G.A. ENGINEERING (SCOTLAND) LTD.

🌳Matureactive
SC177564 · ltd · incorporated 1997-07-29
Investment thesis
Established operating company — standard diligence applies, no dominant angle.
Why interesting: Live, filing, normal profile.
Why risky: No standout signals in either direction.
🔒Estimated value
Upgrade to see
Turnover
year to Dec 2024
Net worth
book net assets
Opportunity
68/100
Strong
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Other engineering activities
Sector: Professional, scientific & technical
Investor take
Pursue
Active trading company. Reasonable fundamentals — worth a memo before deciding.

Opportunity 68/100 (strong), bankability 57/100. Biggest value-creation lever: Consolidate lender relationships. 8 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (50/100).

🏦

Refinance opportunity

12 live charges · 7 lenders · oldest 25.3y

25/100
too messy

Structure is too messy for a clean refinance right now — clean up first or expect bespoke terms.

  • · Oldest live charge is 25.3 years old — likely at or near maturity.
  • · 7 lenders named — inter-creditor friction likely.
  • · Legal-friction score 45/100 (high).

Data confidence

Overall: high (83/100)

Strong data coverage across all sections. AI outputs should be trusted with minimal caveats.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
2 years of iXBRL accounts extracted (YoY deltas available) + narrative notes parsed
75
Lenders & charges
12 charges (12/12 with lender, 12/12 with type)
90
Directors & officers
17 officers (3 active, 17 linked, 11 with DOB)
83
Ownership & PSC
1 active PSC(s) of 2 total, 2 with control declared
90
Director network
19 connected companies via shared directors
90
Filing history
145 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
68/100Strong
PassWatchWorth a lookStrongExceptional 

Solid opportunity signal. Worth a dedicated memo and management meeting.

Business quality
60
Adequate — check latest filings for context.
Acquirability
50
Some acquirability indicators.
Risk profile
74
Few red flags.
Signal strength
100
Good data coverage for analysis.

Signals from accounts

Derived from iXBRL accounts · FRS 102
Loss-making
Loss before tax £896,707

Key financials

2 years extracted from filed iXBRL accounts
Cash
Net Worth
Current Assets
Current Liabilities
£0£0£0£0£0£0Dec 2023Dec 2024

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · FRS 102
Metric2024-12-312023-12-31
Profit before tax£-896.7k£-476.8k
Average employees34003200

Amounts extracted automatically from iXBRL. Fields left blank were not reported or not mapped. Values in GBP unless stated.

🔒Filing-note intelligence

3 signals detected in this company's narrative notes — going-concern language, audit opinion, contingent liabilities, related-party transactions.

Available from the Pro tier upwards.

