Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE RANGERS FOOTBALL CLUB LIMITED
Company Information for

THE RANGERS FOOTBALL CLUB LIMITED

Ibrox Stadium, 150 Edmiston Drive, Glasgow, G51 2XD,
Company Registration Number
SC425159
Private Limited Company
Active

Company Overview

About The Rangers Football Club Ltd
THE RANGERS FOOTBALL CLUB LIMITED was founded on 2012-05-29 and has its registered office in Glasgow. The organisation's status is listed as "Active". The Rangers Football Club Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE RANGERS FOOTBALL CLUB LIMITED
 
Legal Registered Office
Ibrox Stadium
150 Edmiston Drive
Glasgow
G51 2XD
Other companies in G51
 
Previous Names
SEVCO SCOTLAND LIMITED31/07/2012
Filing Information
Company Number SC425159
Company ID Number SC425159
Date formed 2012-05-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-05-29
Return next due 2025-06-12
Type of accounts FULL
VAT Number /Sales tax ID GB125517919  
Last Datalog update: 2024-06-12 13:26:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE RANGERS FOOTBALL CLUB LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE RANGERS FOOTBALL CLUB LIMITED

Current Directors
Officer Role Date Appointed
JAMES BLAIR
Company Secretary 2015-03-10
ANDREW JAMES DICKSON
Director 2015-03-09
STEWART MARTIN ROBERTSON
Director 2015-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GILLIGAN
Director 2015-03-09 2017-03-27
PAUL MURRAY
Director 2015-03-09 2017-03-27
GRAEME THOMAS PARK
Director 2015-08-03 2017-03-27
DOUGLAS IRELAND PARK
Director 2015-03-09 2015-08-03
BARRY JOHN LEACH
Director 2015-01-05 2015-04-10
DEREK DAVID LLAMBIAS
Director 2014-11-05 2015-04-10
CMS ADVISORY GROUP LIMITED
Company Secretary 2014-11-13 2015-03-10
ALEXANDER EASDALE
Director 2013-09-11 2015-03-09
DAVID SOMERS
Director 2013-11-20 2015-03-02
JAMES EASDALE
Director 2013-07-09 2015-02-25
NORMAN CRIGHTON
Director 2013-11-20 2014-12-17
IAIN GRAHAM WALLACE
Director 2013-11-20 2014-10-26
PHILIP TUDOR NASH
Company Secretary 2014-03-03 2014-10-24
BRIAN STOCKBRIDGE
Company Secretary 2012-06-14 2014-01-24
BRIAN STOCKBRIDGE
Director 2012-06-14 2014-01-24
CRAIG MATHER
Director 2013-04-22 2013-10-16
CHARLES ALEXANDER GREEN
Director 2012-05-29 2013-05-31
IMRAN AHMAD
Director 2012-06-14 2013-05-29
MALCOLM MURRAY
Director 2012-06-14 2012-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES DICKSON GARRION SECURITY SERVICES LIMITED Director 2017-08-31 CURRENT 2012-09-28 Active
ANDREW JAMES DICKSON RANGERS MEDIA LIMITED Director 2017-08-31 CURRENT 2012-11-08 Active
STEWART MARTIN ROBERTSON GARRION SECURITY SERVICES LIMITED Director 2017-08-31 CURRENT 2012-09-28 Active
STEWART MARTIN ROBERTSON RANGERS MEDIA LIMITED Director 2017-08-31 CURRENT 2012-11-08 Active
STEWART MARTIN ROBERTSON THE SCOTTISH PROFESSIONAL FOOTBALL LEAGUE LIMITED Director 2017-07-24 CURRENT 1997-05-13 Active
STEWART MARTIN ROBERTSON HAMILTON RUTHERGLEN LIMITED Director 2011-09-06 CURRENT 2011-03-16 Dissolved 2015-12-02
STEWART MARTIN ROBERTSON GRACE DARLING HOLIDAYS LIMITED Director 2008-02-11 CURRENT 2008-02-11 Active - Proposal to Strike off
STEWART MARTIN ROBERTSON DMWS 570 LIMITED Director 2002-09-26 CURRENT 2002-08-30 Dissolved 2013-11-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-12CONFIRMATION STATEMENT MADE ON 29/05/24, WITH NO UPDATES
2024-03-22DIRECTOR APPOINTED MR JAMES ALEXANDER TAYLOR
2024-03-22DIRECTOR APPOINTED MR CREAG ROBERTSON
2023-12-04Termination of appointment of James Don Blair on 2023-12-01
2023-12-04Appointment of Mr James Taylor as company secretary on 2023-12-01
2023-07-31APPOINTMENT TERMINATED, DIRECTOR STEWART MARTIN ROBERTSON
2023-06-05CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2023-05-26APPOINTMENT TERMINATED, DIRECTOR KENNETH EDWARD BARCLAY
2023-05-22APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES DICKSON
2023-04-13APPOINTMENT TERMINATED, DIRECTOR ROSS JAMES WILSON
2023-04-06FULL ACCOUNTS MADE UP TO 30/06/22
2022-10-10APPOINTMENT TERMINATED, DIRECTOR DAVID JOSEPH GRAHAM
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES
2021-12-21FULL ACCOUNTS MADE UP TO 30/06/21
2021-12-21AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-12-10AP01DIRECTOR APPOINTED MR DAVID JOSEPH GRAHAM
2021-12-10TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE JOHN LETHAM
2021-08-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4251590015
