2018 with updates (5 pages)
15 October 2018Statement of capital following an allotment of shares on 3 October 2018
  • GBP 1,446,253.38
(3 pages)
12 October 2018Notification of Barry James Scott as a person with significant control on 5 October 2018 (2 pages)
12 October 2018Appointment of Mr Barry James Scott as a director on 5 October 2018 (2 pages)
21 August 2018Change of details for Mr Julian Juul Wolhardt as a person with significant control on 21 August 2018 (2 pages)
21 August 2018Notification of Julian Juul Wolhardt as a person with significant control on 21 August 2018 (2 pages)
21 August 2018Appointment of Mr Julian Juul Wolhardt as a director on 21 August 2018 (2 pages)
2 May 2018Termination of appointment of Paul Murray as a director on 2 May 2018 (1 page)
2 May 2018Cessation of Barry James Scott as a person with significant control on 2 May 2018 (1 page)
2 May 2018Cessation of Paul Murray as a person with significant control on 2 May 2018 (1 page)
2 May 2018Termination of appointment of Barry James Scott as a director on 2 May 2018 (1 page)
19 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 December 2017Group of companies' accounts made up to 30 June 2017 (59 pages)
14 December 2017Group of companies' accounts made up to 30 June 2017 (59 pages)
11 December 2017Notification of Barry James Scott as a person with significant control on 11 December 2017 (2 pages)
11 December 2017Notification of Barry James Scott as a person with significant control on 11 December 2017 (2 pages)
11 December 2017Notification of Alastair Johnston as a person with significant control on 15 November 2017 (2 pages)
11 December 2017Notification of Alastair Johnston as a person with significant control on 15 November 2017 (2 pages)
11 December 2017Cessation of John Gilligan as a person with significant control on 15 November 2017 (1 page)
11 December 2017Cessation of John Gilligan as a person with significant control on 15 November 2017 (1 page)
11 December 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
11 December 2017Appointment of Mr Barry James Scott as a director on 11 December 2017 (2 pages)
11 December 2017Appointment of Mr Barry James Scott as a director on 11 December 2017 (2 pages)
11 December 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
12 June 2017Appointment of Mr Alastair Johnston as a director on 5 June 2017 (2 pages)
12 June 2017Appointment of Mr Alastair Johnston as a director on 5 June 2017 (2 pages)
23 May 2017Termination of appointment of John Gilligan as a director on 22 May 2017 (1 page)
23 May 2017Termination of appointment of John Gilligan as a director on 22 May 2017 (1 page)
21 December 2016Group of companies' accounts made up to 30 June 2016 (57 pages)
21 December 2016Group of companies' accounts made up to 30 June 2016 (57 pages)
29 November 2016Confirmation statement made on 16 November 2016 with updates (10 pages)
29 November 2016Confirmation statement made on 16 November 2016 with updates (10 pages)
31 December 2015Group of companies' accounts made up to 30 June 2015 (60 pages)
31 December 2015Group of companies' accounts made up to 30 June 2015 (60 pages)
14 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 814,782.01
(20 pages)
14 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 814,782.01
(20 pages)
19 November 2015Appointment of Douglas Ireland Park as a director on 16 November 2015 (3 pages)
19 November 2015Appointment of Douglas Ireland Park as a director on 16 November 2015 (3 pages)
13 August 2015Appointment of Mr Graeme Thomas Park as a director on 3 August 2015 (3 pages)
13 August 2015Appointment of Mr Graeme Thomas Park as a director on 3 August 2015 (3 pages)
13 August 2015Appointment of Mr Graeme Thomas Park as a director on 3 August 2015 (3 pages)
12 August 2015Termination of appointment of Douglas Ireland Park as a director on 3 August 2015 (2 pages)
12 August 2015Termination of appointment of Douglas Ireland Park as a director on 3 August 2015 (2 pages)
12 August 2015Termination of appointment of Douglas Ireland Park as a director on 3 August 2015 (2 pages)
15 July 2015Auditor's resignation (1 page)
15 July 2015Auditor's resignation (1 page)
6 July 2015Auditor's resignation (1 page)
6 July 2015Auditor's resignation (1 page)
