Company NameG A Engineering (North West) Limited
DirectorsKerrie Rae Doreen Murray and Tyler John Buchan
Company StatusActive
Company NumberSC413266
CategoryPrivate Limited Company
Incorporation Date15 December 2011(12 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMrs Kerrie Rae Doreen Murray
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2018(6 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMr Tyler John Buchan
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2020(8 years, 3 months after company formation)
Appointment Duration4 years
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBrodies House 31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 February 2024(12 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Gordon Deuchars
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address11 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
DD4 8XD
Scotland
Director NameMrs Susan Lesley Deuchars
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
DD4 8XD
Scotland
Director NameGavin Aitken
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(2 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
DD4 8XD
Scotland
Director NameMr Frank William Watson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2015(3 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 May 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address11 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
DD4 8XD
Scotland
Secretary NameMr Frank William Watson
StatusResigned
Appointed06 December 2016(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 May 2018)
RoleCompany Director
Correspondence Address11 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
DD4 8XD
Scotland
Director NameMr Angus John Gray
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2017(5 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 February 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
DD4 8XD
Scotland
Director NameMr Murray McKay Kerr
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(6 years, 4 months after company formation)
Appointment Duration11 months (resigned 02 April 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
DD4 8XD
Scotland
Secretary NameMs Kerrie Rae Doreen Murray
StatusResigned
Appointed14 May 2018(6 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 April 2020)
RoleCompany Director
Correspondence Address11 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
DD4 8XD
Scotland
Director NameZeina Sawaya Melville
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2019(7 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 October 2020)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
DD4 8XD
Scotland
Secretary NameMr Tyler John Buchan
StatusResigned
Appointed03 April 2020(8 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2024)
RoleCompany Director
Correspondence AddressBrodies House 31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMr David John Hodkinson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2023(11 years, 1 month after company formation)
Appointment Duration11 months (resigned 31 December 2023)
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence Address11 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
DD4 8XD
Scotland

Contact

Websitegaengineering.net
Telephone01382 770820
Telephone regionDundee

Location

Registered AddressBrodies House
31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1G A Engineering (Group) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£577,188
Cash£57,408
Current Liabilities£1,525,128

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Charges

29 June 2017Delivered on: 4 July 2017
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Particulars: 3.1 each chargor, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to it hereby, in each case with full title guarantee:. (A) fixed charges: charges to igf by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2;. (ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2;. (vi) all its intellectual property;. Intellectual property means in relation to any of the chargors, all patents (including applications for and rights to apply for patents), trade marks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting.. Real property means, to the extent situated in england or wales, all freehold and leasehold properties and other real property both present and future (including the property or properties specified in schedule 2 and set opposite its name) of any of the chargors, including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein.. Secured obligations means all present and future obligations and liabilities (whether actual or contingent, whether owed jointly or severally, as principal or as surety or in any capacity whatsoever) of each of the obligors to igf on any account whatsoever and howsoever arising (including, without limitation, under the finance documents) together with all expenses.
Outstanding
10 September 2015Delivered on: 23 September 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
19 January 2012Delivered on: 21 January 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

