Advanced company searchLink opens in new window

THE RANGERS FOOTBALL CLUB LIMITED

Company number SC425159

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)
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
  • ANNOTATION A second filed AR01 was registered on 23/12/2013.
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
  • GBP 334,152.00
07 Dec 2012 SH01 Statement of capital following an allotment of shares on 17 August 2012
  • GBP 293,402.00
04 Dec 2012 SH02 Sub-division of shares on 29 May 2012
04 Dec 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivide ordinary £1 shares into 100 ordinary shares of £0.01 each 29/05/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • CONNOT ‐
31 Jul 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-31
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