Advanced company searchLink opens in new window

G A ENGINEERING (NORTH WEST) LIMITED

Company number SC413266

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with no updates
09 Oct 2019 466(Scot) Alterations to floating charge SC4132660003
08 Oct 2019 466(Scot) Alterations to floating charge SC4132660002
26 Sep 2019 AP01 Appointment of Zeina Sawaya Melvilee as a director on 26 September 2019
08 Apr 2019 TM01 Termination of appointment of Murray Mckay Kerr as a director on 2 April 2019
05 Mar 2019 466(Scot) Alterations to floating charge SC4132660003
21 Feb 2019 466(Scot) Alterations to floating charge SC4132660002
17 Jan 2019 PSC05 Change of details for Pryme Group Limited as a person with significant control on 17 September 2018
17 Jan 2019 CS01 Confirmation statement made on 15 December 2018 with no updates
09 Jan 2019 466(Scot) Alterations to floating charge SC4132660002
04 Jan 2019 466(Scot) Alterations to floating charge SC4132660003
28 Dec 2018 AA Accounts for a small company made up to 31 March 2018
15 May 2018 TM02 Termination of appointment of Frank William Watson as a secretary on 14 May 2018
15 May 2018 TM01 Termination of appointment of Frank William Watson as a director 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 15 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 TM01 Termination of appointment of Gordon Deuchars as a director on 18 October 2017
01 Sep 2017 MR01 Registration of a charge
09 Aug 2017 466(Scot) Alterations to floating charge SC4132660003
02 Aug 2017 466(Scot) Alterations to floating charge SC4132660002
18 Jul 2017 466(Scot) Alterations to floating charge SC4132660003