2021-08-05MR05All of the property or undertaking has been released from charge for charge number SC4251590015
2021-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4251590014
2021-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4251590011
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2021-01-19AP01DIRECTOR APPOINTED MR GEORGE JOHN LETHAM
2021-01-06AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2020-01-21CH03SECRETARY'S DETAILS CHNAGED FOR JAMES BLAIR on 2020-01-21
2020-01-21AP01DIRECTOR APPOINTED MR ROSS JAMES WILSON
2019-12-17AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2019-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4251590015
2019-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4251590014
2018-12-27AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-10-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4251590012
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES
2018-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4251590013
2018-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4251590012
2017-12-13AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH NO UPDATES
2017-07-24PSC02Notification of Rangers International Football Club Plc as a person with significant control on 2016-04-06
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME PARK
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MURRAY
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GILLIGAN
2016-12-21AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 334152
2016-07-11AR0129/05/16 ANNUAL RETURN FULL LIST
2016-03-18AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4251590007
2016-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4251590008
2016-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4251590009
2016-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4251590010
2016-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4251590004
2016-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4251590005
2016-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4251590006
2015-08-13AP01DIRECTOR APPOINTED MR GRAEME THOMAS PARK
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS IRELAND PARK
2015-07-15AUDAUDITOR'S RESIGNATION
2015-06-29AP01DIRECTOR APPOINTED MR STEWART MARTIN ROBERTSON
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 334152
2015-06-24AR0129/05/15 FULL LIST
2015-06-17466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4251590005
2015-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4251590011
2015-05-21AP01DIRECTOR APPOINTED DOUGLAS IRELAND PARK
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR BARRY LEACH
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR DEREK LLAMBIAS
2015-03-24TM02APPOINTMENT TERMINATED, SECRETARY CMS ADVISORY GROUP LIMITED
2015-03-20AP01DIRECTOR APPOINTED MR PAUL MURRAY
2015-03-20AP01DIRECTOR APPOINTED MR JOHN GILLIGAN
2015-03-20AP01DIRECTOR APPOINTED ANDREW JAMES DICKSON
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER EASDALE
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SOMERS
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SOMERS
2015-03-20AP03SECRETARY APPOINTED JAMES BLAIR
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EASDALE
2015-02-13AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4251590010
2015-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4251590008
2015-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4251590009
2015-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4251590007
2015-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4251590005
2015-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4251590006
2015-01-16AP01DIRECTOR APPOINTED MR BARRY JOHN LEACH
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN CRIGHTON
2014-12-16AP04CORPORATE SECRETARY APPOINTED CMS ADVISORY GROUP LIMITED
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR IAIN WALLACE
2014-11-18TM02APPOINTMENT TERMINATED, SECRETARY PHILIP NASH
2014-11-18AP01DIRECTOR APPOINTED DEREK LLAMBIAS
2014-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4251590004
2014-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4251590004
2014-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4251590002
2014-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4251590003
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 334152
