G A ENGINEERING (GROUP) LIMITED: Filings
Overview
| Company Name | G A ENGINEERING (GROUP) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC448644 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for G A ENGINEERING (GROUP) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 36 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2024 | 16 pages | AA | ||||||||||
Director's details changed for Mrs Kerrie Rae Doreen Murray on Jun 18, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
Alterations to floating charge SC4486440003 | 40 pages | 466(Scot) | ||||||||||
Alterations to floating charge SC4486440004 | 40 pages | 466(Scot) | ||||||||||
Alterations to floating charge SC4486440005 | 40 pages | 466(Scot) | ||||||||||
Alterations to floating charge SC4486440007 | 40 pages | 466(Scot) | ||||||||||
Registration of charge SC4486440006, created on Dec 24, 2024 | 14 pages | MR01 | ||||||||||
Registration of charge SC4486440007, created on Dec 24, 2024 | 75 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 15 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Registration of charge SC4486440005, created on Jun 25, 2024 | 66 pages | MR01 | ||||||||||
Confirmation statement made on Apr 26, 2024 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 16 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 Tayside 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 SC4486440004, created on Nov 28, 2023 | 66 pages | MR01 | ||||||||||
Satisfaction of charge SC4486440002 in full | 1 pages | MR04 | ||||||||||
Registration of charge SC4486440003, created on Sep 28, 2023 | 51 pages | MR01 | ||||||||||
Confirmation statement made on Apr 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
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