GA ENGINEERING (SLIDING HEAD DIVISION) LIMITED

GA ENGINEERING (SLIDING HEAD DIVISION) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGA ENGINEERING (SLIDING HEAD DIVISION) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC277802
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GA ENGINEERING (SLIDING HEAD DIVISION) LIMITED?

    • Machining (25620) / Manufacturing

    Where is GA ENGINEERING (SLIDING HEAD DIVISION) LIMITED located?

    Registered Office Address
    Brodies House
    31-33 Union Grove
    AB10 6SD Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of GA ENGINEERING (SLIDING HEAD DIVISION) LIMITED?

    Previous Company Names
    Company NameFromUntil
    G A ENGINEERING (ABERDEEN) LIMITEDDec 23, 2004Dec 23, 2004

    What are the latest accounts for GA ENGINEERING (SLIDING HEAD DIVISION) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GA ENGINEERING (SLIDING HEAD DIVISION) LIMITED?

    Last Confirmation Statement Made Up ToDec 27, 2026
    Next Confirmation Statement DueJan 10, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 27, 2025
    OverdueNo

    What are the latest filings for GA ENGINEERING (SLIDING HEAD DIVISION) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 27, 2025 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    36 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2024

    19 pagesAA

    Director's details changed for Mrs Kerrie Rae Doreen Murray on Jun 18, 2025

    2 pagesCH01

    Alterations to floating charge SC2778020004

    40 pages466(Scot)

    Alterations to floating charge SC2778020005

    40 pages466(Scot)

    Alterations to floating charge SC2778020008

    40 pages466(Scot)

    Alterations to floating charge SC2778020006

    40 pages466(Scot)

    Registration of charge SC2778020007, created on Dec 24, 2024

    14 pagesMR01

    Registration of charge SC2778020008, created on Dec 24, 2024

    75 pagesMR01

    Notification of G a Engineering (Group) Limited as a person with significant control on Dec 27, 2024

    2 pagesPSC02

    Confirmation statement made on Dec 27, 2024 with no updates

    3 pagesCS01

    Cessation of Pryme Group Holdings Limited as a person with significant control on Dec 27, 2024

    1 pagesPSC07

    Confirmation statement made on Dec 21, 2024 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Previous accounting period shortened from Mar 31, 2024 to Dec 31, 2023

    1 pagesAA01

    Registration of charge SC2778020006, created on Jun 25, 2024

    66 pagesMR01

    Full accounts made up to Mar 31, 2023

    26 pagesAA

    Director's details changed for Mr Tyler John Buchan on Feb 01, 2024

    2 pagesCH01

    Appointment of Brodies Secretarial Services Limited as a secretary on Feb 01, 2024

    2 pagesAP04

    Termination of appointment of Tyler John Buchan as a secretary on Feb 01, 2024

    1 pagesTM02

    Registered office address changed from Fowler Road West Pitkerro Industrial Estate Dundee DD5 3RU to Brodies House 31-33 Union Grove Aberdeen AB10 6SD on Feb 02, 2024

