Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > G.A. ENGINEERING (SCOTLAND) LTD.
Company Information for

G.A. ENGINEERING (SCOTLAND) LTD.

BRODIES HOUSE, 31-33 UNION GROVE, ABERDEEN, AB10 6SD,
Company Registration Number
SC177564
Private Limited Company
Active

Company Overview

About G.a. Engineering (scotland) Ltd.
G.A. ENGINEERING (SCOTLAND) LTD. was founded on 1997-07-29 and has its registered office in Aberdeen. The organisation's status is listed as "Active". G.a. Engineering (scotland) Ltd. is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
G.A. ENGINEERING (SCOTLAND) LTD.
 
Legal Registered Office
BRODIES HOUSE
31-33 UNION GROVE
ABERDEEN
AB10 6SD
Other companies in DD4
 
Filing Information
Company Number SC177564
Company ID Number SC177564
Date formed 1997-07-29
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/07/2015
Return next due 26/08/2016
Type of accounts FULL
Last Datalog update: 2024-03-07 02:55:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G.A. ENGINEERING (SCOTLAND) LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of G.A. ENGINEERING (SCOTLAND) LTD.

Current Directors
Officer Role Date Appointed
KERRIE RAE DOREEN MURRAY
Company Secretary 2018-05-14
ANGUS JOHN GRAY
Director 2017-02-27
MURRAY MCKAY KERR
Director 2018-05-01
KERRIE RAE DOREEN MURRAY
Director 2018-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK WILLIAM WATSON
Company Secretary 2017-11-13 2018-05-14
FRANK WILLIAM WATSON
Director 2015-02-23 2018-05-14
NICOLA JANE MCBEAN
Company Secretary 1997-07-30 2017-11-13
GORDON DEUCHARS
Director 1997-07-30 2017-10-18
GAVIN AITKEN
Director 2014-11-05 2017-01-19
SUSAN LESLEY DEUCHARS
Director 2013-03-01 2014-11-05
BRIAN REID
Nominated Secretary 1997-07-29 1997-07-29
STEPHEN MABBOTT
Nominated Director 1997-07-29 1997-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGUS JOHN GRAY HYDRATRON LIMITED Director 2018-06-07 CURRENT 1981-03-03 Active
ANGUS JOHN GRAY SENGS ENGINEERING SOLUTIONS LIMITED Director 2017-02-27 CURRENT 2012-06-08 Active
ANGUS JOHN GRAY STARGATE PRECISION ENGINEERING LIMITED Director 2017-02-27 CURRENT 1995-08-03 Active - Proposal to Strike off
ANGUS JOHN GRAY TIMEC 1504 LIMITED Director 2017-02-27 CURRENT 2015-04-24 Active - Proposal to Strike off
ANGUS JOHN GRAY PRYME GROUP HOLDINGS LIMITED Director 2017-02-27 CURRENT 2014-08-15 Active
ANGUS JOHN GRAY GA ENGINEERING (SLIDING HEAD DIVISION) LIMITED Director 2017-02-27 CURRENT 2004-12-23 Active
ANGUS JOHN GRAY G A ENGINEERING (NORTH WEST) LIMITED Director 2017-02-27 CURRENT 2011-12-15 Active
ANGUS JOHN GRAY G A ENGINEERING (GROUP) LIMITED Director 2017-02-27 CURRENT 2013-04-26 Active
ANGUS JOHN GRAY PRYME GROUP LIMITED Director 2017-02-27 CURRENT 1976-02-04 Active
ANGUS JOHN GRAY TOTAL MAINTENANCE & ENGINEERING LIMITED Director 2017-01-27 CURRENT 1995-07-13 Active - Proposal to Strike off
MURRAY MCKAY KERR HYDRATRON LIMITED Director 2018-06-07 CURRENT 1981-03-03 Active
MURRAY MCKAY KERR TIMEC 1504 LIMITED Director 2018-05-14 CURRENT 2015-04-24 Active - Proposal to Strike off
MURRAY MCKAY KERR TOTAL MAINTENANCE & ENGINEERING LIMITED Director 2018-05-01 CURRENT 1995-07-13 Active - Proposal to Strike off
MURRAY MCKAY KERR STARGATE PRECISION ENGINEERING LIMITED Director 2018-05-01 CURRENT 1995-08-03 Active - Proposal to Strike off
MURRAY MCKAY KERR GA ENGINEERING (SLIDING HEAD DIVISION) LIMITED Director 2018-05-01 CURRENT 2004-12-23 Active
MURRAY MCKAY KERR G A ENGINEERING (NORTH WEST) LIMITED Director 2018-05-01 CURRENT 2011-12-15 Active
MURRAY MCKAY KERR G A ENGINEERING (GROUP) LIMITED Director 2018-05-01 CURRENT 2013-04-26 Active
MURRAY MCKAY KERR PRYME GROUP LIMITED Director 2018-05-01 CURRENT 1976-02-04 Active
MURRAY MCKAY KERR PRYME GROUP HOLDINGS LIMITED Director 2016-11-28 CURRENT 2014-08-15 Active
KERRIE RAE DOREEN MURRAY STARGATE PRECISION ENGINEERING LIMITED Director 2018-05-14 CURRENT 1995-08-03 Active - Proposal to Strike off
KERRIE RAE DOREEN MURRAY TIMEC 1504 LIMITED Director 2018-05-14 CURRENT 2015-04-24 Active - Proposal to Strike off
KERRIE RAE DOREEN MURRAY PRYME GROUP HOLDINGS LIMITED Director 2018-05-14 CURRENT 2014-08-15 Active
KERRIE RAE DOREEN MURRAY GA ENGINEERING (SLIDING HEAD DIVISION) LIMITED Director 2018-05-14 CURRENT 2004-12-23 Active
KERRIE RAE DOREEN MURRAY G A ENGINEERING (NORTH WEST) LIMITED Director 2018-05-14 CURRENT 2011-12-15 Active
KERRIE RAE DOREEN MURRAY G A ENGINEERING (GROUP) LIMITED Director 2018-05-14 CURRENT 2013-04-26 Active
