Savoch Quarry And Recycling Limited FRASERBURGH


Founded in 1989, Savoch Quarry And Recycling, classified under reg no. SC117924 is an active company. Currently registered at Cairnmuir Muir Road AB43 7AR, Fraserburgh the company has been in the business for 35 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022. Since October 31, 2011 Savoch Quarry And Recycling Limited is no longer carrying the name Highland Livestock Services.

At present there are 2 directors in the the company, namely David S. and Rhoda S.. In addition one secretary - Rhoda S. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Gordon A. who worked with the the company until 26 September 2008.

Savoch Quarry And Recycling Limited Address / Contact

Office Address Cairnmuir Muir Road
Office Address2 Memsie
Town Fraserburgh
Post code AB43 7AR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC117924
Date of Incorporation Tue, 16th May 1989
Industry Non-specialised wholesale trade
End of financial Year 30th April
Company age 35 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

David S.

Position: Director

Appointed: 15 March 2017

Rhoda S.

Position: Director

Appointed: 15 March 2017

Rhoda S.

Position: Secretary

Appointed: 15 March 2017

Greig B.

Position: Director

Appointed: 18 November 2015

Resigned: 15 March 2017

Gordon A.

Position: Director

Appointed: 06 February 2012

Resigned: 01 July 2014

Peter K.

Position: Director

Appointed: 06 February 2012

Resigned: 15 March 2017

George M.

Position: Director

Appointed: 06 February 2012

Resigned: 15 March 2017

Lc Secretaries Limited

Position: Corporate Secretary

Appointed: 26 September 2008

Resigned: 15 March 2017

Alexander M.

Position: Director

Appointed: 30 September 1995

Resigned: 31 March 2001

Heather M.

Position: Director

Appointed: 30 September 1995

Resigned: 31 March 2001

Ian M.

Position: Director

Appointed: 01 September 1995

Resigned: 01 January 2013

Gordon A.

Position: Director

Appointed: 01 September 1995

Resigned: 26 September 2008

Graham B.

Position: Director

Appointed: 01 September 1995

Resigned: 15 March 2017

Peter K.

Position: Director

Appointed: 30 April 1990

Resigned: 31 August 1995

Gordon A.

Position: Secretary

Appointed: 30 April 1990

Resigned: 26 September 2008

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is David Smith (Plant Hire) Ltd from Fraserburgh, Scotland. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

David Smith (Plant Hire) Ltd

Cairnmuir Muir Road, Memsie, Fraserburgh, AB43 7AR, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc231295
Notified on 15 March 2017
Nature of control: 75,01-100% shares

Company previous names

Highland Livestock Services October 31, 2011
Team Import September 20, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand 16 16395 22070 783114 59182 031120 024183 963
Current Assets241 647100 151153 867103 761130 46093 628153 616216 691
Debtors160 93383 98858 64732 97815 86911 59733 59232 728
Net Assets Liabilities-136 267-18 711      
Other Debtors22 7438 39817 78919 6647 6302 7779 92026 201
Property Plant Equipment85 551 580580580580580580
Total Inventories80 714       
Other
Accumulated Depreciation Impairment Property Plant Equipment138 084       
Amounts Owed To Group Undertakings181 260       
Average Number Employees During Period77      
Bank Borrowings Overdrafts27 920       
Bank Overdrafts27 920       
Creditors16 500118 862105 86759 10985 11832 29759 14072 902
Disposals Decrease In Depreciation Impairment Property Plant Equipment 158 127      
Disposals Property Plant Equipment 223 635      
Finance Lease Liabilities Present Value Total16 500       
Increase From Depreciation Charge For Year Property Plant Equipment 20 043      
Net Current Assets Liabilities-205 318-18 71148 00044 65245 34261 33194 476143 789
Number Shares Issued Fully Paid 51 000      
Other Creditors112 17434 19556 72357 77077 76522 04141 01738 517
Other Taxation Social Security Payable6 6168 86823 8221 2924887 26918 12317 278
Par Value Share 1      
Property Plant Equipment Gross Cost223 635 580580580580580 
Total Additions Including From Business Combinations Property Plant Equipment  580     
Total Assets Less Current Liabilities-119 767-18 71148 58045 23245 92261 91195 056144 369
Total Borrowings77 420       
Trade Creditors Trade Payables85 99575 79925 322476 8652 987 17 107
Trade Debtors Trade Receivables138 19075 59040 85813 3148 2398 82023 6726 527

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 28th, April 2023
Free Download (8 pages)

Company search

Advertisements