Background WavePink WaveYellow Wave

RANGERS INTERNATIONAL FOOTBALL CLUB LIMITED (SC437060)

RANGERS INTERNATIONAL FOOTBALL CLUB LIMITED (SC437060) is an active UK company. incorporated on 16 November 2012. with registered office in Glasgow. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. RANGERS INTERNATIONAL FOOTBALL CLUB LIMITED has been registered for 13 years. Current directors include CAVENAGH, Andrew, CLAYTON, Andrew, HALSTED, John Combothekras and 3 others.

Company Number
SC437060
Status
active
Type
ltd
Incorporated
16 November 2012
Age
13 years
Address
Ibrox Stadium, Glasgow, G51 2XD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
CAVENAGH, Andrew, CLAYTON, Andrew, HALSTED, John Combothekras, TABER, Mark, TAYLOR, George, THORNTON, Fraser John
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RANGERS INTERNATIONAL FOOTBALL CLUB LIMITED

RANGERS INTERNATIONAL FOOTBALL CLUB LIMITED is an active company incorporated on 16 November 2012 with the registered office located in Glasgow. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. RANGERS INTERNATIONAL FOOTBALL CLUB LIMITED was registered 13 years ago.(SIC: 93120)

Status

active

Active since 13 years ago

Company No

SC437060

LTD Company

Age

13 Years

Incorporated 16 November 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 30 December 2025 (3 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

RANGERS INTERNATIONAL FOOTBALL CLUB PLC
From: 27 November 2012To: 1 July 2025
RANGERS FOOTBALL PLC
From: 16 November 2012To: 27 November 2012
Contact
Address

Ibrox Stadium 150 Edmiston Drive Glasgow, G51 2XD,

Timeline

124 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Share Issue
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Funding Round
Dec 12
Funding Round
Dec 12
Funding Round
Dec 12
Funding Round
Feb 13
Director Joined
Apr 13
Director Left
Jun 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Sept 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Feb 14
Director Joined
Jul 14
Funding Round
Oct 14
Funding Round
Oct 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Dec 14
Director Joined
Jan 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
May 15
Director Joined
Jun 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Nov 15
Director Left
May 17
Director Joined
Jun 17
New Owner
Dec 17
New Owner
Dec 17
Owner Exit
Dec 17
Director Joined
Dec 17
Owner Exit
May 18
Owner Exit
May 18
Director Left
May 18
Director Left
May 18
New Owner
Aug 18
Director Joined
Aug 18
New Owner
Oct 18
Director Joined
Oct 18
Funding Round
Oct 18
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Oct 19
Funding Round
Nov 19
Director Left
Apr 20
Funding Round
Oct 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
May 21
Funding Round
Jun 21
Funding Round
Aug 21
Funding Round
Sept 21
Funding Round
Nov 21
Funding Round
Nov 21
Owner Exit
Jan 22
Funding Round
Jan 22
Funding Round
Feb 22
New Owner
Jul 22
Director Joined
Jul 22
Owner Exit
Oct 22
Director Left
Oct 22
Funding Round
Feb 23
Funding Round
Apr 23
Owner Exit
Apr 23
Director Left
Apr 23
Funding Round
Apr 23
Director Joined
Aug 23
New Owner
Aug 23
Director Left
Sept 24
Director Joined
Sept 24
Owner Exit
Dec 24
Funding Round
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Jan 25
Funding Round
Feb 25
Funding Round
Mar 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
New Owner
Jun 25
Funding Round
Jun 25
Director Left
Nov 25
Director Left
Feb 26
Director Left
Feb 26
36
Funding
68
Officers
19
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

HORSMAN, Graham

Active
150 Edmiston Drive, GlasgowG51 2XD
Secretary
Appointed 08 Nov 2024

CAVENAGH, Andrew

Active
150 Edmiston Drive, GlasgowG51 2XD
Born May 1970
Director
Appointed 30 May 2025

CLAYTON, Andrew

Active
150 Edmiston Drive, GlasgowG51 2XD
Born July 1974
Director
Appointed 30 May 2025