    1 pagesAD01

    Termination of appointment of David John Hodkinson as a director on Dec 31, 2023

    1 pagesTM01

    Confirmation statement made on Dec 21, 2023 with no updates

    3 pagesCS01

    Who are the officers of GA ENGINEERING (SLIDING HEAD DIVISION) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRODIES SECRETARIAL SERVICES LIMITED
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    Scotland
    Secretary
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC210264
    79799970001
    BUCHAN, Tyler John
    31-33 Union Grove
    AB10 6SD Aberdeen
    Brodies House
    Scotland
    Director
    31-33 Union Grove
    AB10 6SD Aberdeen
    Brodies House
    Scotland
    United KingdomBritish247631690002
    MURRAY, Kerrie Rae Doreen
    31-33 Union Grove
    AB10 6SD Aberdeen
    Brodies House
    Scotland
    Director
    31-33 Union Grove
    AB10 6SD Aberdeen
    Brodies House
    Scotland
    United KingdomBritish190064610001
    BUCHAN, Tyler John
    31-33 Union Grove
    AB10 6SD Aberdeen
    Brodies House
    Scotland
    Secretary
    31-33 Union Grove
    AB10 6SD Aberdeen
    Brodies House
    Scotland
    268697960001
    KERR, Lesley
    8 Scolty Place
    AB31 5WA Banchory
    Kincardineshire
    Secretary
    8 Scolty Place
    AB31 5WA Banchory
    Kincardineshire
    British106023690001
    MCBEAN, Nicola Jane
    22 Mansion Drive
    DD4 9DD Dundee
    Secretary
    22 Mansion Drive
    DD4 9DD Dundee
    British61420200001
    MCBEAN, Nicola Jane
    22 Mansion Drive
    DD4 9DD Dundee
    Secretary
    22 Mansion Drive
    DD4 9DD Dundee
    British61420200001
    MCDONALD, Jillian
    Fowler Road
    West Pitkerro Industrial Estate
    DD5 3RU Dundee
    Secretary
    Fowler Road
    West Pitkerro Industrial Estate
    DD5 3RU Dundee
    British151460980001
    MURRAY, Kerrie Rae Doreen
    Fowler Road
    West Pitkerro Industrial Estate
    DD5 3RU Dundee
    Secretary
    Fowler Road
    West Pitkerro Industrial Estate
    DD5 3RU Dundee
    246389380001
    WATSON, Frank William
    Fowler Road
    West Pitkerro Industrial Estate
    DD5 3RU Dundee
    Secretary
    Fowler Road
    West Pitkerro Industrial Estate
    DD5 3RU Dundee
    240518670001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    AITKEN, Gavin
    Fowler Road
    West Pitkerro Industrial Estate
    DD5 3RU Dundee
    Director
    Fowler Road
    West Pitkerro Industrial Estate
    DD5 3RU Dundee
    ScotlandBritish192453520001
    DEUCHARS, Gordon
    Fowler Road
    West Pitkerro Industrial Estate
    DD5 3RU Dundee
    Director
    Fowler Road
    West Pitkerro Industrial Estate
    DD5 3RU Dundee
    ScotlandBritish241403440001
    DEUCHARS, Susan Lesley
    Fowler Road
    West Pitkerro Industrial Estate
    DD5 3RU Dundee
    Director
    Fowler Road
    West Pitkerro Industrial Estate
    DD5 3RU Dundee
    ScotlandBritish177813740001
    GRAY, Angus John
    Fowler Road
    West Pitkerro Industrial Estate
    DD5 3RU Dundee
    Director
    Fowler Road
    West Pitkerro Industrial Estate
    DD5 3RU Dundee
    United KingdomBritish229846740002
    HODKINSON, David John
    Fowler Road
    West Pitkerro Industrial Estate
    DD5 3RU Dundee
    Director
    Fowler Road
    West Pitkerro Industrial Estate
    DD5 3RU Dundee
    EnglandBritish124817390002
    KERR, Murray Mckay
    Fowler Road
    West Pitkerro Industrial Estate
    DD5 3RU Dundee
    Director
    Fowler Road
    West Pitkerro Industrial Estate
    DD5 3RU Dundee
    United KingdomBritish119192990002
    SAWAYA MELVILLE, Zeina
    Fowler Road
    West Pitkerro Industrial Estate
    DD5 3RU Dundee
    Director
    Fowler Road
    West Pitkerro Industrial Estate
    DD5 3RU Dundee
    United KingdomBritish262704500001
    WATSON, Frank William
    Fowler Road
    West Pitkerro Industrial Estate
    DD5 3RU Dundee
    Director
    Fowler Road
    West Pitkerro Industrial Estate
    DD5 3RU Dundee
    ScotlandBritish196241300001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of GA ENGINEERING (SLIDING HEAD DIVISION) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    31 - 33 Union Grove
    AB10 6SD Aberdeen
    Brodies House
    Scotland
    Scotland
    Dec 27, 2024
    31 - 33 Union Grove
    AB10 6SD Aberdeen
    Brodies House
    Scotland
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc448644
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Tom Johnston Road
    DD4 8XD Dundee
    11
    Scotland
    Apr 06, 2016
    Tom Johnston Road
    DD4 8XD Dundee
    11
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number484451
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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