This company is commonly known as G A Engineering (group) Limited. The company was founded 11 years ago and was given the registration number SC448644. The firm's registered office is in DUNDEE. You can find them at 11 Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, Tayside. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | G A ENGINEERING (GROUP) LIMITED |
---|---|---|
Company Number | : | SC448644 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 April 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 11 Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, Tayside, DD4 8XD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Capital Square, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP | Corporate Secretary | 01 February 2024 | Active |
Brodies House, 31-33 Union Grove, Aberdeen, Scotland, AB10 6SD | Director | 03 April 2020 | Active |
Brodies House, 31-33 Union Grove, Aberdeen, Scotland, AB10 6SD | Director | 14 May 2018 | Active |
Brodies House, 31-33 Union Grove, Aberdeen, Scotland, AB10 6SD | Secretary | 03 April 2020 | Active |
11, Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, United Kingdom, DD4 8XD | Secretary | 26 April 2013 | Active |
11, Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, DD4 8XD | Secretary | 14 May 2018 | Active |
11, Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, DD4 8XD | Secretary | 13 November 2017 | Active |
11, Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, DD4 8XD | Director | 05 November 2014 | Active |
11, Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, United Kingdom, DD4 8XD | Director | 26 April 2013 | Active |
11, Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, United Kingdom, DD4 8XD | Director | 26 April 2013 | Active |
11, Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, DD4 8XD | Director | 27 February 2017 | Active |
11, Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, DD4 8XD | Director | 02 February 2023 | Active |
11, Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, DD4 8XD | Director | 01 May 2018 | Active |
11, Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, DD4 8XD | Director | 26 September 2019 | Active |
11, Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, DD4 8XD | Director | 23 February 2015 | Active |
Pryme Group Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 11, Tom Johnston Road, Dundee, Scotland, DD4 8XD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-13 | Accounts | Accounts with accounts type full. | Download |
2024-02-09 | Officers | Change person director company with change date. | Download |
2024-02-05 | Officers | Appoint corporate secretary company with name date. | Download |
2024-02-05 | Officers | Termination secretary company with name termination date. | Download |
2024-02-02 | Address | Change registered office address company with date old address new address. | Download |
2024-01-09 | Officers | Termination director company with name termination date. | Download |
2023-12-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-10 | Officers | Appoint person director company with name date. | Download |
2023-01-05 | Accounts | Accounts with accounts type full. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type full. | Download |
2021-08-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2020-09-22 | Accounts | Accounts with accounts type full. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-03 | Officers | Appoint person director company with name date. | Download |
2020-04-03 | Officers | Appoint person secretary company with name date. | Download |
2020-04-03 | Officers | Termination secretary company with name termination date. | Download |
2020-02-14 | Officers | Termination director company with name termination date. | Download |
2019-12-24 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.