9 January 2024Termination of appointment of David John Hodkinson as a director on 31 December 2023 (1 page)
15 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
5 December 2023Registration of charge SC4132660005, created on 28 November 2023 (66 pages)
8 November 2023Satisfaction of charge SC4132660003 in full (1 page)
2 October 2023Registration of charge SC4132660004, created on 28 September 2023 (51 pages)
10 February 2023Appointment of Mr David John Hodkinson as a director on 2 February 2023 (2 pages)
5 January 2023Full accounts made up to 31 March 2022 (25 pages)
15 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
23 December 2021Full accounts made up to 31 March 2021 (25 pages)
20 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
3 August 2021Satisfaction of charge SC4132660002 in full (1 page)
21 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
1 October 2020Termination of appointment of Zeina Sawaya Melville as a director on 1 October 2020 (1 page)
22 September 2020Full accounts made up to 31 March 2020 (25 pages)
3 April 2020Termination of appointment of Kerrie Rae Doreen Murray as a secretary on 3 April 2020 (1 page)
3 April 2020Appointment of Mr Tyler John Buchan as a secretary on 3 April 2020 (2 pages)
3 April 2020Appointment of Mr Tyler John Buchan as a director on 3 April 2020 (2 pages)
14 February 2020Termination of appointment of Angus John Gray as a director on 4 February 2020 (1 page)
24 December 2019Full accounts made up to 31 March 2019 (24 pages)
19 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
9 October 2019Alterations to floating charge SC4132660003 (90 pages)
8 October 2019Alterations to floating charge SC4132660002 (29 pages)
26 September 2019Appointment of Zeina Sawaya Melvilee as a director on 26 September 2019 (2 pages)
8 April 2019Termination of appointment of Murray Mckay Kerr as a director on 2 April 2019 (1 page)
5 March 2019Alterations to floating charge SC4132660003 (118 pages)
21 February 2019Alterations to floating charge SC4132660002 (33 pages)
17 January 2019Change of details for Pryme Group Limited as a person with significant control on 17 September 2018 (2 pages)
17 January 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
9 January 2019Alterations to floating charge SC4132660002 (32 pages)
4 January 2019Alterations to floating charge SC4132660003 (92 pages)
28 December 2018Accounts for a small company made up to 31 March 2018 (23 pages)
15 May 2018Appointment of Ms Kerrie Rae Doreen Murray as a director on 14 May 2018 (2 pages)
15 May 2018Appointment of Ms Kerrie Rae Doreen Murray as a secretary on 14 May 2018 (2 pages)
15 May 2018Appointment of Mr Murray Mckay Kerr as a director on 1 May 2018 (2 pages)
15 May 2018Termination of appointment of Frank William Watson as a secretary on 14 May 2018 (1 page)
15 May 2018Termination of appointment of Frank William Watson as a director on 14 May 2018 (1 page)
7 January 2018Full accounts made up to 31 March 2017 (24 pages)
29 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
24 November 2017Termination of appointment of Gordon Deuchars as a director on 18 October 2017 (1 page)
24 November 2017Director's details changed for Mr Angus John Gray on 11 November 2017 (2 pages)
24 November 2017Termination of appointment of Gordon Deuchars as a director on 18 October 2017 (1 page)
24 November 2017Director's details changed for Mr Angus John Gray on 11 November 2017 (2 pages)
9 August 2017Alterations to floating charge SC4132660003 (103 pages)
9 August 2017Alterations to floating charge SC4132660003 (103 pages)
2 August 2017Alterations to floating charge SC4132660002 (30 pages)
2 August 2017Alterations to floating charge SC4132660002 (30 pages)
18 July 2017Alterations to floating charge SC4132660003 (102 pages)
18 July 2017Alterations to floating charge SC4132660003 (102 pages)
13 July 2017Alterations to floating charge SC4132660002 (104 pages)
13 July 2017Alterations to floating charge SC4132660002 (104 pages)
4 July 2017Registration of charge SC4132660003, created on 29 June 2017 (38 pages)
4 July 2017Registration of charge SC4132660003, created on 29 June 2017 (38 pages)
25 May 2017Director's details changed for Mr Gordon Deuchars on 15 May 2017 (2 pages)
25 May 2017Director's details changed for Mr Gordon Deuchars on 15 May 2017 (2 pages)
24 April 2017Termination of appointment of Gavin Aitken as a director on 19 January 2017 (1 page)
24 April 2017Appointment of Mr Angus John Gray as a director on 27 February 2017 (2 pages)
24 April 2017Appointment of Mr Angus John Gray as a director on 27 February 2017 (2 pages)
24 April 2017Termination of appointment of Gavin Aitken as a director on 19 January 2017 (1 page)
13 January 2017Full accounts made up to 31 March 2016 (23 pages)
13 January 2017Full accounts made up to 31 March 2016 (23 pages)
28 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
8 December 2016Satisfaction of charge 1 in full (4 pages)
8 December 2016Satisfaction of charge 1 in full (4 pages)
6 December 2016Appointment of Mr Frank William Watson as a secretary on 6 December 2016 (2 pages)
6 December 2016Appointment of Mr Frank William Watson as a secretary on 6 December 2016 (2 pages)
7 January 2016Full accounts made up to 31 March 2015 (20 pages)
7 January 2016Full accounts made up to 31 March 2015 (20 pages)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
23 September 2015Registration of charge SC4132660002, created on 10 September 2015 (18 pages)
23 September 2015Registration of charge SC4132660002, created on 10 September 2015 (18 pages)
26 March 2015Appointment of Mr Frank William Watson as a director on 23 February 2015 (2 pages)
26 March 2015Appointment of Mr Frank William Watson as a director on 23 February 2015 (2 pages)
7 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
11 December 2014Auditor's resignation (2 pages)
11 December 2014Auditor's resignation (2 pages)
9 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
9 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
7 November 2014Termination of appointment of Susan Lesley Deuchars as a director on 5 November 2014 (2 pages)
7 November 2014Termination of appointment of Susan Lesley Deuchars as a director on 5 November 2014 (2 pages)
7 November 2014Appointment of Gavin Aitken as a director on 5 November 2014 (3 pages)
7 November 2014Appointment of Gavin Aitken as a director on 5 November 2014 (3 pages)
7 November 2014Termination of appointment of Susan Lesley Deuchars as a director on 5 November 2014 (2 pages)
7 November 2014Appointment of Gavin Aitken as a director on 5 November 2014 (3 pages)
6 January 2014Director's details changed for Mr Gordon Deuchars on 6 January 2014 (2 pages)
6 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
6 January 2014Director's details changed for Mr Gordon Deuchars on 6 January 2014 (2 pages)
6 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
6 January 2014Director's details changed for Mr Gordon Deuchars on 6 January 2014 (2 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 May 2013Appointment of Mrs Susan Lesley Deuchars as a director (3 pages)
3 May 2013Appointment of Mrs Susan Lesley Deuchars as a director (3 pages)
21 December 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
21 December 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
17 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
5 April 2012Registered office address changed from 40 - 42 Brantwood Avenue Dundee Tayside DD3 6EW United Kingdom on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from 40 - 42 Brantwood Avenue Dundee Tayside DD3 6EW United Kingdom on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from 40 - 42 Brantwood Avenue Dundee Tayside DD3 6EW United Kingdom on 5 April 2012 (2 pages)
21 January 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 January 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 December 2011Incorporation (21 pages)
15 December 2011Incorporation (21 pages)