Company NameBoulevard Self Drive Limited
DirectorTariq Mir
Company StatusActive
Company NumberSC306791
CategoryPrivate Limited Company
Incorporation Date14 August 2006(17 years, 8 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 NameTariq Mir
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Courthill
Bearsden
Glasgow
Lanarkshire
G61 3SN
Scotland
Secretary NameRhoda Mir
NationalityBritish
StatusCurrent
Appointed14 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Courthill
Bearsden
Glasgow
Lanarkshire
G61 3SN
Scotland
Director NameMajid Mir
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Craighurst Road
Milngavie
Glasgow
East Dunbartonshire
G62 7RG
Scotland
Director NameAssim Mir
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Middleton Drive
Milngavie
Glasgow
G62 8HS
Scotland
Director NameRhoda Mir
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Courthill
Bearsden
Glasgow
Lanarkshire
G61 3SN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 August 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 August 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteboulevardselfdrive.co.uk

Location

Registered AddressDrumry Roundabout
Great Western Road
Glasgow
Lanarkshire
G15 8LW
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland

Shareholders

50 at £1Tariq Mir
50.00%
Ordinary
18 at £1Rhoda Mir
18.00%
Ordinary
16 at £1Assim Mir
16.00%
Ordinary
16 at £1Majid Mir
16.00%
Ordinary

Financials

Year2014
Net Worth-£626,651
Cash£67,763
Current Liabilities£781,779

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return14 August 2023 (8 months, 1 week ago)
Next Return Due28 August 2024 (4 months, 1 week from now)

Filing History

14 August 2023Confirmation statement made on 14 August 2023 with updates (4 pages)
26 July 2023Micro company accounts made up to 31 October 2022 (6 pages)
26 July 2023Registered office address changed from Dundas Business Centre 38-40 New City Road Glasgow G4 9JT Scotland to Drumry Roundabout Great Western Road Glasgow Lanarkshire G15 8LW on 26 July 2023 (1 page)
28 October 2022Micro company accounts made up to 31 October 2021 (5 pages)
1 September 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
1 September 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
28 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
28 October 2020Micro company accounts made up to 31 October 2019 (5 pages)
2 September 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
2 September 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
25 January 2019Termination of appointment of Assim Mir as a director on 24 January 2019 (1 page)
25 January 2019Termination of appointment of Rhoda Mir as a director on 24 January 2019 (1 page)
30 October 2018Registered office address changed from C/O Active Corporate Audit Llp Dundas Business Centre 38 - 40 New City Road Glasgow G4 9JT to Dundas Business Centre 38-40 New City Road Glasgow G4 9JT on 30 October 2018 (1 page)
5 September 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (6 pages)
13 November 2017Amended total exemption small company accounts made up to 31 October 2016 (7 pages)
13 November 2017Amended total exemption small company accounts made up to 31 October 2016 (7 pages)
6 November 2017Amended total exemption small company accounts made up to 31 October 2015 (7 pages)
6 November 2017Amended total exemption small company accounts made up to 31 October 2015 (7 pages)
4 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
5 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
6 November 2015Amended total exemption small company accounts made up to 31 October 2014 (7 pages)
6 November 2015Amended total exemption small company accounts made up to 31 October 2014 (7 pages)
17 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(6 pages)
17 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
19 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(6 pages)
19 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(6 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
16 December 2013Termination of appointment of Majid Mir as a director (1 page)
16 December 2013Termination of appointment of Majid Mir as a director (1 page)
21 October 2013Amended accounts made up to 31 October 2012 (7 pages)
21 October 2013Amended accounts made up to 31 October 2012 (7 pages)
28 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(7 pages)
28 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(7 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
29 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (7 pages)
29 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (7 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
22 February 2012Registered office address changed from C/O Active Corporate Audit 221 West George Street Glasgow G2 2ND on 22 February 2012 (1 page)
22 February 2012Registered office address changed from C/O Active Corporate Audit 221 West George Street Glasgow G2 2ND on 22 February 2012 (1 page)
23 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (7 pages)
23 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (7 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
18 October 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
18 October 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
21 September 2010Director's details changed for Majid Mir on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Tariq Mir on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Tariq Mir on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Majid Mir on 1 October 2009 (2 pages)
21 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (7 pages)
21 September 2010Director's details changed for Assim Mir on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Rhoda Mir on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Rhoda Mir on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Majid Mir on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Assim Mir on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Tariq Mir on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Assim Mir on 1 October 2009 (2 pages)
21 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (7 pages)
21 September 2010Director's details changed for Rhoda Mir on 1 October 2009 (2 pages)
14 August 2009Registered office changed on 14/08/2009 from 221 west george street glasgow G2 2ND (1 page)
14 August 2009Registered office changed on 14/08/2009 from 221 west george street glasgow G2 2ND (1 page)
14 August 2009Return made up to 14/08/09; full list of members (5 pages)
14 August 2009Return made up to 14/08/09; full list of members (5 pages)
15 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
15 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
12 December 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
12 December 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
13 October 2008Return made up to 14/08/08; full list of members (5 pages)
13 October 2008Return made up to 14/08/08; full list of members (5 pages)
13 October 2008Registered office changed on 13/10/2008 from 201-203 west george street glasgow G2 2LW (1 page)
13 October 2008Registered office changed on 13/10/2008 from 201-203 west george street glasgow G2 2LW (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
3 September 2007Secretary's particulars changed;director's particulars changed (1 page)
3 September 2007Secretary's particulars changed;director's particulars changed (1 page)
3 September 2007Director's particulars changed (1 page)
3 September 2007Director's particulars changed (1 page)
3 September 2007Director's particulars changed (1 page)
3 September 2007Director's particulars changed (1 page)
3 September 2007Return made up to 14/08/07; full list of members (3 pages)
3 September 2007Return made up to 14/08/07; full list of members (3 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006Ad 14/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 November 2006Ad 14/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 November 2006New director appointed (2 pages)
8 November 2006Accounting reference date extended from 31/08/07 to 31/10/07 (1 page)
8 November 2006New secretary appointed (2 pages)
8 November 2006Accounting reference date extended from 31/08/07 to 31/10/07 (1 page)
8 November 2006New secretary appointed (2 pages)
16 August 2006Director resigned (1 page)
16 August 2006Secretary resigned (1 page)
16 August 2006Secretary resigned (1 page)
16 August 2006Director resigned (1 page)
14 August 2006Incorporation (16 pages)
14 August 2006Incorporation (16 pages)