RANGERS INTERNATIONAL FOOTBALL CLUB PLC
GLASGOW RANGERS FOOTBALL PLC

Hellopages » Glasgow City » Glasgow City » G51 2XD

Company number SC437060
Status Active
Incorporation Date 16 November 2012
Company Type Public Limited Company
Address IBROX STADIUM, 150 EDMISTON DRIVE, GLASGOW, G51 2XD
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Confirmation statement made on 16 November 2016 with updates; Group of companies' accounts made up to 30 June 2015. The most likely internet sites of RANGERS INTERNATIONAL FOOTBALL CLUB PLC are www.rangersinternationalfootballclub.co.uk, and www.rangers-international-football-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven months. Rangers International Football Club Plc is a Public Limited Company. The company registration number is SC437060. Rangers International Football Club Plc has been working since 16 November 2012. The present status of the company is Active. The registered address of Rangers International Football Club Plc is Ibrox Stadium 150 Edmiston Drive Glasgow G51 2xd. . BLAIR, James is a Secretary of the company. BENNETT, John is a Director of the company. GILLIGAN, John is a Director of the company. KING, David Cunningham is a Director of the company. MURRAY, Paul is a Director of the company. PARK, Douglas Ireland is a Director of the company. PARK, Graeme Thomas is a Director of the company. Secretary NASH, Philip Tudor has been resigned. Secretary STOCKBRIDGE, Brian has been resigned. Secretary WOOD, Matthew has been resigned. Secretary FFW SECRETARIES LIMITED has been resigned. Director CARTMELL, Philip has been resigned. Director CRIGHTON, Norman has been resigned. Director EASDALE, James has been resigned. Director GREEN, Charles Alexander has been resigned. Director HART, Ian Henderson has been resigned. Director LEACH, Barry John has been resigned. Director LLAMBIAS, Derek David has been resigned. Director LUMB, Edward Laurence has been resigned. Director MATHER, Craig has been resigned. Director MURRAY, Malcolm Alexander has been resigned. Director NASH, Philip Tudor has been resigned. Director PARK, Douglas Ireland has been resigned. Director SMART, Frederick Bryan has been resigned. Director SMITH, Walter Ferguson has been resigned. Director SOMERS, David has been resigned. Director STOCKBRIDGE, Brian has been resigned. Director WALLACE, Iain Graham has been resigned. Director FFW SECRETARIES LIMITED has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
BLAIR, James
Appointed Date: 10 March 2015

Director
BENNETT, John
Appointed Date: 10 March 2015
62 years old

Director
GILLIGAN, John
Appointed Date: 06 March 2015
73 years old

Director
KING, David Cunningham
Appointed Date: 18 May 2015
70 years old

Director
MURRAY, Paul
Appointed Date: 06 March 2015
61 years old

Director
PARK, Douglas Ireland
Appointed Date: 16 November 2015
75 years old

Director
PARK, Graeme Thomas
Appointed Date: 03 August 2015
41 years old

Resigned Directors

Secretary
NASH, Philip Tudor
Resigned: 24 October 2014
Appointed Date: 24 January 2014

Secretary
STOCKBRIDGE, Brian
Resigned: 24 January 2014
Appointed Date: 04 December 2012

Secretary
WOOD, Matthew
Resigned: 10 March 2015
Appointed Date: 13 November 2014

Secretary
FFW SECRETARIES LIMITED
Resigned: 04 December 2012
Appointed Date: 16 November 2012

Director
CARTMELL, Philip
Resigned: 08 July 2013
Appointed Date: 07 December 2012
74 years old

Director
CRIGHTON, Norman
Resigned: 09 December 2014
Appointed Date: 14 November 2013
59 years old

Director
EASDALE, James
Resigned: 25 February 2015
Appointed Date: 09 July 2013
54 years old

Director
GREEN, Charles Alexander
Resigned: 31 May 2013
Appointed Date: 04 December 2012
72 years old

Director
HART, Ian Henderson
Resigned: 10 October 2013
Appointed Date: 07 December 2012
80 years old

Director
LEACH, Barry John
Resigned: 06 March 2015
Appointed Date: 05 January 2015
59 years old

Director
LLAMBIAS, Derek David
Resigned: 06 March 2015
Appointed Date: 02 November 2014
68 years old

Director
LUMB, Edward Laurence
Resigned: 04 December 2012
Appointed Date: 16 November 2012
54 years old

Director
MATHER, Craig
Resigned: 16 October 2013
Appointed Date: 24 April 2013
54 years old

Director
MURRAY, Malcolm Alexander
Resigned: 08 July 2013
Appointed Date: 07 December 2012
70 years old

Director
NASH, Philip Tudor
Resigned: 24 October 2014
Appointed Date: 25 July 2014
53 years old

Director
PARK, Douglas Ireland
Resigned: 03 August 2015
Appointed Date: 06 March 2015
75 years old

Director
SMART, Frederick Bryan
Resigned: 16 October 2013
Appointed Date: 07 December 2012
73 years old

Director
SMITH, Walter Ferguson
Resigned: 05 August 2013
Appointed Date: 07 December 2012
77 years old

Director
SOMERS, David
Resigned: 02 March 2015
Appointed Date: 07 November 2013
77 years old

Director
STOCKBRIDGE, Brian
Resigned: 24 January 2014
Appointed Date: 04 December 2012
52 years old

Director
WALLACE, Iain Graham
Resigned: 26 October 2014
Appointed Date: 20 November 2013
64 years old

Director
FFW SECRETARIES LIMITED
Resigned: 04 December 2012
Appointed Date: 16 November 2012

Persons With Significant Control

Mr David Cunningham King
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Mr John Bennett
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr Graeme Thomas Park
Notified on: 6 April 2016
41 years old
Nature of control: Has significant influence or control

Mr Douglas Ireland Park
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Mr Paul Murray
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mr John Gilligan
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

RANGERS INTERNATIONAL FOOTBALL CLUB PLC Events

21 Dec 2016
Group of companies' accounts made up to 30 June 2016
29 Nov 2016
Confirmation statement made on 16 November 2016 with updates
31 Dec 2015
Group of companies' accounts made up to 30 June 2015
14 Dec 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 814,782.01

19 Nov 2015
Appointment of Douglas Ireland Park as a director on 16 November 2015
...
... and 66 more events
04 Dec 2012
Termination of appointment of Ffw Secretaries Limited as a director
04 Dec 2012
Termination of appointment of Edward Lumb as a director
27 Nov 2012
Company name changed rangers football PLC\certificate issued on 27/11/12
  • CONNOT ‐

27 Nov 2012
Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-26

16 Nov 2012
Incorporation