THE GLADIATOR PROGRAMME LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/10/2429 October 2024 Notification of Agnes Ferns as a person with significant control on 2024-08-01

View Document

09/07/249 July 2024 Cessation of Harold Cooper as a person with significant control on 2024-06-10

View Document

09/07/249 July 2024 Termination of appointment of Harold Cooper as a director on 2024-06-09

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-22 with no updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/03/2230 March 2022 Termination of appointment of Ronnie Saez as a director on 2022-03-30

View Document

07/02/227 February 2022 Termination of appointment of Linda Isabel Cameron as a director on 2022-02-01

View Document

01/02/221 February 2022 Appointment of Mr David Barnes as a director on 2022-02-01

View Document

30/01/2230 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/04/191 April 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 DISS40 (DISS40(SOAD))

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR LINDA CAMERON

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES MCGEACHY

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

30/01/1830 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

07/01/177 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

25/01/1625 January 2016 28/12/15 NO MEMBER LIST

View Document

31/12/1531 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2142380001

View Document

23/09/1523 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR ALISON MURRAY

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR FRANCES CLARK

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MRS JOANNE AGNES MCKIBBIN

View Document

15/01/1515 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH RICHARDSON / 28/12/2014

View Document

15/01/1515 January 2015 28/12/14 NO MEMBER LIST

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH RICHARDSON / 28/12/2014

View Document

29/08/1429 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

23/01/1423 January 2014 28/12/13 NO MEMBER LIST

View Document

13/08/1313 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM UNITS 33/34 BAILLIESTON DISTRIBUTION CENTRE 30 NURSERIES ROAD, GLASGOW STRATHCLYDE G69 6UL

View Document

15/01/1315 January 2013 28/12/12 NO MEMBER LIST

View Document

15/01/1315 January 2013 Registered office address changed from , Units 33/34, Baillieston Distribution Centre, 30 Nurseries Road, Glasgow, Strathclyde, G69 6UL on 2013-01-15

View Document

27/07/1227 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS AGNES FERNS / 28/12/2011

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ISABEL CAMERON / 28/12/2011

View Document

07/02/127 February 2012 28/12/11 NO MEMBER LIST

View Document

06/09/116 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/02/117 February 2011 28/12/10 NO MEMBER LIST

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONNIE SAEZ / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MCGEACHY / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / AGNES FERNS / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD COOPER / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH RICHARDSON / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES CLARK / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MURRAY / 08/02/2010

View Document

08/02/108 February 2010 28/12/09 NO MEMBER LIST

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA ISABEL CAMERON / 08/02/2010

View Document

21/10/0921 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/01/097 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONNIE SAEZ / 28/12/2008

View Document

07/01/097 January 2009 ANNUAL RETURN MADE UP TO 28/12/08

View Document

07/01/097 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH RICHARDSON / 28/12/2008

View Document

08/01/088 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/088 January 2008 ANNUAL RETURN MADE UP TO 28/12/07

View Document

11/09/0711 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/08/0715 August 2007

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM: AUCHINLEA RECREATION CENTRE 7 AUCHINLEA ROAD EASTERHOUSE GLASGOW G34 7NQ

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 ANNUAL RETURN MADE UP TO 28/12/06

View Document

29/08/0629 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/08/0625 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 ANNUAL RETURN MADE UP TO 28/12/05

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 ANNUAL RETURN MADE UP TO 28/12/04

View Document

06/09/046 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

31/01/0431 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/01/0412 January 2004 ANNUAL RETURN MADE UP TO 28/12/03

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

12/12/0312 December 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 ANNUAL RETURN MADE UP TO 28/12/02

View Document

04/11/024 November 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 ANNUAL RETURN MADE UP TO 28/12/01

View Document

25/01/0225 January 2002 REGISTERED OFFICE CHANGED ON 25/01/02

View Document

25/01/0225 January 2002 DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 DIRECTOR RESIGNED

View Document

29/06/0129 June 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

28/12/0028 December 2000 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