- 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) |
---|---|---|---|
06 Jan 2021 | AA | Full accounts made up to 30 June 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 29 May 2020 with no updates | |
21 Jan 2020 | CH03 | Secretary's details changed for James Blair on 21 January 2020 | |
21 Jan 2020 | AP01 | Appointment of Mr James John Bisgrove as a director on 7 January 2020 | |
21 Jan 2020 | AP01 | Appointment of Mr Ross James Wilson as a director on 7 January 2020 | |
17 Dec 2019 | AA | Full accounts made up to 30 June 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 29 May 2019 with no updates | |
01 Mar 2019 | MR01 | Registration of charge SC4251590015, created on 26 February 2019 | |
27 Feb 2019 | MR01 | Registration of charge SC4251590014, created on 20 February 2019 | |
27 Dec 2018 | AA | Full accounts made up to 30 June 2018 | |
15 Oct 2018 | MR04 | Satisfaction of charge SC4251590012 in full | |
03 Jul 2018 | CS01 | Confirmation statement made on 29 May 2018 with no updates | |
20 Feb 2018 | MR01 | Registration of charge SC4251590013, created on 16 February 2018 | |
13 Feb 2018 | MR01 | Registration of charge SC4251590012, created on 12 February 2018 | |
13 Dec 2017 | AA | Full accounts made up to 30 June 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 29 May 2017 with no updates | |
24 Jul 2017 | PSC02 | Notification of Rangers International Football Club Plc as a person with significant control on 6 April 2016 | |
27 Mar 2017 | TM01 | Termination of appointment of Graeme Thomas Park as a director on 27 March 2017 | |
27 Mar 2017 | TM01 | Termination of appointment of Paul Murray as a director on 27 March 2017 | |
27 Mar 2017 | TM01 | Termination of appointment of John Gilligan as a director on 27 March 2017 | |
21 Dec 2016 | AA | Full accounts made up to 30 June 2016 | |
11 Jul 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
18 Mar 2016 | AA | Full accounts made up to 30 June 2015 | |
07 Jan 2016 | MR04 | Satisfaction of charge SC4251590008 in full | |
07 Jan 2016 | MR04 | Satisfaction of charge SC4251590004 in full |