Fraserburgh
AB43 8UJ
Scotland
Director Name | Mr Ross Brian Brebner |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2015(14 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Transport Manager |
Country of Residence | Scotland |
Correspondence Address | Savoch House Lonmay Fraserburgh Aberdeenshire AB43 8UJ Scotland |
Secretary Name | Brown & McRae Llp (Corporation) |
---|---|
Status | Current |
Appointed | 13 May 2021(21 years after company formation) |
Appointment Duration | 2 years, 11 months |
Correspondence Address | Anderson House 9-11 Frithside Street Fraserburgh AB43 9AB Scotland |
Director Name | Mr Brian George Brebner |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Role | Haulage Contractor |
Country of Residence | Scotland |
Correspondence Address | Savoch House Lonmay Fraserburgh Aberdeenshire AB43 8UH Scotland |
Director Name | George Alexander Brebner |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Role | Haulage Contractor |
Correspondence Address | Gowanhill House Rathen Fraserburgh Aberdeenshire AB43 8UX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Brown & McRae (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Correspondence Address | Anderson House 9-11 Frithside Street Fraserburgh Aberdeenshire AB43 9AB Scotland |
Website | savochhire.co.uk |
---|
Registered Address | Anderson House 9-11 Frithside Street Fraserburgh Aberdeenshire AB43 9AB Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £253,745 |
Gross Profit | £224,220 |
Net Worth | -£38,182 |
Cash | £1,126 |
Current Liabilities | £193,090 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks from now) |
5 July 2000 | Delivered on: 12 July 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
1 June 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Amended total exemption full accounts made up to 30 April 2022 (9 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
10 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
13 May 2021 | Appointment of Brown & Mcrae Llp as a secretary on 13 May 2021 (2 pages) |
13 May 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
13 May 2021 | Termination of appointment of Brown & Mcrae as a secretary on 13 May 2021 (1 page) |
28 April 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
12 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
5 November 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
3 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
9 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
21 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
28 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
29 February 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
28 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
9 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
30 April 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
11 February 2015 | Appointment of Mr Ross Brian Brebner as a director on 1 February 2015 (2 pages) |
11 February 2015 | Appointment of Mr Ross Brian Brebner as a director on 1 February 2015 (2 pages) |
11 February 2015 | Appointment of Mr Ross Brian Brebner as a director on 1 February 2015 (2 pages) |
1 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
25 February 2014 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
25 February 2014 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
1 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption full accounts made up to 30 April 2012 (13 pages) |
30 January 2013 | Total exemption full accounts made up to 30 April 2012 (13 pages) |
1 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Amending 288A - correcting dob - filed under CA1985 (2 pages) |
24 February 2012 | Amending 288A - correcting dob - filed under CA1985 (2 pages) |
7 February 2012 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
7 February 2012 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
11 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 April 2010 | Director's details changed for Brian George Brebner on 27 April 2010 (2 pages) |
30 April 2010 | Secretary's details changed for Brown & Mcrae on 27 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Brian George Brebner on 27 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Secretary's details changed for Brown & Mcrae on 27 April 2010 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
28 April 2009 | Return made up to 27/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 27/04/09; full list of members (3 pages) |
31 March 2009 | Appointment terminated director george brebner (1 page) |
31 March 2009 | Appointment terminated director george brebner (1 page) |
28 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
28 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
29 April 2008 | Return made up to 27/04/08; full list of members (4 pages) |
29 April 2008 | Director's change of particulars / brian brebner / 26/04/2008 (1 page) |
29 April 2008 | Return made up to 27/04/08; full list of members (4 pages) |
29 April 2008 | Director's change of particulars / brian brebner / 26/04/2008 (1 page) |
6 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
6 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
10 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
10 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
28 April 2006 | Return made up to 27/04/06; full list of members (6 pages) |
28 April 2006 | Return made up to 27/04/06; full list of members (6 pages) |
27 February 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
27 February 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
22 February 2006 | Company name changed b & z carriers LIMITED\certificate issued on 22/02/06 (2 pages) |
22 February 2006 | Memorandum and Articles of Association (13 pages) |
22 February 2006 | Company name changed b & z carriers LIMITED\certificate issued on 22/02/06 (2 pages) |
22 February 2006 | Memorandum and Articles of Association (13 pages) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
17 October 2005 | Memorandum and Articles of Association (12 pages) |
17 October 2005 | Company name changed savoch hire LIMITED\certificate issued on 17/10/05 (2 pages) |
17 October 2005 | Memorandum and Articles of Association (12 pages) |
17 October 2005 | Company name changed savoch hire LIMITED\certificate issued on 17/10/05 (2 pages) |
1 July 2005 | Return made up to 27/04/05; full list of members (3 pages) |
1 July 2005 | Return made up to 27/04/05; full list of members (3 pages) |
24 November 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
24 November 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
28 April 2004 | Return made up to 27/04/04; full list of members (7 pages) |
28 April 2004 | Return made up to 27/04/04; full list of members (7 pages) |
19 February 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
19 February 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
5 May 2003 | Return made up to 27/04/03; full list of members (7 pages) |
5 May 2003 | Return made up to 27/04/03; full list of members (7 pages) |
2 March 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
2 March 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
5 December 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
5 December 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
8 May 2002 | Return made up to 27/04/02; full list of members (7 pages) |
8 May 2002 | Return made up to 27/04/02; full list of members (7 pages) |
30 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
30 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
12 July 2000 | Partic of mort/charge * (6 pages) |
12 July 2000 | Partic of mort/charge * (6 pages) |
10 July 2000 | Registered office changed on 10/07/00 from: savoch house lonmay fraserburgh aberdeenshire AB43 8UH (1 page) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Ad 05/07/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 July 2000 | Registered office changed on 10/07/00 from: savoch house lonmay fraserburgh aberdeenshire AB43 8UH (1 page) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | Ad 05/07/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
28 April 2000 | Secretary resigned (1 page) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | Secretary resigned (1 page) |
28 April 2000 | Director resigned (1 page) |
27 April 2000 | Incorporation (15 pages) |
27 April 2000 | Incorporation (15 pages) |