Background WavePink WaveYellow Wave

G A ENGINEERING (NORTH WEST) LIMITED (SC413266)

G A ENGINEERING (NORTH WEST) LIMITED (SC413266) is an active UK company. incorporated on 15 December 2011. with registered office in Aberdeen. The company operates in the Manufacturing sector, engaged in unknown sic code (25620). G A ENGINEERING (NORTH WEST) LIMITED has been registered for 14 years.

Company Number
SC413266
Status
active
Type
ltd
Incorporated
15 December 2011
Age
14 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

G A ENGINEERING (NORTH WEST) LIMITED

G A ENGINEERING (NORTH WEST) LIMITED is an active company incorporated on 15 December 2011 with the registered office located in Aberdeen. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620). G A ENGINEERING (NORTH WEST) LIMITED was registered 14 years ago.(SIC: 25620)

Status

active

Active since 14 years ago

Company No

SC413266

LTD Company

Age

14 Years

Incorporated 15 December 2011

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 15 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

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

Previous Addresses

, 11 Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, DD4 8XD
From: 5 April 2012To: 2 February 2024
, 40 - 42 Brantwood Avenue, Dundee, Tayside, DD3 6EW, United Kingdom
From: 15 December 2011To: 5 April 2012
Timeline

30 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
May 13
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Mar 15
Loan Secured
Sept 15
Loan Cleared
Dec 16
Director Joined
Apr 17
Director Left
Apr 17
Loan Secured
Jul 17
Loan Secured
Aug 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
Loan Secured
Jan 25
Loan Secured
Jan 25
Owner Exit
Apr 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
15 December 2025
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
Notification Of A Person With Significant Control
2 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2025
PSC07Cessation of Relevant Legal Entity PSC
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
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
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
15 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
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 December 2020
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
19 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
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
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)
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
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
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Mortgage Create With Deed
1 September 2017
MR01Registration of a Charge
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
4 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
Appoint Person Secretary Company With Name Date
6 December 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2015
MR01Registration of a Charge
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
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 April 2012
AD01Change of Registered Office Address
Legacy
21 January 2012
MG01sMG01s
Incorporation Company
15 December 2011
NEWINCIncorporation