2014-06-19AR0129/05/14 FULL LIST
2014-04-04AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4251590003
2014-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4251590002
2014-03-03AP03SECRETARY APPOINTED MR PHILIP TUDOR NASH
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN STOCKBRIDGE
2014-02-14TM02APPOINTMENT TERMINATED, SECRETARY BRIAN STOCKBRIDGE
2013-12-23RP04SECOND FILING WITH MUD 29/05/13 FOR FORM AR01
2013-12-23ANNOTATIONClarification
2013-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EASDALE / 10/07/2013
2013-12-09AP01DIRECTOR APPOINTED MR DAVID SOMERS
2013-12-06AP01DIRECTOR APPOINTED MR NORMAN CRIGHTON
2013-11-25AP01DIRECTOR APPOINTED IAIN GRAHAM WALLACE
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MATHER
2013-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER EASDALE / 11/09/2013
2013-09-13AP01DIRECTOR APPOINTED ALEXANDER EASDALE
2013-09-12AR0129/05/13 FULL LIST
2013-07-11AP01DIRECTOR APPOINTED MR JAMES EASDALE
2013-06-14AP01DIRECTOR APPOINTED CRAIG MATHER
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GREEN
2013-05-30TM01APPOINTMENT TERMINATED, DIRECTOR IMRAN AHMAD
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM MURRAY
2012-12-07SH0131/10/12 STATEMENT OF CAPITAL GBP 334152.00
2012-12-07SH0117/08/12 STATEMENT OF CAPITAL GBP 293402.00
2012-12-04SH02SUB-DIVISION 29/05/12
2012-12-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-12-04RES13SUBDIVIDE ORDINARY £1 SHARES INTO 100 ORDINARY SHARES OF £0.01 EACH 29/05/2012
2012-12-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-12-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-27AA01CURREXT FROM 31/05/2013 TO 30/06/2013
2012-07-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-07-31CERTNMCOMPANY NAME CHANGED SEVCO SCOTLAND LIMITED CERTIFICATE ISSUED ON 31/07/12
2012-07-31RES15CHANGE OF NAME 31/07/2012
2012-07-06MG06sPARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 1
2012-06-29AP01DIRECTOR APPOINTED MR MALCOLM MURRAY
2012-06-29AP01DIRECTOR APPOINTED MR IMRAN AHMAD
2012-06-29AP03SECRETARY APPOINTED MR BRIAN STOCKBRIDGE
2012-06-29AP01DIRECTOR APPOINTED MR BRIAN STOCKBRIDGE
2012-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2012 FROM, CAPELLA BUILDING (TENTH FLOOR) 60 YORK STREET, GLASGOW, G2 8JX, UNITED KINGDOM
2012-05-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to THE RANGERS FOOTBALL CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE RANGERS FOOTBALL CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-27 Outstanding THE SCOTTISH SPORTS COUNCIL TRADING AS SPORTSCOTLAND
2015-02-12 Satisfied SPORTSDIRECT.COM RETAIL LIMITED
2015-02-11 Satisfied SPORTSDIRECT.COM RETAIL LIMITED
2015-02-11 Satisfied SPORTSDIRECT.COM RETAIL LIMITED
2015-02-11 Satisfied SPORTSDIRECT.COM RETAIL LIMITED
2015-02-11 Satisfied SPORTSDIRECT.COM RETAIL LIMITED
2015-02-11 Satisfied SPORTSDIRECT.COM RETAIL LIMITED
2014-11-05 Satisfied MASH HOLDINGS LIMITED
2014-03-08 Satisfied ALEXANDER EASDALE
2014-03-08 Satisfied LAXEY PARTNERS LIMITED
STANDARD SECURITY 2012-07-06 Outstanding THE SCOTTISH SPORTS COUNCIL
Intangible Assets
Patents
We have not found any records of THE RANGERS FOOTBALL CLUB LIMITED registering or being granted any patents
Domain Names

THE RANGERS FOOTBALL CLUB LIMITED owns 2 domain names.

rangers.co.uk   rangersdirect.co.uk  

Trademarks

Trademark applications by THE RANGERS FOOTBALL CLUB LIMITED

THE RANGERS FOOTBALL CLUB LIMITED is the for the trademark RANGERS FOOTBALL CLUB READY ™ (76413028) through the USPTO on the 2002-05-23
In the statement, Column 3, line 61, after SPORTS ";" should be inserted.
Income
Government Income
We have not found government income sources for THE RANGERS FOOTBALL CLUB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as THE RANGERS FOOTBALL CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE RANGERS FOOTBALL CLUB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by THE RANGERS FOOTBALL CLUB LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0095066990Balls (excl. inflatable, golf, table-tennis, tennis, cricket and polo balls)
2018-09-0095066990Balls (excl. inflatable, golf, table-tennis, tennis, cricket and polo balls)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE RANGERS FOOTBALL CLUB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE RANGERS FOOTBALL CLUB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.