Advanced company searchLink opens in new window

FOLLOW RANGERS SHAREHOLDERS LIMITED

Company number SC589717

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
26 Oct 2023 AA Micro company accounts made up to 28 February 2023
29 Mar 2023 TM01 Termination of appointment of Lara Jane Collins as a director on 29 March 2023
29 Mar 2023 PSC01 Notification of David Cameron Griffiths as a person with significant control on 29 March 2023
29 Mar 2023 PSC07 Cessation of Lara Jane Collins as a person with significant control on 25 March 2023
28 Mar 2023 TM01 Termination of appointment of John Montgomery Mckee as a director on 25 March 2023
28 Mar 2023 TM01 Termination of appointment of Paul George Louis Holst as a director on 25 March 2023
28 Mar 2023 PSC07 Cessation of John Montgomery Mckee as a person with significant control on 25 March 2023
28 Mar 2023 PSC07 Cessation of Paul George Louis Holst as a person with significant control on 25 March 2023
28 Mar 2023 AP01 Appointment of Mr Richard William Scott as a director on 25 March 2023
28 Mar 2023 AP01 Appointment of Mr William Stewart as a director on 25 March 2023
28 Mar 2023 AP01 Appointment of Mr David James Mather as a director on 25 March 2023
28 Mar 2023 AP01 Appointment of Mr Ronald Allan John Anderson as a director on 25 March 2023
28 Mar 2023 AP01 Appointment of Mr David Cameron Griffiths as a director on 25 March 2023
28 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
29 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
22 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
01 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2022 AA Total exemption full accounts made up to 28 February 2021
25 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2021 AD01 Registered office address changed from 2 Wellington Square Ayr Ayrshire KA7 1EN United Kingdom to 272 Bath Street Glasgow G2 4JR on 24 October 2021
08 Jun 2021 PSC01 Notification of Paul George Louis Holst as a person with significant control on 7 June 2021
08 Jun 2021 PSC07 Cessation of Ronald Allan John Anderson as a person with significant control on 31 May 2021
03 Jun 2021 TM01 Termination of appointment of Ronald Allan John Anderson as a director on 31 May 2021
03 Jun 2021 CS01 Confirmation statement made on 5 March 2021 with no updates