Company NameEURO Hiredrive Limited
DirectorsSaima Hameed and Fahim Sarwar
Company StatusActive
Company NumberSC235459
CategoryPrivate Limited Company
Incorporation Date16 August 2002(21 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMs Saima Hameed
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2018(15 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fitzroy Place
Glasgow
G3 7RH
Scotland
Director NameMr Fahim Sarwar
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2019(16 years, 7 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Fitzroy Place
Glasgow
G3 7RH
Scotland
Director NameYasmine Mohammed
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(same day as company formation)
RoleCar & Van Rental
Country of ResidenceUnited Kingdom
Correspondence Address91 Main Street
Stoneyburn
West Lothian
EH47 8EL
Scotland
Director NameMr Fahim Sarwar
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(same day as company formation)
RoleCar & Van Rental
Country of ResidenceScotland
Correspondence Address2 Knowepark Court
Stoneyburn
West Lothian
EH47 8BF
Scotland
Secretary NameYasmine Mohammed
NationalityBritish
StatusResigned
Appointed16 August 2002(same day as company formation)
RoleCar & Van Hire
Country of ResidenceUnited Kingdom
Correspondence Address91 Main Street
Stoneyburn
West Lothian
EH47 8EL
Scotland
Director NameMr Ali Shabbir
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(12 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Fitzroy Place
Glasgow
G3 7RH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteeurohiredrive.com
Email address[email protected]
Telephone0845 5558585
Telephone regionUnknown

Location

Registered Address2 Fitzroy Place
Glasgow
G3 7RH
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Fahim Sarwar
50.00%
Ordinary
1 at £1Saima Hameed
50.00%
Ordinary

Financials

Year2014
Net Worth-£83,471
Cash£36,570
Current Liabilities£149,829

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return9 May 2023 (10 months, 3 weeks ago)
Next Return Due23 May 2024 (1 month, 3 weeks from now)

Charges

5 March 2007Delivered on: 7 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

30 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
18 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
5 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
16 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
18 April 2019Appointment of Mr Fahim Sarwar as a director on 3 April 2019 (2 pages)
10 September 2018Current accounting period extended from 31 August 2018 to 31 October 2018 (1 page)
31 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
23 May 2018Termination of appointment of Ali Shabbir as a director on 23 May 2018 (1 page)
9 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
3 May 2018Appointment of Ms Saima Hameed as a director on 3 May 2018 (2 pages)
31 August 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
31 August 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
26 July 2017Change of details for Saima Hameed as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Termination of appointment of Fahim Sarwar as a director on 26 July 2017 (1 page)
26 July 2017Change of details for Saima Hameed as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Termination of appointment of Fahim Sarwar as a director on 26 July 2017 (1 page)
16 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
23 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
23 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
8 December 2015Registered office address changed from 93a Main Street Stoneyburn Bathgate West Lothian EH47 8EL to 2 Fitzroy Place Glasgow G3 7RH on 8 December 2015 (1 page)
8 December 2015Registered office address changed from 93a Main Street Stoneyburn Bathgate West Lothian EH47 8EL to 2 Fitzroy Place Glasgow G3 7RH on 8 December 2015 (1 page)
7 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
7 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
7 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
14 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
14 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
14 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
29 April 2015Appointment of Mr Ali Shabbir as a director on 25 February 2015 (2 pages)
29 April 2015Appointment of Mr Ali Shabbir as a director on 25 February 2015 (2 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
11 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
11 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
16 January 2014Registered office address changed from 91 Main Street Stoneyburn West Lothian EH47 8EL on 16 January 2014 (1 page)
16 January 2014Registered office address changed from 91 Main Street Stoneyburn West Lothian EH47 8EL on 16 January 2014 (1 page)
21 August 2013Annual return made up to 16 August 2013 with a full list of shareholders (3 pages)
21 August 2013Annual return made up to 16 August 2013 with a full list of shareholders (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
28 March 2013Termination of appointment of Yasmine Mohammed as a secretary (1 page)
28 March 2013Termination of appointment of Yasmine Mohammed as a secretary (1 page)
28 March 2013Termination of appointment of Yasmine Mohammed as a director (1 page)
28 March 2013Termination of appointment of Yasmine Mohammed as a director (1 page)
7 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
7 September 2012Director's details changed for Fahim Sarwar on 7 September 2012 (2 pages)
7 September 2012Director's details changed for Fahim Sarwar on 7 September 2012 (2 pages)
7 September 2012Director's details changed for Fahim Sarwar on 7 September 2012 (2 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
25 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
18 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Yasmine Mohammed on 16 August 2010 (2 pages)
18 August 2010Director's details changed for Fahim Sarwar on 16 August 2010 (2 pages)
18 August 2010Director's details changed for Yasmine Mohammed on 16 August 2010 (2 pages)
18 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Fahim Sarwar on 16 August 2010 (2 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
21 November 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
21 November 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
29 August 2009Return made up to 16/08/09; full list of members (4 pages)
29 August 2009Return made up to 16/08/09; full list of members (4 pages)
3 September 2008Return made up to 16/08/08; full list of members (4 pages)
3 September 2008Return made up to 16/08/08; full list of members (4 pages)
29 November 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
29 November 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
29 August 2007Director's particulars changed (1 page)
29 August 2007Director's particulars changed (1 page)
28 August 2007Return made up to 16/08/07; full list of members (2 pages)
28 August 2007Secretary's particulars changed;director's particulars changed (1 page)
28 August 2007Secretary's particulars changed;director's particulars changed (1 page)
28 August 2007Return made up to 16/08/07; full list of members (2 pages)
15 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
15 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
7 March 2007Partic of mort/charge * (3 pages)
7 March 2007Partic of mort/charge * (3 pages)
20 September 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
20 September 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 September 2006Return made up to 16/08/06; full list of members (2 pages)
5 September 2006Return made up to 16/08/06; full list of members (2 pages)
31 October 2005Return made up to 16/08/05; full list of members (2 pages)
31 October 2005Return made up to 16/08/05; full list of members (2 pages)
4 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
4 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
17 November 2004Return made up to 16/08/04; full list of members (7 pages)
17 November 2004Return made up to 16/08/04; full list of members (7 pages)
17 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
17 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
9 November 2003Return made up to 16/08/03; full list of members (7 pages)
9 November 2003Return made up to 16/08/03; full list of members (7 pages)
25 September 2003Registered office changed on 25/09/03 from: 7 royal crescent glasgow G3 7SL (1 page)
25 September 2003Registered office changed on 25/09/03 from: 7 royal crescent glasgow G3 7SL (1 page)
2 June 2003New secretary appointed;new director appointed (2 pages)
2 June 2003New secretary appointed;new director appointed (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Secretary resigned (1 page)
20 August 2002Secretary resigned (1 page)
19 August 2002Company name changed mv self drive LTD.\certificate issued on 19/08/02 (2 pages)
19 August 2002Company name changed mv self drive LTD.\certificate issued on 19/08/02 (2 pages)
16 August 2002Incorporation (31 pages)
16 August 2002Incorporation (31 pages)