RANGERS LOTTERIES LIMITED
GLASGOW RANGERS POOLS LIMITED

Hellopages » Glasgow City » Glasgow City » G51 2XD

Company number SC040034
Status Active
Incorporation Date 12 March 1964
Company Type Private Limited Company
Address BROOMLOAN HOUSE IBROX STADIUM, 150 EDMISTON DRIVE, GLASGOW, G51 2XD
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Accounts for a small company made up to 31 July 2015; Termination of appointment of John Greig as a director on 9 November 2015. The most likely internet sites of RANGERS LOTTERIES LIMITED are www.rangerslotteries.co.uk, and www.rangers-lotteries.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and seven months. Rangers Lotteries Limited is a Private Limited Company. The company registration number is SC040034. Rangers Lotteries Limited has been working since 12 March 1964. The present status of the company is Active. The registered address of Rangers Lotteries Limited is Broomloan House Ibrox Stadium 150 Edmiston Drive Glasgow G51 2xd. . MACBRAYNE, James Boyle Potter is a Director of the company. STEWART, Colin is a Director of the company. Secretary MCDOUGALL, Iain Harrison has been resigned. Secretary MCLAUGHLIN, John Davidson has been resigned. Director ADAM, Hugh Rennie Walker has been resigned. Director BOYLE, John has been resigned. Director GREIG, John has been resigned. Director MACMILLAN, John has been resigned. Director MARLBOROUGH, Lawrence Robert has been resigned. Director MATHER, Craig has been resigned. Director MCDOUGALL, Iain Harrison has been resigned. Director MCINTYRE, Donald Charles has been resigned. Director MOHAMMED, Akram Atta has been resigned. Director PEEL, Nicholas Gerard has been resigned. Director REILLY, Robert Martin has been resigned. Director ROBERTSON, Alexander has been resigned. Director ROBINSON, James Mckenzie has been resigned. Director SINGH, Satnam has been resigned. Director STEVEN, William Barr has been resigned. Director STOCKBRIDGE, Brian has been resigned. Director WADDELL, William has been resigned. Director WHITELAW, Jim has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Director
MACBRAYNE, James Boyle Potter
Appointed Date: 01 September 2001
76 years old

Director
STEWART, Colin
Appointed Date: 21 September 2006
63 years old

Resigned Directors

Secretary
MCDOUGALL, Iain Harrison
Resigned: 11 December 2007
Appointed Date: 09 July 1991

Secretary
MCLAUGHLIN, John Davidson
Resigned: 07 September 1991

Director
ADAM, Hugh Rennie Walker
Resigned: 05 April 1996
100 years old

Director
BOYLE, John
Resigned: 18 March 2008
Appointed Date: 06 October 2006
72 years old

Director
GREIG, John
Resigned: 09 November 2015
Appointed Date: 22 July 2015
83 years old

Director
MACMILLAN, John
Resigned: 09 June 2004
Appointed Date: 01 September 2001
91 years old

Director
MARLBOROUGH, Lawrence Robert
Resigned: 26 October 1990
83 years old

Director
MATHER, Craig
Resigned: 21 October 2013
Appointed Date: 29 July 2013
54 years old

Director
MCDOUGALL, Iain Harrison
Resigned: 11 December 2007
Appointed Date: 28 July 2000
74 years old

Director
MCINTYRE, Donald Charles
Resigned: 06 December 2012
Appointed Date: 10 November 2009
66 years old

Director
MOHAMMED, Akram Atta
Resigned: 15 July 2015
Appointed Date: 12 October 2006
57 years old

Director
PEEL, Nicholas Gerard
Resigned: 21 March 2005
Appointed Date: 01 September 2001
65 years old

Director
REILLY, Robert Martin
Resigned: 01 August 2001
Appointed Date: 14 April 1999
87 years old

Director
ROBERTSON, Alexander
Resigned: 24 December 1992
108 years old

Director
ROBINSON, James Mckenzie
Resigned: 28 July 2000
Appointed Date: 02 July 1991
102 years old

Director
SINGH, Satnam
Resigned: 12 September 2013
Appointed Date: 09 June 2004
56 years old

Director
STEVEN, William Barr
Resigned: 27 August 2006
Appointed Date: 09 December 1992
95 years old

Director
STOCKBRIDGE, Brian
Resigned: 24 January 2014
Appointed Date: 29 July 2013
52 years old

Director
WADDELL, William
Resigned: 14 October 1992
104 years old

Director
WHITELAW, Jim
Resigned: 29 March 2012
Appointed Date: 24 March 2011
75 years old

Persons With Significant Control

Mr Colin Stewart
Notified on: 1 May 2016
63 years old
Nature of control: Has significant influence or control

RANGERS LOTTERIES LIMITED Events

31 Oct 2016
Confirmation statement made on 31 October 2016 with updates
27 Apr 2016
Accounts for a small company made up to 31 July 2015
09 Nov 2015
Termination of appointment of John Greig as a director on 9 November 2015
03 Nov 2015
Appointment of Mr John Greig as a director on 22 July 2015
03 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100

...
... and 102 more events
05 Jul 1988
Return made up to 05/10/87; full list of members

06 Jun 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Sep 1987
Full accounts made up to 31 July 1986

26 Jun 1987
Return made up to 15/08/86; full list of members

12 Sep 1986
Full accounts made up to 31 July 1985

RANGERS LOTTERIES LIMITED Charges

26 April 1989
Bond and floating charge
Delivered: 11 May 1989
Status: Satisfied on 27 November 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…