- Company Overview for THE RANGERS FOOTBALL CLUB LIMITED (SC425159)
- Filing history for THE RANGERS FOOTBALL CLUB LIMITED (SC425159)
- People for THE RANGERS FOOTBALL CLUB LIMITED (SC425159)
- Charges for THE RANGERS FOOTBALL CLUB LIMITED (SC425159)
- More for THE RANGERS FOOTBALL CLUB LIMITED (SC425159)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Feb 2015 | MR01 | Registration of charge SC4251590010, created on 27 January 2015 | |
11 Feb 2015 | MR01 | Registration of charge SC4251590005, created on 27 January 2015 | |
11 Feb 2015 | MR01 | Registration of charge SC4251590006, created on 5 February 2015 | |
11 Feb 2015 | MR01 | Registration of charge SC4251590007, created on 5 February 2015 | |
11 Feb 2015 | MR01 | Registration of charge SC4251590008, created on 27 January 2015 | |
11 Feb 2015 | MR01 | Registration of charge SC4251590009, created on 27 January 2015 | |
16 Jan 2015 | AP01 | Appointment of Mr Barry John Leach as a director on 5 January 2015 | |
23 Dec 2014 | TM01 | Termination of appointment of Norman Crighton as a director on 17 December 2014 | |
16 Dec 2014 | AP04 | Appointment of Cms Advisory Group Limited as a secretary on 13 November 2014 | |
18 Nov 2014 | TM02 | Termination of appointment of Philip Tudor Nash as a secretary on 24 October 2014 | |
18 Nov 2014 | AP01 | Appointment of Derek Llambias as a director on 5 November 2014 | |
18 Nov 2014 | TM01 | Termination of appointment of Iain Graham Wallace as a director on 26 October 2014 | |
05 Nov 2014 | MR01 | Registration of charge SC4251590004, created on 27 October 2014 | |
01 Oct 2014 | MR04 | Satisfaction of charge SC4251590002 in full | |
01 Oct 2014 | MR04 | Satisfaction of charge SC4251590003 in full | |
19 Jun 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
04 Apr 2014 | AA | Full accounts made up to 30 June 2013 | |
08 Mar 2014 | MR01 | Registration of charge 4251590002 | |
08 Mar 2014 | MR01 | Registration of charge 4251590003 | |
03 Mar 2014 | AP03 | Appointment of Mr Philip Tudor Nash as a secretary | |
14 Feb 2014 | TM02 | Termination of appointment of Brian Stockbridge as a secretary | |
14 Feb 2014 | TM01 | Termination of appointment of Brian Stockbridge as a director | |
23 Dec 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 29 May 2013 | |
13 Dec 2013 | CH01 | Director's details changed for Mr James Easdale on 10 July 2013 | |
09 Dec 2013 | AP01 | Appointment of Mr David Somers as a director |