RFC 2012 P.L.C.

Company Documents

DateDescription
17/10/2417 October 2024 Final Gazette dissolved following liquidation

View Document

17/10/2417 October 2024 Final Gazette dissolved following liquidation

View Document

24/07/2424 July 2024 Final account prior to dissolution in a winding-up by the court

View Document

17/07/2417 July 2024 Final account prior to dissolution in a winding-up by the court

View Document

27/10/2227 October 2022 Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX to C/O Bdo Llp, 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 2022-10-27

View Document

08/08/198 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

16/11/1216 November 2012 Registered office address changed from , Ibrox Stadium, Glasgow, G51 2XD on 2012-11-16

View Document

16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM IBROX STADIUM GLASGOW G51 2XD

View Document

12/11/1212 November 2012 NOTICE OF COURT ORDER ENDING ADMINISTRATION

View Document

05/11/125 November 2012 COURT ORDER NOTICE OF WINDING UP

View Document

05/11/125 November 2012 NOTICE OF WINDING UP ORDER

View Document

28/08/1228 August 2012 ADMINISTRATOR'S PROGRESS REPORT

View Document

31/07/1231 July 2012 CHANGE OF NAME 31/07/2012

View Document

31/07/1231 July 2012 COMPANY NAME CHANGED THE RANGERS FOOTBALL CLUB P.L.C. CERTIFICATE ISSUED ON 31/07/12

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID KING

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR CRAIG WHYTE

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW ELLIS

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, SECRETARY GARY WITHEY

View Document

11/06/1211 June 2012 NOTICE OF RESULT OF MEETING CREDITORS

View Document

22/05/1222 May 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 9

View Document

22/05/1222 May 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 11

View Document

27/04/1227 April 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 12

View Document

17/04/1217 April 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

12/03/1212 March 2012 COURT ORDER 09 MARCH 2012

View Document

22/02/1222 February 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

03/02/123 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

03/02/123 February 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 228-DIR SERV CONT 275-REG SEC

View Document

03/02/123 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED MR ANDREW CHARLES PETER ELLIS

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP BETTS

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN GREIG

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCLELLAND

View Document

28/10/1128 October 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 8

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR DONALD MCINTYRE

View Document

27/08/1127 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN BAIN

View Document

31/05/1131 May 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND. /PART /CHARGE NO 8

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED PHILIP JOHN BETTS

View Document

25/05/1125 May 2011 SECRETARY APPOINTED MR GARY MARTYN WITHEY

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, SECRETARY DONALD MCINTYRE

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR JOHNSTON

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR DONALD MUIR

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCGILL

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED MR CRAIG THOMAS WHYTE

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL MURRAY

View Document

15/02/1115 February 2011 27/01/11 BULK LIST

View Document

02/11/102 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

11/02/1011 February 2010 27/01/10 BULK LIST

View Document

20/12/0920 December 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/12/0916 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

30/10/0930 October 2009 DIRECTOR APPOINTED DONALD WEIR MUIR

View Document

30/10/0930 October 2009 DIRECTOR APPOINTED MICHAEL SCOTT MCGILL

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON

View Document

12/10/0912 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

12/10/0912 October 2009 SAIL ADDRESS CREATED

View Document

31/08/0931 August 2009 APPOINTMENT TERMINATED DIRECTOR DAVID MURRAY

View Document

05/02/095 February 2009 RETURN MADE UP TO 27/01/09; BULK LIST AVAILABLE SEPARATELY

View Document

12/11/0812 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

27/10/0827 October 2008 ADOPT ARTICLES 09/10/2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 27/01/08; BULK LIST AVAILABLE SEPARATELY

View Document

23/10/0723 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

09/02/079 February 2007 RETURN MADE UP TO 27/01/07; BULK LIST AVAILABLE SEPARATELY

View Document

03/10/063 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

03/07/063 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0630 June 2006 SECRETARY RESIGNED

View Document

29/06/0629 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 NEW SECRETARY APPOINTED

View Document

05/05/065 May 2006 PARTIC OF MORT/CHARGE *****

View Document

09/02/069 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 27/01/06; BULK LIST AVAILABLE SEPARATELY

