Stronghold International Limited GLASGOW


Stronghold International started in year 1998 as Private Limited Company with registration number SC184940. The Stronghold International company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Glasgow at 1 Little Drum Road. Postal code: G68 9LH. Since 15th November 2022 Stronghold International Limited is no longer carrying the name Stronghold Group.

The firm has one director. David B., appointed on 3 October 2007. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Stronghold International Limited Address / Contact

Office Address 1 Little Drum Road
Office Address2 Cumbernauld
Town Glasgow
Post code G68 9LH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC184940
Date of Incorporation Fri, 17th Apr 1998
Industry Manufacture of other transport equipment n.e.c.
End of financial Year 30th April
Company age 26 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

David B.

Position: Director

Appointed: 03 October 2007

Victoria B.

Position: Secretary

Appointed: 03 October 2007

Resigned: 22 January 2009

Simon B.

Position: Director

Appointed: 21 March 2007

Resigned: 04 October 2007

Simon B.

Position: Secretary

Appointed: 29 January 2007

Resigned: 04 October 2007

James B.

Position: Secretary

Appointed: 18 December 2006

Resigned: 12 January 2007

Matilda B.

Position: Director

Appointed: 08 August 2006

Resigned: 20 September 2006

James B.

Position: Director

Appointed: 08 August 2006

Resigned: 03 October 2007

Simon B.

Position: Director

Appointed: 08 August 2006

Resigned: 20 September 2006

Alasdair M.

Position: Secretary

Appointed: 11 January 2006

Resigned: 18 December 2006

Graeme C.

Position: Secretary

Appointed: 20 July 2004

Resigned: 30 September 2005

David B.

Position: Director

Appointed: 20 July 2004

Resigned: 20 September 2006

Mary R.

Position: Secretary

Appointed: 01 April 2003

Resigned: 29 July 2004

Paul H.

Position: Secretary

Appointed: 22 July 2002

Resigned: 18 October 2002

David B.

Position: Director

Appointed: 30 April 2000

Resigned: 26 July 2002

John B.

Position: Director

Appointed: 17 April 1998

Resigned: 12 January 2007

David B.

Position: Secretary

Appointed: 17 April 1998

Resigned: 26 July 2002

David B.

Position: Director

Appointed: 17 April 1998

Resigned: 22 May 2002

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is David B. This PSC.

David B.

Notified on 1 April 2017
Nature of control: right to appoint and remove directors

Company previous names

Stronghold Group November 15, 2022
Sport & Play (scotland) July 22, 2022
Sportscovers Scotland February 13, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-257 092-246 03611 008       
Balance Sheet
Cash Bank In Hand9 83614 8567 527       
Cash Bank On Hand  7 527911  122212
Current Assets36 57546 28233 57914 43114 11014 28516   
Debtors26 51631 42626 05213 52014 11014 28544  
Net Assets Liabilities       22 
Net Assets Liabilities Including Pension Asset Liability-257 092-246 036        
Stocks Inventory223         
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve-257 094-246 03811 006       
Shareholder Funds-257 092-246 03611 008       
Other
Accrued Liabilities Deferred Income  21 916       
Amounts Owed By Group Undertakings  6 00013 52014 11014 28544  
Amounts Owed To Group Undertakings    14 09414 269    
Average Number Employees During Period   1      
Creditors  22 57151514 09414 269    
Creditors Due Within One Year293 667292 31822 571       
Net Current Assets Liabilities-257 092-246 03611 00813 916161616   
Number Shares Allotted 21     2 
Other Taxation Social Security Payable  202293      
Par Value Share 11     1 
Share Capital Allotted Called Up Paid222       
Total Assets Less Current Liabilities-257 092-246 03611 00813 916161616161212
Trade Creditors Trade Payables  453222      
Trade Debtors Trade Receivables  20 052       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 30th, January 2024
Free Download (10 pages)

Company search