Company NameG & H Engineering (Scotland) Ltd.
DirectorsDavid Aitken Robertson and Neil David Robertson
Company StatusLiquidation
Company NumberSC138331
CategoryPrivate Limited Company
Incorporation Date15 May 1992(31 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMr David Aitken Robertson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1992(2 months, 3 weeks after company formation)
Appointment Duration31 years, 8 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address107 Glasgow Road
Bathgate
West Lothian
EH48 2QN
Scotland
Director NameMr Neil David Robertson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(22 years, 7 months after company formation)
Appointment Duration9 years, 3 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressC/O Thomson Cooper 3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland
Director NameRaha Lavasaney
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(same day as company formation)
RoleCompany Formation Agent
Correspondence Address77 Broughton Street
Edinburgh
Midlothian
EH1 3RJ
Scotland
Secretary NameStuart Robertson
NationalityBritish
StatusResigned
Appointed15 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address77a Broughton Street
Edinburgh
Lothian
EH1 3RJ
Scotland
Director NameHarry John Scott Bond
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(1 month, 2 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 05 January 2003)
RoleAccountant
Correspondence Address267 St Johns Road
Edinburgh
Midlothian
EH12 7XD
Scotland
Director NameWilliam Stewart Caine
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(1 month, 2 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 05 January 2003)
RoleEngineer
Correspondence Address44 Greenbank Road
Edinburgh
Midlothian
EH10 5RY
Scotland
Secretary NameHarry John Scott Bond
NationalityBritish
StatusResigned
Appointed02 July 1992(1 month, 2 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address267 St Johns Road
Edinburgh
Midlothian
EH12 7XD
Scotland
Director NameMr Alexander Mackie
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(2 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 04 October 1993)
RoleEngineer
Correspondence Address19 Mansewood Crescent
Whitburn
Bathgate
West Lothian
EH47 8HA
Scotland
Secretary NameAlan Kennedy McKenzie
NationalityBritish
StatusResigned
Appointed01 April 2005(12 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2014)
RoleCompany Director
Correspondence Address9 Mariner Road
Falkirk
Stirlingshire
FK1 4JT
Scotland

Contact

Websitegheng.co.uk

Location

Registered AddressC/O Thomson Cooper
3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South

Shareholders

2.6k at £1Christina Robertson
28.89%
Ordinary
2.6k at £1David Aitken Robertson
28.89%
Ordinary
1.9k at £1Julie Mckenzie
21.11%
Ordinary
1.9k at £1Neil Robertson
21.11%
Ordinary

Financials

Year2014
Net Worth£2,124
Cash£20,107
Current Liabilities£118,612

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Next Accounts Due31 March 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 November 2019 (4 years, 5 months ago)
Next Return Due1 January 2021 (overdue)

Charges

29 November 1993Delivered on: 10 December 1993
Persons entitled: Harry John Scott Bond

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
29 November 1993Delivered on: 10 December 1993
Persons entitled: William Stewart Caine

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
29 November 1993Delivered on: 10 December 1993
Persons entitled: David Aitken Robertson

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
10 August 1992Delivered on: 19 August 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
24 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 9,000
(4 pages)
12 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
28 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 January 2015Appointment of Mr Neil David Robertson as a director on 1 January 2015 (2 pages)
6 January 2015Termination of appointment of Alan Kennedy Mckenzie as a secretary on 31 December 2014 (1 page)
6 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 9,000
(4 pages)
6 January 2015Appointment of Mr Neil David Robertson as a director on 1 January 2015 (2 pages)
9 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 9,000
(4 pages)
29 August 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
14 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
25 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
18 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
6 August 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Mr David Aitken Robertson on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr David Aitken Robertson on 1 December 2009 (2 pages)
14 August 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 December 2008Return made up to 30/11/08; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
11 December 2007Return made up to 30/11/07; full list of members (2 pages)
11 December 2007Registered office changed on 11/12/07 from: unit 14 west craigs industrial esatate turnhouse road edinburgh EH12 0BD (1 page)
30 August 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 January 2007Return made up to 30/11/06; full list of members (2 pages)
14 August 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 November 2005Return made up to 30/11/05; full list of members (2 pages)
31 August 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
12 May 2005New secretary appointed (1 page)
12 May 2005Secretary resigned (1 page)
14 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
12 December 2004Return made up to 30/11/04; full list of members (6 pages)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
7 January 2004Return made up to 30/11/03; full list of members (7 pages)
24 September 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
9 December 2002Return made up to 30/11/02; full list of members (7 pages)
21 October 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
4 December 2001Return made up to 30/11/01; full list of members
  • 363(287) ‐ Registered office changed on 04/12/01
(7 pages)
8 October 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
18 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
6 December 2000Return made up to 30/11/00; full list of members (7 pages)
2 December 1999Return made up to 30/11/99; full list of members (7 pages)
18 November 1999Accounts for a small company made up to 30 June 1999 (8 pages)
19 January 1999Return made up to 30/11/98; full list of members (6 pages)
7 October 1998Accounts for a small company made up to 30 June 1998 (8 pages)
21 November 1997Return made up to 30/11/97; no change of members (4 pages)
2 October 1997Accounts for a small company made up to 30 June 1997 (8 pages)
12 December 1996Accounts for a small company made up to 30 June 1996 (13 pages)
2 December 1996Return made up to 30/11/96; no change of members (4 pages)
11 January 1996Return made up to 30/11/95; full list of members (6 pages)
11 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)