11 June 2015Appointment of John Bennett as a director on 10 March 2015 (3 pages)
11 June 2015Appointment of John Bennett as a director on 10 March 2015 (3 pages)
30 May 2015Appointment of David Cunningham King as a director on 18 May 2015 (3 pages)
30 May 2015Appointment of David Cunningham King as a director on 18 May 2015 (3 pages)
9 April 2015Appointment of Douglas Ireland Park as a director on 6 March 2015 (3 pages)
9 April 2015Appointment of Douglas Ireland Park as a director on 6 March 2015 (3 pages)
9 April 2015Appointment of Douglas Ireland Park as a director on 6 March 2015 (3 pages)
24 March 2015Termination of appointment of Matthew Wood as a secretary on 10 March 2015 (2 pages)
24 March 2015Termination of appointment of Matthew Wood as a secretary on 10 March 2015 (2 pages)
20 March 2015Appointment of Mr John Gilligan as a director on 6 March 2015 (3 pages)
20 March 2015Appointment of Mr Paul Murray as a director on 6 March 2015 (3 pages)
20 March 2015Termination of appointment of Barry John Leach as a director on 6 March 2015 (2 pages)
20 March 2015Appointment of Mr John Gilligan as a director on 6 March 2015 (3 pages)
20 March 2015Appointment of Mr Paul Murray as a director on 6 March 2015 (3 pages)
20 March 2015Termination of appointment of Barry John Leach as a director on 6 March 2015 (2 pages)
20 March 2015Appointment of Mr John Gilligan as a director on 6 March 2015 (3 pages)
20 March 2015Appointment of James Blair as a secretary on 10 March 2015 (3 pages)
20 March 2015Termination of appointment of Derek David Llambias as a director on 6 March 2015 (2 pages)
20 March 2015Termination of appointment of David Somers as a director on 2 March 2015 (2 pages)
20 March 2015Termination of appointment of Derek David Llambias as a director on 6 March 2015 (2 pages)
20 March 2015Termination of appointment of Derek David Llambias as a director on 6 March 2015 (2 pages)
20 March 2015Appointment of Mr Paul Murray as a director on 6 March 2015 (3 pages)
20 March 2015Termination of appointment of David Somers as a director on 2 March 2015 (2 pages)
20 March 2015Appointment of James Blair as a secretary on 10 March 2015 (3 pages)
20 March 2015Termination of appointment of David Somers as a director on 2 March 2015 (2 pages)
20 March 2015Termination of appointment of Barry John Leach as a director on 6 March 2015 (2 pages)
6 March 2015Termination of appointment of James Easdale as a director on 25 February 2015 (1 page)
6 March 2015Termination of appointment of James Easdale as a director on 25 February 2015 (1 page)
16 January 2015Appointment of Mr Barry John Leach as a director on 5 January 2015 (2 pages)
16 January 2015Appointment of Mr Barry John Leach as a director on 5 January 2015 (2 pages)
16 January 2015Appointment of Mr Barry John Leach as a director on 5 January 2015 (2 pages)
9 January 2015Group of companies' accounts made up to 30 June 2014 (53 pages)
9 January 2015Group of companies' accounts made up to 30 June 2014 (53 pages)
19 December 2014Termination of appointment of Norman Crighton as a director on 9 December 2014 (1 page)
19 December 2014Termination of appointment of Norman Crighton as a director on 9 December 2014 (1 page)
19 December 2014Termination of appointment of Norman Crighton as a director on 9 December 2014 (1 page)
16 December 2014Appointment of Mr Matthew Wood as a secretary on 13 November 2014 (2 pages)
16 December 2014Appointment of Mr Matthew Wood as a secretary on 13 November 2014 (2 pages)
10 December 2014Annual return made up to 16 November 2014 no member list
Statement of capital on 2014-12-10
  • GBP 814,782.01
(6 pages)
10 December 2014Annual return made up to 16 November 2014 no member list
Statement of capital on 2014-12-10
  • GBP 814,782.01
(6 pages)
18 November 2014Termination of appointment of Philip Tudor Nash as a secretary on 24 October 2014 (1 page)
18 November 2014Termination of appointment of Philip Tudor Nash as a secretary on 24 October 2014 (1 page)
18 November 2014Appointment of Derek Llambias as a director on 2 November 2014 (2 pages)
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)
18 November 2014Appointment of Derek Llambias as a director on 2 November 2014 (2 pages)
