Club 1872 Shares Community Interest Company GLASGOW


Club 1872 Shares Community Interest Company started in year 2014 as Community Interest Company with registration number SC476150. The Club 1872 Shares Community Interest Company company has been functioning successfully for ten years now and its status is active. The firm's office is based in Glasgow at Govan Workspace Harmony Row. Postal code: G51 3BA. Since 2016/12/16 Club 1872 Shares Community Interest Company is no longer carrying the name Rangers First 2014 Community Interest Company.

The firm has 4 directors, namely George H., James I. and Laura F. and others. Of them, Laura F., Joanne P. have been with the company the longest, being appointed on 22 May 2017 and George H. and James I. have been with the company for the least time - from 23 June 2021. As of 29 April 2024, there were 21 ex directors - Alan F., Bruce T. and others listed below. There were no ex secretaries.

Club 1872 Shares Community Interest Company Address / Contact

Office Address Govan Workspace Harmony Row
Office Address2 Unit 24
Town Glasgow
Post code G51 3BA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC476150
Date of Incorporation Fri, 25th Apr 2014
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

George H.

Position: Director

Appointed: 23 June 2021

James I.

Position: Director

Appointed: 23 June 2021

Laura F.

Position: Director

Appointed: 22 May 2017

Joanne P.

Position: Director

Appointed: 22 May 2017

Alan F.

Position: Director

Appointed: 15 February 2020

Resigned: 14 July 2020

Bruce T.

Position: Director

Appointed: 04 November 2017

Resigned: 26 September 2018

Iain M.

Position: Director

Appointed: 04 November 2017

Resigned: 28 May 2018

Stuart M.

Position: Director

Appointed: 04 November 2017

Resigned: 01 September 2020

Euan M.

Position: Director

Appointed: 04 November 2017

Resigned: 17 September 2021

Alexander W.

Position: Director

Appointed: 10 October 2016

Resigned: 10 October 2016

Laura F.

Position: Director

Appointed: 05 October 2016

Resigned: 10 March 2017

Iain L.

Position: Director

Appointed: 05 October 2016

Resigned: 10 March 2017

Craig H.

Position: Director

Appointed: 05 October 2016

Resigned: 13 May 2017

Joanne P.

Position: Director

Appointed: 05 October 2016

Resigned: 10 March 2017

Alexander W.

Position: Director

Appointed: 05 October 2016

Resigned: 15 May 2017

William C.

Position: Director

Appointed: 05 October 2016

Resigned: 15 May 2017

Brian D.

Position: Director

Appointed: 25 February 2016

Resigned: 30 June 2016

Kelly J.

Position: Director

Appointed: 17 February 2016

Resigned: 30 June 2016

Greg M.

Position: Director

Appointed: 17 February 2016

Resigned: 30 May 2016

Andrew M.

Position: Director

Appointed: 27 January 2015

Resigned: 17 February 2016

Richard N.

Position: Director

Appointed: 20 October 2014

Resigned: 30 September 2016

Richard S.

Position: Director

Appointed: 20 October 2014

Resigned: 17 February 2016

William M.

Position: Director

Appointed: 20 October 2014

Resigned: 06 January 2016

Scott R.

Position: Director

Appointed: 20 October 2014

Resigned: 17 February 2016

James B.

Position: Director

Appointed: 25 April 2014

Resigned: 04 November 2017

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we discovered, there is Euan M. This PSC has 25-50% voting rights. Another one in the PSC register is Joanne P. This PSC and has 25-50% voting rights. Moving on, there is Laura F., who also meets the Companies House requirements to be indexed as a PSC. This PSC and has 25-50% voting rights.

Euan M.

Notified on 1 September 2020
Ceased on 23 June 2021
Nature of control: 25-50% voting rights

Joanne P.

Notified on 1 September 2020
Ceased on 23 June 2021
Nature of control: 25-50% voting rights

Laura F.

Notified on 1 September 2020
Ceased on 23 June 2021
Nature of control: 25-50% voting rights

Company previous names

Rangers First 2014 Community Interest Company December 16, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-30
Balance Sheet
Cash Bank On Hand165 617146 737
Current Assets179 769148 446
Debtors14 1521 709
Net Assets Liabilities3 766 6344 182 640
Other Debtors14 1521 709
Property Plant Equipment4 4432 221
Other
Accrued Liabilities Deferred Income2 3012 750
Accumulated Depreciation Impairment Property Plant Equipment2 2224 444
Administrative Expenses153 947257 042
Creditors2 3012 750
Fixed Assets3 589 1664 036 944
Increase From Depreciation Charge For Year Property Plant Equipment 2 222
Investments Fixed Assets3 584 7234 034 723
Net Current Assets Liabilities177 468145 696
Operating Profit Loss555 873218 403
Other Operating Income709 820475 445
Profit Loss On Ordinary Activities After Tax555 873218 403
Profit Loss On Ordinary Activities Before Tax555 873218 403
Property Plant Equipment Gross Cost6 6656 665
Total Assets Less Current Liabilities3 766 6344 182 640

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 30th, June 2023
Free Download (14 pages)

Company search