Company NameSavoch Hire Limited
DirectorsBrian George Brebner and Ross Brian Brebner
Company StatusActive
Company NumberSC206655
CategoryPrivate Limited Company
Incorporation Date27 April 2000(24 years ago)
Previous NamesSavoch Hire Limited and B & Z Carriers Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Brian George Brebner
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2007(7 years, 7 months after company formation)
Appointment Duration16 years, 5 months
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence AddressSavoch House Lonmay
Fraserburgh
AB43 8UJ
Scotland
Director NameMr Ross Brian Brebner
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2015(14 years, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleTransport Manager
Country of ResidenceScotland
Correspondence AddressSavoch House Lonmay
Fraserburgh
Aberdeenshire
AB43 8UJ
Scotland
Secretary NameBrown & McRae Llp (Corporation)
StatusCurrent
Appointed13 May 2021(21 years after company formation)
Appointment Duration2 years, 11 months
Correspondence AddressAnderson House 9-11 Frithside Street
Fraserburgh
AB43 9AB
Scotland
Director NameMr Brian George Brebner
Date of BirthApril 1958 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed27 April 2000(same day as company formation)
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence AddressSavoch House
Lonmay
Fraserburgh
Aberdeenshire
AB43 8UH
Scotland
Director NameGeorge Alexander Brebner
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(same day as company formation)
RoleHaulage Contractor
Correspondence AddressGowanhill House
Rathen
Fraserburgh
Aberdeenshire
AB43 8UX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameBrown & McRae (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence AddressAnderson House 9-11 Frithside Street
Fraserburgh
Aberdeenshire
AB43 9AB
Scotland

Contact

Websitesavochhire.co.uk

Location

Registered AddressAnderson House
9-11 Frithside Street
Fraserburgh
Aberdeenshire
AB43 9AB
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£253,745
Gross Profit£224,220
Net Worth-£38,182
Cash£1,126
Current Liabilities£193,090

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (2 weeks from now)

Charges

5 July 2000Delivered 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

Filing History

1 June 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
26 April 2023Amended total exemption full accounts made up to 30 April 2022 (9 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
10 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
13 May 2021Appointment of Brown & Mcrae Llp as a secretary on 13 May 2021 (2 pages)
13 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
13 May 2021Termination of appointment of Brown & Mcrae as a secretary on 13 May 2021 (1 page)
28 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
12 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
3 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
9 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
21 April 2018Compulsory strike-off action has been discontinued (1 page)
20 April 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
27 April 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 4
(5 pages)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 4
(5 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
28 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 4
(5 pages)
28 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 4
(5 pages)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
30 April 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
11 February 2015Appointment of Mr Ross Brian Brebner as a director on 1 February 2015 (2 pages)
11 February 2015Appointment of Mr Ross Brian Brebner as a director on 1 February 2015 (2 pages)
11 February 2015Appointment of Mr Ross Brian Brebner as a director on 1 February 2015 (2 pages)
1 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 4
(4 pages)
1 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 4
(4 pages)
25 February 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
25 February 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
1 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption full accounts made up to 30 April 2012 (13 pages)
30 January 2013Total exemption full accounts made up to 30 April 2012 (13 pages)
1 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
24 February 2012Amending 288A - correcting dob - filed under CA1985 (2 pages)
24 February 2012Amending 288A - correcting dob - filed under CA1985 (2 pages)
7 February 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
7 February 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
11 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 April 2010Director's details changed for Brian George Brebner on 27 April 2010 (2 pages)
30 April 2010Secretary's details changed for Brown & Mcrae on 27 April 2010 (2 pages)
30 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Brian George Brebner on 27 April 2010 (2 pages)
30 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
30 April 2010Secretary's details changed for Brown & Mcrae on 27 April 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 April 2009Return made up to 27/04/09; full list of members (3 pages)
28 April 2009Return made up to 27/04/09; full list of members (3 pages)
31 March 2009Appointment terminated director george brebner (1 page)
31 March 2009Appointment terminated director george brebner (1 page)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
29 April 2008Return made up to 27/04/08; full list of members (4 pages)
29 April 2008Director's change of particulars / brian brebner / 26/04/2008 (1 page)
29 April 2008Return made up to 27/04/08; full list of members (4 pages)
29 April 2008Director's change of particulars / brian brebner / 26/04/2008 (1 page)
6 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
6 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
10 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
10 May 2007Return made up to 27/04/07; full list of members (2 pages)
10 May 2007Return made up to 27/04/07; full list of members (2 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
28 April 2006Return made up to 27/04/06; full list of members (6 pages)
28 April 2006Return made up to 27/04/06; full list of members (6 pages)
27 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
27 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
22 February 2006Company name changed b & z carriers LIMITED\certificate issued on 22/02/06 (2 pages)
22 February 2006Memorandum and Articles of Association (13 pages)
22 February 2006Company name changed b & z carriers LIMITED\certificate issued on 22/02/06 (2 pages)
22 February 2006Memorandum and Articles of Association (13 pages)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
17 October 2005Memorandum and Articles of Association (12 pages)
17 October 2005Company name changed savoch hire LIMITED\certificate issued on 17/10/05 (2 pages)
17 October 2005Memorandum and Articles of Association (12 pages)
17 October 2005Company name changed savoch hire LIMITED\certificate issued on 17/10/05 (2 pages)
1 July 2005Return made up to 27/04/05; full list of members (3 pages)
1 July 2005Return made up to 27/04/05; full list of members (3 pages)
24 November 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
24 November 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
28 April 2004Return made up to 27/04/04; full list of members (7 pages)
28 April 2004Return made up to 27/04/04; full list of members (7 pages)
19 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
19 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
5 May 2003Return made up to 27/04/03; full list of members (7 pages)
5 May 2003Return made up to 27/04/03; full list of members (7 pages)
2 March 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
2 March 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
5 December 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
5 December 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
8 May 2002Return made up to 27/04/02; full list of members (7 pages)
8 May 2002Return made up to 27/04/02; full list of members (7 pages)
30 May 2001Return made up to 27/04/01; full list of members (6 pages)
30 May 2001Return made up to 27/04/01; full list of members (6 pages)
12 July 2000Partic of mort/charge * (6 pages)
12 July 2000Partic of mort/charge * (6 pages)
10 July 2000Registered office changed on 10/07/00 from: savoch house lonmay fraserburgh aberdeenshire AB43 8UH (1 page)
10 July 2000New secretary appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000Ad 05/07/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 July 2000Registered office changed on 10/07/00 from: savoch house lonmay fraserburgh aberdeenshire AB43 8UH (1 page)
10 July 2000New secretary appointed (2 pages)
10 July 2000Ad 05/07/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
28 April 2000Secretary resigned (1 page)
28 April 2000Director resigned (1 page)
28 April 2000Secretary resigned (1 page)
28 April 2000Director resigned (1 page)
27 April 2000Incorporation (15 pages)
27 April 2000Incorporation (15 pages)