About

Registered Number: SC206655
Date of Incorporation: 27/04/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Anderson House, 9-11 Frithside Street, Fraserburgh, Aberdeenshire, AB43 9AB

 

Having been setup in 2000, Savoch Hire Ltd are based in Fraserburgh, Aberdeenshire, it's status is listed as "Active". We don't currently know the number of employees at Savoch Hire Ltd. There are 3 directors listed as Brebner, Brian George, Brebner, Ross Brian, Brebner, George Alexander for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREBNER, Brian George 01 December 2007 - 1
BREBNER, Ross Brian 01 February 2015 - 1
BREBNER, George Alexander 27 April 2000 03 March 2009 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 09 May 2018
DISS40 - Notice of striking-off action discontinued 21 April 2018
AA - Annual Accounts 20 April 2018
GAZ1 - First notification of strike-off action in London Gazette 10 April 2018
CS01 - N/A 27 April 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 28 May 2015
DISS40 - Notice of striking-off action discontinued 09 May 2015
GAZ1 - First notification of strike-off action in London Gazette 08 May 2015
AA - Annual Accounts 30 April 2015
AP01 - Appointment of director 11 February 2015
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 01 May 2012
MISC - Miscellaneous document 24 February 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 30 April 2010
CH04 - Change of particulars for corporate secretary 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 28 April 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
AA - Annual Accounts 28 February 2009
363a - Annual Return 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
AA - Annual Accounts 06 January 2008
288a - Notice of appointment of directors or secretaries 10 December 2007
363a - Annual Return 10 May 2007
AA - Annual Accounts 01 March 2007
363s - Annual Return 28 April 2006
AA - Annual Accounts 27 February 2006
CERTNM - Change of name certificate 22 February 2006
MEM/ARTS - N/A 22 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
CERTNM - Change of name certificate 17 October 2005
MEM/ARTS - N/A 17 October 2005
363s - Annual Return 01 July 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 19 February 2004
363s - Annual Return 05 May 2003
AA - Annual Accounts 02 March 2003
AA - Annual Accounts 05 December 2002
363s - Annual Return 08 May 2002
363s - Annual Return 30 May 2001
410(Scot) - N/A 12 July 2000
287 - Change in situation or address of Registered Office 10 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
288b - Notice of resignation of directors or secretaries 28 April 2000
288b - Notice of resignation of directors or secretaries 28 April 2000
NEWINC - New incorporation documents 27 April 2000

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 05 July 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.