G A ENGINEERING (GROUP) LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewFull accounts made up to 2024-12-31

View Document

18/06/2518 June 2025 NewDirector's details changed for Mrs Kerrie Rae Doreen Murray on 2025-06-18

View Document

09/05/259 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

13/01/2513 January 2025 Alterations to floating charge SC4486440003

View Document

13/01/2513 January 2025 Alterations to floating charge SC4486440007

View Document

13/01/2513 January 2025 Alterations to floating charge SC4486440005

View Document

13/01/2513 January 2025 Alterations to floating charge SC4486440004

View Document

03/01/253 January 2025 Registration of charge SC4486440007, created on 2024-12-24

View Document

03/01/253 January 2025 Registration of charge SC4486440006, created on 2024-12-24

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/12/2418 December 2024 Full accounts made up to 2023-12-31

View Document

16/12/2416 December 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

27/06/2427 June 2024 Registration of charge SC4486440005, created on 2024-06-25

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-26 with updates

View Document

13/02/2413 February 2024 Full accounts made up to 2023-03-31

View Document

09/02/249 February 2024 Director's details changed for Mr Tyler John Buchan on 2024-02-01

View Document

05/02/245 February 2024 Appointment of Brodies Secretarial Services Limited as a secretary on 2024-02-01

View Document

05/02/245 February 2024 Termination of appointment of Tyler John Buchan as a secretary on 2024-02-01

View Document

02/02/242 February 2024 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 2024-02-02

View Document

09/01/249 January 2024 Termination of appointment of David John Hodkinson as a director on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Registration of charge SC4486440004, created on 2023-11-28

View Document

08/11/238 November 2023 Satisfaction of charge SC4486440002 in full

View Document

02/10/232 October 2023 Registration of charge SC4486440003, created on 2023-09-28

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

10/02/2310 February 2023 Appointment of Mr David John Hodkinson as a director on 2023-02-02

View Document

05/01/235 January 2023 Full accounts made up to 2022-03-31

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

23/12/2123 December 2021 Full accounts made up to 2021-03-31

View Document

03/08/213 August 2021 Satisfaction of charge SC4486440001 in full

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR MURRAY KERR

View Document

05/03/195 March 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4486440002

View Document

21/02/1921 February 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4486440001

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / PRYME GROUP LIMITED / 17/09/2018

View Document

09/01/199 January 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4486440001

View Document

04/01/194 January 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4486440002

View Document

31/12/1831 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR MURRAY MCKAY KERR

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MS KERRIE RAE DOREEN MURRAY

View Document

15/05/1815 May 2018 SECRETARY APPOINTED MS KERRIE RAE DOREEN MURRAY

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR FRANK WATSON

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, SECRETARY FRANK WATSON

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

07/01/187 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

24/11/1724 November 2017 SECRETARY APPOINTED MR FRANK WILLIAM WATSON

View Document

24/11/1724 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS JOHN GRAY / 11/11/2017

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, SECRETARY NICOLA MCBEAN

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, DIRECTOR GORDON DEUCHARS

View Document

09/08/179 August 2017 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4486440002

View Document

02/08/172 August 2017 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4486440001

View Document

18/07/1718 July 2017 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4486440002

View Document

13/07/1713 July 2017 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4486440001

View Document

06/07/176 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4486440002

View Document

25/05/1725 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON DEUCHARS / 15/05/2017

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR GAVIN AITKEN

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MR ANGUS JOHN GRAY

View Document

13/01/1713 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

02/05/162 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

07/01/167 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

23/09/1523 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4486440001

View Document

27/04/1527 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR FRANK WILLIAM WATSON

View Document

11/12/1411 December 2014 AUDITOR'S RESIGNATION

View Document

09/12/149 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN DEUCHARS

View Document

07/11/147 November 2014 DIRECTOR APPOINTED GAVIN AITKEN

View Document

15/05/1415 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

04/03/144 March 2014 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

26/04/1326 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company