HALSTED, John Combothekras

Active
150 Edmiston Drive, GlasgowG51 2XD
Born November 1964
Director
Appointed 15 Aug 2023

TABER, Mark

Active
150 Edmiston Drive, GlasgowG51 2XD
Born August 1970
Director
Appointed 30 May 2025

TAYLOR, George

Active
150 Edmiston Drive, GlasgowG51 2XD
Born August 1974
Director
Appointed 26 Jul 2022

THORNTON, Fraser John

Active
150 Edmiston Drive, GlasgowG51 2XD
Born July 1969
Director
Appointed 16 Dec 2024

BLAIR, James

Resigned
Rutland Court, EdinburghEH3 8EY
Secretary
Appointed 10 Mar 2015
Resigned 01 Dec 2023

NASH, Philip Tudor

Resigned
150 Edmiston Drive, GlasgowG51 2XD
Secretary
Appointed 24 Jan 2014
Resigned 24 Oct 2014

STOCKBRIDGE, Brian

Resigned
150 Edmiston Drive, GlasgowG51 2XD
Secretary
Appointed 04 Dec 2012
Resigned 24 Jan 2014

TAYLOR, James

Resigned
150 Edmiston Drive, GlasgowG51 2XD
Secretary
Appointed 01 Dec 2023
Resigned 08 Nov 2024

WOOD, Matthew

Resigned
Temple Chambers, LondonEC4Y 0DT
Secretary
Appointed 13 Nov 2014
Resigned 10 Mar 2015

FFW SECRETARIES LIMITED

Resigned
Vine Street, LondonEC3N 2AA
Corporate secretary
Appointed 16 Nov 2012
Resigned 04 Dec 2012

BENNETT, John

Resigned
150 Edmiston Drive, GlasgowG51 2XD
Born June 1963
Director
Appointed 10 Mar 2015
Resigned 13 Sept 2024

CARTMELL, Philip

Resigned
150 Edmiston Drive, GlasgowG51 2XD
Born May 1951
Director
Appointed 07 Dec 2012
Resigned 08 Jul 2013

CRIGHTON, Norman

Resigned
150 Edmiston Drive, GlasgowG51 2XD
Born June 1966
Director
Appointed 14 Nov 2013
Resigned 09 Dec 2014

EASDALE, James

Resigned
150 Edmiston Drive, GlasgowG51 2XD
Born March 1971
Director
Appointed 09 Jul 2013
Resigned 25 Feb 2015

GILLIGAN, John

Resigned
150 Edmiston Drive, GlasgowG51 2XD
Born May 1952
Director
Appointed 13 Sept 2024
Resigned 31 Jan 2025

GILLIGAN, John

Resigned
150 Edmiston Drive, GlasgowG51 2XD
Born May 1952
Director
Appointed 06 Mar 2015
Resigned 22 May 2017

GREEN, Charles Alexander

Resigned
150 Edmiston Drive, GlasgowG51 2XD
Born May 1953
Director
Appointed 04 Dec 2012
Resigned 31 May 2013

HART, Ian Henderson

Resigned
150 Edmiston Drive, GlasgowG51 2XD
Born January 1945
Director
Appointed 07 Dec 2012
Resigned 10 Oct 2013

JOHNSTON, Alastair

Resigned
150 Edmiston Drive, GlasgowG51 2XD
Born July 1948
Director
Appointed 05 Jun 2017
Resigned 30 May 2025

KING, David Cunningham

Resigned
Edmiston Drive, GlasgowG51 2XD
Born August 1955
Director
Appointed 18 May 2015
Resigned 27 Mar 2020

LEACH, Barry John

Resigned
150 Edmiston Drive, GlasgowG51 2XD
Born February 1966
Director
Appointed 05 Jan 2015
Resigned 06 Mar 2015

LLAMBIAS, Derek David

Resigned
150 Edmiston Drive, GlasgowG51 2XD
Born February 1957
Director
Appointed 02 Nov 2014
Resigned 06 Mar 2015

