STRONGHOLD INTERNATIONAL LIMITED
Overview
| Company Name | STRONGHOLD INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC184940 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of STRONGHOLD INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| STRONGHOLD GROUP LIMITED | Jul 22, 2022 | Jul 22, 2022 |
| SPORT & PLAY (SCOTLAND) LIMITED | Feb 13, 2008 | Feb 13, 2008 |
| SPORTSCOVERS SCOTLAND LIMITED | Apr 17, 1998 | Apr 17, 1998 |
What are the latest accounts for STRONGHOLD INTERNATIONAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2025 |
| Next Accounts Due On | Jan 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for STRONGHOLD INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Apr 17, 2026 |
|---|---|
| Next Confirmation Statement Due | May 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 17, 2025 |
| Overdue | No |
What are the latest filings for STRONGHOLD INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 17, 2023 with updates | 3 pages | CS01 | ||||||||||
Amended total exemption full accounts made up to Apr 30, 2022 | 9 pages | AAMD | ||||||||||
Accounts for a dormant company made up to Apr 30, 2022 | 2 pages | AA | ||||||||||
Certificate of change of name Company name changed stronghold group LIMITED\certificate issued on 15/11/22 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Certificate of change of name Company name changed sport & play (scotland) LIMITED\certificate issued on 22/07/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on Apr 17, 2022 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Apr 17, 2021 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on Apr 17, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Apr 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on Apr 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Apr 17, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Apr 17, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 3 pages | AA | ||||||||||
Who are the officers of STRONGHOLD INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEAL, David John Anthony | Director | Moreland House Cleish KY13 0LP Kinross-Shire Fife | Scotland | British | 62286570008 | |||||
| BEAL, David John Anthony | Secretary | Dunaird House St Marys Road PH8 0BJ Birnam Perthshire | British | 62286570004 | ||||||
| BEAL, James Ross | Secretary | 85 Parkholm Drive Parklands Meadow, Park House G53 7WQ Glasgow Lanarkshire | British | 115655750001 | ||||||
| BEAL, Simon Arthur | Secretary | Flat 1/1, 13 Lawrie Street Partick G11 5NN Glasgow Lanarkshire | British | 117158710001 | ||||||
| BEAL, Victoria Katherine | Secretary | Moreland House Cleish KY13 0LP Kinross-Shire Fife | British | 83958390002 | ||||||
| COOK, Graeme James | Secretary | 4 Broomvale Drive Newton Mearns G77 5NN Glasgow | British | 95832310001 | ||||||
| HOWIESON, Paul | Secretary | 33 Hazelwood Road PA11 3DX Bridge Of Weir Renfrewshire | British | 83394610001 | ||||||
| MCDONALD, Alasdair Moodie | Secretary | Hollybank The Fleurs, Falkland KY15 7AL Cupar Fife | British | 110711760001 | ||||||
| REYNOLDS, Mary Boylan Carmichael | Secretary | 42 Muir Street ML3 6EU Hamilton South Lanarkshire | British | 86023010001 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| BEAL, David John Anthony | Director | Dunaird House St Marys Road PH8 0BJ Birnam Perthshire | British | 62286570004 | ||||||
| BEAL, David John Anthony | Director | Dunaird House St Marys Road PH8 0BJ Birnam Perthshire | British | 62286570004 | ||||||
| BEAL, James Ross | Director | 85 Parkholm Drive Parklands Meadow, Park House G53 7WQ Glasgow Lanarkshire | British | 115655750001 | ||||||
| BEAL, John Anthony | Director | 10 Princes Gate Bothwell G71 8SP Glasgow Lanarkshire | British | 3560070001 | ||||||
| BEAL, Matilda | Director | 85 Parkholm Drive Parklands Meadow, Parkhouse G53 7WQ Glasgow Strathclyde | British | 117157990001 | ||||||
| BEAL, Simon Arthur | Director | Flat 1/1, 13 Lawrie Street Partick G11 5NN Glasgow Lanarkshire | British | 117158710001 | ||||||
| BEAL, Simon Arthur | Director | Flat 1/1, 13 Lawrie Street Partick G11 5NN Glasgow Lanarkshire | British | 117158710001 | ||||||
| BUCHAN, David George | Director | 9 Lubnaig Gardens Bearsden G61 4QX Glasgow | United Kingdom | British | 57806040002 |
Who are the persons with significant control of STRONGHOLD INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David John Anthony Beal | Apr 01, 2017 | Little Drum Road Cumbernauld G68 9LH Glasgow 1 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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