Warning: file_put_contents(c/e5f912bb1b3d1df9bf798b097f25303e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
G A Engineering (group) Limited, DD4 8XD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

G A ENGINEERING (GROUP) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Capital Square, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP

Corporate Secretary01 February 2024Active
Brodies House, 31-33 Union Grove, Aberdeen, Scotland, AB10 6SD

Director03 April 2020Active
Brodies House, 31-33 Union Grove, Aberdeen, Scotland, AB10 6SD

Director14 May 2018Active
Brodies House, 31-33 Union Grove, Aberdeen, Scotland, AB10 6SD

Secretary03 April 2020Active
11, Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, United Kingdom, DD4 8XD

Secretary26 April 2013Active
11, Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, DD4 8XD

Secretary14 May 2018Active
11, Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, DD4 8XD

Secretary13 November 2017Active
11, Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, DD4 8XD

Director05 November 2014Active
11, Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, United Kingdom, DD4 8XD

Director26 April 2013Active
11, Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, United Kingdom, DD4 8XD

Director26 April 2013Active
11, Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, DD4 8XD

Director27 February 2017Active
11, Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, DD4 8XD

Director02 February 2023Active
11, Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, DD4 8XD

Director01 May 2018Active
11, Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, DD4 8XD

Director26 September 2019Active
11, Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, DD4 8XD

Director23 February 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Confirmation statement

Confirmation statement with updates.

Download
2024-02-13Accounts

Accounts with accounts type full.

Download
2024-02-09Officers

Change person director company with change date.

Download
2024-02-05Officers

Appoint corporate secretary company with name date.

Download
2024-02-05Officers

Termination secretary company with name termination date.

Download
2024-02-02Address

Change registered office address company with date old address new address.

Download
2024-01-09Officers

Termination director company with name termination date.

Download
2023-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-08Mortgage

Mortgage satisfy charge full.

Download
2023-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-08-03Mortgage

Mortgage satisfy charge full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-09-22Accounts

Accounts with accounts type full.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Officers

Appoint person director company with name date.

Download
2020-04-03Officers

Appoint person secretary company with name date.

Download
2020-04-03Officers

Termination secretary company with name termination date.

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2019-12-24Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.