General information

Name:

Euro Hiredrive Ltd

Office Address:

2 Fitzroy Place G3 7RH Glasgow

Number: SC235459

Incorporation date: 2002-08-16

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Euro Hiredrive Limited 's been on the British market for 22 years. Started with Registered No. SC235459 in the year 2002, the company is located at 2 Fitzroy Place, Glasgow G3 7RH. Started as Mv Self Drive, the firm used the name until 2002-08-19, when it was replaced by Euro Hiredrive Limited. This company's SIC code is 77110 meaning Renting and leasing of cars and light motor vehicles. 2022-10-31 is the last time the company accounts were filed.

Currently, the directors registered by this limited company are as follow: Fahim S. chosen to lead the company five years ago and Saima H. chosen to lead the company six years ago.

Saima H. is the individual who controls this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Euro Hiredrive Limited 2002-08-19
  • Mv Self Drive Ltd. 2002-08-16

Financial data based on annual reports

Company staff

Fahim S.

Role: Director

Appointed: 03 April 2019

Latest update: 14 December 2023

Saima H.

Role: Director

Appointed: 03 May 2018

Latest update: 14 December 2023

People with significant control

Saima H.
Notified on 16 May 2017
Nature of control:
over 3/4 of shares
Fahim S.
Notified on 6 April 2016
Ceased on 16 May 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 23 May 2024
Confirmation statement last made up date 09 May 2023
Annual Accounts 30 May 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 30 May 2013
Annual Accounts 9 April 2014
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 9 April 2014
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 29 May 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31 May 2016
Annual Accounts 31 August 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-10-31 (AA)
filed on: 8th, June 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

93a Main Street Stoneyburn

Post code:

EH47 8EL

City / Town:

Bathgate

HQ address,
2015

Address:

93a Main Street Stoneyburn

Post code:

EH47 8EL

City / Town:

Bathgate

Search other companies

Services (by SIC Code)

  • 77110 : Renting and leasing of cars and light motor vehicles
21
Company Age

Similar companies nearby

Closest companies