See pricing →

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
2
filings
  • 1 resolution
  • 1 incorporation
Counts from Companies House filing history.
Corporate timeline (73 events)Click to expand
  1. 2025-11-07
    📄
    resolution
    resolution · RESOLUTIONS
  2. 2025-11-07
    📄
    memorandum-articles
    incorporation · MA
  3. 2025-07-28
    📄
    accounts-with-accounts-type-full
    accounts · AA
  4. 2025-06-18
    📄
    change-person-director-company-with-change-date
    officers · CH01
  5. 2025-04-02
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  6. 2025-04-02
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  7. 2025-01-13
    📄
    mortgage-alter-floating-charge-with-number
    mortgage · 466(Scot)
  8. 2025-01-13
    📄
    mortgage-alter-floating-charge-with-number
    mortgage · 466(Scot)
  9. 2025-01-13
    📄
    mortgage-alter-floating-charge-with-number
    mortgage · 466(Scot)
  10. 2025-01-13
    📄
    mortgage-alter-floating-charge-with-number
    mortgage · 466(Scot)
  11. 2025-01-03
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  12. 2025-01-03
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  13. 2024-12-24
    🔒
    Charge registered #12
    Lender: Arbuthnot Commercial Asset Based Lending Limited
  14. 2024-12-24
    🔒
    Charge registered #11
    Lender: Hsbc UK Bank PLC
  15. 2024-12-18
    📄
    accounts-with-accounts-type-full
    accounts · AA
  16. 2024-12-16
    📄
    change-account-reference-date-company-previous-shortened
    accounts · AA01
  17. 2024-06-27
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  18. 2024-06-25
    🔒
    Charge registered #10
    Lender: Arbuthnot Commercial Asset Based Lending Limited
  19. 2024-02-13
    📄
    accounts-with-accounts-type-full
    accounts · AA
  20. 2024-02-09
    📄
    change-person-director-company-with-change-date
    officers · CH01
  21. 2024-02-05
    📄
    appoint-corporate-secretary-company-with-name-date
    officers · AP04
  22. 2024-02-05
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  23. 2024-02-02
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  24. 2024-02-01
    BRODIES SECRETARIAL SERVICES LIMITED appointed
    corporate-secretary
  25. 2024-02-01
    BUCHAN, Tyler John resigned
    secretary
  26. 2024-01-09
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  27. 2023-12-31
    HODKINSON, David John resigned
    director
  28. 2023-12-05
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  29. 2023-11-28
    🔒
    Charge registered #9
    Lender: Arbuthnot Commercial Asset Based Lending Limited
  30. 2023-11-08
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  31. 2023-11-08
    🔓
    Charge satisfied #6
  32. 2023-11-08
    🔓
    Charge satisfied #5
  33. 2023-10-03
    🔒
    Charge registered #8
    Lender: Arbuthnot Commercial Asset Based Lending Limited
  34. 2023-09-28
    🔒
    Charge registered #7
    Lender: Arbuthnot Commercial Asset Based Lending Limited
  35. 2023-09-04
    🔓
    Charge satisfied #3
  36. 2023-02-02
    HODKINSON, David John appointed
    director
  37. 2021-08-03
    🔓
    Charge satisfied #1
  38. 2020-10-01
    SAWAYA MELVILLE, Zeina resigned
    director
  39. 2020-04-03
    BUCHAN, Tyler John appointed
    director
  40. 2020-04-03
    BUCHAN, Tyler John appointed
    secretary
  41. 2020-04-03
    MURRAY, Kerrie Rae Doreen resigned
    secretary
  42. 2020-02-04
    GRAY, Angus John resigned
    director
  43. 2019-09-26
    SAWAYA MELVILLE, Zeina appointed
    director
  44. 2019-04-02
    KERR, Murray Mckay resigned
    director
  45. 2018-05-14
    MURRAY, Kerrie Rae Doreen appointed
    director
  46. 2018-05-14
    MURRAY, Kerrie Rae Doreen appointed
    secretary
  47. 2018-05-14
    WATSON, Frank William resigned
    secretary
  48. 2018-05-14
    WATSON, Frank William resigned
    director
  49. 2018-05-01
    KERR, Murray Mckay appointed
    director
  50. 2017-11-13
    MCBEAN, Nicola Jane resigned
    secretary
Showing most recent 50 of 73 events

Owner dependency

58/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.

Succession & seller-readiness

36/100
Weak signal

Limited succession signal. Not a near-term off-market candidate.

SIGNALS
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.

Red flags

1 med · 1 low
Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

6 live charges
low

Heavily leveraged with multiple live security positions — understand the capital structure before proceeding.

Group structure

G A Engineering (Group) Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
G A Engineering (Group) Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
G.A. ENGINEERING (SCOTLAND) LTD.
This company · SC177564

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
G A Engineering (Group) Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control06/04/2016
1 historic (ceased) PSC
  • Pryme Group Holdings Limitedceased 06/04/2016· 75-100% shares

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Professional services · AB postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
FOURLET (CASTLECALL) LIMITED
SC330460 · est 2007 · no financials extracted
18y
GAF SUBSEA LIMITED
SC489510 · est 2014 · no financials extracted
11y
GALLUS TECHNICAL LTD
SC816214 · est 2024 · no financials extracted
1y
GAMSERV LTD
SC881183 · est 2026 · no financials extracted
GANNET CONSULTING LTD
SC749828 · est 2022 · no financials extracted
3y
GARY MCCALL LIMITED
SC459873 · est 2013 · no financials extracted
12y
GC PIPING ENGINEERING LTD
SC808360 · est 2024 · no financials extracted
1y
GC13 LTD
SC813919 · est 2024 · no financials extracted
1y
GCC VAT LIMITED
SC590174 · est 2018 · no financials extracted
8y
GCJ LIMITED
SC278916 · est 2005 · no financials extracted
21y
GCM BURNS SERVICES LTD
SC466717 · est 2014 · no financials extracted
12y
GCSS LIMITED
SC434540 · est 2012 · no financials extracted
13y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

9 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusactive
Typeltd
Incorporated1997-07-29
Jurisdictionscotland
Primary SIC71129 — Other engineering activities

Registered office

Brodies House
31-33 Union Grove
Aberdeen
AB10 6SD
Scotland

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2026-08-12
Last: 2025-07-29

Officers (3 active · 14 resigned)

BRODIES SECRETARIAL SERVICES LIMITED
corporate-secretary · appointed 2024-02-01
View their other companies + combined net worth →
Active
BUCHAN, Tyler John
director · ~41y · appointed 2020-04-03
View their other companies + combined net worth →
Active
MURRAY, Kerrie Rae Doreen
director · ~43y · appointed 2018-05-14
View their other companies + combined net worth →
Active
BUCHAN, Tyler John
secretary · appointed 2020-04-03 · resigned 2024-02-01
Resigned
MCBEAN, Nicola Jane
secretary · appointed 1997-07-30 · resigned 2017-11-13
Resigned
MURRAY, Kerrie Rae Doreen
secretary · appointed 2018-05-14 · resigned 2020-04-03
Resigned
REID, Brian
nominee-secretary · appointed 1997-07-29 · resigned 1997-07-29
Resigned
WATSON, Frank William
secretary · appointed 2017-11-13 · resigned 2018-05-14
Resigned
AITKEN, Gavin
director · ~65y · appointed 2014-11-05 · resigned 2017-01-19
Resigned
DEUCHARS, Gordon
director · ~57y · appointed 1997-07-30 · resigned 2017-10-18
Resigned
DEUCHARS, Susan Lesley
director · ~55y · appointed 2013-03-01 · resigned 2014-11-05
Resigned
GRAY, Angus John
director · ~60y · appointed 2017-02-27 · resigned 2020-02-04
Resigned
HODKINSON, David John
director · ~63y · appointed 2023-02-02 · resigned 2023-12-31
Resigned
KERR, Murray Mckay
director · ~45y · appointed 2018-05-01 · resigned 2019-04-02
Resigned
MABBOTT, Stephen
nominee-director · ~76y · appointed 1997-07-29 · resigned 1997-07-29
Resigned
SAWAYA MELVILLE, Zeina
director · ~57y · appointed 2019-09-26 · resigned 2020-10-01
Resigned
WATSON, Frank William
director · ~63y · appointed 2015-02-23 · resigned 2018-05-14
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

12
Total charges
6
Outstanding
2
Active lenders
Status:Lender:12 of 12 shown
TypeProperties
outstanding
Arbuthnot Commercial Asset Based Lending
Arbuthnot Commercial Asset Based Lending Limited
A registered charge24/12/2024
outstanding
HSBC
Hsbc UK Bank PLC
A registered charge24/12/2024
outstanding
Arbuthnot Commercial Asset Based Lending
Arbuthnot Commercial Asset Based Lending Limited
A registered charge25/06/2024
outstanding
Arbuthnot Commercial Asset Based Lending
Arbuthnot Commercial Asset Based Lending Limited
A registered charge1 property28/11/2023
outstanding
Arbuthnot Commercial Asset Based Lending
Arbuthnot Commercial Asset Based Lending Limited
A registered charge2 properties03/10/2023
outstanding
Arbuthnot Commercial Asset Based Lending
Arbuthnot Commercial Asset Based Lending Limited
A registered charge28/09/2023
satisfied
Igf Business Credit
Igf Business Credit Limited
A registered charge29/06/201708/11/2023
satisfied
Stuart Paul William Ross / Hamish Hector Lawrence Ross
A registered charge1 property15/12/201608/11/2023
satisfied
Lloyds Banking Group
Bank of Scotland PLC
A registered charge05/11/201508/12/2016
satisfied
Lloyds Banking Group
Lloyds Tsb Commercial Finance Limited
Bond & floating charge1 property22/07/200904/09/2023
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property06/08/200208/12/2016
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Bond & floating charge1 property15/01/200103/08/2021
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (145 total)

resolution
resolution · RESOLUTIONS
2025-11-07
memorandum-articles
incorporation · MA
2025-11-07
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-07-29
accounts-with-accounts-type-full
accounts · AA
2025-07-28
change-person-director-company-with-change-date
officers · CH01
2025-06-18
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC02
2025-04-02
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2025-04-02
mortgage-alter-floating-charge-with-number
mortgage · 466(Scot)
2025-01-13
mortgage-alter-floating-charge-with-number
mortgage · 466(Scot)
2025-01-13
mortgage-alter-floating-charge-with-number
mortgage · 466(Scot)
2025-01-13
mortgage-alter-floating-charge-with-number
mortgage · 466(Scot)
2025-01-13
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2025-01-03
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2025-01-03
accounts-with-accounts-type-full
accounts · AA
2024-12-18
change-account-reference-date-company-previous-shortened
accounts · AA01
2024-12-16