G A ENGINEERING (GROUP) LIMITED

Address:
11 Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, Tayside, DD4 8XD

G A ENGINEERING (GROUP) LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC448644. The registration start date is April 26, 2013. The current status is Active.

Company Overview

Company Number SC448644
Company Name G A ENGINEERING (GROUP) LIMITED
Registered Address 11 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
Tayside
DD4 8XD
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2013-04-26
Account Category FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2017-05-24
Returns Last Update 2016-04-26
Confirmation Statement Due Date 2021-05-10
Confirmation Statement Last Update 2020-04-26
Mortgage Charges 2
Mortgage Outstanding 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
64209 Activities of other holding companies n.e.c.

Office Location

Address 11 TOM JOHNSTON ROAD
WEST PITKERRO INDUSTRIAL ESTATE
Post Town DUNDEE
County TAYSIDE
Post Code DD4 8XD

Companies with the same location

Entity Name Office Address
PRYME GROUP HOLDINGS LIMITED 11 Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, Tayside, DD4 8XD
G A ENGINEERING (NORTH WEST) LIMITED 11 Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, DD4 8XD
G.A. ENGINEERING (SCOTLAND) LTD. 11 Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, DD4 8XD

Companies with the same post code

Entity Name Office Address
CHAMCHAMAL LIMITED C/o Stewart & Co Ltd, Castlecroft Business Centre, Tom Johnston Road, Dundee, Angus, DD4 8XD, Scotland
VISION REALTY LTD Castlecroft Business Center Tom Johnston Road, Brought Ferry, Dundee, DD4 8XD, Scotland
PREMIUM CLASS LTD Stewart & Co, Tom Johnston Road, Broughty Ferry, Dundee, DD4 8XD, Scotland
ALAN MCINTEE (GROUP) LTD Castlecroft Business Centre, Tom Johnston Road, Dundee, DD4 8XD, Scotland
HWZ LTD Stewart and Co Castlecroft Business Centre, Tom Johnston Road, Dundee, Dundee City Council, DD4 8XD, United Kingdom
TAYBUILD LTD Suite 1, Castlecroft Business Centre, Tom Johnston Road, Dundee, DD4 8XD, United Kingdom
SHOP ENABLE LTD 1 Castlecroft Business Centre Tom Johnston Road, Dundee, Tayside, Angus, DD4 8XD, Scotland
MY HOMECARE (DUNDEE) LTD Suite 5, Tom Johnston Road, Dundee, DD4 8XD, Scotland
5SR PROPERTY HOLDINGS LTD. Sr House, 18 Tom Johnston Road, Dundee, DD4 8XD, Scotland
CALEDONIA PROPERTY COMPANY SCOTLAND LTD Stewart & Co Castlecroft Business Centre, Tom Johnston Road, Dundee, Angus, DD4 8XD

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MURRAY, Kerrie Rae Doreen Secretary (Active) 11 Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, Tayside, DD4 8XD /
14 May 2018
/
MURRAY, Kerrie Rae Doreen Director (Active) 11 Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, Tayside, DD4 8XD September 1983 /
14 May 2018
British /
Scotland
Chartered Accountant
SAWAYA MELVILLE, Zeina Director (Active) 11 Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, Tayside, DD4 8XD March 1969 /
26 September 2019
British /
United Kingdom
Commercial Director
MCBEAN, Nicola Jane Secretary (Resigned) 11 Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, Angus, United Kingdom, DD4 8XD /
26 April 2013
/
WATSON, Frank William Secretary (Resigned) 11 Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, Tayside, DD4 8XD /
13 November 2017
/
AITKEN, Gavin Director (Resigned) 11 Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, Tayside, DD4 8XD July 1961 /
5 November 2014
British /
Scotland
Director
DEUCHARS, Gordon Director (Resigned) 11 Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, Tayside, United Kingdom, DD4 8XD August 1969 /
26 April 2013
British /
Scotland
Engineer
DEUCHARS, Susan Lesley Director (Resigned) 11 Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, Tayside, United Kingdom, DD4 8XD June 1971 /
26 April 2013
British /
United Kingdom
Director
GRAY, Angus John Director (Resigned) 11 Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, Tayside, DD4 8XD June 1966 /
27 February 2017
British /
United Kingdom
Engineer
KERR, Murray Mckay Director (Resigned) 11 Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, Tayside, DD4 8XD April 1981 /
1 May 2018
Scottish /
England
Engineer
WATSON, Frank William Director (Resigned) 11 Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, Tayside, DD4 8XD June 1963 /
23 February 2015
British /
Scotland
Chartered Accountant

Competitor

Search similar business entities

Post Town DUNDEE
Post Code DD4 8XD
Category engineering
SIC Code 64209 - Activities of other holding companies n.e.c.
Category + Posttown engineering + DUNDEE

Improve Information

Please provide details on G A ENGINEERING (GROUP) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches