UKBizDB.co.uk

FOLLOW RANGERS SHAREHOLDERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 Wellington Square, Ayr, Ayrshire, United Kingdom, KA7 1EN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
272, Bath Street, Glasgow, Scotland, G2 4JR

Director25 March 2023Active
272, Bath Street, Glasgow, Scotland, G2 4JR

Director25 March 2023Active
272, Bath Street, Glasgow, Scotland, G2 4JR

Director25 March 2023Active
272, Bath Street, Glasgow, Scotland, G2 4JR

Director25 March 2023Active
272, Bath Street, Glasgow, Scotland, G2 4JR

Director25 March 2023Active
2, Wellington Square, Ayr, United Kingdom, KA7 1EN

Director28 July 2020Active
272, Bath Street, Glasgow, Scotland, G2 4JR

Director28 July 2020Active
2, Wellington Square, Ayr, United Kingdom, KA7 1EN

Director23 February 2018Active
22, Burns Begg Crescent, Balfron, Glasgow, Scotland, G63 0NR

Director31 May 2021Active
272, Bath Street, Glasgow, Scotland, G2 4JR

Director28 July 2020Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Accounts

Accounts with accounts type micro entity.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2023-03-29Persons with significant control

Notification of a person with significant control.

Download
2023-03-29Persons with significant control

Cessation of a person with significant control.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2023-03-28Persons with significant control

Cessation of a person with significant control.

Download
2023-03-28Persons with significant control

Cessation of a person with significant control.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Gazette

Gazette filings brought up to date.

Download
2022-01-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Gazette

Gazette notice compulsory.

Download
2021-10-24Address

Change registered office address company with date old address new address.

Download
2021-06-08Persons with significant control

Notification of a person with significant control.

Download
2021-06-08Persons with significant control

Cessation of a person with significant control.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.