Company NameG A Engineering (Group) Limited
DirectorsKerrie Rae Doreen Murray and Tyler John Buchan
Company StatusActive
Company NumberSC448644
CategoryPrivate Limited Company
Incorporation Date26 April 2013(11 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Kerrie Rae Doreen Murray
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2018(5 years 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(6 years, 11 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(10 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMrs Susan Lesley Deuchars
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
Tayside
DD4 8XD
Scotland
Director NameMr Gordon Deuchars
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address11 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
Tayside
DD4 8XD
Scotland
Secretary NameMrs Nicola Jane McBean
StatusResigned
Appointed26 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address11 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
Angus
DD4 8XD
Scotland
Director NameGavin Aitken
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(1 year, 6 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
Tayside
DD4 8XD
Scotland
Director NameMr Frank William Watson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2015(1 year, 10 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
Tayside
DD4 8XD
Scotland
Director NameMr Angus John Gray
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2017(3 years, 10 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
Tayside
DD4 8XD
Scotland
Secretary NameMr Frank William Watson
StatusResigned
Appointed13 November 2017(4 years, 6 months after company formation)
Appointment Duration6 months (resigned 14 May 2018)
RoleCompany Director
Correspondence Address11 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
Tayside
DD4 8XD
Scotland
Director NameMr Murray McKay Kerr
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(5 years 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
Tayside
DD4 8XD
Scotland
Secretary NameMs Kerrie Rae Doreen Murray
StatusResigned
Appointed14 May 2018(5 years after company formation)
Appointment Duration1 year, 10 months (resigned 03 April 2020)
RoleCompany Director
Correspondence Address11 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
Tayside
DD4 8XD
Scotland
Director NameZeina Sawaya Melville
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2019(6 years, 5 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
Tayside
DD4 8XD
Scotland
Secretary NameMr Tyler John Buchan
StatusResigned
Appointed03 April 2020(6 years, 11 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(9 years, 9 months 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
Tayside
DD4 8XD
Scotland

Contact

Websitegaeng.co.uk

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 £1Glass Acquisition Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,524,881
Gross Profit£4,153,149
Net Worth£6,408,677
Cash£553,927
Current Liabilities£3,649,390

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 Return26 April 2023 (12 months ago)
Next Return Due10 May 2024 (2 weeks, 2 days from now)

Charges

29 June 2017Delivered on: 6 July 2017
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Outstanding
10 September 2015Delivered on: 23 September 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

9 January 2024Termination of appointment of David John Hodkinson as a director on 31 December 2023 (1 page)
5 December 2023Registration of charge SC4486440004, created on 28 November 2023 (66 pages)
8 November 2023Satisfaction of charge SC4486440002 in full (1 page)
2 October 2023Registration of charge SC4486440003, created on 28 September 2023 (51 pages)
28 April 2023Confirmation statement made on 26 April 2023 with no updates (3 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 (16 pages)
28 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
23 December 2021Full accounts made up to 31 March 2021 (16 pages)
3 August 2021Satisfaction of charge SC4486440001 in full (1 page)
26 April 2021Confirmation statement made on 26 April 2021 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 (16 pages)
7 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
3 April 2020Appointment of Mr Tyler John Buchan as a director on 3 April 2020 (2 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)
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 (17 pages)
9 October 2019Alterations to floating charge SC4486440002 (85 pages)
8 October 2019Alterations to floating charge SC4486440001 (29 pages)
26 September 2019Appointment of Zeina Sawaya Melville as a director on 26 September 2019 (2 pages)
26 April 2019Confirmation statement made on 26 April 2019 with updates (4 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 SC4486440002 (118 pages)
21 February 2019Alterations to floating charge SC4486440001 (33 pages)
17 January 2019Change of details for Pryme Group Limited as a person with significant control on 17 September 2018 (2 pages)
9 January 2019Alterations to floating charge SC4486440001 (32 pages)
4 January 2019Alterations to floating charge SC4486440002 (91 pages)
31 December 2018Accounts for a small company made up to 31 March 2018 (16 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 2018Appointment of Ms Kerrie Rae Doreen Murray as a director on 14 May 2018 (2 pages)
15 May 2018Termination of appointment of Frank William Watson as a director on 14 May 2018 (1 page)
15 May 2018Termination of appointment of Frank William Watson as a secretary on 14 May 2018 (1 page)
3 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
7 January 2018Full accounts made up to 31 March 2017 (15 pages)
24 November 2017Termination of appointment of Gordon Deuchars as a director on 18 October 2017 (1 page)
24 November 2017Appointment of Mr Frank William Watson as a secretary on 13 November 2017 (2 pages)
24 November 2017Appointment of Mr Frank William Watson as a secretary on 13 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)
24 November 2017Termination of appointment of Nicola Jane Mcbean as a secretary on 13 November 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 Nicola Jane Mcbean as a secretary on 13 November 2017 (1 page)
9 August 2017Alterations to floating charge SC4486440002 (103 pages)
9 August 2017Alterations to floating charge SC4486440002 (103 pages)
2 August 2017Alterations to floating charge SC4486440001 (30 pages)
2 August 2017Alterations to floating charge SC4486440001 (30 pages)
18 July 2017Alterations to floating charge SC4486440002 (103 pages)
18 July 2017Alterations to floating charge SC4486440002 (103 pages)
13 July 2017Alterations to floating charge SC4486440001 (105 pages)
13 July 2017Alterations to floating charge SC4486440001 (105 pages)
6 July 2017Registration of charge SC4486440002, created on 29 June 2017 (22 pages)
6 July 2017Registration of charge SC4486440002, created on 29 June 2017 (22 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)
10 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
10 May 2017Termination of appointment of Gavin Aitken as a director on 19 January 2017 (1 page)
10 May 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)
13 January 2017Full accounts made up to 31 March 2016 (15 pages)
13 January 2017Full accounts made up to 31 March 2016 (15 pages)
2 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
(5 pages)
2 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
(5 pages)
7 January 2016Group of companies' accounts made up to 31 March 2015 (28 pages)
7 January 2016Group of companies' accounts made up to 31 March 2015 (28 pages)
23 September 2015Registration of charge SC4486440001, created on 10 September 2015 (18 pages)
23 September 2015Registration of charge SC4486440001, created on 10 September 2015 (18 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 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)
11 December 2014Auditor's resignation (2 pages)
11 December 2014Auditor's resignation (2 pages)
9 December 2014Group of companies' accounts made up to 31 March 2014 (26 pages)
9 December 2014Group of companies' accounts made up to 31 March 2014 (26 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 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)
15 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
15 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
4 March 2014Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
4 March 2014Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
26 April 2013Incorporation (23 pages)
26 April 2013Incorporation (23 pages)