Active
Company Information for GA ENGINEERING (SLIDING HEAD DIVISION) LIMITED
BRODIES HOUSE, 31-33 UNION GROVE, ABERDEEN, AB10 6SD,
|
Company Registration Number
SC277802
Private Limited Company
Active |
Company Name | ||
---|---|---|
GA ENGINEERING (SLIDING HEAD DIVISION) LIMITED | ||
Legal Registered Office | ||
BRODIES HOUSE 31-33 UNION GROVE ABERDEEN AB10 6SD Other companies in DD5 | ||
Previous Names | ||
|
Company Number | SC277802 | |
---|---|---|
Company ID Number | SC277802 | |
Date formed | 2004-12-23 | |
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 | 21/12/2015 | |
Return next due | 18/01/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-07 01:29:38 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KERRIE RAE DOREEN MURRAY |
||
ANGUS JOHN GRAY |
||
MURRAY MCKAY KERR |
||
KERRIE RAE DOREEN MURRAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANK WILLIAM WATSON |
Company Secretary | ||
FRANK WILLIAM WATSON |
Director | ||
JILLIAN MCDONALD |
Company Secretary | ||
GORDON DEUCHARS |
Director | ||
GAVIN AITKEN |
Director | ||
SUSAN LESLEY DEUCHARS |
Director | ||
NICOLA JANE MCBEAN |
Company Secretary | ||
LESLEY KERR |
Company Secretary | ||
NICOLA JANE MCBEAN |
Company Secretary | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HYDRATRON LIMITED | Director | 2018-06-07 | CURRENT | 1981-03-03 | Active | |
G.A. ENGINEERING (SCOTLAND) LTD. | Director | 2017-02-27 | CURRENT | 1997-07-29 | Active | |
SENGS ENGINEERING SOLUTIONS LIMITED | Director | 2017-02-27 | CURRENT | 2012-06-08 | Active | |
STARGATE PRECISION ENGINEERING LIMITED | Director | 2017-02-27 | CURRENT | 1995-08-03 | Active - Proposal to Strike off | |
TIMEC 1504 LIMITED | Director | 2017-02-27 | CURRENT | 2015-04-24 | Active - Proposal to Strike off | |
PRYME GROUP HOLDINGS LIMITED | Director | 2017-02-27 | CURRENT | 2014-08-15 | Active | |
G A ENGINEERING (NORTH WEST) LIMITED | Director | 2017-02-27 | CURRENT | 2011-12-15 | Active | |
G A ENGINEERING (GROUP) LIMITED | Director | 2017-02-27 | CURRENT | 2013-04-26 | Active | |
PRYME GROUP LIMITED | Director | 2017-02-27 | CURRENT | 1976-02-04 | Active | |
TOTAL MAINTENANCE & ENGINEERING LIMITED | Director | 2017-01-27 | CURRENT | 1995-07-13 | Active - Proposal to Strike off | |
HYDRATRON LIMITED | Director | 2018-06-07 | CURRENT | 1981-03-03 | Active | |
TIMEC 1504 LIMITED | Director | 2018-05-14 | CURRENT | 2015-04-24 | Active - Proposal to Strike off | |
G.A. ENGINEERING (SCOTLAND) LTD. | Director | 2018-05-01 | CURRENT | 1997-07-29 | Active | |
TOTAL MAINTENANCE & ENGINEERING LIMITED | Director | 2018-05-01 | CURRENT | 1995-07-13 | Active - Proposal to Strike off | |
STARGATE PRECISION ENGINEERING LIMITED | Director | 2018-05-01 | CURRENT | 1995-08-03 | Active - Proposal to Strike off | |
G A ENGINEERING (NORTH WEST) LIMITED | Director | 2018-05-01 | CURRENT | 2011-12-15 | Active | |
G A ENGINEERING (GROUP) LIMITED | Director | 2018-05-01 | CURRENT | 2013-04-26 | Active | |
PRYME GROUP LIMITED | Director | 2018-05-01 | CURRENT | 1976-02-04 | Active | |
PRYME GROUP HOLDINGS LIMITED | Director | 2016-11-28 | CURRENT | 2014-08-15 | Active | |
G.A. ENGINEERING (SCOTLAND) LTD. | Director | 2018-05-14 | CURRENT | 1997-07-29 | Active | |
STARGATE PRECISION ENGINEERING LIMITED | Director | 2018-05-14 | CURRENT | 1995-08-03 | Active - Proposal to Strike off | |
TIMEC 1504 LIMITED | Director | 2018-05-14 | CURRENT | 2015-04-24 | Active - Proposal to Strike off | |
PRYME GROUP HOLDINGS LIMITED | Director | 2018-05-14 | CURRENT | 2014-08-15 | Active | |
G A ENGINEERING (NORTH WEST) LIMITED | Director | 2018-05-14 | CURRENT | 2011-12-15 | Active | |
G A ENGINEERING (GROUP) LIMITED | Director | 2018-05-14 | CURRENT | 2013-04-26 | Active | |
PRYME GROUP LIMITED | Director | 2018-05-14 | CURRENT | 1976-02-04 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
Director's details changed for Mr Tyler John Buchan on 2024-02-01 | ||
Termination of appointment of Tyler John Buchan on 2024-02-01 | ||
Appointment of Brodies Secretarial Services Limited as company secretary on 2024-02-01 | ||
REGISTERED OFFICE CHANGED ON 02/02/24 FROM Fowler Road West Pitkerro Industrial Estate Dundee DD5 3RU | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN HODKINSON | ||
REGISTRATION OF A CHARGE / CHARGE CODE SC2778020005 | ||
REGISTRATION OF A CHARGE / CHARGE CODE SC2778020004 | ||
DIRECTOR APPOINTED MR DAVID JOHN HODKINSON | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZEINA SAWAYA MELVILLE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
AP01 | DIRECTOR APPOINTED MR TYLER JOHN BUCHAN | |
AP03 | Appointment of Mr Tyler John Buchan as company secretary on 2020-04-03 | |
TM02 | Termination of appointment of Kerrie Rae Doreen Murray on 2020-04-03 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGUS JOHN GRAY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES | |
466(Scot) | Alter floating charge SC2778020003 | |
