Glasgow
G3 7RH
Scotland
Director Name | Mr Fahim Sarwar |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2019(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Fitzroy Place Glasgow G3 7RH Scotland |
Director Name | Yasmine Mohammed |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Role | Car & Van Rental |
Country of Residence | United Kingdom |
Correspondence Address | 91 Main Street Stoneyburn West Lothian EH47 8EL Scotland |
Director Name | Mr Fahim Sarwar |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Role | Car & Van Rental |
Country of Residence | Scotland |
Correspondence Address | 2 Knowepark Court Stoneyburn West Lothian EH47 8BF Scotland |
Secretary Name | Yasmine Mohammed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Role | Car & Van Hire |
Country of Residence | United Kingdom |
Correspondence Address | 91 Main Street Stoneyburn West Lothian EH47 8EL Scotland |
Director Name | Mr Ali Shabbir |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Fitzroy Place Glasgow G3 7RH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | eurohiredrive.com |
---|---|
Email address | [email protected] |
Telephone | 0845 5558585 |
Telephone region | Unknown |
Registered Address | 2 Fitzroy Place Glasgow G3 7RH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Fahim Sarwar 50.00% Ordinary |
---|---|
1 at £1 | Saima Hameed 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£83,471 |
Cash | £36,570 |
Current Liabilities | £149,829 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 9 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month, 3 weeks from now) |
5 March 2007 | Delivered 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 |
---|
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
---|---|
18 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
5 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
16 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
18 April 2019 | Appointment of Mr Fahim Sarwar as a director on 3 April 2019 (2 pages) |
10 September 2018 | Current accounting period extended from 31 August 2018 to 31 October 2018 (1 page) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
23 May 2018 | Termination of appointment of Ali Shabbir as a director on 23 May 2018 (1 page) |
9 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
3 May 2018 | Appointment of Ms Saima Hameed as a director on 3 May 2018 (2 pages) |
31 August 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
31 August 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
26 July 2017 | Change of details for Saima Hameed as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Termination of appointment of Fahim Sarwar as a director on 26 July 2017 (1 page) |
26 July 2017 | Change of details for Saima Hameed as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Termination of appointment of Fahim Sarwar as a director on 26 July 2017 (1 page) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
23 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
8 December 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
14 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
29 April 2015 | Appointment of Mr Ali Shabbir as a director on 25 February 2015 (2 pages) |
29 April 2015 | Appointment of Mr Ali Shabbir as a director on 25 February 2015 (2 pages) |
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
11 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
16 January 2014 | Registered office address changed from 91 Main Street Stoneyburn West Lothian EH47 8EL on 16 January 2014 (1 page) |
16 January 2014 | Registered office address changed from 91 Main Street Stoneyburn West Lothian EH47 8EL on 16 January 2014 (1 page) |
21 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders (3 pages) |
21 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
28 March 2013 | Termination of appointment of Yasmine Mohammed as a secretary (1 page) |
28 March 2013 | Termination of appointment of Yasmine Mohammed as a secretary (1 page) |
28 March 2013 | Termination of appointment of Yasmine Mohammed as a director (1 page) |
28 March 2013 | Termination of appointment of Yasmine Mohammed as a director (1 page) |
7 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Director's details changed for Fahim Sarwar on 7 September 2012 (2 pages) |
7 September 2012 | Director's details changed for Fahim Sarwar on 7 September 2012 (2 pages) |
7 September 2012 | Director's details changed for Fahim Sarwar on 7 September 2012 (2 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
25 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
25 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
18 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Yasmine Mohammed on 16 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Fahim Sarwar on 16 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Yasmine Mohammed on 16 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Fahim Sarwar on 16 August 2010 (2 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
29 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
29 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
3 September 2008 | Return made up to 16/08/08; full list of members (4 pages) |
3 September 2008 | Return made up to 16/08/08; full list of members (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
29 August 2007 | Director's particulars changed (1 page) |
29 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Return made up to 16/08/07; full list of members (2 pages) |
28 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 August 2007 | Return made up to 16/08/07; full list of members (2 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
7 March 2007 | Partic of mort/charge * (3 pages) |
7 March 2007 | Partic of mort/charge * (3 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 September 2006 | Return made up to 16/08/06; full list of members (2 pages) |
5 September 2006 | Return made up to 16/08/06; full list of members (2 pages) |
31 October 2005 | Return made up to 16/08/05; full list of members (2 pages) |
31 October 2005 | Return made up to 16/08/05; full list of members (2 pages) |
4 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
4 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
17 November 2004 | Return made up to 16/08/04; full list of members (7 pages) |
17 November 2004 | Return made up to 16/08/04; full list of members (7 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
9 November 2003 | Return made up to 16/08/03; full list of members (7 pages) |
9 November 2003 | Return made up to 16/08/03; full list of members (7 pages) |
25 September 2003 | Registered office changed on 25/09/03 from: 7 royal crescent glasgow G3 7SL (1 page) |
25 September 2003 | Registered office changed on 25/09/03 from: 7 royal crescent glasgow G3 7SL (1 page) |
2 June 2003 | New secretary appointed;new director appointed (2 pages) |
2 June 2003 | New secretary appointed;new director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Secretary resigned (1 page) |
19 August 2002 | Company name changed mv self drive LTD.\certificate issued on 19/08/02 (2 pages) |
19 August 2002 | Company name changed mv self drive LTD.\certificate issued on 19/08/02 (2 pages) |
16 August 2002 | Incorporation (31 pages) |
16 August 2002 | Incorporation (31 pages) |