Advanced company searchLink opens in new window

RANGERS INTERNATIONAL FOOTBALL CLUB PLC

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)
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  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 19/02/2025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
18 Dec 2024 PSC07 Cessation of John Bennett as a person with significant control on 13 September 2024
18 Dec 2024 SH01 Statement of capital following an allotment of shares on 2 December 2024
  • GBP 4,874,982.88
18 Dec 2024 CS01 Confirmation statement made on 16 November 2024 with updates
17 Dec 2024 AA Group of companies' accounts made up to 30 June 2024
08 Nov 2024 AP03 Appointment of Mr Graham Horsman as a secretary on 8 November 2024
08 Nov 2024 TM02 Termination of appointment of James Taylor as a secretary on 8 November 2024
19 Sep 2024 AP01 Appointment of Mr John Gilligan as a director on 13 September 2024
18 Sep 2024 TM01 Termination of appointment of John Bennett as a director on 13 September 2024
05 Jan 2024 AA Group of companies' accounts made up to 30 June 2023
04 Dec 2023 AP03 Appointment of Mr James Taylor as a secretary on 1 December 2023
04 Dec 2023 TM02 Termination of appointment of James Blair as a secretary on 1 December 2023
29 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with updates
22 Aug 2023 AP01 Appointment of Mr John Combothekras Halsted as a director on 15 August 2023
22 Aug 2023 PSC01 Notification of John Combothekras Halsted as a person with significant control on 15 August 2023
18 Apr 2023 SH01 Statement of capital following an allotment of shares on 18 April 2023
  • GBP 4,472,482.85
05 Apr 2023 PSC07 Cessation of Douglas Ireland Park as a person with significant control on 4 April 2023
05 Apr 2023 TM01 Termination of appointment of Douglas Ireland Park as a director on 4 April 2023
03 Apr 2023 SH01 Statement of capital following an allotment of shares on 30 March 2023
  • GBP 4,442,482.85
08 Feb 2023 SH01 Statement of capital following an allotment of shares on 31 January 2023
  • GBP 4,365,286.33
30 Dec 2022 AA Group of companies' accounts made up to 30 June 2022