Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
G.A. Engineering (Scotland) Ltd
G.A. Engineering (Scotland) Ltd is an active company incorporated on 29 July 1997 with the registered office located in Aberdeen, City of Aberdeen. G.A. Engineering (Scotland) Ltd was registered 28 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC177564
Private limited company
Scottish Company
Age
28 years
Incorporated
29 July 1997
Size
Small
Turnover is under
£15M
Under
50 employees
Confirmation
Submitted
Dated
29 July 2025
(1 month ago)
Next confirmation dated
29 July 2026
Due by
12 August 2026
(11 months remaining)
Last change occurred
1 year 1 month ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about G.A. Engineering (Scotland) Ltd
Contact
Address
Brodies House
31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
Address changed on
2 Feb 2024
(1 year 7 months ago)
Previous address was
, 11 Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, DD4 8XD
Companies in AB10 6SD
Telephone
01382770820
Email
Available in Endole App
Website
Dcopeland.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Tyler John Buchan
Director • Chartered Accountant • British • Lives in UK • Born in Sep 1985
Kerrie Rae Doreen Murray
Director • Chartered Accountant • British • Lives in UK • Born in Sep 1983
Brodies Secretarial Services Limited
Secretary
G A Engineering (Group) Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Three60 Energy Renewables Limited
Kerrie Rae Doreen Murray and Brodies Secretarial Services Limited are mutual people.
Active
Pryme Group Limited
Brodies Secretarial Services Limited, Kerrie Rae Doreen Murray, and 1 more are mutual people.
Active
Hydratron Limited
Brodies Secretarial Services Limited, Kerrie Rae Doreen Murray, and 1 more are mutual people.
Active
Caley Ocean Systems Limited
Brodies Secretarial Services Limited, Kerrie Rae Doreen Murray, and 1 more are mutual people.
Active
Ga Engineering (Sliding Head Division) Limited
Brodies Secretarial Services Limited, Kerrie Rae Doreen Murray, and 1 more are mutual people.
Active
Flexlife Limited
Brodies Secretarial Services Limited, Kerrie Rae Doreen Murray, and 1 more are mutual people.
Active
Flexlife (Angola) Limited
Brodies Secretarial Services Limited, Kerrie Rae Doreen Murray, and 1 more are mutual people.
Active
G A Engineering (North West) Limited
Brodies Secretarial Services Limited, Kerrie Rae Doreen Murray, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£17.01K
Decreased by £1.9K (-10%)
Turnover
£3.06M
Increased by £360.99K (+13%)
Employees
34
Increased by 5 (+17%)
Total Assets
£3.74M
Increased by £344.46K (+10%)
Total Liabilities
-£7.43M
Increased by £1.61M (+28%)
Net Assets
-£3.7M
Decreased by £1.26M (+52%)
Debt Ratio (%)
199%
Increased by 27.24% (+16%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 29 Jul 2025
Full Accounts Submitted
1 Month Ago on 28 Jul 2025
Mrs Kerrie Rae Doreen Murray Details Changed
2 Months Ago on 18 Jun 2025
Charge Altered
7 Months Ago on 13 Jan 2025
Charge Altered
7 Months Ago on 13 Jan 2025
Charge Altered
7 Months Ago on 13 Jan 2025
Charge Altered
7 Months Ago on 13 Jan 2025
New Charge Registered
8 Months Ago on 24 Dec 2024
G a Engineering (Group) Limited (PSC) Appointed
9 Years Ago on 6 Apr 2016
Pryme Group Holdings Limited (PSC) Resigned
9 Years Ago on 6 Apr 2016
Get Alerts
Get Credit Report
Discover G.A. Engineering (Scotland) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 29 July 2025 with no updates
Submitted on 29 Jul 2025
Full accounts made up to 31 December 2024
Submitted on 28 Jul 2025
Director's details changed for Mrs Kerrie Rae Doreen Murray on 18 June 2025
Submitted on 18 Jun 2025
Cessation of Pryme Group Holdings Limited as a person with significant control on 6 April 2016
Submitted on 2 Apr 2025
Notification of G a Engineering (Group) Limited as a person with significant control on 6 April 2016
Submitted on 2 Apr 2025
Alterations to floating charge SC1775640012
Submitted on 13 Jan 2025
Alterations to floating charge SC1775640007
Submitted on 13 Jan 2025
Alterations to floating charge SC1775640010
Submitted on 13 Jan 2025
Alterations to floating charge SC1775640009
Submitted on 13 Jan 2025
Registration of charge SC1775640012, created on 24 December 2024
Submitted on 3 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs