BOULEVARD SELF DRIVE LIMITED

Register to unlock more data on OkredoRegister

BOULEVARD SELF DRIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC306791

Incorporation date

14/08/2006

Size

Micro Entity

Contacts

Registered address

Registered address

30 Courthill, Glasgow, East Dunbartonshire G61 3SNCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2006)
dot icon17/03/2026
First Gazette notice for voluntary strike-off
dot icon11/03/2026
Application to strike the company off the register
dot icon03/03/2026
Amended micro company accounts made up to 2025-04-30
dot icon30/01/2026
Micro company accounts made up to 2025-04-30
dot icon25/08/2025
Cessation of Tariq Mir as a person with significant control on 2025-08-25
dot icon25/08/2025
Notification of Rhoda Mir as a person with significant control on 2025-08-25
dot icon13/08/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon24/06/2025
Previous accounting period extended from 2024-10-31 to 2025-04-30
dot icon18/06/2025
Appointment of Mrs Noreen Crombie as a director on 2025-06-18
dot icon18/06/2025
Termination of appointment of Tariq Mir as a director on 2025-06-18
dot icon10/06/2025
Change of details for Mr Tariq Mir as a person with significant control on 2025-06-10
dot icon10/06/2025
Registered office address changed from Drumry Roundabout Great Western Road Glasgow Lanarkshire G15 8LW Scotland to 30 Courthill Glasgow East Dunbartonshire G61 3SN on 2025-06-10
dot icon12/08/2024
Confirmation statement made on 2024-08-12 with updates
dot icon31/07/2024
Micro company accounts made up to 2023-10-31
dot icon14/08/2023
Confirmation statement made on 2023-08-14 with updates
dot icon26/07/2023
Registered 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 2023-07-26
dot icon26/07/2023
Micro company accounts made up to 2022-10-31
dot icon28/10/2022
Micro company accounts made up to 2021-10-31
dot icon01/09/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon01/09/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon28/07/2021
Micro company accounts made up to 2020-10-31
dot icon28/10/2020
Micro company accounts made up to 2019-10-31
dot icon02/09/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon02/09/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon29/07/2019
Micro company accounts made up to 2018-10-31
dot icon25/01/2019
Termination of appointment of Rhoda Mir as a director on 2019-01-24
dot icon25/01/2019
Termination of appointment of Assim Mir as a director on 2019-01-24
dot icon30/10/2018
Registered 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 2018-10-30
dot icon05/09/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon13/11/2017
Amended total exemption small company accounts made up to 2016-10-31
dot icon06/11/2017
Amended total exemption small company accounts made up to 2015-10-31
dot icon04/09/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon05/09/2016
Confirmation statement made on 2016-08-14 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon06/11/2015
Amended total exemption small company accounts made up to 2014-10-31
dot icon17/09/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon19/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon16/12/2013
Termination of appointment of Majid Mir as a director
dot icon21/10/2013
Amended accounts made up to 2012-10-31
dot icon28/08/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon25/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon29/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon22/02/2012
Registered office address changed from C/O Active Corporate Audit 221 West George Street Glasgow G2 2ND on 2012-02-22
dot icon23/09/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon25/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon18/10/2010
Total exemption small company accounts made up to 2009-10-31
dot icon21/09/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon21/09/2010
Director's details changed for Rhoda Mir on 2009-10-01
dot icon21/09/2010
Director's details changed for Majid Mir on 2009-10-01
dot icon21/09/2010
Director's details changed for Tariq Mir on 2009-10-01
dot icon21/09/2010
Director's details changed for Assim Mir on 2009-10-01
dot icon14/08/2009
Return made up to 14/08/09; full list of members
dot icon14/08/2009
Registered office changed on 14/08/2009 from 221 west george street glasgow G2 2ND
dot icon15/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon12/12/2008
Total exemption small company accounts made up to 2007-10-31
dot icon13/10/2008
Return made up to 14/08/08; full list of members
dot icon13/10/2008
Registered office changed on 13/10/2008 from 201-203 west george street glasgow G2 2LW
dot icon04/09/2007
Director's particulars changed
dot icon03/09/2007
Return made up to 14/08/07; full list of members
dot icon03/09/2007
Director's particulars changed
dot icon03/09/2007
Secretary's particulars changed;director's particulars changed
dot icon03/09/2007
Director's particulars changed
dot icon15/11/2006
New director appointed
dot icon15/11/2006
New director appointed
dot icon15/11/2006
New director appointed
dot icon15/11/2006
New director appointed
dot icon15/11/2006
Ad 14/08/06--------- £ si 98@1=98 £ ic 2/100
dot icon08/11/2006
New secretary appointed
dot icon08/11/2006
Accounting reference date extended from 31/08/07 to 31/10/07
dot icon16/08/2006
Director resigned
dot icon16/08/2006
Secretary resigned
dot icon14/08/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.38M
-
0.00
-
-
2022
3
1.33M
-
395.10K
-
-
2022
3
1.33M
-
395.10K
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

1.33M £Descended-3.01 % *

Total Assets(GBP)

-

Turnover(GBP)

395.10K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIAN REID LTD.
Nominee Secretary
14/08/2006 - 14/08/2006
6709
STEPHEN MABBOTT LTD.
Nominee Director
14/08/2006 - 14/08/2006
6626
Crombie, Noreen
Director
18/06/2025 - Present
-
Mir, Tariq
Director
14/08/2006 - 18/06/2025
-
Mir, Rhoda
Director
14/08/2006 - 24/01/2019
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

511
LOWLEYS LIMITEDLyons Hall Boreham Road, Great Leighs, Chelmsford CM3 1PL
Active

Category:

Support activities for crop production

Comp. code:

08420675

Reg. date:

26/02/2013

Turnover:

-

No. of employees:

4
BIOSPHERE ORGANICS LIMITEDGrafton Lodge Grafton Lane, Grafton, Hereford, Herefordshire HR2 8BL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

05428834

Reg. date:

19/04/2005

Turnover:

-

No. of employees:

3
POLLY ESTATES LIMITEDInverpolly, Ullapool, Ross-Shire IV26 2YB
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

SC035177

Reg. date:

02/05/1960

Turnover:

-

No. of employees:

4
KITTO JOINERY LIMITEDKitto House Station Road, Montpelier, Bristol BS6 5EE
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

01493202

Reg. date:

24/04/1980

Turnover:

-

No. of employees:

3
AS TECHNICAL ENGINEERING LTDSuite 5, Mercer House, 780 A Hagley Road West, Oldbury B68 0PJ
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

12054979

Reg. date:

17/06/2019

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BOULEVARD SELF DRIVE LIMITED

BOULEVARD SELF DRIVE LIMITED is an(a) Active company incorporated on 14/08/2006 with the registered office located at 30 Courthill, Glasgow, East Dunbartonshire G61 3SN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BOULEVARD SELF DRIVE LIMITED?

toggle

BOULEVARD SELF DRIVE LIMITED is currently Active. It was registered on 14/08/2006 .

Where is BOULEVARD SELF DRIVE LIMITED located?

toggle

BOULEVARD SELF DRIVE LIMITED is registered at 30 Courthill, Glasgow, East Dunbartonshire G61 3SN.

What does BOULEVARD SELF DRIVE LIMITED do?

toggle

BOULEVARD SELF DRIVE LIMITED operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

How many employees does BOULEVARD SELF DRIVE LIMITED have?

toggle

BOULEVARD SELF DRIVE LIMITED had 3 employees in 2022.

What is the latest filing for BOULEVARD SELF DRIVE LIMITED?

toggle

The latest filing was on 17/03/2026: First Gazette notice for voluntary strike-off.