18 November 2014Appointment of Derek Llambias as a director on 2 November 2014 (2 pages)
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)
20 October 2014Statement of capital following an allotment of shares on 18 September 2014
  • GBP 814,780.01
(3 pages)
20 October 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 658,101.41
(3 pages)
20 October 2014Statement of capital following an allotment of shares on 18 September 2014
  • GBP 814,780.01
(3 pages)
20 October 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 658,101.41
(3 pages)
20 October 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 658,101.41
(3 pages)
30 July 2014Appointment of Mr Philip Tudor Nash as a director on 25 July 2014 (2 pages)
30 July 2014Appointment of Mr Philip Tudor Nash as a director on 25 July 2014 (2 pages)
14 February 2014Termination of appointment of Brian Stockbridge as a secretary (1 page)
14 February 2014Termination of appointment of Brian Stockbridge as a director (1 page)
14 February 2014Appointment of Philip Tudor Nash as a secretary (2 pages)
14 February 2014Appointment of Philip Tudor Nash as a secretary (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 secretary (1 page)
30 December 2013Group of companies' accounts made up to 30 June 2013 (47 pages)
30 December 2013Group of companies' accounts made up to 30 June 2013 (47 pages)
13 December 2013Annual return made up to 16 November 2013 no member list
Statement of capital on 2013-12-13
  • GBP 650,960.56
(6 pages)
13 December 2013Director's details changed for Mr James Easdale on 10 July 2013 (2 pages)
13 December 2013Annual return made up to 16 November 2013 no member list
Statement of capital on 2013-12-13
  • GBP 650,960.56
(6 pages)
13 December 2013Director's details changed for Mr James Easdale on 10 July 2013 (2 pages)
25 November 2013Appointment of Iain Graham Wallace as a director (2 pages)
25 November 2013Appointment of Mr Norman Crighton as a director (2 pages)
25 November 2013Appointment of Iain Graham Wallace as a director (2 pages)
25 November 2013Appointment of Mr Norman Crighton as a director (2 pages)
12 November 2013Appointment of Mr David Somers as a director (2 pages)
12 November 2013Appointment of Mr David Somers as a director (2 pages)
17 October 2013Termination of appointment of Craig Mather as a director (1 page)
17 October 2013Termination of appointment of Frederick Smart as a director (1 page)
17 October 2013Termination of appointment of Ian Hart as a director (1 page)
17 October 2013Termination of appointment of Ian Hart as a director (1 page)
17 October 2013Termination of appointment of Craig Mather as a director (1 page)
17 October 2013Termination of appointment of Frederick Smart as a director (1 page)
12 September 2013Previous accounting period shortened from 30 November 2013 to 30 June 2013 (1 page)
12 September 2013Previous accounting period shortened from 30 November 2013 to 30 June 2013 (1 page)
2 September 2013Termination of appointment of Walter Smith as a director (1 page)
2 September 2013Termination of appointment of Walter Smith as a director (1 page)
11 July 2013Appointment of Mr James Easdale as a director (2 pages)
11 July 2013Appointment of Mr James Easdale as a director (2 pages)
9 July 2013Termination of appointment of Malcolm Murray as a director (1 page)
9 July 2013Termination of appointment of Malcolm Murray as a director (1 page)
9 July 2013Termination of appointment of Philip Cartmell as a director (1 page)
9 July 2013Termination of appointment of Philip Cartmell as a director (1 page)
4 June 2013Termination of appointment of Charles Green as a director (1 page)
4 June 2013Termination of appointment of Charles Green as a director (1 page)
30 April 2013Appointment of Craig Mather as a director (2 pages)
30 April 2013Appointment of Craig Mather as a director (2 pages)
18 February 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 650,960.56
(4 pages)
18 February 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 650,960.56
(4 pages)
20 December 2012Statement of capital following an allotment of shares on 18 December 2012
  • GBP 576,580.57
(4 pages)
20 December 2012Statement of capital following an allotment of shares on 18 December 2012
  • GBP 576,580.57
(4 pages)
