GA ENGINEERING (SLIDING HEAD DIVISION) LIMITED

Company Documents

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

View Document

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

View Document

13/01/2513 January 2025 Alterations to floating charge SC2778020008

View Document

13/01/2513 January 2025 Alterations to floating charge SC2778020004

View Document

13/01/2513 January 2025 Alterations to floating charge SC2778020005

View Document

13/01/2513 January 2025 Alterations to floating charge SC2778020006

View Document

03/01/253 January 2025 Registration of charge SC2778020007, created on 2024-12-24

View Document

03/01/253 January 2025 Registration of charge SC2778020008, created on 2024-12-24

View Document

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

View Accounts

27/12/2427 December 2024 Notification of G a Engineering (Group) Limited as a person with significant control on 2024-12-27

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-12-27 with no updates

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-12-21 with updates

View Document

27/12/2427 December 2024 Cessation of Pryme Group Holdings Limited as a person with significant control on 2024-12-27

View Document

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 SC2778020006, created on 2024-06-25

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 Termination of appointment of Tyler John Buchan as a secretary 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

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

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

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

05/12/235 December 2023 Registration of charge SC2778020005, created on 2023-11-28

View Document

08/11/238 November 2023 Satisfaction of charge SC2778020003 in full

View Document

02/10/232 October 2023 Registration of charge SC2778020004, created on 2023-09-28

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

03/01/233 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

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

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

03/08/213 August 2021 Satisfaction of charge 1 in full

View Document

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

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

08/12/168 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/01/1612 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

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

View Document

07/01/157 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

11/12/1411 December 2014 AUDITOR'S RESIGNATION

View Document

09/12/149 December 2014 ACCOUNTS FOR 'SMALL' CO. 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

06/01/146 January 2014 SECRETARY'S CHANGE OF PARTICULARS / JILLIAN MCDONALD / 06/01/2014

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON DEUCHARS / 06/01/2014

View Document

06/01/146 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MRS SUSAN LESLEY DEUCHARS

View Document

07/01/137 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 40-42 BRANTWOOD AVENUE DUNDEE DD3 6EW

View Document

18/01/1218 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/01/1112 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/12/1021 December 2010 COMPANY NAME CHANGED G A ENGINEERING (ABERDEEN) LIMITED CERTIFICATE ISSUED ON 21/12/10

View Document

24/05/1024 May 2010 SECRETARY APPOINTED JILLIAN MCDONALD

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, SECRETARY NICOLA MCBEAN

View Document

21/04/1021 April 2010 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

16/04/1016 April 2010 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

15/04/1015 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/03/1026 March 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON DEUCHARS / 03/02/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

28/02/0828 February 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/12/0621 December 2006 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/01/066 January 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 SECRETARY RESIGNED

View Document

03/10/053 October 2005 NEW SECRETARY APPOINTED

View Document

28/06/0528 June 2005 SECRETARY RESIGNED

View Document

28/06/0528 June 2005 NEW SECRETARY APPOINTED

View Document

25/04/0525 April 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

18/02/0518 February 2005 PARTIC OF MORT/CHARGE *****

View Document

25/01/0525 January 2005 NEW SECRETARY APPOINTED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 REGISTERED OFFICE CHANGED ON 25/01/05 FROM: 40/42 BRANTWOOD AVENUE DUNDEE ANGUS DD3 6EW

View Document

29/12/0429 December 2004 SECRETARY RESIGNED

View Document

29/12/0429 December 2004 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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