STRONGHOLD INTERNATIONAL LIMITED

STRONGHOLD INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTRONGHOLD INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC184940
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STRONGHOLD INTERNATIONAL LIMITED?

    • Manufacture of other transport equipment n.e.c. (30990) / Manufacturing

    Where is STRONGHOLD INTERNATIONAL LIMITED located?

    Registered Office Address
    1 Little Drum Road
    Cumbernauld
    G68 9LH Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of STRONGHOLD INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    STRONGHOLD GROUP LIMITEDJul 22, 2022Jul 22, 2022
    SPORT & PLAY (SCOTLAND) LIMITEDFeb 13, 2008Feb 13, 2008
    SPORTSCOVERS SCOTLAND LIMITEDApr 17, 1998Apr 17, 1998

    What are the latest accounts for STRONGHOLD INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for STRONGHOLD INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToApr 17, 2026
    Next Confirmation Statement DueMay 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 17, 2025
    OverdueNo

    What are the latest filings for STRONGHOLD INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 17, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2024

    10 pagesAA

    Confirmation statement made on Apr 17, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2023

    10 pagesAA

    Confirmation statement made on Apr 17, 2023 with updates

    3 pagesCS01

    Amended total exemption full accounts made up to Apr 30, 2022

    9 pagesAAMD

    Accounts for a dormant company made up to Apr 30, 2022

    2 pagesAA

    Certificate of change of name

    Company name changed stronghold group LIMITED\certificate issued on 15/11/22
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 12, 2022

    RES15

    Change of name notice

    2 pagesCONNOT

    Certificate of change of name

    Company name changed sport & play (scotland) LIMITED\certificate issued on 22/07/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 22, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 22, 2022

    RES15

    Total exemption full accounts made up to Apr 30, 2021

    11 pagesAA

    Confirmation statement made on Apr 17, 2022 with updates

    4 pagesCS01

    Confirmation statement made on Apr 17, 2021 with updates

    4 pagesCS01

    Registered office address changed from 18 Station Road Baillieston Glasgow G69 7UF to 1 Little Drum Road Cumbernauld Glasgow G68 9LH on Apr 19, 2021

    1 pagesAD01

    Total exemption full accounts made up to Apr 30, 2020

    11 pagesAA

    Confirmation statement made on Apr 17, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 30, 2019

    11 pagesAA

    Confirmation statement made on Apr 15, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2018

    11 pagesAA

    Confirmation statement made on Apr 17, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2017

    11 pagesAA

    Confirmation statement made on Apr 17, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Apr 30, 2016

    7 pagesAA

    Annual return made up to Apr 17, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2016

    Statement of capital on May 13, 2016

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Apr 30, 2015

    3 pagesAA

    Who are the officers of STRONGHOLD INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEAL, David John Anthony
    Moreland House
    Cleish
    KY13 0LP Kinross-Shire
    Fife
    Director
    Moreland House
    Cleish
    KY13 0LP Kinross-Shire
    Fife
    ScotlandBritish62286570008
    BEAL, David John Anthony
    Dunaird House
    St Marys Road
    PH8 0BJ Birnam
    Perthshire
    Secretary
    Dunaird House
    St Marys Road
    PH8 0BJ Birnam
    Perthshire
    British62286570004
    BEAL, James Ross
    85 Parkholm Drive
    Parklands Meadow, Park House
    G53 7WQ Glasgow
    Lanarkshire
    Secretary
    85 Parkholm Drive
    Parklands Meadow, Park House
    G53 7WQ Glasgow
    Lanarkshire
    British115655750001
    BEAL, Simon Arthur
    Flat 1/1, 13 Lawrie Street
    Partick
    G11 5NN Glasgow
    Lanarkshire
    Secretary
    Flat 1/1, 13 Lawrie Street
    Partick
    G11 5NN Glasgow
    Lanarkshire
    British117158710001
    BEAL, Victoria Katherine
    Moreland House
    Cleish
    KY13 0LP Kinross-Shire
    Fife
    Secretary
    Moreland House
    Cleish
    KY13 0LP Kinross-Shire
    Fife
    British83958390002
    COOK, Graeme James
    4 Broomvale Drive
    Newton Mearns
    G77 5NN Glasgow
    Secretary
    4 Broomvale Drive
    Newton Mearns
    G77 5NN Glasgow
    British95832310001
    HOWIESON, Paul
    33 Hazelwood Road
    PA11 3DX Bridge Of Weir
    Renfrewshire
    Secretary
    33 Hazelwood Road
    PA11 3DX Bridge Of Weir
    Renfrewshire
    British83394610001
    MCDONALD, Alasdair Moodie
    Hollybank
    The Fleurs, Falkland
    KY15 7AL Cupar
    Fife
    Secretary
    Hollybank
    The Fleurs, Falkland
    KY15 7AL Cupar
    Fife
    British110711760001
    REYNOLDS, Mary Boylan Carmichael
    42 Muir Street
    ML3 6EU Hamilton
    South Lanarkshire
    Secretary
    42 Muir Street
    ML3 6EU Hamilton
    South Lanarkshire
    British86023010001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BEAL, David John Anthony
    Dunaird House
    St Marys Road
    PH8 0BJ Birnam
    Perthshire
    Director
    Dunaird House
    St Marys Road
    PH8 0BJ Birnam
    Perthshire
    British62286570004
    BEAL, David John Anthony
    Dunaird House
    St Marys Road
    PH8 0BJ Birnam
    Perthshire
    Director
    Dunaird House
    St Marys Road
    PH8 0BJ Birnam
    Perthshire
    British62286570004
    BEAL, James Ross
    85 Parkholm Drive
    Parklands Meadow, Park House
    G53 7WQ Glasgow
    Lanarkshire
    Director
    85 Parkholm Drive
    Parklands Meadow, Park House
    G53 7WQ Glasgow
    Lanarkshire
    British115655750001
    BEAL, John Anthony
    10 Princes Gate
    Bothwell
    G71 8SP Glasgow
    Lanarkshire
    Director
    10 Princes Gate
    Bothwell
    G71 8SP Glasgow
    Lanarkshire
    British3560070001
    BEAL, Matilda
    85 Parkholm Drive
    Parklands Meadow, Parkhouse
    G53 7WQ Glasgow
    Strathclyde
    Director
    85 Parkholm Drive
    Parklands Meadow, Parkhouse
    G53 7WQ Glasgow
    Strathclyde
    British117157990001
    BEAL, Simon Arthur
    Flat 1/1, 13 Lawrie Street
    Partick
    G11 5NN Glasgow
    Lanarkshire
    Director
    Flat 1/1, 13 Lawrie Street
    Partick
    G11 5NN Glasgow
    Lanarkshire
    British117158710001
    BEAL, Simon Arthur
    Flat 1/1, 13 Lawrie Street
    Partick
    G11 5NN Glasgow
    Lanarkshire
    Director
    Flat 1/1, 13 Lawrie Street
    Partick
    G11 5NN Glasgow
    Lanarkshire
    British117158710001
    BUCHAN, David George
    9 Lubnaig Gardens
    Bearsden
    G61 4QX Glasgow
    Director
    9 Lubnaig Gardens
    Bearsden
    G61 4QX Glasgow
    United KingdomBritish57806040002

    Who are the persons with significant control of STRONGHOLD INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David John Anthony Beal
    Little Drum Road
    Cumbernauld
    G68 9LH Glasgow
    1
    Scotland
    Apr 01, 2017
    Little Drum Road
    Cumbernauld
    G68 9LH Glasgow
    1
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0