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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Bond & floating charge | 05 July 2000 | Outstanding |
N/A |