GA ENGINEERING (SLIDING HEAD DIVISION) LIMITED
Company number SC277802
- Company Overview for GA ENGINEERING (SLIDING HEAD DIVISION) LIMITED (SC277802)
- Filing history for GA ENGINEERING (SLIDING HEAD DIVISION) LIMITED (SC277802)
- People for GA ENGINEERING (SLIDING HEAD DIVISION) LIMITED (SC277802)
- Charges for GA ENGINEERING (SLIDING HEAD DIVISION) LIMITED (SC277802)
- More for GA ENGINEERING (SLIDING HEAD DIVISION) LIMITED (SC277802)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 May 2018 | TM02 | Termination of appointment of Frank William Watson as a secretary on 14 May 2018 | |
15 May 2018 | AP03 | Appointment of Ms Kerrie Rae Doreen Murray as a secretary on 14 May 2018 | |
15 May 2018 | AP01 | Appointment of Ms Kerrie Rae Doreen Murray as a director on 14 May 2018 | |
15 May 2018 | AP01 | Appointment of Mr Murray Mckay Kerr as a director on 1 May 2018 | |
07 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
29 Dec 2017 | CS01 | Confirmation statement made on 21 December 2017 with no updates | |
24 Nov 2017 | CH01 | Director's details changed for Mr Angus John Gray on 11 November 2017 | |
24 Nov 2017 | AP03 | Appointment of Mr Frank William Watson as a secretary on 24 November 2017 | |
24 Nov 2017 | TM02 | Termination of appointment of Jillian Mcdonald as a secretary on 24 November 2017 | |
24 Nov 2017 | TM01 | Termination of appointment of Gordon Deuchars as a director on 18 October 2017 | |
09 Aug 2017 | 466(Scot) | Alterations to floating charge SC2778020003 | |
02 Aug 2017 | 466(Scot) | Alterations to floating charge 1 | |
18 Jul 2017 | 466(Scot) | Alterations to floating charge SC2778020003 | |
13 Jul 2017 | 466(Scot) | Alterations to floating charge 1 | |
06 Jul 2017 | MR01 | Registration of charge SC2778020003, created on 29 June 2017 | |
25 May 2017 | CH01 | Director's details changed for Mr Gordon Deuchars on 15 May 2017 | |
24 Apr 2017 | AP01 | Appointment of Mr Angus John Gray as a director on 27 February 2017 | |
24 Apr 2017 | TM01 | Termination of appointment of Gavin Aitken as a director on 19 January 2017 | |
13 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
28 Dec 2016 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
08 Dec 2016 | MR04 | Satisfaction of charge 2 in full | |
12 Jan 2016 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
07 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
26 Mar 2015 | AP01 | Appointment of Mr Frank William Watson as a director on 23 February 2015 | |
07 Jan 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|