LUMB, Edward Laurence

Resigned
Vine Street, LondonEC3N 2AA
Born March 1971
Director
Appointed 16 Nov 2012
Resigned 04 Dec 2012

MARATHE, Paraag

Resigned
150 Edmiston Drive, GlasgowG51 2XD
Born February 1977
Director
Appointed 30 May 2025
Resigned 27 Feb 2026

MATHER, Craig

Resigned
150 Edmiston Drive, GlasgowG51 2XD
Born April 1971
Director
Appointed 24 Apr 2013
Resigned 16 Oct 2013

MURRAY, Malcolm Alexander

Resigned
150 Edmiston Drive, GlasgowG51 2XD
Born March 1955
Director
Appointed 07 Dec 2012
Resigned 08 Jul 2013

MURRAY, Paul

Resigned
150 Edmiston Drive, GlasgowG51 2XD
Born May 1964
Director
Appointed 06 Mar 2015
Resigned 02 May 2018

NASH, Philip Tudor

Resigned
150 Edmiston Drive, GlasgowG51 2XD
Born October 1971
Director
Appointed 25 Jul 2014
Resigned 24 Oct 2014

PARK, Douglas Ireland

Resigned
150 Edmiston Drive, GlasgowG51 2XD
Born June 1950
Director
Appointed 16 Nov 2015
Resigned 04 Apr 2023

PARK, Douglas Ireland

Resigned
150 Edmiston Drive, GlasgowG51 2XD
Born June 1950
Director
Appointed 06 Mar 2015
Resigned 03 Aug 2015

PARK, Graeme Thomas

Resigned
150 Edmiston Drive, GlasgowG51 2XD
Born January 1984
Director
Appointed 03 Aug 2015
Resigned 30 May 2025

SCHNEUR, Eugene

Resigned
150 Edmiston Drive, GlasgowG51 2XD
Born June 1972
Director
Appointed 30 May 2025
Resigned 27 Feb 2026

Persons with significant control

13

1 Active
12 Ceased

Mr Andrew Cavenagh

Active
150 Edmiston Drive, GlasgowG51 2XD
Born May 1970

Nature of Control

Significant influence or control
Notified 30 May 2025

Mr John Combothekras Halsted

Ceased
150 Edmiston Drive, GlasgowG51 2XD
Born November 1964

Nature of Control

Significant influence or control
Notified 15 Aug 2023
Ceased 30 May 2025

Mr George Taylor

Ceased
150 Edmiston Drive, GlasgowG51 2XD
Born August 1974

Nature of Control

Significant influence or control
Notified 26 Jul 2022
Ceased 30 May 2025

Mr Barry James Scott

Ceased
150 Edmiston Drive, GlasgowG51 2XD
Born July 1975

Nature of Control

Significant influence or control
Notified 05 Oct 2018
Ceased 11 Oct 2022

Mr Julian Juul Wolhardt

Ceased
150 Edmiston Drive, GlasgowG51 2XD
Born June 1973

Nature of Control

Significant influence or control
Notified 21 Aug 2018
Ceased 30 May 2025

Mr Barry James Scott

Ceased
150 Edmiston Drive, GlasgowG51 2XD
Born July 1975

Nature of Control

Significant influence or control
Notified 11 Dec 2017
Ceased 02 May 2018

Mr Alastair Johnston

Ceased
150 Edmiston Drive, GlasgowG51 2XD
Born July 1948

Nature of Control

Significant influence or control
Notified 15 Nov 2017
Ceased 30 May 2025

Mr Graeme Thomas Park

Ceased
150 Edmiston Drive, GlasgowG51 2XD
Born January 1984

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 May 2025

Mr John Bennett

Ceased
150 Edmiston Drive, GlasgowG51 2XD
Born June 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Sept 2024

Mr Douglas Ireland Park

Ceased
150 Edmiston Drive, GlasgowG51 2XD
Born June 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Apr 2023

Mr David Cunningham King

Ceased
150 Edmiston Drive, GlasgowG51 2XD
Born August 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jun 2021

Mr Paul Murray

Ceased
150 Edmiston Drive, GlasgowG51 2XD
Born May 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 May 2018

