Ga Engineering (Sliding Head Division) Limited

DataGardener
ga engineering (sliding head division) limited
live
Small

Ga Engineering (sliding Head Division) Limited

sc277802Private Limited With Share Capital

Brodies House 31-33 Union Grove, Aberdeen, AB106SD
Incorporated

23/12/2004

Company Age

21 years

Directors

4

Employees

35

SIC Code

25620

Risk

low risk

Company Overview

Registration, classification & business activity

Ga Engineering (sliding Head Division) Limited (sc277802) is a private limited with share capital incorporated on 23/12/2004 (21 years old) and registered in aberdeen, AB106SD. The company operates under SIC code 25620 - machining.

Ga engineering (sliding head division) limited is a machinery company based out of fowler road west pitkerro industrial estate, dundee, united kingdom.

Private Limited With Share Capital
SIC: 25620
Small
Incorporated 23/12/2004
AB106SD
35 employees

Financial Overview

Total Assets

£8.62M

Liabilities

£4.37M

Net Assets

£4.26M

Turnover

£3.61M

Cash

£24.7K

Key Metrics

35

Employees

4

Directors

1

Shareholders

Board of Directors

2

Charges

8

Registered

5

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2026
Memorandum Articles
Category:Incorporation
Date:07-11-2025
Resolution
Category:Resolution
Date:07-11-2025
Accounts With Accounts Type Full
Category:Accounts
Date:28-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:18-06-2025
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:13-01-2025
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:13-01-2025
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:13-01-2025
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:13-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-01-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-12-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-12-2024
Accounts With Accounts Type Full
Category:Accounts
Date:18-12-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-06-2024
Accounts With Accounts Type Full
Category:Accounts
Date:13-02-2024
Change Person Director Company With Change Date
Category:Officers
Date:09-02-2024
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:05-02-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:10-02-2023
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2023
Accounts With Accounts Type Full
Category:Accounts
Date:23-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2020
Accounts With Accounts Type Full
Category:Accounts
Date:22-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:03-04-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-04-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:14-02-2020
Accounts With Accounts Type Full
Category:Accounts
Date:24-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:09-10-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:08-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:26-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:05-03-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:21-02-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:09-01-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:04-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2019
Accounts With Accounts Type Small
Category:Accounts
Date:31-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-05-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-05-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:15-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:15-05-2018
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-11-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:24-11-2017
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:09-08-2017
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:02-08-2017
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:18-07-2017
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:13-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:25-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:24-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:24-04-2017
Accounts With Accounts Type Full
Category:Accounts
Date:13-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2015
Auditors Resignation Company
Category:Auditors
Date:11-12-2014
Accounts With Accounts Type Small
Category:Accounts
Date:09-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:07-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:06-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:03-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:21-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:24-05-2010
Termination Secretary Company With Name
Category:Officers
Date:21-05-2010
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:21-04-2010

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date28/07/2025
Latest Accounts31/12/2024

Trading Addresses

Brodies House 31-33 Union Grove, Aberdeen, AB106SDRegistered
Fowler Road, West Pitkerro Industrial Estate, Dundee, Angus, DD53RU
Brodies House 31-33 Union Grove, Aberdeen, AB106SDRegistered
Brodies House 31-33 Union Grove, Aberdeen, AB106SDRegistered
Fowler Road, West Pitkerro Industrial Estate, Dundee, Angus, DD53RU

Contact

01382480888
Brodies House 31-33 Union Grove, Aberdeen, AB106SD