KERRIE RAE DOREEN MURRAY PRYME GROUP LIMITED Director 2018-05-14 CURRENT 1976-02-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13FULL ACCOUNTS MADE UP TO 31/03/23
2024-02-09Director's details changed for Mr Tyler John Buchan on 2024-02-01
2024-02-05Termination of appointment of Tyler John Buchan on 2024-02-01
2024-02-05Appointment of Brodies Secretarial Services Limited as company secretary on 2024-02-01
2024-02-02REGISTERED OFFICE CHANGED ON 02/02/24 FROM 11 Tom Johnston Road West Pitkerro Industrial Estate Dundee DD4 8XD
2024-01-09APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN HODKINSON
2023-12-05REGISTRATION OF A CHARGE / CHARGE CODE SC1775640009
2023-10-05REGISTRATION OF A CHARGE / CHARGE CODE SC1775640008
2023-10-02REGISTRATION OF A CHARGE / CHARGE CODE SC1775640007
2023-09-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-07-31CONFIRMATION STATEMENT MADE ON 29/07/23, WITH NO UPDATES
2023-02-10DIRECTOR APPOINTED MR DAVID JOHN HODKINSON
2023-01-05FULL ACCOUNTS MADE UP TO 31/03/22
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES
2021-12-23FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES
2021-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ZEINA SAWAYA MELVILLE
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/20, WITH NO UPDATES
2020-04-03AP01DIRECTOR APPOINTED MR TYLER JOHN BUCHAN
2020-04-03AP03Appointment of Mr Tyler John Buchan as company secretary on 2020-04-03
2020-04-03TM02Termination of appointment of Kerrie Rae Doreen Murray on 2020-04-03
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS JOHN GRAY
2019-12-24AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-09466(Scot)Alter floating charge SC1775640006
2019-10-08466(Scot)Alter floating charge 1
2019-09-26AP01DIRECTOR APPOINTED ZEINA SAWAYA MELVILLE
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH NO UPDATES
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY MCKAY KERR
2019-03-05466(Scot)Alter floating charge SC1775640006
2019-02-21466(Scot)Alter floating charge 1
2019-01-17PSC05Change of details for Pryme Group Limited as a person with significant control on 2018-09-17
2019-01-09466(Scot)Alter floating charge 1
2019-01-04466(Scot)Alter floating charge SC1775640006
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 29/07/18, WITH NO UPDATES
2018-05-15AP01DIRECTOR APPOINTED MS KERRIE RAE DOREEN MURRAY
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR FRANK WILLIAM WATSON
2018-05-15TM02Termination of appointment of Frank William Watson on 2018-05-14
2018-05-15AP03Appointment of Ms Kerrie Rae Doreen Murray as company secretary on 2018-05-14
2018-05-15AP01DIRECTOR APPOINTED MR MURRAY MCKAY KERR
2018-01-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-24CH01Director's details changed for Mr Angus John Gray on 2017-11-11
2017-11-24AP03Appointment of Mr Frank William Watson as company secretary on 2017-11-13
2017-11-24TM02Termination of appointment of Nicola Jane Mcbean on 2017-11-13
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR GORDON DEUCHARS
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 29/07/17, WITH NO UPDATES
2017-08-09466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1775640006
2017-08-09466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1775640006
2017-08-02466(Scot)Alter floating charge 1
2017-07-20MG01sDuplicate mortgage certificate charge no:1
2017-07-18466(Scot)Alter floating charge SC1775640006
2017-07-13466(Scot)Alter floating charge 1
2017-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1775640006
2017-05-25CH01Director's details changed for Mr Gordon Deuchars on 2017-05-15
2017-04-24AP01DIRECTOR APPOINTED MR ANGUS JOHN GRAY
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN AITKEN
2017-01-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1775640005
2016-12-14466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2016-12-14466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2016-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1775640004
2016-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 10000
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1775640004
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 10000
2015-08-10AR0129/07/15 FULL LIST
2015-03-26AP01DIRECTOR APPOINTED MR FRANK WILLIAM WATSON
2014-12-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-11AUDAUDITOR'S RESIGNATION
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN DEUCHARS
2014-11-07AP01DIRECTOR APPOINTED GAVIN AITKEN
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 10000
