About

Registered Number: SC343268
Date of Incorporation: 22/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: Unit 6 454 Denmark Street, Glasgow, G22 6DB,

 

Established in 2008, P C Hire Cars Ltd are based in Glasgow, it has a status of "Active". The companies directors are listed as Cunningham, Andrew, Boyle, Christopher, Mikkelsen, Lene, Boyle, Michael, Conley, Peter, Crossan, Joseph, Hogg Johnston Directors Ltd., Rafferty, Daniel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUNNINGHAM, Andrew 29 January 2018 - 1
BOYLE, Michael 22 May 2008 04 June 2010 1
CONLEY, Peter 14 December 2015 29 January 2018 1
CROSSAN, Joseph 22 May 2008 14 December 2015 1
HOGG JOHNSTON DIRECTORS LTD. 22 May 2008 22 May 2008 1
RAFFERTY, Daniel 14 December 2015 14 December 2015 1
Secretary Name Appointed Resigned Total Appointments
BOYLE, Christopher 22 May 2008 04 June 2010 1
MIKKELSEN, Lene 01 June 2011 29 January 2018 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 29 February 2020
CS01 - N/A 05 June 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 29 May 2018
AP01 - Appointment of director 20 February 2018
PSC01 - N/A 19 February 2018
PSC07 - N/A 19 February 2018
TM02 - Termination of appointment of secretary 19 February 2018
TM01 - Termination of appointment of director 19 February 2018
AD01 - Change of registered office address 19 February 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 24 May 2017
AA - Annual Accounts 24 February 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 28 February 2016
CERTNM - Change of name certificate 06 January 2016
TM01 - Termination of appointment of director 06 January 2016
AP01 - Appointment of director 06 January 2016
AP01 - Appointment of director 15 December 2015
TM01 - Termination of appointment of director 14 December 2015
AR01 - Annual Return 26 May 2015
AD01 - Change of registered office address 26 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 27 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 26 February 2012
AR01 - Annual Return 01 June 2011
AP03 - Appointment of secretary 01 June 2011
AD01 - Change of registered office address 04 May 2011
CH01 - Change of particulars for director 03 May 2011
AA - Annual Accounts 01 March 2011
DISS40 - Notice of striking-off action discontinued 30 October 2010
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
GAZ1 - First notification of strike-off action in London Gazette 17 September 2010
AP01 - Appointment of director 08 June 2010
TM01 - Termination of appointment of director 04 June 2010
TM02 - Termination of appointment of secretary 04 June 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 11 June 2009
288b - Notice of resignation of directors or secretaries 29 August 2008
288a - Notice of appointment of directors or secretaries 29 August 2008
288a - Notice of appointment of directors or secretaries 29 August 2008
NEWINC - New incorporation documents 22 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.