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 RETURN MADE UP TO 27/01/05; BULK LIST AVAILABLE SEPARATELY

View Document

09/11/049 November 2004 PROSPECTUS

View Document

21/10/0421 October 2004 NC INC ALREADY ADJUSTED 07/10/04

View Document

21/10/0421 October 2004 £ NC 6152204/12028061 07/

View Document

13/10/0413 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

12/10/0412 October 2004 PARTIC OF MORT/CHARGE *****

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

05/06/045 June 2004 PARTIC OF MORT/CHARGE *****

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 RETURN MADE UP TO 27/01/04; BULK LIST AVAILABLE SEPARATELY

View Document

27/01/0427 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

10/01/0410 January 2004 NEW SECRETARY APPOINTED

View Document

10/01/0410 January 2004 SECRETARY RESIGNED

View Document

22/08/0322 August 2003 DIRECTOR RESIGNED

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 RETURN MADE UP TO 27/01/03; BULK LIST AVAILABLE SEPARATELY

View Document

12/02/0312 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0329 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

08/01/038 January 2003 NEW SECRETARY APPOINTED

View Document

27/02/0227 February 2002 RETURN MADE UP TO 27/01/02; BULK LIST AVAILABLE SEPARATELY

View Document

11/02/0211 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

18/01/0218 January 2002 PARTIC OF MORT/CHARGE *****

View Document

04/01/024 January 2002 ALTERATION TO MORTGAGE/CHARGE

View Document

02/11/012 November 2001 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 RETURN MADE UP TO 27/01/01; BULK LIST AVAILABLE SEPARATELY

View Document

19/02/0119 February 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 PROSPECTUS

View Document

22/02/0022 February 2000 RETURN MADE UP TO 27/01/00; NO CHANGE OF MEMBERS

View Document

22/02/0022 February 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

13/01/0013 January 2000 £ NC 4614153/6152204 21/12/99

View Document

13/01/0013 January 2000 NC INC ALREADY ADJUSTED 21/12/99

View Document

15/11/9915 November 1999 PARTIC OF MORT/CHARGE *****

View Document

02/06/992 June 1999 DIRECTOR RESIGNED

View Document

02/06/992 June 1999 DIRECTOR RESIGNED

View Document

27/05/9927 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/998 March 1999 PARTIC OF MORT/CHARGE *****

View Document

05/02/995 February 1999 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/06/99

View Document

04/02/994 February 1999 RETURN MADE UP TO 27/01/99; BULK LIST AVAILABLE SEPARATELY

View Document

12/01/9912 January 1999 DIRECTOR RESIGNED

View Document

10/11/9810 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/05/98

View Document

15/09/9815 September 1998 NEW DIRECTOR APPOINTED

View Document

13/08/9813 August 1998 DIRECTOR RESIGNED

View Document

24/02/9824 February 1998 RETURN MADE UP TO 27/01/98; BULK LIST AVAILABLE SEPARATELY

View Document

03/12/973 December 1997 FULL GROUP ACCOUNTS MADE UP TO 31/05/97

View Document

26/09/9726 September 1997 CRESTCO 13/09/97

View Document

25/03/9725 March 1997 DEC MORT/CHARGE *****

View Document

26/02/9726 February 1997 NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 NC INC ALREADY ADJUSTED 21/02/97

View Document

26/02/9726 February 1997 NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 DEC MORT/CHARGE *****

View Document

26/02/9726 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/9726 February 1997 £ NC 3614153/4614153 21/0

View Document

26/02/9726 February 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/02/97

View Document

26/02/9726 February 1997 SHARE AGREEMENT 21/02/97

View Document

26/02/9726 February 1997 ALTER MEM AND ARTS 21/02/97

View Document

26/02/9726 February 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/02/97

View Document

18/02/9718 February 1997 RETURN MADE UP TO 27/01/97; BULK LIST AVAILABLE SEPARATELY

View Document

22/10/9622 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/05/96

View Document

02/09/962 September 1996 DIRECTOR RESIGNED

View Document

08/08/968 August 1996 DEC MORT/CHARGE *****

View Document

08/08/968 August 1996 DEC MORT/CHARGE *****

View Document

08/08/968 August 1996 DEC MORT/CHARGE *****

View Document

12/07/9612 July 1996 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

26/06/9626 June 1996 ALTERATION TO MORTGAGE/CHARGE

View Document

26/06/9626 June 1996 ALTERATION TO MORTGAGE/CHARGE

View Document

09/05/969 May 1996 DEC MORT/CHARGE *****

View Document

07/05/967 May 1996 PARTIC OF MORT/CHARGE *****

View Document

22/04/9622 April 1996 NOTICE - FORM 288B 22/04/96

View Document

01/02/961 February 1996 RETURN MADE UP TO 27/01/96; BULK LIST AVAILABLE SEPARATELY

View Document

11/10/9511 October 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

15/02/9515 February 1995 RETURN MADE UP TO 27/01/95; BULK LIST AVAILABLE SEPARATELY

View Document

16/01/9516 January 1995 PARTIC OF MORT/CHARGE *****

View Document

16/01/9516 January 1995 PARTIC OF MORT/CHARGE *****

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/11/9430 November 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

