Company NameFollow Rangers Shareholders Limited
Company StatusActive
Company NumberSC589717
CategoryPrivate Limited Company
Incorporation Date23 February 2018(6 years, 2 months ago)
Previous NameFollow Rangers Shareholder's Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ronald Allan John Anderson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2023(5 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr David Cameron Griffiths
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2023(5 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr David James Mather
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2023(5 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Richard William Scott
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2023(5 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr William Callow Stewart
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2023(5 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr David Cameron Griffiths
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2018(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Wellington Square
Ayr
Ayrshire
KA7 1EN
Scotland
Director NameMr Ronald Allan John Anderson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2020(2 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 May 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address2 Wellington Square
Ayr
Ayrshire
KA7 1EN
Scotland
Director NameMrs Lara Jane Collins
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2020(2 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 March 2023)
RoleStrategy Manager
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr John Montgomery McKee
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2020(2 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 March 2023)
RoleOperations Technician Deputy Team Leader
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Paul George Louis Holst
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2021(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 March 2023)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address22 Burns Begg Crescent
Balfron
Glasgow
G63 0NR
Scotland

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

26 October 2023Micro company accounts made up to 28 February 2023 (3 pages)
29 March 2023Notification of David Cameron Griffiths as a person with significant control on 29 March 2023 (2 pages)
29 March 2023Termination of appointment of Lara Jane Collins as a director on 29 March 2023 (1 page)
29 March 2023Cessation of Lara Jane Collins as a person with significant control on 25 March 2023 (1 page)
28 March 2023Appointment of Mr Richard William Scott as a director on 25 March 2023 (2 pages)
28 March 2023Appointment of Mr David James Mather as a director on 25 March 2023 (2 pages)
28 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
28 March 2023Appointment of Mr Ronald Allan John Anderson as a director on 25 March 2023 (2 pages)
28 March 2023Termination of appointment of Paul George Louis Holst as a director on 25 March 2023 (1 page)
28 March 2023Termination of appointment of John Montgomery Mckee as a director on 25 March 2023 (1 page)
28 March 2023Appointment of Mr David Cameron Griffiths as a director on 25 March 2023 (2 pages)
28 March 2023Cessation of John Montgomery Mckee as a person with significant control on 25 March 2023 (1 page)
28 March 2023Cessation of Paul George Louis Holst as a person with significant control on 25 March 2023 (1 page)
28 March 2023Appointment of Mr William Stewart as a director on 25 March 2023 (2 pages)
29 November 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
22 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
1 February 2022Compulsory strike-off action has been discontinued (1 page)
29 January 2022Total exemption full accounts made up to 28 February 2021 (8 pages)
25 January 2022First Gazette notice for compulsory strike-off (1 page)
24 October 2021Registered office address changed from 2 Wellington Square Ayr Ayrshire KA7 1EN United Kingdom to 272 Bath Street Glasgow G2 4JR on 24 October 2021 (1 page)
8 June 2021Notification of Paul George Louis Holst as a person with significant control on 7 June 2021 (2 pages)
8 June 2021Cessation of Ronald Allan John Anderson as a person with significant control on 31 May 2021 (1 page)
3 June 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
3 June 2021Appointment of Mr Paul George Louis Holst as a director on 31 May 2021 (2 pages)
3 June 2021Termination of appointment of Ronald Allan John Anderson as a director on 31 May 2021 (1 page)
28 February 2021Total exemption full accounts made up to 28 February 2020 (12 pages)
31 July 2020Notification of John Montgomery Mckee as a person with significant control on 28 July 2020 (2 pages)
31 July 2020Appointment of Mr John Montgomery Mckee as a director on 28 July 2020 (2 pages)
31 July 2020Appointment of Mrs Lara Jane Collins as a director on 28 July 2020 (2 pages)
31 July 2020Notification of Lara Jane Collins as a person with significant control on 28 July 2020 (2 pages)
31 July 2020Notification of Ronald Allan John Anderson as a person with significant control on 28 July 2020 (2 pages)
31 July 2020Appointment of Mr Ronald Allan John Anderson as a director on 28 July 2020 (2 pages)
31 July 2020Cessation of David Cameron Griffiths as a person with significant control on 28 July 2020 (1 page)
31 July 2020Termination of appointment of David Cameron Griffiths as a director on 28 July 2020 (1 page)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
9 April 2018Registered office address changed from 44 Murdoch Terrace Dunblane FK15 9JF United Kingdom to 2 Wellington Square Ayr Ayrshire KA7 1EN on 9 April 2018 (1 page)
9 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-09
(3 pages)
23 February 2018Incorporation
Statement of capital on 2018-02-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)