G.A. ENGINEERING (SCOTLAND) LTD.
Overview
Company Name | G.A. ENGINEERING (SCOTLAND) LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC177564 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of G.A. ENGINEERING (SCOTLAND) LTD.?
- Other engineering activities (71129) / Professional, scientific and technical activities
Where is G.A. ENGINEERING (SCOTLAND) LTD. located?
Registered Office Address | Brodies House 31-33 Union Grove AB10 6SD Aberdeen Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for G.A. ENGINEERING (SCOTLAND) LTD.?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for G.A. ENGINEERING (SCOTLAND) LTD.?
Last Confirmation Statement Made Up To | Jul 29, 2025 |
---|---|
Next Confirmation Statement Due | Aug 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 29, 2024 |
Overdue | No |
What are the latest filings for G.A. ENGINEERING (SCOTLAND) LTD.?
Date | Description | Document | Type | |
---|---|---|---|---|
Notification of G a Engineering (Group) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Cessation of Pryme Group Holdings Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Alterations to floating charge SC1775640009 | 40 pages | 466(Scot) | ||
Alterations to floating charge SC1775640007 | 40 pages | 466(Scot) | ||
Alterations to floating charge SC1775640010 | 40 pages | 466(Scot) | ||
Alterations to floating charge SC1775640012 | 40 pages | 466(Scot) | ||
Registration of charge SC1775640011, created on Dec 24, 2024 | 14 pages | MR01 | ||
Registration of charge SC1775640012, created on Dec 24, 2024 | 75 pages | MR01 | ||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||
Previous accounting period shortened from Mar 31, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Jul 29, 2024 with updates | 5 pages | CS01 | ||
Registration of charge SC1775640010, created on Jun 25, 2024 | 66 pages | MR01 | ||
Full accounts made up to Mar 31, 2023 | 27 pages | AA | ||
Director's details changed for Mr Tyler John Buchan on Feb 01, 2024 | 2 pages | CH01 | ||
Appointment of Brodies Secretarial Services Limited as a secretary on Feb 01, 2024 | 2 pages | AP04 | ||
Termination of appointment of Tyler John Buchan as a secretary on Feb 01, 2024 | 1 pages | TM02 | ||
Registered office address changed from , 11 Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, DD4 8XD to Brodies House 31-33 Union Grove Aberdeen AB10 6SD on Feb 02, 2024 | 1 pages | AD01 | ||
Termination of appointment of David John Hodkinson as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Registration of charge SC1775640009, created on Nov 28, 2023 | 66 pages | MR01 | ||
Satisfaction of charge SC1775640005 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1775640006 in full | 1 pages | MR04 | ||
Registration of charge SC1775640008, created on Oct 03, 2023 | 18 pages | MR01 | ||
Registration of charge SC1775640007, created on Sep 28, 2023 | 51 pages | MR01 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Confirmation statement made on Jul 29, 2023 with no updates | 3 pages | CS01 | ||
Who are the officers of G.A. ENGINEERING (SCOTLAND) LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRODIES SECRETARIAL SERVICES LIMITED | Secretary | 58 Morrison Street EH3 8BP Edinburgh Capital Square Scotland |
| 79799970001 | ||||||||||
BUCHAN, Tyler John | Director | 31-33 Union Grove AB10 6SD Aberdeen Brodies House Scotland | United Kingdom | British | Chartered Accountant | 247631690002 | ||||||||
MURRAY, Kerrie Rae Doreen | Director | 31-33 Union Grove AB10 6SD Aberdeen Brodies House Scotland | United Kingdom | British | Chartered Accountant | 190064610001 | ||||||||
BUCHAN, Tyler John | Secretary | 31-33 Union Grove AB10 6SD Aberdeen Brodies House Scotland | 268697760001 | |||||||||||
MCBEAN, Nicola Jane | Secretary | Tom Johnston Road West Pitkerro Industrial Estate DD4 8XD Dundee 11 | British | 61420200001 | ||||||||||
MURRAY, Kerrie Rae Doreen | Secretary | Tom Johnston Road West Pitkerro Industrial Estate DD4 8XD Dundee 11 | 246390130001 | |||||||||||
REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||||||
WATSON, Frank William | Secretary | Tom Johnston Road West Pitkerro Industrial Estate DD4 8XD Dundee 11 | 240518380001 | |||||||||||
AITKEN, Gavin | Director | Tom Johnston Road West Pitkerro Industrial Estate DD4 8XD Dundee 11 | Scotland | British | Director | 192453520001 | ||||||||
DEUCHARS, Gordon | Director | Tom Johnston Road West Pitkerro Industrial Estate DD4 8XD Dundee 11 | Scotland | British | Director | 241403440001 | ||||||||
DEUCHARS, Susan Lesley | Director | Tom Johnston Road West Pitkerro Industrial Estate DD4 8XD Dundee 11 | Scotland | British | None | 177813740001 | ||||||||
GRAY, Angus John | Director | Tom Johnston Road West Pitkerro Industrial Estate DD4 8XD Dundee 11 | United Kingdom | British | Engineer | 229846740002 | ||||||||
HODKINSON, David John | Director | Tom Johnston Road West Pitkerro Industrial Estate DD4 8XD Dundee 11 | England | British | Chief Commercial Officer | 124817390002 | ||||||||
KERR, Murray Mckay | Director | Tom Johnston Road West Pitkerro Industrial Estate DD4 8XD Dundee 11 | United Kingdom | British | Engineer | 119192990002 | ||||||||
MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | Scotland | British | 900008380001 | |||||||||
SAWAYA MELVILLE, Zeina | Director | Tom Johnston Road West Pitkerro Industrial Estate DD4 8XD Dundee 11 | United Kingdom | British | Commercial Director | 262704500001 | ||||||||
WATSON, Frank William | Director | Tom Johnston Road West Pitkerro Industrial Estate DD4 8XD Dundee 11 | Scotland | British | Chartered Accountant | 196241300001 |
Who are the persons with significant control of G.A. ENGINEERING (SCOTLAND) LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pryme Group Holdings Limited | Apr 06, 2016 | Tom Johnston Road DD4 8XD Dundee 11 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
G A Engineering (Group) Limited | Apr 06, 2016 | 31 - 33 Union Grove AB10 6SD Aberdeen Brodies House Scotland Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0