08/02/948 February 1994 RETURN MADE UP TO 27/01/94; BULK LIST AVAILABLE SEPARATELY

View Document

28/01/9428 January 1994 NEW DIRECTOR APPOINTED

View Document

16/10/9316 October 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

16/09/9316 September 1993 PARTIC OF MORT/CHARGE *****

View Document

28/01/9328 January 1993 RETURN MADE UP TO 27/01/93; BULK LIST AVAILABLE SEPARATELY

View Document

08/12/928 December 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

30/09/9230 September 1992 NEW DIRECTOR APPOINTED

View Document

28/09/9228 September 1992 NEW DIRECTOR APPOINTED

View Document

27/07/9227 July 1992 DIRECTOR RESIGNED

View Document

29/06/9229 June 1992 DEC MORT/CHARGE RELEASE *****

View Document

27/04/9227 April 1992 PROSPECTUS 270492

View Document

27/04/9227 April 1992 DEC MORT/CHARGE *****

View Document

20/03/9220 March 1992 ALTER MEM AND ARTS 16/03/92

View Document

20/03/9220 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/923 March 1992 RETURN MADE UP TO 04/02/92; BULK LIST AVAILABLE SEPARATELY

View Document

10/12/9110 December 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/12/914 December 1991 NC INC ALREADY ADJUSTED 20/09/91

View Document

04/12/914 December 1991 S/ISSUE BY CAPTLN 20/09/91

View Document

04/12/914 December 1991 S-DIV 20/09/91

View Document

24/10/9124 October 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

23/10/9123 October 1991 RETURN MADE UP TO 17/08/91; FULL LIST OF MEMBERS

View Document

19/09/9119 September 1991 NEW DIRECTOR APPOINTED

View Document

29/06/9129 June 1991 DIRECTOR RESIGNED

View Document

09/02/919 February 1991 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

08/02/918 February 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

20/09/9020 September 1990 ALTER MEM AND ARTS 17/08/90

View Document

20/09/9020 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/9015 June 1990 NEW DIRECTOR APPOINTED

View Document

29/05/9029 May 1990 PROSPECTUS 290590

View Document

23/02/9023 February 1990 RETURN MADE UP TO 17/08/89; BULK LIST AVAILABLE SEPARATELY

View Document

23/02/9023 February 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

18/12/8918 December 1989 DIRECTOR RESIGNED

View Document

26/07/8926 July 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

26/07/8926 July 1989 RETURN MADE UP TO 25/08/88; BULK LIST AVAILABLE SEPARATELY

View Document

24/04/8924 April 1989 NEW DIRECTOR APPOINTED

View Document

24/04/8924 April 1989 DIRECTOR RESIGNED

View Document

24/04/8924 April 1989 NEW DIRECTOR APPOINTED

View Document

04/08/884 August 1988 LOCATION OF REGISTER OF MEMBERS

View Document

28/06/8828 June 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

28/06/8828 June 1988 Full accounts made up to 1987-05-31

View Document

28/06/8828 June 1988 RETURN MADE UP TO 20/08/87; BULK LIST AVAILABLE SEPARATELY

View Document

07/08/877 August 1987 FULL GROUP ACCOUNTS MADE UP TO 31/05/86

View Document

07/08/877 August 1987 RETURN MADE UP TO 03/10/86; BULK LIST AVAILABLE SEPARATELY

View Document

25/06/8725 June 1987 NEW DIRECTOR APPOINTED

View Document

08/06/878 June 1987 PARTIC OF MORT/CHARGE 5156

View Document

19/09/8619 September 1986 DIRECTOR RESIGNED

View Document

19/09/8619 September 1986 NEW DIRECTOR APPOINTED

View Document

19/09/8619 September 1986 NEW DIRECTOR APPOINTED

View Document

31/10/8431 October 1984 ANNUAL ACCOUNTS MADE UP DATE 31/05/83

View Document

31/03/8231 March 1982 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

11/07/7811 July 1978 ANNUAL ACCOUNTS MADE UP DATE 30/04/75

View Document

10/07/7810 July 1978 ANNUAL ACCOUNTS MADE UP DATE 30/04/77

View Document

06/02/766 February 1976 ANNUAL RETURN MADE UP TO 25/12/75

View Document

01/01/001 January 1900 CERTIFICATE OF INCORPORATION

View Document

01/01/001 January 1900 CERTIFICATE OF INCORPORATION

View Document

27/05/9927 May 1899 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company