UKBizDB.co.uk

RANGERS ENTERPRISES LTD.

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

This company is commonly known as Rangers Enterprises Ltd.. The company was founded 36 years ago and was given the registration number SC105698. The firm's registered office is in GLASGOW. You can find them at Broomloan House 150 Edmiston Drive, Ibrox Stadium, Glasgow, . This company's SIC code is 92000 - Gambling and betting activities.

Company Information

Name:RANGERS ENTERPRISES LTD.
Company Number:SC105698
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1987
End of financial year:31 July 2022
Jurisdiction:Scotland
Industry Codes:
  • 92000 - Gambling and betting activities

Office Address & Contact

Registered Address:Broomloan House 150 Edmiston Drive, Ibrox Stadium, Glasgow, G51 2XD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44 Strathbrock Place, Uphall, EH52 6BN

Director01 September 2001Active
Overton, 4 Queen Street, Helensburgh, G84 9QQ

Director21 September 2006Active
5 Balvie Avenue, Giffnock, G46 6NE

Secretary09 July 1991Active
36 Stamperland Crescent, Clarkston, Glasgow, G76 8LH

Secretary-Active
14 Anderson Street, Hamilton, ML3 0QN

Director-Active
5 5 Kaim Crescent, Bathgate, EH48 1ER

Director06 October 2006Active
31, Anne Crescent, Lenzie, Kirkintilloch, Glasgow, Scotland, G66 5HB

Director22 July 2015Active
19 Broomberry Drive, Gourock, PA19 1JY

Director01 September 2001Active
Broomloan House, 150 Edmiston Drive, Ibrox Stadium, Glasgow, Scotland, G51 2XD

Director29 July 2013Active
5 Balvie Avenue, Giffnock, G46 6NE

Director28 July 2000Active
Broomloan House, 150 Edmiston Drive, Ibrox Stadium, Glasgow, Scotland, G51 2XD

Director10 November 2009Active
67 Pentland Crescent, Larkhall, ML9 2UP

Director12 October 2006Active
40 East Barnton Avenue, Edinburgh, EH4 6AQ

Director01 September 2001Active
10 Clydeview, Bothwell, Glasgow, G71 8NN

Director14 April 1999Active
Rose Cottage, Fenwick, KA3 6AM

Director-Active
Meadowbank, Kilbarchan, PA10 2LN

Director02 July 1991Active
31 Dumbreck Road, Glasgow, G41

Director09 June 2004Active
13 Thorn Drive, Burnside Rutherglen, Glasgow, G73 4RH

Director09 December 1992Active
Broomloan House, 150 Edmiston Drive, Ibrox Stadium, Glasgow, Scotland, G51 2XD

Director29 July 2013Active
96, Holmhills Road, Cambuslang, Glasgow, Scotland, G72 8EL

Director24 March 2011Active

People with Significant Control

Mr Colin Stewart
Notified on:01 May 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:Scotland
Address:2nd Floor, Broomloan House, 150 Edmiston Drive, Glasgow, Scotland, G51 2XD
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type small.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Accounts

Accounts with accounts type small.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type small.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type small.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Accounts

Accounts with accounts type full.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type full.

Download
2017-11-10Confirmation statement

Confirmation statement with no updates.

Download
2017-06-02Accounts

Accounts with accounts type full.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2016-04-27Accounts

Accounts with accounts type full.

Download
2015-11-09Officers

Termination director company with name termination date.

Download
2015-11-03Officers

Appoint person director company with name date.

Download
2015-11-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-03Officers

Termination director company with name termination date.

Download
2015-03-12Accounts

Accounts with accounts type full.

Download
2014-11-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-29Accounts

Accounts with accounts type full.

Download
2014-01-27Officers

Termination director company with name.

Download
2013-11-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.