Company NameEURO Executive Ltd
DirectorsMuhammad Saqib Majeed Pirzada and Mohammed Anwar
Company StatusActive
Company NumberSC390625
CategoryPrivate Limited Company
Incorporation Date21 December 2010(13 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Muhammad Saqib Majeed Pirzada
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2010(same day as company formation)
RolePrivate Hire Driver
Country of ResidenceUnited Kingdom
Correspondence Address71-73 Kingston Street
Glasgow
G5 8BJ
Scotland
Director NameMr Mohammed Anwar
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(4 years, 2 months after company formation)
Appointment Duration9 years, 2 months
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address71-73 Kingston Street
Glasgow
G5 8BJ
Scotland
Director NameAdeel Ahmad
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(same day as company formation)
RoleBusiness Planner
Country of ResidenceUnited Kingdom
Correspondence Address10 Laurel Lane
Glasgow
G72 7BF
Scotland

Contact

Websiteeuroexecutivecars.co.uk
Telephone0141 4294000
Telephone regionGlasgow

Location

Registered Address71-73 Kingston Street
Glasgow
G5 8BJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches2 other UK companies use this postal address

Shareholders

1 at £2Adeel Ahmad
50.00%
Ordinary
1 at £2Muhammad Majeed
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,047
Cash£1,239
Current Liabilities£16,337

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 December 2023 (4 months, 2 weeks ago)
Next Return Due30 December 2024 (8 months from now)

Filing History

5 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
24 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
31 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
1 December 2018Compulsory strike-off action has been discontinued (1 page)
29 November 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
29 November 2018Total exemption full accounts made up to 31 December 2016 (7 pages)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
10 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
6 January 2018Compulsory strike-off action has been discontinued (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017Director's details changed for Muhammad Majeed on 2 October 2017 (3 pages)
3 October 2017Director's details changed for Muhammad Majeed on 2 October 2017 (3 pages)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
20 January 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
20 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
20 January 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
22 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 4
(4 pages)
22 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 4
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 March 2015Appointment of Mr Mohammed Anwar as a director on 1 March 2015 (2 pages)
21 March 2015Appointment of Mr Mohammed Anwar as a director on 1 March 2015 (2 pages)
21 March 2015Appointment of Mr Mohammed Anwar as a director on 1 March 2015 (2 pages)
3 March 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 4
(3 pages)
3 March 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 4
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 4
(3 pages)
3 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 4
(3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 March 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
21 September 2012Registered office address changed from 2/2 103 Mcculloch Street Pollokshields Glasgow G41 1NT on 21 September 2012 (1 page)
21 September 2012Registered office address changed from 2/2 103 Mcculloch Street Pollokshields Glasgow G41 1NT on 21 September 2012 (1 page)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
29 December 2011Termination of appointment of Adeel Ahmad as a director (2 pages)
29 December 2011Termination of appointment of Adeel Ahmad as a director (2 pages)
29 December 2011Registered office address changed from 10 Laurel Lane Glasgow G72 7BF Scotland on 29 December 2011 (3 pages)
29 December 2011Registered office address changed from 10 Laurel Lane Glasgow G72 7BF Scotland on 29 December 2011 (3 pages)
21 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)