G A ENGINEERING (NORTH WEST) LIMITED
Company number SC413266
- Company Overview for G A ENGINEERING (NORTH WEST) LIMITED (SC413266)
- Filing history for G A ENGINEERING (NORTH WEST) LIMITED (SC413266)
- People for G A ENGINEERING (NORTH WEST) LIMITED (SC413266)
- Charges for G A ENGINEERING (NORTH WEST) LIMITED (SC413266)
- More for G A ENGINEERING (NORTH WEST) LIMITED (SC413266)
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 |