ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

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, City of Aberdeen. G A Engineering (North West) Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
SC413266
Private limited company
Scottish Company
Age
13 years
Incorporated 15 December 2011
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 15 December 2024 (10 months ago)
Next confirmation dated 15 December 2025
Due by 29 December 2025 (2 months remaining)
Last change occurred 10 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 (11 months remaining)
Address
Brodies House
31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
Address changed on 2 Feb 2024 (1 year 8 months ago)
Previous address was , 11 Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, DD4 8XD
Telephone
01382770820
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in UK • Born in Sep 1983
Director • Chartered Accountant • British • Lives in Scotland • Born in Sep 1985
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
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
G.A. Engineering (Scotland) Ltd
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
Seanamic Limited
Kerrie Rae Doreen Murray, 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
£18.98K
Decreased by £30.75K (-62%)
Turnover
£3.64M
Increased by £500K (+16%)
Employees
41
Increased by 8 (+24%)
Total Assets
£1.77M
Decreased by £105.92K (-6%)
Total Liabilities
-£3.16M
Increased by £92.54K (+3%)
Net Assets
-£1.38M
Decreased by £198.46K (+17%)
Debt Ratio (%)
178%
Increased by 14.95% (+9%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 28 Jul 2025
Mrs Kerrie Rae Doreen Murray Details Changed
4 Months Ago on 18 Jun 2025
Charge Altered
9 Months Ago on 13 Jan 2025
Charge Altered
9 Months Ago on 13 Jan 2025
Charge Altered
9 Months Ago on 13 Jan 2025
Charge Altered
9 Months Ago on 13 Jan 2025
New Charge Registered
10 Months Ago on 24 Dec 2024
New Charge Registered
10 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 Credit Report
Discover G A Engineering (North West) 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
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 SC4132660006
Submitted on 13 Jan 2025
Alterations to floating charge SC4132660005
Submitted on 13 Jan 2025
Alterations to floating charge SC4132660008
Submitted on 13 Jan 2025
Alterations to floating charge SC4132660004
Submitted on 13 Jan 2025
Registration of charge SC4132660007, created on 24 December 2024
Submitted on 3 Jan 2025
Registration of charge SC4132660008, created on 24 December 2024
Submitted on 3 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year