Mr John Gilligan

Ceased
150 Edmiston Drive, GlasgowG51 2XD
Born May 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Nov 2017
Fundings
Financials
Latest Activities

Filing History

181

Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Accounts With Accounts Type Group
7 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Certificate Re Registration Public Limited Company To Private
1 July 2025
CERT10CERT10
Reregistration Public To Private Company
1 July 2025
RR02RR02
Re Registration Memorandum Articles
1 July 2025
MARMAR
Resolution
1 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
30 June 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
11 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Capital Allotment Shares
10 March 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
19 February 2025
RP04SH01RP04SH01
Capital Allotment Shares
18 February 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
18 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 November 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Accounts With Accounts Type Group
5 January 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2023
TM02Termination of Secretary
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
22 August 2023
PSC01Notification of Individual PSC
Capital Allotment Shares
18 April 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
5 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Capital Allotment Shares
3 April 2023
SH01Allotment of Shares
Capital Allotment Shares
8 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Notification Of A Person With Significant Control
1 August 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Capital Allotment Shares
22 February 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
17 January 2022
RP04SH01RP04SH01
Cessation Of A Person With Significant Control
5 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
20 December 2021
AAAnnual Accounts
Capital Allotment Shares
29 November 2021
SH01Allotment of Shares
Capital Allotment Shares
26 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Capital Allotment Shares
6 September 2021
SH01Allotment of Shares
Capital Allotment Shares
30 August 2021
SH01Allotment of Shares
Capital Allotment Shares
4 June 2021
SH01Allotment of Shares
Capital Allotment Shares
11 May 2021
SH01Allotment of Shares
Capital Allotment Shares
19 April 2021
SH01Allotment of Shares
Capital Allotment Shares
9 April 2021
SH01Allotment of Shares
Capital Allotment Shares
31 March 2021
SH01Allotment of Shares
Capital Allotment Shares
21 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2021
AAAnnual Accounts
Capital Allotment Shares
14 December 2020
SH01Allotment of Shares
Capital Allotment Shares
11 December 2020
SH01Allotment of Shares
Capital Allotment Shares
19 November 2020
SH01Allotment of Shares
Capital Allotment Shares
3 November 2020
SH01Allotment of Shares
Capital Allotment Shares
5 October 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Accounts With Accounts Type Group
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Capital Allotment Shares
13 November 2019
SH01Allotment of Shares
Capital Allotment Shares
2 October 2019
SH01Allotment of Shares
Capital Allotment Shares
6 August 2019
SH01Allotment of Shares
Capital Allotment Shares
2 August 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Capital Allotment Shares
15 October 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
12 October 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Change To A Person With Significant Control
21 August 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 August 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Resolution
19 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
11 December 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Accounts With Accounts Type Group
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Auditors Resignation Company
15 July 2015
AUDAUD
Auditors Resignation Company
6 July 2015
AUDAUD
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Accounts With Accounts Type Group
9 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 December 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
10 December 2014
AR01AR01
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 November 2014
TM02Termination of Secretary
Capital Allotment Shares
20 October 2014
SH01Allotment of Shares
Capital Allotment Shares
20 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Termination Secretary Company With Name
14 February 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 February 2014
AP03Appointment of Secretary
Accounts With Accounts Type Group
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2013
AR01AR01
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
12 September 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Capital Allotment Shares
18 February 2013
SH01Allotment of Shares
Capital Allotment Shares
20 December 2012
SH01Allotment of Shares
Capital Allotment Shares
20 December 2012
SH01Allotment of Shares
Capital Allotment Shares
20 December 2012
SH01Allotment of Shares
Legacy
14 December 2012
CERT8ACERT8A
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Application Trading Certificate
14 December 2012
SH50SH50
Resolution
12 December 2012
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
5 December 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
5 December 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
4 December 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Termination Secretary Company With Name
4 December 2012
TM02Termination of Secretary
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Certificate Change Of Name Company
27 November 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 November 2012
RESOLUTIONSResolutions
Incorporation Company
16 November 2012
NEWINCIncorporation