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)
03 Jun 2021 AP01 Appointment of Mr Paul George Louis Holst as a director on 31 May 2021
28 Feb 2021 AA Total exemption full accounts made up to 28 February 2020
31 Jul 2020 AP01 Appointment of Mr John Montgomery Mckee as a director on 28 July 2020
31 Jul 2020 PSC07 Cessation of David Cameron Griffiths as a person with significant control on 28 July 2020
31 Jul 2020 PSC01 Notification of Ronald Allan John Anderson as a person with significant control on 28 July 2020
31 Jul 2020 PSC01 Notification of John Montgomery Mckee as a person with significant control on 28 July 2020
31 Jul 2020 PSC01 Notification of Lara Jane Collins as a person with significant control on 28 July 2020
31 Jul 2020 TM01 Termination of appointment of David Cameron Griffiths as a director on 28 July 2020
31 Jul 2020 AP01 Appointment of Mr Ronald Allan John Anderson as a director on 28 July 2020
31 Jul 2020 AP01 Appointment of Mrs Lara Jane Collins as a director on 28 July 2020
05 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
21 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
05 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
09 Apr 2018 AD01 Registered office address changed from 44 Murdoch Terrace Dunblane FK15 9JF United Kingdom to 2 Wellington Square Ayr Ayrshire KA7 1EN on 9 April 2018
09 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-09
23 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted