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

G A ENGINEERING (NORTH WEST) LIMITED

BRODIES HOUSE, 31-33 UNION GROVE, ABERDEEN, AB10 6SD,
Company Registration Number
SC413266
Private Limited Company
Active

Company Overview

About G A Engineering (north West) Ltd
G A ENGINEERING (NORTH WEST) LIMITED was founded on 2011-12-15 and has its registered office in Aberdeen. The organisation's status is listed as "Active". G A Engineering (north West) Limited 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 (NORTH WEST) LIMITED
 
Legal Registered Office
BRODIES HOUSE
31-33 UNION GROVE
ABERDEEN
AB10 6SD
Other companies in DD4
 
Filing Information
Company Number SC413266
Company ID Number SC413266
Date formed 2011-12-15
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 15/12/2015
Return next due 12/01/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 07:53:51
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 (NORTH WEST) LIMITED
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 (NORTH WEST) LIMITED

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 2016-12-06 2018-05-14
FRANK WILLIAM WATSON
Director 2015-02-23 2018-05-14
GORDON DEUCHARS
Director 2011-12-15 2017-10-18
GAVIN AITKEN
Director 2014-11-05 2017-01-19
SUSAN LESLEY DEUCHARS
Director 2013-03-01 2014-11-05

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 G.A. ENGINEERING (SCOTLAND) LTD. Director 2017-02-27 CURRENT 1997-07-29 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 (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 G.A. ENGINEERING (SCOTLAND) LTD. Director 2018-05-01 CURRENT 1997-07-29 Active
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 (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 G.A. ENGINEERING (SCOTLAND) LTD. Director 2018-05-14 CURRENT 1997-07-29 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 (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
2023-12-15CONFIRMATION STATEMENT MADE ON 15/12/23, WITH NO UPDATES
2023-12-05REGISTRATION OF A CHARGE / CHARGE CODE SC4132660005
2023-10-02REGISTRATION OF A CHARGE / CHARGE CODE SC4132660004
2023-02-10DIRECTOR APPOINTED MR DAVID JOHN HODKINSON
2023-01-05FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-15CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2021-12-23FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-20CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4132660002
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ZEINA SAWAYA MELVILLE
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/03/20
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
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-10-09466(Scot)Alter floating charge SC4132660003
2019-10-08466(Scot)Alter floating charge SC4132660002
2019-09-26AP01DIRECTOR APPOINTED ZEINA SAWAYA MELVILEE
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY MCKAY KERR
2019-03-05466(Scot)Alter floating charge SC4132660003
2019-02-21466(Scot)Alter floating charge SC4132660002
2019-01-17PSC05Change of details for Pryme Group Limited as a person with significant control on 2018-09-17
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2019-01-09466(Scot)Alter floating charge SC4132660002
2019-01-04466(Scot)Alter floating charge SC4132660003
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
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 MS KERRIE RAE DOREEN MURRAY
2018-05-15AP01DIRECTOR APPOINTED MR MURRAY MCKAY KERR
2018-01-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-11-24CH01Director's details changed for Mr Angus John Gray on 2017-11-11
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR GORDON DEUCHARS
2017-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE
2017-08-09466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4132660003
2017-08-09466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4132660003
2017-08-02466(Scot)Alter floating charge SC4132660002
2017-07-18466(Scot)Alter floating charge SC4132660003
2017-07-13466(Scot)Alter floating charge SC4132660002
2017-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4132660003
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
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-12-06AP03SECRETARY APPOINTED MR FRANK WILLIAM WATSON
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-15AR0115/12/15 FULL LIST
2015-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4132660002
2015-03-26AP01DIRECTOR APPOINTED MR FRANK WILLIAM WATSON
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-07AR0115/12/14 FULL LIST
2014-12-11AUDAUDITOR'S RESIGNATION
2014-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN DEUCHARS
2014-11-07AP01DIRECTOR APPOINTED GAVIN AITKEN
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-06AR0115/12/13 FULL LIST
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON DEUCHARS / 06/01/2014
2013-09-12AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-03AP01DIRECTOR APPOINTED MRS SUSAN LESLEY DEUCHARS
2012-12-21AA01CURREXT FROM 31/12/2012 TO 31/03/2013
2012-12-17AR0115/12/12 FULL LIST
2012-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 40 - 42 BRANTWOOD AVENUE DUNDEE TAYSIDE DD3 6EW UNITED KINGDOM
2012-01-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to G A ENGINEERING (NORTH WEST) LIMITED 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 (NORTH WEST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-29 Outstanding IGF BUSINESS CREDIT LIMITED
2015-09-10 Outstanding BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2012-01-21 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 (NORTH WEST) LIMITED

Intangible Assets
Patents
We have not found any records of G A ENGINEERING (NORTH WEST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G A ENGINEERING (NORTH WEST) LIMITED
Trademarks
We have not found any records of G A ENGINEERING (NORTH WEST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G A ENGINEERING (NORTH WEST) LIMITED. 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 (25620 - Machining) as G A ENGINEERING (NORTH WEST) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where G A ENGINEERING (NORTH WEST) LIMITED 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 (NORTH WEST) LIMITED 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 (NORTH WEST) LIMITED 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.