Advanced company searchLink opens in new window

RANGERS INTERNATIONAL FOOTBALL CLUB LIMITED

Company number SC437060

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)
01 Jul 2025 CERT10 Certificate of re-registration from Public Limited Company to Private
01 Jul 2025 RR02 Re-registration from a public company to a private limited company
01 Jul 2025 MAR Re-registration of Memorandum and Articles
01 Jul 2025 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
30 Jun 2025 SH01 Statement of capital following an allotment of shares on 30 June 2025
  • GBP 6,322,230.88
11 Jun 2025 PSC01 Notification of Andrew Cavenagh as a person with significant control on 30 May 2025
09 Jun 2025 PSC07 Cessation of George Taylor as a person with significant control on 30 May 2025
09 Jun 2025 PSC07 Cessation of Julian Juul Wolhardt as a person with significant control on 30 May 2025
09 Jun 2025 PSC07 Cessation of Graeme Thomas Park as a person with significant control on 30 May 2025
09 Jun 2025 PSC07 Cessation of John Combothekras Halsted as a person with significant control on 30 May 2025
09 Jun 2025 PSC07 Cessation of Alastair Johnston as a person with significant control on 30 May 2025
06 Jun 2025 AP01 Appointment of Mr Andrew Clayton as a director on 30 May 2025
05 Jun 2025 AP01 Appointment of Mr Eugene Schneur as a director on 30 May 2025
05 Jun 2025 AP01 Appointment of Mr Andrew Cavenagh as a director on 30 May 2025
05 Jun 2025 AP01 Appointment of Mr Mark Taber as a director on 30 May 2025
05 Jun 2025 AP01 Appointment of Mr Paraag Marathe as a director on 30 May 2025
05 Jun 2025 TM01 Termination of appointment of Alastair Johnston as a director on 30 May 2025
05 Jun 2025 TM01 Termination of appointment of Julian Juul Wolhardt as a director on 30 May 2025
05 Jun 2025 TM01 Termination of appointment of Graeme Thomas Park as a director on 30 May 2025
10 Mar 2025 SH01 Statement of capital following an allotment of shares on 26 February 2025
  • GBP 5,322,230.88
19 Feb 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 January 2025
  • GBP 5,054,982.88
18 Feb 2025 SH01 Statement of capital following an allotment of shares on 23 January 2025
  • GBP 5,054,982.88
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 19/02/2025
31 Jan 2025 TM01 Termination of appointment of John Gilligan as a director on 31 January 2025
31 Dec 2024 AP01 Appointment of Mr Patrick Stewart as a director on 16 December 2024
28 Dec 2024 AP01 Appointment of Mr Fraser John Thornton as a director on 16 December 2024