-
P C HIRE CARS LTD - Unit 6, 454 Denmark Street, Glasgow, G22 6DB, United Kingdom
Company Information
- Company registration number
- SC343268
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 6
- 454 Denmark Street
- Glasgow
- G22 6DB
- Scotland Unit 6, 454 Denmark Street, Glasgow, G22 6DB, Scotland UK
Management
- Managing Directors
- CUNNINGHAM, Andrew
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-05-22
- Age Of Company 2008-05-22 16 years
- SIC/NACE
- 77110
Ownership
- Beneficial Owners
- -
- Mr Andrew Cunningham
- Mr Andrew Cunningham
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- GLENDALE CONTRACTS LTD
- Filing of Accounts
- Due Date: 2021-02-28
- Last Date: 2019-05-31
- Last Return Made Up To:
- 2013-05-22
- Annual Return
- Due Date: 2020-06-05
- Last Date: 2019-05-22
-
P C HIRE CARS LTD Company Description
- P C HIRE CARS LTD is a ltd registered in United Kingdom with the Company reg no SC343268. Its current trading status is "live". It was registered 2008-05-22. It was previously called GLENDALE CONTRACTS LTD. It has declared SIC or NACE codes as "77110". It has 1 director The latest accounts are filed up to 31/05/2011. The latest annual return was filed up to 2013-05-22.It can be contacted at Unit 6 .
Get P C HIRE CARS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: P C Hire Cars Ltd - Unit 6, 454 Denmark Street, Glasgow, G22 6DB, United Kingdom
- 2008-05-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for P C HIRE CARS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
accounts-with-accounts-type-total-exemption-full (2020-02-29) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-02-27) - AA
-
confirmation-statement-with-no-updates (2019-06-05) - CS01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-02-20) - AP01
-
notification-of-a-person-with-significant-control (2018-02-19) - PSC01
-
cessation-of-a-person-with-significant-control (2018-02-19) - PSC07
-
termination-secretary-company-with-name-termination-date (2018-02-19) - TM02
-
termination-director-company-with-name-termination-date (2018-02-19) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-19) - AD01
-
accounts-with-accounts-type-total-exemption-full (2018-01-05) - AA
-
confirmation-statement-with-updates (2018-05-29) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-02-24) - AA
-
confirmation-statement-with-updates (2017-05-24) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-20) - AR01
-
certificate-change-of-name-company (2016-01-06) - CERTNM
-
termination-director-company-with-name-termination-date (2016-01-06) - TM01
-
appoint-person-director-company-with-name-date (2016-01-06) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-02-28) - AA
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-12-15) - AP01
-
termination-director-company-with-name-termination-date (2015-12-14) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-26) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-05-26) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-02-27) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-02-27) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-02-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-27) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-02-26) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-01) - AR01
-
appoint-person-secretary-company-with-name (2011-06-01) - AP03
-
change-registered-office-address-company-with-date-old-address (2011-05-04) - AD01
-
change-person-director-company-with-change-date (2011-05-03) - CH01
-
accounts-with-accounts-type-total-exemption-small (2011-03-01) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-04-07) - AA
-
termination-secretary-company-with-name (2010-06-04) - TM02
-
termination-director-company-with-name (2010-06-04) - TM01
-
appoint-person-director-company-with-name (2010-06-08) - AP01
-
change-person-director-company-with-change-date (2010-10-27) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-27) - AR01
-
gazette-filings-brought-up-to-date (2010-10-30) - DISS40
-
gazette-notice-compulsary (2010-09-17) - GAZ1
keyboard_arrow_right 2009
-
legacy (2009-06-11) - 363a
keyboard_arrow_right 2008
-
legacy (2008-08-29) - 288b
-
legacy (2008-08-29) - 288a
-
incorporation-company (2008-05-22) - NEWINC