RANGERS FORMER PLAYERS BENEVOLENT CLUB
GLASGOW

Hellopages » Glasgow City » Glasgow City » G51 2XD

Company number SC306620
Status Active
Incorporation Date 10 August 2006
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 2ND FLOOR, BROOMLOAN HOUSE, 150 EDMISTON DRIVE, GLASGOW, SCOTLAND, G51 2XD
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 10 August 2016 with updates; Appointment of Mr Colin Stewart as a secretary on 1 September 2015. The most likely internet sites of RANGERS FORMER PLAYERS BENEVOLENT CLUB are www.rangersformerplayersbenevolent.co.uk, and www.rangers-former-players-benevolent.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Rangers Former Players Benevolent Club is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC306620. Rangers Former Players Benevolent Club has been working since 10 August 2006. The present status of the company is Active. The registered address of Rangers Former Players Benevolent Club is 2nd Floor Broomloan House 150 Edmiston Drive Glasgow Scotland G51 2xd. . STEWART, Colin is a Secretary of the company. DAVIDSON, Robert Graham Richmond is a Director of the company. GREIG, John is a Director of the company. MCCLOY, Peter is a Director of the company. STEWART, Colin is a Director of the company. Secretary LAMBIE, Edward Ezekiel Anthony has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director JACKSON, Colin Macdonald has been resigned. Director JARDINE, Sandy has been resigned. Director LAMBIE, Edward Ezekiel Anthony has been resigned. Nominee Director JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. Nominee Director OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
STEWART, Colin
Appointed Date: 01 September 2015

Director
DAVIDSON, Robert Graham Richmond
Appointed Date: 10 August 2006
69 years old

Director
GREIG, John
Appointed Date: 10 August 2006
83 years old

Director
MCCLOY, Peter
Appointed Date: 10 August 2006
78 years old

Director
STEWART, Colin
Appointed Date: 01 September 2015
63 years old

Resigned Directors

Secretary
LAMBIE, Edward Ezekiel Anthony
Resigned: 17 January 2014
Appointed Date: 10 August 2006

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 10 August 2006
Appointed Date: 10 August 2006

Director
JACKSON, Colin Macdonald
Resigned: 06 June 2015
Appointed Date: 10 August 2006
78 years old

Director
JARDINE, Sandy
Resigned: 24 April 2014
Appointed Date: 10 August 2006
76 years old

Director
LAMBIE, Edward Ezekiel Anthony
Resigned: 07 January 2014
Appointed Date: 10 August 2006
75 years old

Nominee Director
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 10 August 2006
Appointed Date: 10 August 2006

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 10 August 2006
Appointed Date: 10 August 2006

Nominee Director
OSWALDS OF EDINBURGH LIMITED
Resigned: 10 August 2006
Appointed Date: 10 August 2006

Persons With Significant Control

Mr Colin Stewart
Notified on: 10 August 2016
63 years old
Nature of control: Has significant influence or control

RANGERS FORMER PLAYERS BENEVOLENT CLUB Events

30 Dec 2016
Total exemption small company accounts made up to 31 August 2016
12 Aug 2016
Confirmation statement made on 10 August 2016 with updates
16 Dec 2015
Appointment of Mr Colin Stewart as a secretary on 1 September 2015
16 Dec 2015
Appointment of Mr Colin Stewart as a director on 1 September 2015
16 Dec 2015
Registered office address changed from 608 Crow Road Glasgow G13 1NP to 2nd Floor, Broomloan House 150 Edmiston Drive Glasgow G51 2XD on 16 December 2015
...
... and 38 more events
15 Aug 2006
New director appointed
15 Aug 2006
New director appointed
15 Aug 2006
New director appointed
15 Aug 2006
New secretary appointed;new director appointed
10 Aug 2006
Incorporation