Background WavePink WaveYellow Wave

GA ENGINEERING (SLIDING HEAD DIVISION) LIMITED (SC277802)

GA ENGINEERING (SLIDING HEAD DIVISION) LIMITED (SC277802) is an active UK company. incorporated on 23 December 2004. with registered office in Aberdeen. The company operates in the Manufacturing sector, engaged in unknown sic code (25620). GA ENGINEERING (SLIDING HEAD DIVISION) LIMITED has been registered for 21 years.

Company Number
SC277802
Status
active
Type
ltd
Incorporated
23 December 2004
Age
21 years
Address
Brodies House, Aberdeen, AB10 6SD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
SIC Codes
25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GA ENGINEERING (SLIDING HEAD DIVISION) LIMITED

GA ENGINEERING (SLIDING HEAD DIVISION) LIMITED is an active company incorporated on 23 December 2004 with the registered office located in Aberdeen. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620). GA ENGINEERING (SLIDING HEAD DIVISION) LIMITED was registered 21 years ago.(SIC: 25620)

Status

active

Active since 21 years ago

Company No

SC277802

LTD Company

Age

21 Years

Incorporated 23 December 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 10 January 2027
For period ending 27 December 2026

Previous Company Names

G A ENGINEERING (ABERDEEN) LIMITED
From: 23 December 2004To: 21 December 2010
Contact
Address

Brodies House 31-33 Union Grove Aberdeen, AB10 6SD,

Previous Addresses

Fowler Road West Pitkerro Industrial Estate Dundee DD5 3RU
From: 5 April 2012To: 2 February 2024
40-42 Brantwood Avenue Dundee DD3 6EW
From: 23 December 2004To: 5 April 2012
Timeline

28 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Dec 04
Director Joined
May 13
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Mar 15
Loan Cleared
Dec 16
Director Joined
Apr 17
Director Left
Apr 17
Loan Secured
Jul 17
Director Left
Nov 17
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Apr 19
Director Joined
Sept 19
Director Left
Feb 20
Director Joined
Apr 20
Director Left
Sept 20
Loan Cleared
Aug 21
Director Joined
Feb 23
Loan Secured
Oct 23
Loan Cleared
Nov 23
Loan Secured
Dec 23
Director Left
Jan 24
Loan Secured
Jun 24
Owner Exit
Dec 24
Loan Secured
Jan 25
Loan Secured
Jan 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Memorandum Articles
7 November 2025
MAMA
Resolution
7 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Mortgage Alter Floating Charge With Number
13 January 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
13 January 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
13 January 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
13 January 2025
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
27 December 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
13 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
5 February 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 February 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2019
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
9 October 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
8 October 2019
466(Scot)466(Scot)
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Mortgage Alter Floating Charge With Number
5 March 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
21 February 2019
466(Scot)466(Scot)
Change To A Person With Significant Control
17 January 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Alter Floating Charge With Number
9 January 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
4 January 2019
466(Scot)466(Scot)
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 May 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
24 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Mortgage Alter Floating Charge With Number
9 August 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
2 August 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
18 July 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
13 July 2017
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
25 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 December 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Auditors Resignation Company
11 December 2014
AUDAUD
Accounts With Accounts Type Small
9 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Certificate Change Of Name Company
21 December 2010
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
21 May 2010
TM02Termination of Secretary
Mortgage Alter Floating Charge With Number
21 April 2010
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
16 April 2010
466(Scot)466(Scot)
Legacy
15 April 2010
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 January 2009
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 November 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 October 2006
AAAnnual Accounts
Legacy
6 January 2006
363aAnnual Return
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
225Change of Accounting Reference Date
Legacy
18 February 2005
410(Scot)410(Scot)
Legacy
25 January 2005
287Change of Registered Office
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Incorporation Company
23 December 2004
NEWINCIncorporation