20 December 2012Statement of capital following an allotment of shares on 18 December 2012
  • GBP 242,429.57
(4 pages)
20 December 2012Statement of capital following an allotment of shares on 18 December 2012
  • GBP 242,429.57
(4 pages)
20 December 2012Statement of capital following an allotment of shares on 7 December 2012
  • GBP 1,429.56
(4 pages)
20 December 2012Statement of capital following an allotment of shares on 7 December 2012
  • GBP 1,429.56
(4 pages)
20 December 2012Statement of capital following an allotment of shares on 7 December 2012
  • GBP 1,429.56
(4 pages)
14 December 2012Appointment of Ian Henderson Hart as a director (2 pages)
14 December 2012Appointment of Philip Cartmell as a director (2 pages)
14 December 2012Trading certificate for a public company (3 pages)
14 December 2012Appointment of Mr Frederick Bryan Smart as a director (2 pages)
14 December 2012Commence business and borrow (1 page)
14 December 2012Appointment of Ian Henderson Hart as a director (2 pages)
14 December 2012Appointment of Mr Walter Ferguson Smith as a director (2 pages)
14 December 2012Appointment of Mr Malcolm Alexander Murray as a director (2 pages)
14 December 2012Appointment of Philip Cartmell as a director (2 pages)
14 December 2012Appointment of Mr Walter Ferguson Smith as a director (2 pages)
14 December 2012Commence business and borrow (1 page)
14 December 2012Trading certificate for a public company (3 pages)
14 December 2012Appointment of Mr Malcolm Alexander Murray as a director (2 pages)
14 December 2012Appointment of Mr Frederick Bryan Smart as a director (2 pages)
12 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authority to allot equity securities for cash in terms of section 560 of the companies act 2006 07/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
12 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authority to allot equity securities for cash in terms of section 560 of the companies act 2006 07/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
5 December 2012Sub-division of shares on 4 December 2012 (5 pages)
5 December 2012Sub-division of shares on 4 December 2012 (5 pages)
5 December 2012Sub-division of shares on 4 December 2012 (5 pages)
5 December 2012Resolutions
  • RES13 ‐ Subdivide £1 ordinary share into 100 ordinary shares of £0.01 each 04/12/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 December 2012Resolutions
  • RES13 ‐ Subdivide £1 ordinary share into 100 ordinary shares of £0.01 each 04/12/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 December 2012Termination of appointment of Ffw Secretaries Limited as a director (1 page)
4 December 2012Appointment of Mr Charles Alexander Green as a director (2 pages)
4 December 2012Director's details changed for Mr Brian Stockbrideg on 4 December 2012 (2 pages)
4 December 2012Appointment of Mr Brian Stockbrideg as a director (2 pages)
4 December 2012Director's details changed for Mr Brian Stockbrideg on 4 December 2012 (2 pages)
4 December 2012Termination of appointment of Edward Lumb as a director (1 page)
4 December 2012Appointment of Mr Charles Alexander Green as a director (2 pages)
4 December 2012Appointment of Mr Brian Stockbrideg as a director (2 pages)
4 December 2012Termination of appointment of Edward Lumb as a director (1 page)
4 December 2012Director's details changed for Mr Brian Stockbrideg on 4 December 2012 (2 pages)
4 December 2012Termination of appointment of Ffw Secretaries Limited as a secretary (1 page)
4 December 2012Appointment of Mr Brian Stockbridge as a secretary (1 page)
4 December 2012Appointment of Mr Brian Stockbridge as a secretary (1 page)
4 December 2012Termination of appointment of Ffw Secretaries Limited as a director (1 page)
4 December 2012Termination of appointment of Ffw Secretaries Limited as a secretary (1 page)
27 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-26
(1 page)
27 November 2012Company name changed rangers football PLC\certificate issued on 27/11/12
  • CONNOT ‐
(3 pages)
27 November 2012Company name changed rangers football PLC\certificate issued on 27/11/12
  • CONNOT ‐
(3 pages)
27 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-26
(1 page)
16 November 2012Incorporation (69 pages)
16 November 2012Incorporation (69 pages)