-
GA ENGINEERING (SLIDING HEAD DIVISION) LIMITED - Brodies House, 31-33 Union Grove, Aberdeen, AB10 6SD, United Kingdom
Company Information
- Company registration number
- SC277802
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Brodies House
- 31-33 Union Grove
- Aberdeen
- AB10 6SD
- Scotland Brodies House, 31-33 Union Grove, Aberdeen, AB10 6SD, Scotland UK
Management
- Managing Directors
- BUCHAN, Tyler John
- MURRAY, Kerrie Rae Doreen
- Company secretaries
- BRODIES SECRETARIAL SERVICES LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-12-23
- Age Of Company 2004-12-23 19 years
- SIC/NACE
- 25620
Ownership
- Beneficial Owners
- Pryme Group Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- G A ENGINEERING (ABERDEEN) LIMITED
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Last Return Made Up To:
- 2012-12-21
- Annual Return
- Due Date: 2025-01-04
- Last Date: 2023-12-21
-
GA ENGINEERING (SLIDING HEAD DIVISION) LIMITED Company Description
- GA ENGINEERING (SLIDING HEAD DIVISION) LIMITED is a ltd registered in United Kingdom with the Company reg no SC277802. Its current trading status is "live". It was registered 2004-12-23. It was previously called G A ENGINEERING (ABERDEEN) LIMITED. It has declared SIC or NACE codes as "25620". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2012-12-21.It can be contacted at Brodies House .
Get GA ENGINEERING (SLIDING HEAD DIVISION) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ga Engineering (Sliding Head Division) Limited - Brodies House, 31-33 Union Grove, Aberdeen, AB10 6SD, United Kingdom
- 2004-12-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GA ENGINEERING (SLIDING HEAD DIVISION) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
termination-secretary-company-with-name-termination-date (2024-02-05) - TM02
-
appoint-corporate-secretary-company-with-name-date (2024-02-05) - AP04
-
change-person-director-company-with-change-date (2024-02-09) - CH01
-
accounts-with-accounts-type-full (2024-02-13) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2024-02-02) - AD01
-
termination-director-company-with-name-termination-date (2024-01-09) - TM01
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-12-21) - CS01
-
mortgage-satisfy-charge-full (2023-11-08) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-10-02) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-12-05) - MR01
-
accounts-with-accounts-type-full (2023-01-05) - AA
-
confirmation-statement-with-no-updates (2023-01-03) - CS01
-
appoint-person-director-company-with-name-date (2023-02-10) - AP01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-full (2021-12-23) - AA
-
mortgage-satisfy-charge-full (2021-08-03) - MR04
-
confirmation-statement-with-no-updates (2021-12-21) - CS01
-
confirmation-statement-with-no-updates (2021-01-01) - CS01
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-02-14) - TM01
-
appoint-person-secretary-company-with-name-date (2020-04-03) - AP03
-
termination-secretary-company-with-name-termination-date (2020-04-03) - TM02
-
appoint-person-director-company-with-name-date (2020-04-03) - AP01
-
accounts-with-accounts-type-full (2020-09-22) - AA
-
termination-director-company-with-name-termination-date (2020-10-01) - TM01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-01-03) - CS01
-
mortgage-alter-floating-charge-with-number (2019-01-04) - 466(Scot)
-
change-to-a-person-with-significant-control (2019-01-17) - PSC05
-
mortgage-alter-floating-charge-with-number (2019-02-21) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2019-03-05) - 466(Scot)
-
termination-director-company-with-name-termination-date (2019-04-08) - TM01
-
mortgage-alter-floating-charge-with-number (2019-01-09) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2019-10-08) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2019-10-09) - 466(Scot)
-
confirmation-statement-with-no-updates (2019-12-22) - CS01
-
accounts-with-accounts-type-full (2019-12-24) - AA
-
appoint-person-director-company-with-name-date (2019-09-26) - AP01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-12-31) - AA
-
termination-director-company-with-name-termination-date (2018-05-15) - TM01
-
termination-secretary-company-with-name-termination-date (2018-05-15) - TM02
-
appoint-person-secretary-company-with-name-date (2018-05-15) - AP03
-
appoint-person-director-company-with-name-date (2018-05-15) - AP01
-
accounts-with-accounts-type-full (2018-01-07) - AA
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-06) - MR01
-
mortgage-alter-floating-charge-with-number (2017-07-13) - 466(Scot)
-
change-person-director-company-with-change-date (2017-05-25) - CH01
-
appoint-person-secretary-company-with-name-date (2017-11-24) - AP03
-
termination-director-company-with-name-termination-date (2017-04-24) - TM01
-
mortgage-alter-floating-charge-with-number (2017-07-18) - 466(Scot)
-
appoint-person-director-company-with-name-date (2017-04-24) - AP01
-
mortgage-alter-floating-charge-with-number (2017-08-02) - 466(Scot)
-
accounts-with-accounts-type-full (2017-01-13) - AA
-
termination-director-company-with-name-termination-date (2017-11-24) - TM01
-
termination-secretary-company-with-name-termination-date (2017-11-24) - TM02
-
change-person-director-company-with-change-date (2017-11-24) - CH01
-
confirmation-statement-with-no-updates (2017-12-29) - CS01
-
mortgage-alter-floating-charge-with-number (2017-08-09) - 466(Scot)
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-28) - CS01
-
mortgage-satisfy-charge-full (2016-12-08) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-12) - AR01
-
accounts-with-accounts-type-full (2016-01-07) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-07) - AR01
-
appoint-person-director-company-with-name-date (2015-03-26) - AP01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-small (2014-12-09) - AA
-
appoint-person-director-company-with-name-date (2014-11-07) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-06) - AR01
-
change-person-director-company-with-change-date (2014-01-06) - CH01
-
change-person-secretary-company-with-change-date (2014-01-06) - CH03
-
auditors-resignation-company (2014-12-11) - AUD
-
termination-director-company-with-name-termination-date (2014-11-07) - TM01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-24) - AA
-
appoint-person-director-company-with-name (2013-05-03) - AP01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-09-24) - AA
-
change-registered-office-address-company-with-date-old-address (2012-04-05) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-18) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-12) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-02-03) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-26) - AR01
-
legacy (2010-04-15) - MG01s
-
mortgage-alter-floating-charge-with-number (2010-04-16) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2010-04-21) - 466(Scot)
-
accounts-with-accounts-type-total-exemption-small (2010-01-30) - AA
-
appoint-person-secretary-company-with-name (2010-05-24) - AP03
-
accounts-with-accounts-type-total-exemption-small (2010-12-21) - AA
-
certificate-change-of-name-company (2010-12-21) - CERTNM
-
termination-secretary-company-with-name (2010-05-21) - TM02
keyboard_arrow_right 2009
-
legacy (2009-03-05) - 363a
-
accounts-with-accounts-type-total-exemption-full (2009-01-08) - AA
keyboard_arrow_right 2008
-
legacy (2008-02-28) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-full (2007-11-13) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-full (2006-10-23) - AA
-
legacy (2006-12-21) - 363a
-
legacy (2006-01-06) - 363a
keyboard_arrow_right 2005
-
legacy (2005-10-03) - 288b
-
legacy (2005-10-03) - 288a
-
legacy (2005-06-28) - 288a
-
legacy (2005-06-28) - 288b
-
legacy (2005-04-25) - 225
-
legacy (2005-02-18) - 410(Scot)
-
legacy (2005-01-25) - 287
-
legacy (2005-01-25) - 288a
keyboard_arrow_right 2004
-
legacy (2004-12-29) - 288b
-
incorporation-company (2004-12-23) - NEWINC