2014-08-04AR0129/07/14 FULL LIST
2013-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-08-26AR0129/07/13 FULL LIST
2013-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON DEUCHARS / 29/07/2013
2013-08-26CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE MCBEAN / 29/07/2013
2013-05-03AP01DIRECTOR APPOINTED MRS SUSAN LESLEY DEUCHARS
2012-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-09-11AR0129/07/12 FULL LIST
2012-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 40-42 BRANTWOOD AVENUE DUNDEE TAYSIDE DD3 6EW
2011-12-31AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-19AR0129/07/11 FULL LIST
2010-12-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-02AR0129/07/10 FULL LIST
2010-01-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-01363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2009-07-29466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2009-07-29466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2009-07-28410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-01-08AA31/03/08 TOTAL EXEMPTION FULL
2008-08-18363aRETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2007-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-07287REGISTERED OFFICE CHANGED ON 07/08/07 FROM: 11 TOM JOHNSTON ROAD WEST PITKERRO INDUSTRIAL ESTATE DUNDEE, TAYSIDE DD4 8XD
2007-08-07363aRETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS
2006-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-23363(287)REGISTERED OFFICE CHANGED ON 23/08/06
2006-08-23363sRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2006-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-22363sRETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS
2004-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-16363sRETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS
2003-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-08-19363sRETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS
2003-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-19363sRETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS
2002-08-09410(Scot)PARTIC OF MORT/CHARGE *****
2002-07-03287REGISTERED OFFICE CHANGED ON 03/07/02 FROM: 40/42 BRANTWOOD AVENUE DUNDEE DD3 6EW
2002-06-1888(2)RAD 10/06/02--------- £ SI 9998@1=9998 £ IC 2/10000
2001-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-09-03363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-03363sRETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS
2001-01-19410(Scot)PARTIC OF MORT/CHARGE *****
2000-12-27AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-12363sRETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS
2000-01-18AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-18363sRETURN MADE UP TO 29/07/99; NO CHANGE OF MEMBERS
1999-03-0888(2)RAD 31/12/98--------- £ SI 98@1=98 £ IC 2/100
1999-01-25AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-25288aNEW DIRECTOR APPOINTED
1998-11-25363bRETURN MADE UP TO 29/07/98; FULL LIST OF MEMBERS
1998-11-25288aNEW SECRETARY APPOINTED
1998-02-20225ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/03/98
1997-08-01288bDIRECTOR RESIGNED
1997-08-01288bSECRETARY RESIGNED
1997-07-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to G.A. ENGINEERING (SCOTLAND) LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against G.A. ENGINEERING (SCOTLAND) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-29 Outstanding IGF BUSINESS CREDIT LIMITED
2016-12-15 Outstanding HAMISH HECTOR LAWRENCE ROSS
2015-11-05 Satisfied BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2009-07-28 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
STANDARD SECURITY 2002-08-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2001-01-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G.A. ENGINEERING (SCOTLAND) LTD.

Intangible Assets
Patents
We have not found any records of G.A. ENGINEERING (SCOTLAND) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for G.A. ENGINEERING (SCOTLAND) LTD.
Trademarks
We have not found any records of G.A. ENGINEERING (SCOTLAND) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G.A. ENGINEERING (SCOTLAND) LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as G.A. ENGINEERING (SCOTLAND) LTD. are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where G.A. ENGINEERING (SCOTLAND) LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G.A. ENGINEERING (SCOTLAND) LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G.A. ENGINEERING (SCOTLAND) LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.