RANGERS ENTERPRISES LTD.
Overview
| Company Name | RANGERS ENTERPRISES LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC105698 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RANGERS ENTERPRISES LTD.?
- Gambling and betting activities (92000) / Arts, entertainment and recreation
Where is RANGERS ENTERPRISES LTD. located?
| Registered Office Address | Broomloan House 150 Edmiston Drive Ibrox Stadium G51 2XD Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RANGERS ENTERPRISES LTD.?
| Company Name | From | Until |
|---|---|---|
| RANGERS (PRIZE COMPETITIONS) LIMITED | Jul 16, 1987 | Jul 16, 1987 |
What are the latest accounts for RANGERS ENTERPRISES LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2023 |
What is the status of the latest confirmation statement for RANGERS ENTERPRISES LTD.?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Nov 03, 2024 |
What are the latest filings for RANGERS ENTERPRISES LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of James Boyle Potter Macbrayne as a director on Jun 02, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Jul 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Nov 03, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr James Boyle Potter Macbrayne on Oct 16, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Nov 03, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jul 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Nov 03, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jul 31, 2021 | 14 pages | AA | ||
Confirmation statement made on Nov 03, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jul 31, 2020 | 13 pages | AA | ||
Confirmation statement made on Nov 03, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jul 31, 2019 | 13 pages | AA | ||
Confirmation statement made on Nov 03, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Nov 03, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 31, 2017 | 9 pages | AA | ||
Confirmation statement made on Nov 03, 2017 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 31, 2016 | 8 pages | AA | ||
Confirmation statement made on Nov 03, 2016 with updates | 5 pages | CS01 | ||
Full accounts made up to Jul 31, 2015 | 8 pages | AA | ||
Termination of appointment of John Greig as a director on Nov 09, 2015 | 1 pages | TM01 | ||
Appointment of Mr John Greig as a director on Jul 22, 2015 | 2 pages | AP01 | ||
Who are the officers of RANGERS ENTERPRISES LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STEWART, Colin | Director | Overton 4 Queen Street G84 9QQ Helensburgh | Scotland | British | 116576240002 | |||||
| MCDOUGALL, Iain Harrison | Secretary | 5 Balvie Avenue G46 6NE Giffnock Renfrewshire | British | 608350001 | ||||||
| MCLAUGHLIN, John Davidson | Secretary | 36 Stamperland Crescent Clarkston G76 8LH Glasgow Lanarkshire | British | 630460001 | ||||||
| ADAM, Hugh Rennie Walker | Director | 14 Anderson Street ML3 0QN Hamilton Lanarkshire | British | 584930001 | ||||||
| BOYLE, John | Director | 5 5 Kaim Crescent EH48 1ER Bathgate | British | 117019210001 | ||||||
| GREIG, John | Director | Anne Crescent, Lenzie Kirkintilloch G66 5HB Glasgow 31 Scotland | Scotland | British | 95678940001 | |||||
| MACBRAYNE, James Boyle Potter | Director | 150 Edmiston Drive G51 2XD Glasgow 2nd Floor, Broomloan House Scotland | Scotland | British | 79003760002 | |||||
| MACMILLAN, John | Director | 19 Broomberry Drive PA19 1JY Gourock Renfrewshire | British | 79003890001 | ||||||
| MATHER, Craig | Director | 150 Edmiston Drive Ibrox Stadium G51 2XD Glasgow Broomloan House Scotland | Scotland | British | 177906390001 | |||||
| MCDOUGALL, Iain Harrison | Director | 5 Balvie Avenue G46 6NE Giffnock Renfrewshire | British | 608350001 | ||||||
| MCINTYRE, Donald Charles | Director | 150 Edmiston Drive Ibrox Stadium G51 2XD Glasgow Broomloan House Scotland | Scotland | British | 52871110002 | |||||
| MOHAMMED, Akram Atta | Director | 67 Pentland Crescent ML9 2UP Larkhall | Scotland | British | 36203820006 | |||||
| PEEL, Nicholas Gerard | Director | 40 East Barnton Avenue EH4 6AQ Edinburgh Midlothian | British | 79003660002 | ||||||
| REILLY, Robert Martin | Director | 10 Clydeview Bothwell G71 8NN Glasgow | British | 67088100002 | ||||||
| ROBERTSON, Alexander | Director | Rose Cottage KA3 6AM Fenwick | British | 626650001 | ||||||
| ROBINSON, James Mckenzie | Director | Meadowbank PA10 2LN Kilbarchan | British | 230630001 | ||||||
| SINGH, Satnam | Director | 31 Dumbreck Road G41 Glasgow | Scotland | British | 54952190001 | |||||
| STEVEN, William Barr | Director | 13 Thorn Drive Burnside Rutherglen G73 4RH Glasgow | British | 33022800001 | ||||||
| STOCKBRIDGE, Brian | Director | 150 Edmiston Drive Ibrox Stadium G51 2XD Glasgow Broomloan House Scotland | Scotland | British | 171644220001 | |||||
| WHITELAW, Jim | Director | Holmhills Road Cambuslang G72 8EL Glasgow 96 Scotland | Scotland | British | 159651110001 |
Who are the persons with significant control of RANGERS ENTERPRISES LTD.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Colin Stewart | May 01, 2016 | 150 Edmiston Drive G51 2XD Glasgow 2nd Floor, Broomloan House Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0