ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

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, City of Aberdeen. Ga Engineering (Sliding Head Division) Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
SC277802
Private limited company
Scottish Company
Age
20 years
Incorporated 23 December 2004
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 27 December 2024 (8 months ago)
Next confirmation dated 27 December 2025
Due by 10 January 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
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 Fowler Road West Pitkerro Industrial Estate Dundee DD5 3RU
Telephone
01382480888
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in UK • Born in Sep 1985
Director • Chartered Accountant • British • Lives in UK • Born in Sep 1983
G A Engineering (Group) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Three60 Energy Renewables Limited
Kerrie Rae Doreen Murray and Brodies Secretarial Services Limited are mutual people.
Active
Pryme Group Limited
Tyler John Buchan, Brodies Secretarial Services Limited, and 1 more are mutual people.
Active
Hydratron Limited
Tyler John Buchan, Brodies Secretarial Services Limited, and 1 more are mutual people.
Active
G.A. Engineering (Scotland) Ltd
Tyler John Buchan, Brodies Secretarial Services Limited, and 1 more are mutual people.
Active
Caley Ocean Systems Limited
Tyler John Buchan, Brodies Secretarial Services Limited, and 1 more are mutual people.
Active
Flexlife Limited
Tyler John Buchan, Brodies Secretarial Services Limited, and 1 more are mutual people.
Active
Flexlife (Angola) Limited
Tyler John Buchan, Brodies Secretarial Services Limited, and 1 more are mutual people.
Active
G A Engineering (North West) Limited
Tyler John Buchan, Brodies Secretarial Services Limited, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£24.65K
Increased by £22.73K (+1183%)
Turnover
£3.61M
Decreased by £477.21K (-12%)
Employees
35
Decreased by 5 (-13%)
Total Assets
£8.62M
Increased by £1.57M (+22%)
Total Liabilities
-£4.37M
Increased by £1.66M (+61%)
Net Assets
£4.26M
Decreased by £90.62K (-2%)
Debt Ratio (%)
51%
Increased by 12.25% (+32%)
Latest Activity
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
G a Engineering (Group) Limited (PSC) Appointed
8 Months Ago on 27 Dec 2024
Confirmation Submitted
8 Months Ago on 27 Dec 2024
New Charge Registered
8 Months Ago on 24 Dec 2024
New Charge Registered
8 Months Ago on 24 Dec 2024
Get Credit Report
Discover Ga Engineering (Sliding Head Division) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
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
Alterations to floating charge SC2778020008
Submitted on 13 Jan 2025
Alterations to floating charge SC2778020004
Submitted on 13 Jan 2025
Alterations to floating charge SC2778020005
Submitted on 13 Jan 2025
Alterations to floating charge SC2778020006
Submitted on 13 Jan 2025
Registration of charge SC2778020007, created on 24 December 2024
Submitted on 3 Jan 2025
Registration of charge SC2778020008, created on 24 December 2024
Submitted on 3 Jan 2025
Confirmation statement made on 21 December 2024 with updates
Submitted on 27 Dec 2024
Cessation of Pryme Group Holdings Limited as a person with significant control on 27 December 2024
Submitted on 27 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year