This company is commonly known as Follow Rangers Shareholders Limited. The company was founded 6 years ago and was given the registration number SC589717. The firm's registered office is in AYR. You can find them at 2 Wellington Square, , Ayr, Ayrshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | FOLLOW RANGERS SHAREHOLDERS LIMITED |
---|---|---|
Company Number | : | SC589717 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 2018 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 2 Wellington Square, Ayr, Ayrshire, United Kingdom, KA7 1EN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
272, Bath Street, Glasgow, Scotland, G2 4JR | Director | 25 March 2023 | Active |
272, Bath Street, Glasgow, Scotland, G2 4JR | Director | 25 March 2023 | Active |
272, Bath Street, Glasgow, Scotland, G2 4JR | Director | 25 March 2023 | Active |
272, Bath Street, Glasgow, Scotland, G2 4JR | Director | 25 March 2023 | Active |
272, Bath Street, Glasgow, Scotland, G2 4JR | Director | 25 March 2023 | Active |
2, Wellington Square, Ayr, United Kingdom, KA7 1EN | Director | 28 July 2020 | Active |
272, Bath Street, Glasgow, Scotland, G2 4JR | Director | 28 July 2020 | Active |
2, Wellington Square, Ayr, United Kingdom, KA7 1EN | Director | 23 February 2018 | Active |
22, Burns Begg Crescent, Balfron, Glasgow, Scotland, G63 0NR | Director | 31 May 2021 | Active |
272, Bath Street, Glasgow, Scotland, G2 4JR | Director | 28 July 2020 | Active |
Mr David Cameron Griffiths | ||
Notified on | : | 29 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 272, Bath Street, Glasgow, Scotland, G2 4JR |
Nature of control | : |
|
Mr Paul George Louis Holst | ||
Notified on | : | 07 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 272, Bath Street, Glasgow, Scotland, G2 4JR |
Nature of control | : |
|
Mr John Montgomery Mckee | ||
Notified on | : | 28 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 272, Bath Street, Glasgow, Scotland, G2 4JR |
Nature of control | : |
|
Mrs Lara Jane Collins | ||
Notified on | : | 28 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 272, Bath Street, Glasgow, Scotland, G2 4JR |
Nature of control | : |
|
Mr Ronald Allan John Anderson | ||
Notified on | : | 28 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Wellington Square, Ayr, United Kingdom, KA7 1EN |
Nature of control | : |
|
Mr David Cameron Griffiths | ||
Notified on | : | 23 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Wellington Square, Ayr, United Kingdom, KA7 1EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-29 | Officers | Termination director company with name termination date. | Download |
2023-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-28 | Officers | Termination director company with name termination date. | Download |
2023-03-28 | Officers | Termination director company with name termination date. | Download |
2023-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-28 | Officers | Appoint person director company with name date. | Download |
2023-03-28 | Officers | Appoint person director company with name date. | Download |
2023-03-28 | Officers | Appoint person director company with name date. | Download |
2023-03-28 | Officers | Appoint person director company with name date. | Download |
2023-03-28 | Officers | Appoint person director company with name date. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Gazette | Gazette filings brought up to date. | Download |
2022-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-25 | Gazette | Gazette notice compulsory. | Download |
2021-10-24 | Address | Change registered office address company with date old address new address. | Download |
2021-06-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-03 | Officers | Termination director company with name termination date. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.