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, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for G.A. ENGINEERING (SCOTLAND) LTD.?
| Last Confirmation Statement Made Up To | Jul 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 29, 2025 |
| Overdue | No |
What are the latest filings for G.A. ENGINEERING (SCOTLAND) LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 36 pages | MA | ||||||||||
Confirmation statement made on Jul 29, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||||||||||
Director's details changed for Mrs Kerrie Rae Doreen Murray on Jun 18, 2025 | 2 pages | CH01 | ||||||||||
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 | ||||||||||
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 | 247631690002 | |||||||||
| MURRAY, Kerrie Rae Doreen | Director | 31-33 Union Grove AB10 6SD Aberdeen Brodies House Scotland | United Kingdom | British | 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 | 192453520001 | |||||||||
| DEUCHARS, Gordon | Director | Tom Johnston Road West Pitkerro Industrial Estate DD4 8XD Dundee 11 | Scotland | British | 241403440001 | |||||||||
| DEUCHARS, Susan Lesley | Director | Tom Johnston Road West Pitkerro Industrial Estate DD4 8XD Dundee 11 | Scotland | British | 177813740001 | |||||||||
| GRAY, Angus John | Director | Tom Johnston Road West Pitkerro Industrial Estate DD4 8XD Dundee 11 | United Kingdom | British | 229846740002 | |||||||||
| HODKINSON, David John | Director | Tom Johnston Road West Pitkerro Industrial Estate DD4 8XD Dundee 11 | England | British | 124817390002 | |||||||||
| KERR, Murray Mckay | Director | Tom Johnston Road West Pitkerro Industrial Estate DD4 8XD Dundee 11 | United Kingdom | British | 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 | 262704500001 | |||||||||
| WATSON, Frank William | Director | Tom Johnston Road West Pitkerro Industrial Estate DD4 8XD Dundee 11 | Scotland | British | 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