Background WavePink WaveYellow Wave

CLUB 1872 SHARES COMMUNITY INTEREST COMPANY (SC476150)

CLUB 1872 SHARES COMMUNITY INTEREST COMPANY (SC476150) is an active UK company. incorporated on 25 April 2014. with registered office in Glasgow. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. CLUB 1872 SHARES COMMUNITY INTEREST COMPANY has been registered for 11 years. Current directors include FAWKES, Laura, MACFARLANE, Euan Andrew, PERCIVAL, Joanne Elizabeth.

Company Number
SC476150
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 April 2014
Age
11 years
Address
Copland House Edmiston Drive, Glasgow, G51 2XD
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
FAWKES, Laura, MACFARLANE, Euan Andrew, PERCIVAL, Joanne Elizabeth
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLUB 1872 SHARES COMMUNITY INTEREST COMPANY

CLUB 1872 SHARES COMMUNITY INTEREST COMPANY is an active company incorporated on 25 April 2014 with the registered office located in Glasgow. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. CLUB 1872 SHARES COMMUNITY INTEREST COMPANY was registered 11 years ago.(SIC: 94990)

Status

active

Active since 11 years ago

Company No

SC476150

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 25 April 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

RANGERS FIRST 2014 COMMUNITY INTEREST COMPANY
From: 25 April 2014To: 16 December 2016
Contact
Address

Copland House Edmiston Drive Copland House Glasgow, G51 2XD,

Previous Addresses

Govan Workspace Harmony Row Unit 24 Glasgow G51 3BA Scotland
From: 13 January 2022To: 23 May 2025
Copland House, Second Floor Ibrox Stadium Edmiston Drive Glasgow G51 2XD Scotland
From: 17 January 2020To: 13 January 2022
1 Rutland Court Edinburgh Midlothian EH3 8EY
From: 25 April 2014To: 17 January 2020
Timeline

55 key events • 2014 - 2025

Funding Officers Ownership
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Dec 14
Director Joined
Feb 15
Director Left
Jan 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Mar 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
May 18
Director Left
Oct 18
Director Joined
Feb 20
Director Left
Aug 20
Director Left
Sept 20
New Owner
Sept 20
New Owner
Sept 20
New Owner
Sept 20
Director Joined
Jun 21
Director Joined
Jul 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Left
Oct 21
Director Joined
May 25
Director Left
May 25
Director Left
May 25
0
Funding
49
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

FAWKES, Laura

Active
Edmiston Drive, GlasgowG51 2XD
Born March 1979
Director
Appointed 22 May 2017

MACFARLANE, Euan Andrew

Active
Edmiston Drive, GlasgowG51 2XD
Born October 1982
Director
Appointed 16 Jul 2024

PERCIVAL, Joanne Elizabeth

Active
Edmiston Drive, GlasgowG51 2XD
Born June 1970
Director
Appointed 22 May 2017

BLAIR, James Don

Resigned
Rutland Court, EdinburghEH3 8EY
Born February 1964
Director
Appointed 25 Apr 2014
Resigned 04 Nov 2017

COWIE, William Donald

Resigned
Copland House, 2nd Floor, Ibrox Stadium, GlasgowG51 2XD
Born July 1981
Director
Appointed 05 Oct 2016
Resigned 15 May 2017

DONOHOE, Brian Harold

Resigned
Rutland Court, EdinburghEH3 8EY
Born September 1948
Director
Appointed 25 Feb 2016
Resigned 30 Jun 2016

FAWKES, Laura

Resigned
Copland House, 2nd Floor, Ibrox Stadium, GlasgowG51 2XD
Born March 1979
Director
Appointed 05 Oct 2016
Resigned 10 Mar 2017

FRASER, Alan Henderson

Resigned
Ibrox Stadium, GlasgowG51 2XD
Born October 1956
Director
Appointed 15 Feb 2020
Resigned 14 Jul 2020

HOGGAN, George David

Resigned
Harmony Row, GlasgowG51 3BA
Born October 1946
Director
Appointed 23 Jun 2021
Resigned 30 Jun 2024

HOUSTON, Craig George Bannister

Resigned
Copland House, 2nd Floor, Ibrox Stadium, GlasgowG51 2XD
Born March 1973
Director
Appointed 05 Oct 2016
Resigned 13 May 2017