466(Scot) | Alter floating charge 1 | |
AP01 | DIRECTOR APPOINTED ZEINA SAWAYA MELVILEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MURRAY MCKAY KERR | |
466(Scot) | Alter floating charge SC2778020003 | |
466(Scot) | Alter floating charge 1 | |
PSC05 | Change of details for Pryme Group Limited as a person with significant control on 2018-09-17 | |
466(Scot) | Alter floating charge 1 | |
466(Scot) | Alter floating charge SC2778020003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK WILLIAM WATSON | |
TM02 | Termination of appointment of Frank William Watson on 2018-05-14 | |
AP03 | Appointment of Ms Kerrie Rae Doreen Murray as company secretary on 2018-05-14 | |
AP01 | DIRECTOR APPOINTED MS KERRIE RAE DOREEN MURRAY | |
AP01 | DIRECTOR APPOINTED MR MURRAY MCKAY KERR | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Angus John Gray on 2017-11-11 | |
AP03 | Appointment of Mr Frank William Watson as company secretary on 2017-11-24 | |
TM02 | Termination of appointment of Jillian Mcdonald on 2017-11-24 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON DEUCHARS | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2778020003 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2778020003 | |
466(Scot) | Alter floating charge 1 | |
466(Scot) | Alter floating charge SC2778020003 | |
466(Scot) | Alter floating charge 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2778020003 | |
CH01 | Director's details changed for Mr Gordon Deuchars on 2017-05-15 | |
AP01 | DIRECTOR APPOINTED MR ANGUS JOHN GRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN AITKEN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 28/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/12/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED MR FRANK WILLIAM WATSON | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/12/14 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN DEUCHARS | |
AP01 | DIRECTOR APPOINTED GAVIN AITKEN | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/12/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON DEUCHARS / 06/01/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JILLIAN MCDONALD / 06/01/2014 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS SUSAN LESLEY DEUCHARS | |
AR01 | 21/12/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 40-42 BRANTWOOD AVENUE DUNDEE DD3 6EW | |
AR01 | 21/12/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/12/10 FULL LIST | |
RES15 | CHANGE OF NAME 20/12/2010 | |
CERTNM | COMPANY NAME CHANGED G A ENGINEERING (ABERDEEN) LIMITED CERTIFICATE ISSUED ON 21/12/10 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED JILLIAN MCDONALD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICOLA MCBEAN | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 21/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON DEUCHARS / 03/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/01/05 FROM: 40/42 BRANTWOOD AVENUE DUNDEE ANGUS DD3 6EW | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | IGF BUSINESS CREDIT LIMITED | ||
BOND & FLOATING CHARGE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
|
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 GA ENGINEERING (SLIDING HEAD DIVISION) LIMITED
The top companies supplying to UK government with the same SIC code (25620 - Machining) as GA ENGINEERING (SLIDING HEAD DIVISION) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39172900 | Rigid tubes, pipes and hoses, of plastics (excl. those of polymers of ethylene, propylene and vinyl chloride) | |||
73182100 | Spring washers and other lock washers, of iron or steel | |||
39172900 | Rigid tubes, pipes and hoses, of plastics (excl. those of polymers of ethylene, propylene and vinyl chloride) | |||
39173900 | Flexible tubes, pipes and hoses, of plastics, reinforced or otherwise combined with other materials (excl. those with a burst pressure of >= 27,6 MPa) | |||
39172900 | Rigid tubes, pipes and hoses, of plastics (excl. those of polymers of ethylene, propylene and vinyl chloride) | |||
83014019 | Locks of a kind used for doors of buildings, of base metal (excl. cylinder locks and padlocks) | |||
96061000 | Press-fasteners, snap-fasteners and press studs and parts therefor | |||
83119000 | Wire, rods, tubes, plates, electrodes and the like, of base metal or of metal carbides, coated or cored with flux material, for soldering, brazing, welding or deposition of metal or metal carbides, n.e.s., and wire and rods of agglomerated base metal powder, for metal spraying, n.e.s. | |||
84389000 | Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s. | |||
85171100 | Line telephone sets with cordless handsets | |||
82075090 | Tools for drilling, interchangeable, for working materials other than metal, with working parts of materials other than diamond or agglomerated diamond (excl. tools for rock-drilling or earth-boring, wall boring and tools for tapping) | |||
72 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |