Aberdeen
AB10 6SD
Scotland
Director Name | Mr Tyler John Buchan |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2020(8 years, 3 months after company formation) |
Appointment Duration | 4 years |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Brodies House 31-33 Union Grove Aberdeen AB10 6SD Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2024(12 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr Gordon Deuchars |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 11 Tom Johnston Road West Pitkerro Industrial Estate Dundee DD4 8XD Scotland |
Director Name | Mrs Susan Lesley Deuchars |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Tom Johnston Road West Pitkerro Industrial Estate Dundee DD4 8XD Scotland |
Director Name | Gavin Aitken |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2014(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 January 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Tom Johnston Road West Pitkerro Industrial Estate Dundee DD4 8XD Scotland |
Director Name | Mr Frank William Watson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2015(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 May 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Tom Johnston Road West Pitkerro Industrial Estate Dundee DD4 8XD Scotland |
Secretary Name | Mr Frank William Watson |
---|---|
Status | Resigned |
Appointed | 06 December 2016(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 May 2018) |
Role | Company Director |
Correspondence Address | 11 Tom Johnston Road West Pitkerro Industrial Estate Dundee DD4 8XD Scotland |
Director Name | Mr Angus John Gray |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2017(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 February 2020) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Tom Johnston Road West Pitkerro Industrial Estate Dundee DD4 8XD Scotland |
Director Name | Mr Murray McKay Kerr |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(6 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 02 April 2019) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Tom Johnston Road West Pitkerro Industrial Estate Dundee DD4 8XD Scotland |
Secretary Name | Ms Kerrie Rae Doreen Murray |
---|---|
Status | Resigned |
Appointed | 14 May 2018(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 April 2020) |
Role | Company Director |
Correspondence Address | 11 Tom Johnston Road West Pitkerro Industrial Estate Dundee DD4 8XD Scotland |
Director Name | Zeina Sawaya Melville |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2019(7 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2020) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Tom Johnston Road West Pitkerro Industrial Estate Dundee DD4 8XD Scotland |
Secretary Name | Mr Tyler John Buchan |
---|---|
Status | Resigned |
Appointed | 03 April 2020(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 2024) |
Role | Company Director |
Correspondence Address | Brodies House 31-33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Mr David John Hodkinson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2023(11 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 31 December 2023) |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | 11 Tom Johnston Road West Pitkerro Industrial Estate Dundee DD4 8XD Scotland |
Website | gaengineering.net |
---|---|
Telephone | 01382 770820 |
Telephone region | Dundee |
Registered Address | Brodies House 31-33 Union Grove Aberdeen AB10 6SD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | G A Engineering (Group) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £577,188 |
Cash | £57,408 |
Current Liabilities | £1,525,128 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 1 week from now) |
29 June 2017 | Delivered 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 2015 | Delivered on: 23 September 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
19 January 2012 | Delivered 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 |
9 January 2024 | Termination of appointment of David John Hodkinson as a director on 31 December 2023 (1 page) |
---|---|
15 December 2023 | Confirmation statement made on 15 December 2023 with no updates (3 pages) |
5 December 2023 | Registration of charge SC4132660005, created on 28 November 2023 (66 pages) |
8 November 2023 | Satisfaction of charge SC4132660003 in full (1 page) |
2 October 2023 | Registration of charge SC4132660004, created on 28 September 2023 (51 pages) |
10 February 2023 | Appointment of Mr David John Hodkinson as a director on 2 February 2023 (2 pages) |
5 January 2023 | Full accounts made up to 31 March 2022 (25 pages) |
15 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
23 December 2021 | Full accounts made up to 31 March 2021 (25 pages) |
20 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
3 August 2021 | Satisfaction of charge SC4132660002 in full (1 page) |
21 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
1 October 2020 | Termination of appointment of Zeina Sawaya Melville as a director on 1 October 2020 (1 page) |
22 September 2020 | Full accounts made up to 31 March 2020 (25 pages) |
3 April 2020 | Termination of appointment of Kerrie Rae Doreen Murray as a secretary on 3 April 2020 (1 page) |
3 April 2020 | Appointment of Mr Tyler John Buchan as a secretary on 3 April 2020 (2 pages) |
3 April 2020 | Appointment of Mr Tyler John Buchan as a director on 3 April 2020 (2 pages) |
14 February 2020 | Termination of appointment of Angus John Gray as a director on 4 February 2020 (1 page) |
24 December 2019 | Full accounts made up to 31 March 2019 (24 pages) |
19 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
9 October 2019 | Alterations to floating charge SC4132660003 (90 pages) |
8 October 2019 | Alterations to floating charge SC4132660002 (29 pages) |
26 September 2019 | Appointment of Zeina Sawaya Melvilee as a director on 26 September 2019 (2 pages) |
8 April 2019 | Termination of appointment of Murray Mckay Kerr as a director on 2 April 2019 (1 page) |
5 March 2019 | Alterations to floating charge SC4132660003 (118 pages) |
21 February 2019 | Alterations to floating charge SC4132660002 (33 pages) |
17 January 2019 | Change of details for Pryme Group Limited as a person with significant control on 17 September 2018 (2 pages) |
17 January 2019 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
9 January 2019 | Alterations to floating charge SC4132660002 (32 pages) |
4 January 2019 | Alterations to floating charge SC4132660003 (92 pages) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (23 pages) |
15 May 2018 | Appointment of Ms Kerrie Rae Doreen Murray as a director on 14 May 2018 (2 pages) |
15 May 2018 | Appointment of Ms Kerrie Rae Doreen Murray as a secretary on 14 May 2018 (2 pages) |
15 May 2018 | Appointment of Mr Murray Mckay Kerr as a director on 1 May 2018 (2 pages) |
15 May 2018 | Termination of appointment of Frank William Watson as a secretary on 14 May 2018 (1 page) |
15 May 2018 | Termination of appointment of Frank William Watson as a director on 14 May 2018 (1 page) |
7 January 2018 | Full accounts made up to 31 March 2017 (24 pages) |
29 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
24 November 2017 | Termination of appointment of Gordon Deuchars as a director on 18 October 2017 (1 page) |
24 November 2017 | Director's details changed for Mr Angus John Gray on 11 November 2017 (2 pages) |
24 November 2017 | Termination of appointment of Gordon Deuchars as a director on 18 October 2017 (1 page) |
24 November 2017 | Director's details changed for Mr Angus John Gray on 11 November 2017 (2 pages) |
9 August 2017 | Alterations to floating charge SC4132660003 (103 pages) |
9 August 2017 | Alterations to floating charge SC4132660003 (103 pages) |
2 August 2017 | Alterations to floating charge SC4132660002 (30 pages) |
2 August 2017 | Alterations to floating charge SC4132660002 (30 pages) |
18 July 2017 | Alterations to floating charge SC4132660003 (102 pages) |
18 July 2017 | Alterations to floating charge SC4132660003 (102 pages) |
13 July 2017 | Alterations to floating charge SC4132660002 (104 pages) |
13 July 2017 | Alterations to floating charge SC4132660002 (104 pages) |
4 July 2017 | Registration of charge SC4132660003, created on 29 June 2017 (38 pages) |
4 July 2017 | Registration of charge SC4132660003, created on 29 June 2017 (38 pages) |
25 May 2017 | Director's details changed for Mr Gordon Deuchars on 15 May 2017 (2 pages) |
25 May 2017 | Director's details changed for Mr Gordon Deuchars on 15 May 2017 (2 pages) |
24 April 2017 | Termination of appointment of Gavin Aitken as a director on 19 January 2017 (1 page) |
24 April 2017 | Appointment of Mr Angus John Gray as a director on 27 February 2017 (2 pages) |
24 April 2017 | Appointment of Mr Angus John Gray as a director on 27 February 2017 (2 pages) |
24 April 2017 | Termination of appointment of Gavin Aitken as a director on 19 January 2017 (1 page) |
13 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
13 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
28 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
8 December 2016 | Satisfaction of charge 1 in full (4 pages) |
8 December 2016 | Satisfaction of charge 1 in full (4 pages) |
6 December 2016 | Appointment of Mr Frank William Watson as a secretary on 6 December 2016 (2 pages) |
6 December 2016 | Appointment of Mr Frank William Watson as a secretary on 6 December 2016 (2 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (20 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (20 pages) |
15 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
23 September 2015 | Registration of charge SC4132660002, created on 10 September 2015 (18 pages) |
23 September 2015 | Registration of charge SC4132660002, created on 10 September 2015 (18 pages) |
26 March 2015 | Appointment of Mr Frank William Watson as a director on 23 February 2015 (2 pages) |
26 March 2015 | Appointment of Mr Frank William Watson as a director on 23 February 2015 (2 pages) |
7 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
11 December 2014 | Auditor's resignation (2 pages) |
11 December 2014 | Auditor's resignation (2 pages) |
9 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
9 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
7 November 2014 | Termination of appointment of Susan Lesley Deuchars as a director on 5 November 2014 (2 pages) |
7 November 2014 | Termination of appointment of Susan Lesley Deuchars as a director on 5 November 2014 (2 pages) |
7 November 2014 | Appointment of Gavin Aitken as a director on 5 November 2014 (3 pages) |
7 November 2014 | Appointment of Gavin Aitken as a director on 5 November 2014 (3 pages) |
7 November 2014 | Termination of appointment of Susan Lesley Deuchars as a director on 5 November 2014 (2 pages) |
7 November 2014 | Appointment of Gavin Aitken as a director on 5 November 2014 (3 pages) |
6 January 2014 | Director's details changed for Mr Gordon Deuchars on 6 January 2014 (2 pages) |
6 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Director's details changed for Mr Gordon Deuchars on 6 January 2014 (2 pages) |
6 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Director's details changed for Mr Gordon Deuchars on 6 January 2014 (2 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 May 2013 | Appointment of Mrs Susan Lesley Deuchars as a director (3 pages) |
3 May 2013 | Appointment of Mrs Susan Lesley Deuchars as a director (3 pages) |
21 December 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages) |
21 December 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages) |
17 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Registered office address changed from 40 - 42 Brantwood Avenue Dundee Tayside DD3 6EW United Kingdom on 5 April 2012 (2 pages) |
5 April 2012 | Registered office address changed from 40 - 42 Brantwood Avenue Dundee Tayside DD3 6EW United Kingdom on 5 April 2012 (2 pages) |
5 April 2012 | Registered office address changed from 40 - 42 Brantwood Avenue Dundee Tayside DD3 6EW United Kingdom on 5 April 2012 (2 pages) |
21 January 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 January 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 December 2011 | Incorporation (21 pages) |
15 December 2011 | Incorporation (21 pages) |