IRVINE, James

Resigned
Harmony Row, GlasgowG51 3BA
Born August 1959
Director
Appointed 23 Jun 2021
Resigned 30 Jun 2024

JOHNSTONE, Kelly

Resigned
Rutland Court, EdinburghEH3 8EY
Born June 1976
Director
Appointed 17 Feb 2016
Resigned 30 Jun 2016

LEIPER, Iain

Resigned
Copland House, 2nd Floor, Ibrox Stadium, GlasgowG51 2XD
Born August 1961
Director
Appointed 05 Oct 2016
Resigned 10 Mar 2017

MACFARLANE, Euan Andrew

Resigned
Ibrox Stadium, GlasgowG51 2XD
Born October 1982
Director
Appointed 04 Nov 2017
Resigned 17 Sept 2021

MACINTYRE, William Smart

Resigned
Ruskin Terrace, RutherglenG73 1BG
Born July 1959
Director
Appointed 20 Oct 2014
Resigned 06 Jan 2016

MACQUARRIE, Stuart Dougall, Reverend

Resigned
Ibrox Stadium, GlasgowG51 2XD
Born October 1952
Director
Appointed 04 Nov 2017
Resigned 01 Sept 2020

MARSHALL, Greg Robertson

Resigned
Rutland Court, EdinburghEH3 8EY
Born July 1987
Director
Appointed 17 Feb 2016
Resigned 30 May 2016

MCLINTOCK, Andrew

Resigned
19 Dickinson Street, ManchesterM1 4LX
Born July 1970
Director
Appointed 27 Jan 2015
Resigned 17 Feb 2016

MULHOLLAND, Iain William

Resigned
Copland House, Ibrox Stadium, GlasgowG51 2XD
Born October 1969
Director
Appointed 04 Nov 2017
Resigned 28 May 2018

NEILL, Richard William

Resigned
Craigend Road, CumbernauldG67 4JX
Born February 1975
Director
Appointed 20 Oct 2014
Resigned 30 Sept 2016

PERCIVAL, Joanne Elizabeth

Resigned
Copland House, 2nd Floor, Ibrox Stadium, GlasgowG51 2XD
Born June 1970
Director
Appointed 05 Oct 2016
Resigned 10 Mar 2017

REID, Scott Thomas, Dr

Resigned
152 Penn Road, WolverhamptonWV3 0EH
Born June 1967
Director
Appointed 20 Oct 2014
Resigned 17 Feb 2016

SCOTT, Richard William

Resigned
Brook Street, Broughty FerryDD5 1DQ
Born December 1965
Director
Appointed 20 Oct 2014
Resigned 17 Feb 2016

TAYLOR, Bruce Gulland

Resigned
Rutland Court, EdinburghEH3 8EY
Born October 1955
Director
Appointed 04 Nov 2017
Resigned 26 Sept 2018

WILSON, Alexander

Resigned
2nd Floor, Ibrox Stadium, GlasgowG51 2XD
Born September 1953
Director
Appointed 10 Oct 2016
Resigned 10 Oct 2016

WILSON, Alexander

Resigned
2nd Floor, Ibrox Stadium, GlasgowG51 2XD
Born September 1953
Director
Appointed 05 Oct 2016
Resigned 15 May 2017

Persons with significant control

3

0 Active
3 Ceased

Ms Laura Fawkes

Ceased
Ibrox Stadium, GlasgowG51 2XD
Born March 1979

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Sept 2020
Ceased 23 Jun 2021

Ms Joanne Elizabeth Percival

Ceased
Ibrox Stadium, GlasgowG51 2XD
Born June 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Sept 2020
Ceased 23 Jun 2021

Mr Euan Andrew Macfarlane

Ceased
Ibrox Stadium, GlasgowG51 2XD
Born October 1982

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Sept 2020
Ceased 23 Jun 2021
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
8 November 2021
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
18 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 September 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 September 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Resolution
28 January 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Termination Director Company
1 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Certificate Change Of Name Company
16 December 2016
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 December 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Memorandum Articles
10 August 2016
MAMA
Resolution
10 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
27 May 2016
AR01AR01
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 June 2015
AR01AR01
Change Account Reference Date Company Current Extended
21 April 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Incorporation Community Interest Company
25 April 2014
CICINCCICINC