GA ENGINEERING (SLIDING HEAD DIVISION) LIMITED
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Full accounts made up to 2024-12-31 |
18/06/2518 June 2025 | Director's details changed for Mrs Kerrie Rae Doreen Murray on 2025-06-18 |
13/01/2513 January 2025 | Alterations to floating charge SC2778020008 |
13/01/2513 January 2025 | Alterations to floating charge SC2778020004 |
13/01/2513 January 2025 | Alterations to floating charge SC2778020005 |
13/01/2513 January 2025 | Alterations to floating charge SC2778020006 |
03/01/253 January 2025 | Registration of charge SC2778020007, created on 2024-12-24 |
03/01/253 January 2025 | Registration of charge SC2778020008, created on 2024-12-24 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/12/2427 December 2024 | Notification of G a Engineering (Group) Limited as a person with significant control on 2024-12-27 |
27/12/2427 December 2024 | Confirmation statement made on 2024-12-27 with no updates |
27/12/2427 December 2024 | Confirmation statement made on 2024-12-21 with updates |
27/12/2427 December 2024 | Cessation of Pryme Group Holdings Limited as a person with significant control on 2024-12-27 |
18/12/2418 December 2024 | Full accounts made up to 2023-12-31 |
16/12/2416 December 2024 | Previous accounting period shortened from 2024-03-31 to 2023-12-31 |
27/06/2427 June 2024 | Registration of charge SC2778020006, created on 2024-06-25 |
13/02/2413 February 2024 | Full accounts made up to 2023-03-31 |
09/02/249 February 2024 | Director's details changed for Mr Tyler John Buchan on 2024-02-01 |
05/02/245 February 2024 | Termination of appointment of Tyler John Buchan as a secretary on 2024-02-01 |
05/02/245 February 2024 | Appointment of Brodies Secretarial Services Limited as a secretary on 2024-02-01 |
02/02/242 February 2024 | Registered office address changed from Fowler Road West Pitkerro Industrial Estate Dundee DD5 3RU to Brodies House 31-33 Union Grove Aberdeen AB10 6SD on 2024-02-02 |
09/01/249 January 2024 | Termination of appointment of David John Hodkinson as a director on 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-21 with no updates |
05/12/235 December 2023 | Registration of charge SC2778020005, created on 2023-11-28 |
08/11/238 November 2023 | Satisfaction of charge SC2778020003 in full |
02/10/232 October 2023 | Registration of charge SC2778020004, created on 2023-09-28 |
10/02/2310 February 2023 | Appointment of Mr David John Hodkinson as a director on 2023-02-02 |
05/01/235 January 2023 | Full accounts made up to 2022-03-31 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-21 with no updates |
23/12/2123 December 2021 | Full accounts made up to 2021-03-31 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-21 with no updates |
03/08/213 August 2021 | Satisfaction of charge 1 in full |
13/01/1713 January 2017 | FULL ACCOUNTS MADE UP TO 31/03/16 |
28/12/1628 December 2016 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
08/12/168 December 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
12/01/1612 January 2016 | Annual return made up to 21 December 2015 with full list of shareholders |
07/01/167 January 2016 | FULL ACCOUNTS MADE UP TO 31/03/15 |
26/03/1526 March 2015 | DIRECTOR APPOINTED MR FRANK WILLIAM WATSON |
07/01/157 January 2015 | Annual return made up to 21 December 2014 with full list of shareholders |
11/12/1411 December 2014 | AUDITOR'S RESIGNATION |
09/12/149 December 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
07/11/147 November 2014 | APPOINTMENT TERMINATED, DIRECTOR SUSAN DEUCHARS |
07/11/147 November 2014 | DIRECTOR APPOINTED GAVIN AITKEN |
06/01/146 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / JILLIAN MCDONALD / 06/01/2014 |
06/01/146 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON DEUCHARS / 06/01/2014 |
06/01/146 January 2014 | Annual return made up to 21 December 2013 with full list of shareholders |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/05/133 May 2013 | DIRECTOR APPOINTED MRS SUSAN LESLEY DEUCHARS |
07/01/137 January 2013 | Annual return made up to 21 December 2012 with full list of shareholders |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/04/125 April 2012 | REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 40-42 BRANTWOOD AVENUE DUNDEE DD3 6EW |
18/01/1218 January 2012 | Annual return made up to 21 December 2011 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/01/1112 January 2011 | Annual return made up to 21 December 2010 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/12/1021 December 2010 | COMPANY NAME CHANGED G A ENGINEERING (ABERDEEN) LIMITED CERTIFICATE ISSUED ON 21/12/10 |
24/05/1024 May 2010 | SECRETARY APPOINTED JILLIAN MCDONALD |
21/05/1021 May 2010 | APPOINTMENT TERMINATED, SECRETARY NICOLA MCBEAN |
21/04/1021 April 2010 | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2 |
16/04/1016 April 2010 | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 |
15/04/1015 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
26/03/1026 March 2010 | Annual return made up to 21 December 2009 with full list of shareholders |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON DEUCHARS / 03/02/2010 |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
05/03/095 March 2009 | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS |
08/01/098 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
28/02/0828 February 2008 | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS |
13/11/0713 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
21/12/0621 December 2006 | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS |
23/10/0623 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
06/01/066 January 2006 | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS |
03/10/053 October 2005 | SECRETARY RESIGNED |
03/10/053 October 2005 | NEW SECRETARY APPOINTED |
28/06/0528 June 2005 | SECRETARY RESIGNED |
28/06/0528 June 2005 | NEW SECRETARY APPOINTED |
25/04/0525 April 2005 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 |
18/02/0518 February 2005 | PARTIC OF MORT/CHARGE ***** |
25/01/0525 January 2005 | NEW SECRETARY APPOINTED |
25/01/0525 January 2005 | NEW DIRECTOR APPOINTED |
25/01/0525 January 2005 | REGISTERED OFFICE CHANGED ON 25/01/05 FROM: 40/42 BRANTWOOD AVENUE DUNDEE ANGUS DD3 6EW |
29/12/0429 December 2004 | SECRETARY RESIGNED |
29/12/0429 December 2004 | DIRECTOR RESIGNED |
23/12/0423 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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