G A ENGINEERING (GROUP) LIMITED: Filings - Page 3
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 | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2018 | 16 pages | AA | ||||||||||
Termination of appointment of Frank William Watson as a director on May 14, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Frank William Watson as a secretary on May 14, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Ms Kerrie Rae Doreen Murray as a secretary on May 14, 2018 | 2 pages | AP03 | ||||||||||
Appointment of Ms Kerrie Rae Doreen Murray as a director on May 14, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Murray Mckay Kerr as a director on May 01, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 15 pages | AA | ||||||||||
Director's details changed for Mr Angus John Gray on Nov 11, 2017 | 2 pages | CH01 | ||||||||||
Termination of appointment of Gordon Deuchars as a director on Oct 18, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Frank William Watson as a secretary on Nov 13, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Nicola Jane Mcbean as a secretary on Nov 13, 2017 | 1 pages | TM02 | ||||||||||
Alterations to floating charge SC4486440002 | 103 pages | 466(Scot) | ||||||||||
Alterations to floating charge SC4486440001 | 30 pages | 466(Scot) | ||||||||||
Alterations to floating charge SC4486440002 | 103 pages | 466(Scot) | ||||||||||
Alterations to floating charge SC4486440001 | 105 pages | 466(Scot) | ||||||||||
Registration of charge SC4486440002, created on Jun 29, 2017 | 22 pages | MR01 | ||||||||||
Director's details changed for Mr Gordon Deuchars on May 15, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 26, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Gavin Aitken as a director on Jan 19, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Angus John Gray as a director on Feb 27, 2017 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 15 pages | AA | ||||||||||
Annual return made up to Apr 26, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Mar 31, 2015 | 28 pages | AA | ||||||||||
Registration of charge SC4486440001, created on Sep 10, 2015 | 18 pages | MR01 | ||||||||||
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