The Gladiator Programme Limited GLASGOW


Founded in 2000, The Gladiator Programme, classified under reg no. SC214238 is an active company. Currently registered at Auchinlea Recreation Centre Auchinlea Road G34 9PQ, Glasgow the company has been in the business for 24 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 5 directors in the the company, namely David B., Joanne M. and Agnes F. and others. In addition one secretary - Elizabeth R. - is with the firm. As of 29 April 2024, there were 15 ex directors - Linda C., Ronnie S. and others listed below. There were no ex secretaries.

The Gladiator Programme Limited Address / Contact

Office Address Auchinlea Recreation Centre Auchinlea Road
Office Address2 Easterhouse
Town Glasgow
Post code G34 9PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC214238
Date of Incorporation Thu, 28th Dec 2000
Industry Operation of sports facilities
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

David B.

Position: Director

Appointed: 01 February 2022

Joanne M.

Position: Director

Appointed: 03 June 2015

Agnes F.

Position: Director

Appointed: 09 March 2004

Elizabeth R.

Position: Director

Appointed: 29 December 2000

Elizabeth R.

Position: Secretary

Appointed: 28 December 2000

Harold C.

Position: Director

Appointed: 28 December 2000

Linda C.

Position: Director

Appointed: 29 March 2021

Resigned: 01 February 2022

Ronnie S.

Position: Director

Appointed: 01 December 2006

Resigned: 30 March 2022

Alison M.

Position: Director

Appointed: 19 August 2005

Resigned: 03 June 2015

Frances C.

Position: Director

Appointed: 11 November 2003

Resigned: 03 June 2015

Marc F.

Position: Director

Appointed: 27 August 2002

Resigned: 03 December 2003

Linda C.

Position: Director

Appointed: 06 February 2002

Resigned: 20 February 2019

Thomas P.

Position: Director

Appointed: 14 January 2002

Resigned: 23 October 2002

Thomas G.

Position: Director

Appointed: 14 January 2002

Resigned: 09 September 2005

Charles M.

Position: Director

Appointed: 28 December 2000

Resigned: 10 February 2018

Heather M.

Position: Director

Appointed: 28 December 2000

Resigned: 24 January 2002

Mary B.

Position: Director

Appointed: 28 December 2000

Resigned: 09 September 2005

Elizabeth G.

Position: Director

Appointed: 28 December 2000

Resigned: 24 January 2002

Janice R.

Position: Director

Appointed: 28 December 2000

Resigned: 24 January 2002

John T.

Position: Director

Appointed: 28 December 2000

Resigned: 14 January 2002

James F.

Position: Director

Appointed: 28 December 2000

Resigned: 24 January 2002

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats discovered, there is Harold C. The abovementioned PSC has significiant influence or control over the company,.

Harold C.

Notified on 22 December 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 13th, December 2023
Free Download (20 pages)

Company search

Advertisements