- 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 Dec 2013 | AP01 | Appointment of Mr Norman Crighton as a director | |
25 Nov 2013 | AP01 | Appointment of Iain Graham Wallace as a director | |
17 Oct 2013 | TM01 | Termination of appointment of Craig Mather as a director | |
23 Sep 2013 | CH01 | Director's details changed for Alexander Easdale on 11 September 2013 | |
13 Sep 2013 | AP01 | Appointment of Alexander Easdale as a director | |
12 Sep 2013 | AR01 |
Annual return made up to 29 May 2013 with full list of shareholders
|
|
11 Jul 2013 | AP01 | Appointment of Mr James Easdale as a director | |
14 Jun 2013 | AP01 | Appointment of Craig Mather as a director | |
04 Jun 2013 | TM01 | Termination of appointment of Charles Green as a director | |
30 May 2013 | TM01 | Termination of appointment of Imran Ahmad as a director | |
20 Dec 2012 | TM01 | Termination of appointment of Malcolm Murray as a director | |
07 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 31 October 2012
|
|
07 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 17 August 2012
|
|
04 Dec 2012 | SH02 | Sub-division of shares on 29 May 2012 | |
04 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2012 | AA01 | Current accounting period extended from 31 May 2013 to 30 June 2013 | |
31 Jul 2012 | CERTNM |
Company name changed sevco scotland LIMITED\certificate issued on 31/07/12
|
|
31 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2012 | MG06s | Particulars of a charge subject to which a property has been acquired / charge no: 1 | |
29 Jun 2012 | AP01 | Appointment of Mr Malcolm Murray as a director | |
29 Jun 2012 | AP01 | Appointment of Mr Imran Ahmad as a director | |
29 Jun 2012 | AP03 | Appointment of Mr Brian Stockbridge as a secretary | |
29 Jun 2012 | AP01 | Appointment of Mr Brian Stockbridge as a director | |
18 Jun 2012 | AD01 | Registered office address changed from , Capella Building (Tenth Floor) 60 York Street, Glasgow, G2 8JX, United Kingdom on 18 June 2012 | |
29 May 2012 | NEWINC | Incorporation |