Glasgow
G5 8BJ
Scotland
Director Name | Mr Mohammed Anwar |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2015(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 71-73 Kingston Street Glasgow G5 8BJ Scotland |
Director Name | Adeel Ahmad |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(same day as company formation) |
Role | Business Planner |
Country of Residence | United Kingdom |
Correspondence Address | 10 Laurel Lane Glasgow G72 7BF Scotland |
Website | euroexecutivecars.co.uk |
---|---|
Telephone | 0141 4294000 |
Telephone region | Glasgow |
Registered Address | 71-73 Kingston Street Glasgow G5 8BJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | 2 other UK companies use this postal address |
1 at £2 | Adeel Ahmad 50.00% Ordinary |
---|---|
1 at £2 | Muhammad Majeed 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,047 |
Cash | £1,239 |
Current Liabilities | £16,337 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 30 December 2024 (8 months from now) |
5 January 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
---|---|
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
24 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
31 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
1 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
29 November 2018 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
6 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | Director's details changed for Muhammad Majeed on 2 October 2017 (3 pages) |
3 October 2017 | Director's details changed for Muhammad Majeed on 2 October 2017 (3 pages) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2017 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 March 2015 | Appointment of Mr Mohammed Anwar as a director on 1 March 2015 (2 pages) |
21 March 2015 | Appointment of Mr Mohammed Anwar as a director on 1 March 2015 (2 pages) |
21 March 2015 | Appointment of Mr Mohammed Anwar as a director on 1 March 2015 (2 pages) |
3 March 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 March 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Registered office address changed from 2/2 103 Mcculloch Street Pollokshields Glasgow G41 1NT on 21 September 2012 (1 page) |
21 September 2012 | Registered office address changed from 2/2 103 Mcculloch Street Pollokshields Glasgow G41 1NT on 21 September 2012 (1 page) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
29 December 2011 | Termination of appointment of Adeel Ahmad as a director (2 pages) |
29 December 2011 | Termination of appointment of Adeel Ahmad as a director (2 pages) |
29 December 2011 | Registered office address changed from 10 Laurel Lane Glasgow G72 7BF Scotland on 29 December 2011 (3 pages) |
29 December 2011 | Registered office address changed from 10 Laurel Lane Glasgow G72 7BF Scotland on 29 December 2011 (3 pages) |
21 December 2010 | Incorporation
|
21 December 2010 | Incorporation
|