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)
12 Sep 2013 AA01 Previous accounting period shortened from 30 November 2013 to 30 June 2013
02 Sep 2013 TM01 Termination of appointment of Walter Smith as a director
11 Jul 2013 AP01 Appointment of Mr James Easdale as a director
09 Jul 2013 TM01 Termination of appointment of Philip Cartmell as a director
09 Jul 2013 TM01 Termination of appointment of Malcolm Murray as a director
04 Jun 2013 TM01 Termination of appointment of Charles Green as a director
30 Apr 2013 AP01 Appointment of Craig Mather as a director
18 Feb 2013 SH01 Statement of capital following an allotment of shares on 19 December 2012
  • GBP 650,960.56
20 Dec 2012 SH01 Statement of capital following an allotment of shares on 18 December 2012
  • GBP 576,580.57
20 Dec 2012 SH01 Statement of capital following an allotment of shares on 18 December 2012
  • GBP 242,429.57
20 Dec 2012 SH01 Statement of capital following an allotment of shares on 7 December 2012
  • GBP 1,429.56
14 Dec 2012 CERT8A Commence business and borrow
14 Dec 2012 AP01 Appointment of Philip Cartmell as a director
14 Dec 2012 AP01 Appointment of Mr Walter Ferguson Smith as a director
14 Dec 2012 AP01 Appointment of Mr Malcolm Alexander Murray as a director
14 Dec 2012 AP01 Appointment of Mr Frederick Bryan Smart as a director
14 Dec 2012 AP01 Appointment of Ian Henderson Hart as a director
14 Dec 2012 SH50 Trading certificate for a public company
12 Dec 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authority to allot equity securities for cash in terms of section 560 of the companies act 2006 07/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Dec 2012 SH02 Sub-division of shares on 4 December 2012
05 Dec 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivide £1 ordinary share into 100 ordinary shares of £0.01 each 04/12/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Dec 2012 CH01 Director's details changed for Mr Brian Stockbrideg on 4 December 2012
04 Dec 2012 AP03 Appointment of Mr Brian Stockbridge as a secretary
04 Dec 2012 AP01 Appointment of Mr Brian Stockbrideg as a director
04 Dec 2012 AP01 Appointment of Mr Charles Alexander Green as a director